Company NameCliffords Limited
Company StatusActive
Company Number01049582
CategoryPrivate Limited Company
Incorporation Date12 April 1972(52 years ago)
Previous NamesMid-Essex Gravel Pits (Chelmsford) Limited and Mid Essex Gravel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard James Clifford Stubbings
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1978(5 years, 11 months after company formation)
Appointment Duration46 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pratts Farm Cottages Pratts Farm Lane
Little Waltham
Chelmsford
Essex
CM3 3PR
Director NameMr Jason Jonathan Livens
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2003(30 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pratts Farm Cottages Pratts Farm Lane
Little Waltham
Chelmsford
Essex
CM3 3PR
Director NameMiss Sarah Cruise
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(51 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Pratts Farm Cottages Pratts Farm Lane
Little Waltham
Chelmsford
CM3 3PR
Secretary NameMr Matthew James Dickinson
StatusCurrent
Appointed03 November 2023(51 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address3 Pratts Farm Cottages Pratts Farm Lane
Little Waltham
Chelmsford
CM3 3PR
Director NameColin Leslie Middleditch
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(20 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 April 1999)
RoleCompany Director
Correspondence AddressRussell Green House
Waltham Road
Boreham Chelmsford
Essex
CM3 3BD
Director NameBrenda Rose Stubbings
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(20 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 22 January 2003)
RoleCompany Director
Correspondence AddressBelsteads Cottage
Belsteads Farm Lane Little Waltham
Chelmsford
Essex
CM3 3PT
Director NameSimon Jeremy Stubbings
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(20 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 22 January 2003)
RoleCompany Director
Correspondence AddressTweede
Tuindwarstraat 5-1
1015 Rx
Amsterdam
Holland
Director NameSara Jane Stubbings-Larner
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(20 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 22 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthern Cottage
Belsteads Farm Lane, Little Waltham
Chelmsford
Essex
CM3 3PT
Director NameMr Clifford Anthony Peter Stubbings
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(20 years, 4 months after company formation)
Appointment Duration26 years, 10 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelsteads Cottage
Belsteads Farm Lane Little Waltham
Chelmsford
Essex
CM3 3PT
Secretary NameRichard James Clifford Stubbings
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(20 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPratts Farmhouse
Pratts Farm Lane Little Waltham
Chelmsford
Essex
CM3 3PR
Secretary NameMr Richard James Clifford Stubbings
NationalityBritish
StatusResigned
Appointed22 August 1992(20 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPratts Farmhouse
Pratts Farm Lane Little Waltham
Chelmsford
Essex
CM3 3PR
Secretary NameMr Stephen John Hall
NationalityBritish
StatusResigned
Appointed14 January 2000(27 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 February 2000)
RoleCompany Director
Correspondence Address156 Southend Road
Stanford Le Hope
Essex
SS17 7AL
Secretary NameMr Jason Jonathan Livens
NationalityBritish
StatusResigned
Appointed22 August 2001(29 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Arbour Lane
Chelmsford
Essex
CM1 7RL
Director NameJohn Wasmuth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(30 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 2005)
RoleFinance Manager
Correspondence Address6 Sussex Close
Laindon
Basildon
Essex
SS15 6PR
Secretary NameJohn Wasmuth
NationalityBritish
StatusResigned
Appointed07 March 2003(30 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 2005)
RoleFinance Director
Correspondence Address6 Sussex Close
Laindon
Basildon
Essex
SS15 6PR
Director NameTimothy James Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(33 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 16 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lesley Avenue
Canterbury
Kent
CT1 3LF
Secretary NameMr Stuart Wesley Orrin
NationalityEnglish
StatusResigned
Appointed09 September 2005(33 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 03 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pratts Farm Cottages Pratts Farm Lane
Little Waltham
Chelmsford
Essex
CM3 3PR
Director NameMr Stuart Wesley Orrin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2006(34 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 03 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pratts Farm Cottages Pratts Farm Lane
Little Waltham
Chelmsford
Essex
CM3 3PR

Contact

Websitecliffordsgroup.co.uk

Location

Registered Address3 Pratts Farm Cottages Pratts Farm Lane
Little Waltham
Chelmsford
CM3 3PR
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Waltham
WardBroomfield and The Walthams
Address Matches6 other UK companies use this postal address

Shareholders

319 at £1Cliffords Family Trust 2005
3.00%
Ordinary
2.6k at £1Richard James Clifford Stubbings
24.00%
Ordinary
2.6k at £1Sara Jane Stubbings-larner
24.00%
Ordinary
2.6k at £1Simon Jeremy Stubbings
24.00%
Ordinary
2.2k at £1Cap Stubbings 1998 Trust
21.00%
Ordinary
266 at £1Clifford Anthony Peter Stubbings
2.50%
Ordinary
159 at £1Brenda Rose Stubbings
1.49%
Ordinary

Financials

Year2014
Turnover£4,210,457
Gross Profit£1,094,128
Net Worth£14,051,138
Cash£941,839
Current Liabilities£12,663,086

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

8 January 1981Delivered on: 14 January 1981
Satisfied on: 24 November 2005
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kilowen house, great haplestead, essex together with piggeries & other buildings thereon.
Fully Satisfied
8 September 1978Delivered on: 18 September 1978
Satisfied on: 24 November 2005
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land part of belsteads farm, little waltham county of essex.
Fully Satisfied
11 August 1978Delivered on: 16 August 1978
Satisfied on: 9 March 1998
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Russell green house russell green boreham essex.
Fully Satisfied
10 July 2014Delivered on: 16 July 2014
Satisfied on: 17 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
11 August 1978Delivered on: 16 August 1978
Satisfied on: 24 November 2005
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Belsteads cottages, little waltham, essex.
Fully Satisfied
19 November 2010Delivered on: 26 November 2010
Satisfied on: 29 September 2014
Persons entitled: West Register (Trading) Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on west side of belsteads farm lane, little waltham, chelmsford, EX760509; f/h land on north side of belsteads farm lane, little waltham, chelmsford, t/no: EX760518; and f/h land on west side and east side of essex regiment way, land on east side and south side of belsteads farm lane and land at pratts farm lane EX759279 (for details of further property charged, please refer to the MGO1 document) by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 March 2010Delivered on: 31 March 2010
Satisfied on: 20 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of belsteads farm lane little waltham chelmsford essex t/no EX760518.
Fully Satisfied
30 March 2010Delivered on: 31 March 2010
Satisfied on: 20 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at drakes farm drakes lane little wltham chelmsford essex t/no EX760485.
Fully Satisfied
30 March 2010Delivered on: 31 March 2010
Satisfied on: 25 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parcels/strips of land fronting wheelers farmhouse and wheelers farm wheelers hill little waltham chelmsford essex t/no's EX405211 and EX405195.
Fully Satisfied
30 March 2010Delivered on: 31 March 2010
Satisfied on: 20 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 parcels of land on the north side of cranham lane little waltham chelmsford esse t/no EX432753.
Fully Satisfied
30 March 2010Delivered on: 31 March 2010
Satisfied on: 20 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north and south of wheelers hill little waltham chelmsford essex t/no EX369995.
Fully Satisfied
30 March 2010Delivered on: 31 March 2010
Satisfied on: 25 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of belsteads farm lane little waltham chelmsford essex t/n EX760509.
Fully Satisfied
30 March 2010Delivered on: 31 March 2010
Satisfied on: 20 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the east side of pratts farm lane, land on the west and east sides of essex regiment way, and land on the east side and west side of belsteads farm lane, little waltham. Chelmsford, essex part t/no EX759271.
Fully Satisfied
30 March 2010Delivered on: 31 March 2010
Satisfied on: 20 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of belsteads farm lane little waltham chelmsford essex t/n EX759284.
Fully Satisfied
30 March 2010Delivered on: 31 March 2010
Satisfied on: 25 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the west side of essex regiment way, little waltham, chelmsford, essex part t/no EX759279.
Fully Satisfied
16 August 1976Delivered on: 31 August 1976
Satisfied on: 24 November 2005
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land part of belsteads farm, little waltham, essex.
Fully Satisfied
30 March 2010Delivered on: 31 March 2010
Satisfied on: 25 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the south of wheelers hill and east of essex regiment way, and to the east and west of back lane, little waltham, chelmsford, essex part t/no EX759277.
Fully Satisfied
30 March 2010Delivered on: 31 March 2010
Satisfied on: 20 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of belsteads farm lane little waltham chelmsford essex t/n EX760514.
Fully Satisfied
30 March 2010Delivered on: 31 March 2010
Satisfied on: 20 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of main road, broomfield, chelmsford, essex t/no EX234078.
Fully Satisfied
30 March 2010Delivered on: 31 March 2010
Satisfied on: 20 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of drakes lane, little waltham chelmsford essex t/no EX760489.
Fully Satisfied
30 March 2010Delivered on: 31 March 2010
Satisfied on: 20 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of domsey lane, little waltham, chelmsford, essex t/no EX759283.
Fully Satisfied
30 March 2010Delivered on: 31 March 2010
Satisfied on: 20 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of domsey lane, little waltham, chelmsford, essex t/no EX389958.
Fully Satisfied
30 March 2010Delivered on: 31 March 2010
Satisfied on: 20 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of cranham road, waltham, chelmsford, essex t/no EX764234.
Fully Satisfied
30 March 2010Delivered on: 31 March 2010
Satisfied on: 20 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage, pratts farm lane, little waltham, chelmsford, essex t/no EX793394.
Fully Satisfied
15 October 2009Delivered on: 16 October 2009
Satisfied on: 20 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barn situate to the north east side of pratts farm lane forming part of the land lying to the south of wheelers hill, little waltham, chelmsford, essex t/no EX759277 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 October 2009Delivered on: 16 October 2009
Satisfied on: 20 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to the east side of belsteads farm lane, little waltham, chelmsford, essex t/no EX759271 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 June 1974Delivered on: 17 June 1974
Satisfied on: 24 November 2005
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land part of belsteads farm little waltham, essex of 16.634 acres in deed of exchange 25/3/74.
Fully Satisfied
11 August 2008Delivered on: 13 August 2008
Satisfied on: 15 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fairybridge kennels bungalow and land at fairy bridge kennels domsey lane little waltham chelmsford essex t/no's EX392238 and EX371002 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 February 2008Delivered on: 19 March 2008
Satisfied on: 5 December 2008
Persons entitled: Aggregate Industries UK Limited

Classification: Security over shares agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charged portfolio, being the shares and the related assets; see image for full details.
Fully Satisfied
23 March 2007Delivered on: 24 March 2007
Satisfied on: 20 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Regiment way golf centre, pratts farm lane, little waltham, chelmsford, essex forming part of land and buildings lying to the south of wheelers hill, little waltham aforesaid part t/no EX759277, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
21 November 2005Delivered on: 24 November 2005
Satisfied on: 20 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings comprising channels golf course, belsteads farm lane, little waltham, chelmsford, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
21 November 2005Delivered on: 24 November 2005
Satisfied on: 25 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 and 43A main road, broomfield, chelmsford, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 November 2005Delivered on: 24 November 2005
Satisfied on: 25 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Channels bungalow, belsteads farm lane, little waltham, chelmsford, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 November 2005Delivered on: 24 November 2005
Satisfied on: 20 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Southern cottage, belsteads farm lane, little waltham, chelmsford, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 November 2005Delivered on: 24 November 2005
Satisfied on: 26 July 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 pratts cottages, pratts farm lane, little waltham, chelmsford, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 November 2005Delivered on: 24 November 2005
Satisfied on: 26 July 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 pratts cottages, pratts farm lane, little waltham, chelmsford, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 November 2005Delivered on: 24 November 2005
Satisfied on: 20 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-2 pratts cottages, pratts farm lane, little waltham, chelmsford, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 June 1974Delivered on: 17 June 1974
Satisfied on: 24 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at broomfield and springfield of 1.07 acres of 29/3/76.
Fully Satisfied
18 November 2005Delivered on: 19 November 2005
Satisfied on: 10 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 July 2003Delivered on: 24 July 2003
Satisfied on: 24 November 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 September 2000Delivered on: 12 September 2000
Satisfied on: 3 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a blenheim cottage babk lane little waltham chelmsford essex.
Fully Satisfied
2 December 1996Delivered on: 12 December 1996
Satisfied on: 24 November 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 March 1996Delivered on: 25 March 1996
Satisfied on: 24 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx.0.2 Acres of land formerly forming part of drakes farm and land formerly forming part of drakes farm having a frontage to drakes lane little waltham essex. See the mortgage charge document for full details.
Fully Satisfied
19 December 1995Delivered on: 28 December 1995
Satisfied on: 24 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to the north of gutters lane and lying to the east of main road broomfield essex t/no EX234078.
Fully Satisfied
19 December 1995Delivered on: 28 December 1995
Satisfied on: 24 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fairy bridge kennels domsey lane little waltham essex t/no EX371002.
Fully Satisfied
19 December 1995Delivered on: 28 December 1995
Satisfied on: 24 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx 3 1/2 acres formerly part of domsey farm situate south upon domsey lane little waltham essex.
Fully Satisfied
19 December 1995Delivered on: 28 December 1995
Satisfied on: 11 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cherry tree cottage brent hall boreham essex.
Fully Satisfied
19 December 1995Delivered on: 28 December 1995
Satisfied on: 11 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx 1.04 acres land situate at boreham essex.
Fully Satisfied
13 July 1973Delivered on: 20 July 1973
Satisfied on: 24 November 2005
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Drakes farm, little waltham, essex (excluding the pond in south western corner of field ordnance no 8).
Fully Satisfied
19 December 1995Delivered on: 28 December 1995
Satisfied on: 24 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx 0.2 acres of land formerly part of drakes farm having a frontage to drakes lane little waltham essex.
Fully Satisfied
23 November 1990Delivered on: 5 December 1990
Satisfied on: 24 November 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or mid-essex gravel pits (asphalt) LTD to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 February 1990Delivered on: 26 February 1990
Satisfied on: 3 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at disused refuse tip, back lane, chelmsford, essex title no. Ex 324972.
Fully Satisfied
28 April 1989Delivered on: 5 May 1989
Satisfied on: 4 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wheelers farmhouse wheelers hill little waltham chelmsford essex.
Fully Satisfied
28 April 1989Delivered on: 5 May 1989
Satisfied on: 4 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at wheelers farm wheelers hill little waltham chelmsford essex.
Fully Satisfied
30 November 1987Delivered on: 18 December 1987
Satisfied on: 24 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fairy bridge kennels domsey lane, little waltham, essex.
Fully Satisfied
13 August 1987Delivered on: 19 August 1987
Satisfied on: 24 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land forming part of wheelan farm, waltham hill, little waltham, essex and land situate at domsey lane, little waltham in essex.
Fully Satisfied
29 February 1984Delivered on: 1 March 1984
Satisfied on: 24 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H pratt's farm, little waltham, essex containing 151 acres or thereabouts.
Fully Satisfied
8 January 1981Delivered on: 14 January 1981
Satisfied on: 24 November 2005
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of arable land called hilly field, little waltham, essex. F/h east field broomfield essex. Field of f/h land formerly forming part of hill farm, broomfield, essex and other properties named on doc M26.
Fully Satisfied
8 January 1981Delivered on: 14 January 1981
Satisfied on: 24 November 2005
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brent hall, boreham, essex.
Fully Satisfied
13 July 1973Delivered on: 20 July 1973
Satisfied on: 24 November 2005
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Channels farm, little waltham and broomfield essex, land in little waltham and broomfield essex, great east field in broomfield, essex.
Fully Satisfied
14 March 2017Delivered on: 16 March 2017
Persons entitled:
Ian James Plunkett
Clifford Anthony Peter Stubbings

Classification: A registered charge
Particulars: Land lying to east & west sides of pratts farm lane and east of belsteads farm lane (EX948804); land lying to south of wheelers hill (EX948805); & land lying to east of domsey lane (EX389958), little waltham, chelmsford, essex.
Outstanding
26 September 2014Delivered on: 6 October 2014
Persons entitled: Capital Bridging Finanace Limited

Classification: A registered charge
Particulars: By way of a legal mortgage all legal interest in the freehold property on the east side of belsteads farm lane chelmsford essex which is shown edged red on the plan attached to the legal charge dated 26 september 2014 ( the legal charge) and forms part of the property and registered under title number EX759279 (the property) and interests set out in clause 3 of the legal charge dated 26 september 2014.
Outstanding
23 September 2014Delivered on: 23 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold. 1-2 pratts cottages, pratts farm lane, little waltham, chelmsford, essex CM3 3PR. Title: EX760737.
Outstanding
11 July 2014Delivered on: 30 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 December 2013Delivered on: 9 December 2013
Persons entitled:
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Justin Mark Adam Stock
Clifford Anthony Peter Stubbings

Classification: A registered charge
Particulars: By way of first legal mortgage the freehold property on the north, south and east sides of belsteads farm lane, little waltham, chelmsford, essex shown edged red on the plan annexed to the legal mortgage and comprising:-. (A) part of the freehold property registered at hmlr with title number EX759279;. (B) the freehold property registered at hmlr with title number EX760509;. (C) the freehold property registered at hmlr with title number EX760514;. (D) the freehold property registered at hmlr with title number EX760518;. (E) the freehold property registered at hmlr with title number EX880904; and. (F)the freehold property registered at hmlr with title number EX881955. Notification of addition to or amendment of charge.
Outstanding
21 December 2012Delivered on: 10 January 2013
Persons entitled: Cathedral Holdings Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from either clifford anthony stubbings, justin mark adam stock and ian james plunkett being the trustees for the time being of the cliffords family trust 2005 or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property being the f/h property on each of the sides of belstead farm lane little waltham chelmsford essex t/no's EX759279 EX760509 EX760514 EX760518 EX880904 and EX881955 and by way of fixed charge the benefit of all other contracts guarantees appointments and warranties relating to the charged property being all the assets property and undertaking for the time being subject to any security interest see image for full details.
Outstanding
21 December 2012Delivered on: 5 January 2013
Persons entitled: Clifford Anthony Peter Stubbings and Justin Mark Adam Stock and Ian James Plunkett

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on each of the sides of belsteads farm lane, little waltham, chelmsford, essex. Part of the f/h land registered with t/no EX759279; the f/h land registered with t/no EX760509; the f/h land registered with t/no EX760514; the f/h land registered with t/no EX760518; the f/h land registered with t/no EX880904; the f/h land registered with t/no EX881955. All the company's rights in each contract or police of insurance effected or maintained from time to time in respect of the property. See image for full details.
Outstanding

Filing History

19 October 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
31 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
17 January 2023Change of details for Stubbings Holdings Ltd as a person with significant control on 28 June 2019 (2 pages)
9 December 2022Total exemption full accounts made up to 30 June 2022 (12 pages)
31 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 29 June 2021 (12 pages)
20 December 2021Total exemption full accounts made up to 29 June 2020 (14 pages)
24 November 2021Compulsory strike-off action has been discontinued (1 page)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
17 September 2021Registered office address changed from 4 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford Essex CM3 3PR United Kingdom to 3 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford CM3 3PR on 17 September 2021 (1 page)
27 August 2021Director's details changed for Mr Richard James Clifford Stubbings on 27 August 2021 (2 pages)
27 August 2021Director's details changed for Mr Stuart Wesley Orrin on 27 August 2021 (2 pages)
27 August 2021Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to 4 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford Essex CM3 3PR on 27 August 2021 (1 page)
27 August 2021Director's details changed for Jason Jonathan Livens on 27 August 2021 (2 pages)
27 August 2021Secretary's details changed for Mr Stuart Wesley Orrin on 27 August 2021 (1 page)
26 August 2021Director's details changed for Jason Jonathan Livens on 16 August 2021 (2 pages)
26 August 2021Director's details changed for Mr Stuart Wesley Orrin on 16 August 2021 (2 pages)
26 August 2021Secretary's details changed for Mr Stuart Wesley Orrin on 16 August 2021 (1 page)
26 August 2021Registered office address changed from 3 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford CM3 3PR England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 26 August 2021 (1 page)
26 August 2021Director's details changed for Mr Richard James Clifford Stubbings on 16 August 2021 (2 pages)
24 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
18 August 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford CM1 1BN to 3 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford CM3 3PR on 18 August 2021 (1 page)
17 June 2021Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
8 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
10 July 2020Full accounts made up to 30 June 2019 (30 pages)
25 February 2020Termination of appointment of Clifford Anthony Peter Stubbings as a director on 30 June 2019 (1 page)
13 September 2019Satisfaction of charge 010495820065 in full (1 page)
5 September 2019Notification of Stubbings Holdings Ltd as a person with significant control on 27 June 2019 (1 page)
5 September 2019Cessation of Clifford Anthony Peter Stubbings as a person with significant control on 27 June 2019 (1 page)
5 September 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
2 September 2019Previous accounting period extended from 30 March 2019 to 30 June 2019 (1 page)
4 January 2019Group of companies' accounts made up to 31 March 2018 (38 pages)
10 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
3 January 2018Group of companies' accounts made up to 30 March 2017 (34 pages)
19 October 2017Satisfaction of charge 010495820066 in full (1 page)
19 October 2017Satisfaction of charge 010495820066 in full (1 page)
6 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
28 March 2017Group of companies' accounts made up to 30 March 2016 (36 pages)
28 March 2017Group of companies' accounts made up to 30 March 2016 (36 pages)
16 March 2017Registration of charge 010495820067, created on 14 March 2017 (11 pages)
16 March 2017Registration of charge 010495820067, created on 14 March 2017 (11 pages)
16 February 2017Auditor's resignation (1 page)
16 February 2017Auditor's resignation (1 page)
16 February 2017Auditor's resignation (1 page)
16 February 2017Auditor's resignation (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
26 July 2016Satisfaction of charge 32 in full (2 pages)
26 July 2016Satisfaction of charge 31 in full (2 pages)
26 July 2016Satisfaction of charge 31 in full (2 pages)
26 July 2016Satisfaction of charge 32 in full (2 pages)
12 May 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
12 May 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
11 March 2016Secretary's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (1 page)
11 March 2016Director's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (2 pages)
11 March 2016Secretary's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (1 page)
9 January 2016Group of companies' accounts made up to 31 March 2015 (31 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (31 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10,640
(8 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10,640
(8 pages)
29 December 2014Group of companies' accounts made up to 31 March 2014 (34 pages)
29 December 2014Group of companies' accounts made up to 31 March 2014 (34 pages)
6 October 2014Registration of charge 010495820066, created on 26 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(42 pages)
6 October 2014Registration of charge 010495820066, created on 26 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(42 pages)
29 September 2014Satisfaction of charge 59 in full (2 pages)
29 September 2014Satisfaction of charge 59 in full (2 pages)
23 September 2014Registration of charge 010495820065, created on 23 September 2014 (31 pages)
23 September 2014Registration of charge 010495820065, created on 23 September 2014 (31 pages)
17 September 2014Satisfaction of charge 010495820063 in full (1 page)
17 September 2014Satisfaction of charge 010495820063 in full (1 page)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,640
(8 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,640
(8 pages)
30 July 2014Registration of charge 010495820064, created on 11 July 2014 (32 pages)
30 July 2014Registration of charge 010495820064, created on 11 July 2014 (32 pages)
16 July 2014Registration of charge 010495820063, created on 10 July 2014 (5 pages)
16 July 2014Registration of charge 010495820063, created on 10 July 2014 (5 pages)
10 July 2014Satisfaction of charge 29 in full (1 page)
10 July 2014Satisfaction of charge 29 in full (1 page)
20 May 2014Satisfaction of charge 58 in full (1 page)
20 May 2014Satisfaction of charge 48 in full (1 page)
20 May 2014Satisfaction of charge 37 in full (2 pages)
20 May 2014Satisfaction of charge 48 in full (1 page)
20 May 2014Satisfaction of charge 58 in full (1 page)
20 May 2014Satisfaction of charge 43 in full (1 page)
20 May 2014Satisfaction of charge 33 in full (2 pages)
20 May 2014Satisfaction of charge 51 in full (1 page)
20 May 2014Satisfaction of charge 55 in full (1 page)
20 May 2014Satisfaction of charge 46 in full (1 page)
20 May 2014Satisfaction of charge 42 in full (1 page)
20 May 2014Satisfaction of charge 44 in full (1 page)
20 May 2014Satisfaction of charge 47 in full (1 page)
20 May 2014Satisfaction of charge 46 in full (1 page)
20 May 2014Satisfaction of charge 54 in full (1 page)
20 May 2014Satisfaction of charge 41 in full (2 pages)
20 May 2014Satisfaction of charge 45 in full (1 page)
20 May 2014Satisfaction of charge 30 in full (2 pages)
20 May 2014Satisfaction of charge 57 in full (1 page)
20 May 2014Satisfaction of charge 47 in full (1 page)
20 May 2014Satisfaction of charge 52 in full (1 page)
20 May 2014Satisfaction of charge 57 in full (1 page)
20 May 2014Satisfaction of charge 42 in full (1 page)
20 May 2014Satisfaction of charge 44 in full (1 page)
20 May 2014Satisfaction of charge 51 in full (1 page)
20 May 2014Satisfaction of charge 40 in full (2 pages)
20 May 2014Satisfaction of charge 36 in full (2 pages)
20 May 2014Satisfaction of charge 45 in full (1 page)
20 May 2014Satisfaction of charge 40 in full (2 pages)
20 May 2014Satisfaction of charge 41 in full (2 pages)
20 May 2014Satisfaction of charge 36 in full (2 pages)
20 May 2014Satisfaction of charge 43 in full (1 page)
20 May 2014Satisfaction of charge 33 in full (2 pages)
20 May 2014Satisfaction of charge 37 in full (2 pages)
20 May 2014Satisfaction of charge 55 in full (1 page)
20 May 2014Satisfaction of charge 30 in full (2 pages)
20 May 2014Satisfaction of charge 52 in full (1 page)
20 May 2014Satisfaction of charge 54 in full (1 page)
25 February 2014Satisfaction of charge 49 in full (1 page)
25 February 2014Satisfaction of charge 35 in full (2 pages)
25 February 2014Satisfaction of charge 56 in full (1 page)
25 February 2014Satisfaction of charge 49 in full (1 page)
25 February 2014Satisfaction of charge 53 in full (1 page)
25 February 2014Satisfaction of charge 34 in full (2 pages)
25 February 2014Satisfaction of charge 35 in full (2 pages)
25 February 2014Satisfaction of charge 56 in full (1 page)
25 February 2014Satisfaction of charge 34 in full (2 pages)
25 February 2014Satisfaction of charge 50 in full (1 page)
25 February 2014Satisfaction of charge 50 in full (1 page)
25 February 2014Satisfaction of charge 53 in full (1 page)
3 January 2014Group of companies' accounts made up to 31 March 2013 (35 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (35 pages)
9 December 2013Registration of charge 010495820062
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(41 pages)
9 December 2013Registration of charge 010495820062
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(41 pages)
3 September 2013Register(s) moved to registered office address (1 page)
3 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,640
(9 pages)
3 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,640
(9 pages)
3 September 2013Register(s) moved to registered office address (1 page)
15 May 2013Register(s) moved to registered inspection location (1 page)
15 May 2013Register(s) moved to registered inspection location (1 page)
14 May 2013Register inspection address has been changed (1 page)
14 May 2013Register inspection address has been changed (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Group of companies' accounts made up to 31 March 2012 (37 pages)
8 May 2013Group of companies' accounts made up to 31 March 2012 (37 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2013Particulars of a mortgage or charge / charge no: 61 (5 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 61 (5 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 60 (6 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 60 (6 pages)
30 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (8 pages)
30 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (8 pages)
1 June 2012Registered office address changed from Gravel Pits Essex Regiment Way Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Gravel Pits Essex Regiment Way Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Gravel Pits Essex Regiment Way Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page)
11 April 2012Group of companies' accounts made up to 31 March 2011 (37 pages)
11 April 2012Group of companies' accounts made up to 31 March 2011 (37 pages)
1 September 2011Director's details changed for Richard James Clifford Stubbings on 1 January 2011 (2 pages)
1 September 2011Director's details changed for Richard James Clifford Stubbings on 1 January 2011 (2 pages)
1 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (8 pages)
1 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (8 pages)
1 September 2011Director's details changed for Richard James Clifford Stubbings on 1 January 2011 (2 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (34 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (34 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 59 (6 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 59 (6 pages)
29 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (8 pages)
29 September 2010Director's details changed for Richard James Clifford Stubbings on 1 January 2010 (2 pages)
29 September 2010Director's details changed for Richard James Clifford Stubbings on 1 January 2010 (2 pages)
29 September 2010Director's details changed for Richard James Clifford Stubbings on 1 January 2010 (2 pages)
29 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (8 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 47 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 42 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 43 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 45 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 52 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 48 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 43 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 52 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 57 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 48 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 56 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 42 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 56 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 55 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 45 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 54 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 57 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 58 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 46 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 49 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 46 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 49 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 58 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 55 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 44 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 47 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 44 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 53 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 54 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 53 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
3 February 2010Group of companies' accounts made up to 31 March 2009 (38 pages)
3 February 2010Group of companies' accounts made up to 31 March 2009 (38 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 40 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 41 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 40 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 41 (5 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
3 September 2009Return made up to 22/08/09; full list of members (6 pages)
3 September 2009Return made up to 22/08/09; full list of members (6 pages)
10 August 2009Return made up to 22/08/08; full list of members; amend (9 pages)
10 August 2009Return made up to 22/08/08; full list of members; amend (9 pages)
16 February 2009Appointment terminated director timothy smith (1 page)
16 February 2009Appointment terminated director timothy smith (1 page)
19 December 2008Group of companies' accounts made up to 31 March 2008 (37 pages)
19 December 2008Group of companies' accounts made up to 31 March 2008 (37 pages)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
2 September 2008Return made up to 22/08/08; full list of members (6 pages)
2 September 2008Return made up to 22/08/08; full list of members (6 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
26 March 2008Duplicate mortgage certificatecharge no:38 (7 pages)
26 March 2008Duplicate mortgage certificatecharge no:38 (7 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 38 (7 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 38 (7 pages)
3 February 2008Group of companies' accounts made up to 31 March 2007 (29 pages)
3 February 2008Group of companies' accounts made up to 31 March 2007 (29 pages)
4 September 2007Return made up to 22/08/07; full list of members (4 pages)
4 September 2007Return made up to 22/08/07; full list of members (4 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
7 February 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
7 February 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
1 February 2007Memorandum and Articles of Association (5 pages)
1 February 2007Memorandum and Articles of Association (5 pages)
26 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 August 2006Return made up to 22/08/06; full list of members (4 pages)
31 August 2006Return made up to 22/08/06; full list of members (4 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
1 August 2006Secretary's particulars changed (1 page)
1 August 2006Secretary's particulars changed (1 page)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 December 2005Group of companies' accounts made up to 31 March 2005 (33 pages)
20 December 2005Group of companies' accounts made up to 31 March 2005 (33 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005New secretary appointed (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005New secretary appointed (1 page)
19 September 2005Secretary resigned (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
22 August 2005Return made up to 22/08/05; full list of members (4 pages)
22 August 2005Return made up to 22/08/05; full list of members (4 pages)
10 June 2005New director appointed (1 page)
10 June 2005New director appointed (1 page)
18 April 2005Group of companies' accounts made up to 31 March 2004 (35 pages)
18 April 2005Group of companies' accounts made up to 31 March 2004 (35 pages)
20 August 2004Return made up to 22/08/04; full list of members (4 pages)
20 August 2004Return made up to 22/08/04; full list of members (4 pages)
15 April 2004Secretary's particulars changed;director's particulars changed (1 page)
15 April 2004Secretary's particulars changed;director's particulars changed (1 page)
1 February 2004Full accounts made up to 31 March 2003 (32 pages)
1 February 2004Full accounts made up to 31 March 2003 (32 pages)
3 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 November 2003Return made up to 22/08/03; full list of members (7 pages)
4 November 2003Return made up to 22/08/03; full list of members (7 pages)
24 July 2003Particulars of mortgage/charge (4 pages)
24 July 2003Particulars of mortgage/charge (4 pages)
23 July 2003Particulars of contract relating to shares (4 pages)
23 July 2003Particulars of contract relating to shares (4 pages)
23 July 2003Ad 31/03/03--------- £ si 640@1=640 £ ic 10000/10640 (2 pages)
23 July 2003Ad 31/03/03--------- £ si 640@1=640 £ ic 10000/10640 (2 pages)
12 April 2003Nc inc already adjusted 26/03/03 (1 page)
12 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2003Nc inc already adjusted 26/03/03 (1 page)
6 April 2003Secretary resigned (1 page)
6 April 2003Secretary resigned (1 page)
6 April 2003New secretary appointed;new director appointed (2 pages)
6 April 2003New secretary appointed;new director appointed (2 pages)
31 March 2003Company name changed mid essex gravel LIMITED\certificate issued on 31/03/03 (2 pages)
31 March 2003Company name changed mid essex gravel LIMITED\certificate issued on 31/03/03 (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
7 February 2003Full accounts made up to 31 March 2002 (27 pages)
7 February 2003Full accounts made up to 31 March 2002 (27 pages)
8 September 2002Return made up to 22/08/02; no change of members (6 pages)
8 September 2002Return made up to 22/08/02; no change of members (6 pages)
15 October 2001Full accounts made up to 31 March 2001 (24 pages)
15 October 2001Full accounts made up to 31 March 2001 (24 pages)
7 September 2001Return made up to 22/08/01; no change of members (6 pages)
7 September 2001Return made up to 22/08/01; no change of members (6 pages)
3 September 2001Secretary resigned;director resigned (1 page)
3 September 2001New secretary appointed (2 pages)
3 September 2001Secretary resigned;director resigned (1 page)
3 September 2001New secretary appointed (2 pages)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
20 November 2000Return made up to 22/08/00; full list of members (8 pages)
20 November 2000Return made up to 22/08/00; full list of members (8 pages)
28 September 2000Full group accounts made up to 31 March 2000 (27 pages)
28 September 2000Full group accounts made up to 31 March 2000 (27 pages)
19 September 2000Director's particulars changed (1 page)
19 September 2000Director's particulars changed (1 page)
12 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
11 February 2000Company name changed mid-essex gravel pits (chelmsfor d) LIMITED\certificate issued on 14/02/00 (2 pages)
11 February 2000Company name changed mid-essex gravel pits (chelmsfor d) LIMITED\certificate issued on 14/02/00 (2 pages)
3 February 2000Full group accounts made up to 31 March 1999 (26 pages)
3 February 2000Full group accounts made up to 31 March 1999 (26 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Secretary resigned (1 page)
27 January 2000New secretary appointed (2 pages)
27 January 2000New secretary appointed (2 pages)
28 September 1999Return made up to 22/08/99; no change of members (6 pages)
28 September 1999Return made up to 22/08/99; no change of members (6 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
9 February 1999Full group accounts made up to 31 December 1997 (26 pages)
9 February 1999Full group accounts made up to 31 December 1997 (26 pages)
29 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
29 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
12 October 1998Secretary's particulars changed;director's particulars changed (1 page)
12 October 1998Secretary's particulars changed;director's particulars changed (1 page)
12 October 1998Return made up to 22/08/98; no change of members (7 pages)
12 October 1998Director's particulars changed (1 page)
12 October 1998Return made up to 22/08/98; no change of members (7 pages)
12 October 1998Director's particulars changed (1 page)
9 March 1998Declaration of satisfaction of mortgage/charge (1 page)
9 March 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
30 September 1997Return made up to 22/08/97; full list of members (8 pages)
30 September 1997Return made up to 22/08/97; full list of members (8 pages)
29 September 1997Secretary's particulars changed;director's particulars changed (1 page)
29 September 1997Secretary's particulars changed;director's particulars changed (1 page)
24 September 1997Full group accounts made up to 31 December 1996 (25 pages)
24 September 1997Full group accounts made up to 31 December 1996 (25 pages)
12 August 1997Director's particulars changed (1 page)
12 August 1997Director's particulars changed (1 page)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1996Particulars of mortgage/charge (3 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 September 1996Full group accounts made up to 31 December 1995 (22 pages)
16 September 1996Full group accounts made up to 31 December 1995 (22 pages)
15 September 1996Return made up to 22/08/96; no change of members (7 pages)
15 September 1996Location of debenture register (1 page)
15 September 1996Location of debenture register (1 page)
15 September 1996Location of register of members (1 page)
15 September 1996Return made up to 22/08/96; no change of members (7 pages)
15 September 1996Location of register of members (1 page)
25 March 1996Particulars of mortgage/charge (3 pages)
25 March 1996Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
18 September 1995Return made up to 22/08/95; no change of members (14 pages)
18 September 1995Return made up to 22/08/95; no change of members (14 pages)
7 August 1995Full group accounts made up to 31 December 1994 (22 pages)
7 August 1995Full group accounts made up to 31 December 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (62 pages)
5 April 1978New secretary appointed (1 page)
5 April 1978New secretary appointed (1 page)
9 February 1973Memorandum and Articles of Association (17 pages)
9 February 1973Memorandum and Articles of Association (17 pages)
12 April 1972Certificate of incorporation (1 page)
12 April 1972Certificate of incorporation (1 page)