Little Waltham
Chelmsford
Essex
CM3 3PR
Director Name | Mr Jason Jonathan Livens |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2003(30 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford Essex CM3 3PR |
Director Name | Miss Sarah Cruise |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(51 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford CM3 3PR |
Secretary Name | Mr Matthew James Dickinson |
---|---|
Status | Current |
Appointed | 03 November 2023(51 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | 3 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford CM3 3PR |
Director Name | Colin Leslie Middleditch |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | Russell Green House Waltham Road Boreham Chelmsford Essex CM3 3BD |
Director Name | Brenda Rose Stubbings |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(20 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | Belsteads Cottage Belsteads Farm Lane Little Waltham Chelmsford Essex CM3 3PT |
Director Name | Simon Jeremy Stubbings |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(20 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | Tweede Tuindwarstraat 5-1 1015 Rx Amsterdam Holland |
Director Name | Sara Jane Stubbings-Larner |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(20 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southern Cottage Belsteads Farm Lane, Little Waltham Chelmsford Essex CM3 3PT |
Director Name | Mr Clifford Anthony Peter Stubbings |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(20 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belsteads Cottage Belsteads Farm Lane Little Waltham Chelmsford Essex CM3 3PT |
Secretary Name | Richard James Clifford Stubbings |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pratts Farmhouse Pratts Farm Lane Little Waltham Chelmsford Essex CM3 3PR |
Secretary Name | Mr Richard James Clifford Stubbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pratts Farmhouse Pratts Farm Lane Little Waltham Chelmsford Essex CM3 3PR |
Secretary Name | Mr Stephen John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(27 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 156 Southend Road Stanford Le Hope Essex SS17 7AL |
Secretary Name | Mr Jason Jonathan Livens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Arbour Lane Chelmsford Essex CM1 7RL |
Director Name | John Wasmuth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 September 2005) |
Role | Finance Manager |
Correspondence Address | 6 Sussex Close Laindon Basildon Essex SS15 6PR |
Secretary Name | John Wasmuth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 September 2005) |
Role | Finance Director |
Correspondence Address | 6 Sussex Close Laindon Basildon Essex SS15 6PR |
Director Name | Timothy James Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lesley Avenue Canterbury Kent CT1 3LF |
Secretary Name | Mr Stuart Wesley Orrin |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 September 2005(33 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 03 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford Essex CM3 3PR |
Director Name | Mr Stuart Wesley Orrin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2006(34 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 03 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford Essex CM3 3PR |
Website | cliffordsgroup.co.uk |
---|
Registered Address | 3 Pratts Farm Cottages Pratts Farm Lane Little Waltham Chelmsford CM3 3PR |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Little Waltham |
Ward | Broomfield and The Walthams |
Address Matches | 6 other UK companies use this postal address |
319 at £1 | Cliffords Family Trust 2005 3.00% Ordinary |
---|---|
2.6k at £1 | Richard James Clifford Stubbings 24.00% Ordinary |
2.6k at £1 | Sara Jane Stubbings-larner 24.00% Ordinary |
2.6k at £1 | Simon Jeremy Stubbings 24.00% Ordinary |
2.2k at £1 | Cap Stubbings 1998 Trust 21.00% Ordinary |
266 at £1 | Clifford Anthony Peter Stubbings 2.50% Ordinary |
159 at £1 | Brenda Rose Stubbings 1.49% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,210,457 |
Gross Profit | £1,094,128 |
Net Worth | £14,051,138 |
Cash | £941,839 |
Current Liabilities | £12,663,086 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
8 January 1981 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 2014 | Delivered on: 16 July 2014 Satisfied on: 17 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
11 August 1978 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1976 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1974 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1974 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1973 | Delivered 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 1995 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1973 | Delivered 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 2017 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 30 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 December 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
19 October 2023 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
31 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
17 January 2023 | Change of details for Stubbings Holdings Ltd as a person with significant control on 28 June 2019 (2 pages) |
9 December 2022 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
31 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 29 June 2021 (12 pages) |
20 December 2021 | Total exemption full accounts made up to 29 June 2020 (14 pages) |
24 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2021 | Registered 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 2021 | Director's details changed for Mr Richard James Clifford Stubbings on 27 August 2021 (2 pages) |
27 August 2021 | Director's details changed for Mr Stuart Wesley Orrin on 27 August 2021 (2 pages) |
27 August 2021 | Registered 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 2021 | Director's details changed for Jason Jonathan Livens on 27 August 2021 (2 pages) |
27 August 2021 | Secretary's details changed for Mr Stuart Wesley Orrin on 27 August 2021 (1 page) |
26 August 2021 | Director's details changed for Jason Jonathan Livens on 16 August 2021 (2 pages) |
26 August 2021 | Director's details changed for Mr Stuart Wesley Orrin on 16 August 2021 (2 pages) |
26 August 2021 | Secretary's details changed for Mr Stuart Wesley Orrin on 16 August 2021 (1 page) |
26 August 2021 | Registered 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 2021 | Director's details changed for Mr Richard James Clifford Stubbings on 16 August 2021 (2 pages) |
24 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
18 August 2021 | Registered 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 2021 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
8 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
10 July 2020 | Full accounts made up to 30 June 2019 (30 pages) |
25 February 2020 | Termination of appointment of Clifford Anthony Peter Stubbings as a director on 30 June 2019 (1 page) |
13 September 2019 | Satisfaction of charge 010495820065 in full (1 page) |
5 September 2019 | Notification of Stubbings Holdings Ltd as a person with significant control on 27 June 2019 (1 page) |
5 September 2019 | Cessation of Clifford Anthony Peter Stubbings as a person with significant control on 27 June 2019 (1 page) |
5 September 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
2 September 2019 | Previous accounting period extended from 30 March 2019 to 30 June 2019 (1 page) |
4 January 2019 | Group of companies' accounts made up to 31 March 2018 (38 pages) |
10 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
3 January 2018 | Group of companies' accounts made up to 30 March 2017 (34 pages) |
19 October 2017 | Satisfaction of charge 010495820066 in full (1 page) |
19 October 2017 | Satisfaction of charge 010495820066 in full (1 page) |
6 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
28 March 2017 | Group of companies' accounts made up to 30 March 2016 (36 pages) |
28 March 2017 | Group of companies' accounts made up to 30 March 2016 (36 pages) |
16 March 2017 | Registration of charge 010495820067, created on 14 March 2017 (11 pages) |
16 March 2017 | Registration of charge 010495820067, created on 14 March 2017 (11 pages) |
16 February 2017 | Auditor's resignation (1 page) |
16 February 2017 | Auditor's resignation (1 page) |
16 February 2017 | Auditor's resignation (1 page) |
16 February 2017 | Auditor's resignation (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
1 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
26 July 2016 | Satisfaction of charge 32 in full (2 pages) |
26 July 2016 | Satisfaction of charge 31 in full (2 pages) |
26 July 2016 | Satisfaction of charge 31 in full (2 pages) |
26 July 2016 | Satisfaction of charge 32 in full (2 pages) |
12 May 2016 | Register 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 2016 | Register 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 2016 | Secretary's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (1 page) |
11 March 2016 | Director's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (2 pages) |
11 March 2016 | Secretary's details changed for Mr Stuart Wesley Orrin on 4 March 2016 (1 page) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
27 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
29 December 2014 | Group of companies' accounts made up to 31 March 2014 (34 pages) |
29 December 2014 | Group of companies' accounts made up to 31 March 2014 (34 pages) |
6 October 2014 | Registration of charge 010495820066, created on 26 September 2014
|
6 October 2014 | Registration of charge 010495820066, created on 26 September 2014
|
29 September 2014 | Satisfaction of charge 59 in full (2 pages) |
29 September 2014 | Satisfaction of charge 59 in full (2 pages) |
23 September 2014 | Registration of charge 010495820065, created on 23 September 2014 (31 pages) |
23 September 2014 | Registration of charge 010495820065, created on 23 September 2014 (31 pages) |
17 September 2014 | Satisfaction of charge 010495820063 in full (1 page) |
17 September 2014 | Satisfaction of charge 010495820063 in full (1 page) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 July 2014 | Registration of charge 010495820064, created on 11 July 2014 (32 pages) |
30 July 2014 | Registration of charge 010495820064, created on 11 July 2014 (32 pages) |
16 July 2014 | Registration of charge 010495820063, created on 10 July 2014 (5 pages) |
16 July 2014 | Registration of charge 010495820063, created on 10 July 2014 (5 pages) |
10 July 2014 | Satisfaction of charge 29 in full (1 page) |
10 July 2014 | Satisfaction of charge 29 in full (1 page) |
20 May 2014 | Satisfaction of charge 58 in full (1 page) |
20 May 2014 | Satisfaction of charge 48 in full (1 page) |
20 May 2014 | Satisfaction of charge 37 in full (2 pages) |
20 May 2014 | Satisfaction of charge 48 in full (1 page) |
20 May 2014 | Satisfaction of charge 58 in full (1 page) |
20 May 2014 | Satisfaction of charge 43 in full (1 page) |
20 May 2014 | Satisfaction of charge 33 in full (2 pages) |
20 May 2014 | Satisfaction of charge 51 in full (1 page) |
20 May 2014 | Satisfaction of charge 55 in full (1 page) |
20 May 2014 | Satisfaction of charge 46 in full (1 page) |
20 May 2014 | Satisfaction of charge 42 in full (1 page) |
20 May 2014 | Satisfaction of charge 44 in full (1 page) |
20 May 2014 | Satisfaction of charge 47 in full (1 page) |
20 May 2014 | Satisfaction of charge 46 in full (1 page) |
20 May 2014 | Satisfaction of charge 54 in full (1 page) |
20 May 2014 | Satisfaction of charge 41 in full (2 pages) |
20 May 2014 | Satisfaction of charge 45 in full (1 page) |
20 May 2014 | Satisfaction of charge 30 in full (2 pages) |
20 May 2014 | Satisfaction of charge 57 in full (1 page) |
20 May 2014 | Satisfaction of charge 47 in full (1 page) |
20 May 2014 | Satisfaction of charge 52 in full (1 page) |
20 May 2014 | Satisfaction of charge 57 in full (1 page) |
20 May 2014 | Satisfaction of charge 42 in full (1 page) |
20 May 2014 | Satisfaction of charge 44 in full (1 page) |
20 May 2014 | Satisfaction of charge 51 in full (1 page) |
20 May 2014 | Satisfaction of charge 40 in full (2 pages) |
20 May 2014 | Satisfaction of charge 36 in full (2 pages) |
20 May 2014 | Satisfaction of charge 45 in full (1 page) |
20 May 2014 | Satisfaction of charge 40 in full (2 pages) |
20 May 2014 | Satisfaction of charge 41 in full (2 pages) |
20 May 2014 | Satisfaction of charge 36 in full (2 pages) |
20 May 2014 | Satisfaction of charge 43 in full (1 page) |
20 May 2014 | Satisfaction of charge 33 in full (2 pages) |
20 May 2014 | Satisfaction of charge 37 in full (2 pages) |
20 May 2014 | Satisfaction of charge 55 in full (1 page) |
20 May 2014 | Satisfaction of charge 30 in full (2 pages) |
20 May 2014 | Satisfaction of charge 52 in full (1 page) |
20 May 2014 | Satisfaction of charge 54 in full (1 page) |
25 February 2014 | Satisfaction of charge 49 in full (1 page) |
25 February 2014 | Satisfaction of charge 35 in full (2 pages) |
25 February 2014 | Satisfaction of charge 56 in full (1 page) |
25 February 2014 | Satisfaction of charge 49 in full (1 page) |
25 February 2014 | Satisfaction of charge 53 in full (1 page) |
25 February 2014 | Satisfaction of charge 34 in full (2 pages) |
25 February 2014 | Satisfaction of charge 35 in full (2 pages) |
25 February 2014 | Satisfaction of charge 56 in full (1 page) |
25 February 2014 | Satisfaction of charge 34 in full (2 pages) |
25 February 2014 | Satisfaction of charge 50 in full (1 page) |
25 February 2014 | Satisfaction of charge 50 in full (1 page) |
25 February 2014 | Satisfaction of charge 53 in full (1 page) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (35 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (35 pages) |
9 December 2013 | Registration of charge 010495820062
|
9 December 2013 | Registration of charge 010495820062
|
3 September 2013 | Register(s) moved to registered office address (1 page) |
3 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Register(s) moved to registered office address (1 page) |
15 May 2013 | Register(s) moved to registered inspection location (1 page) |
15 May 2013 | Register(s) moved to registered inspection location (1 page) |
14 May 2013 | Register inspection address has been changed (1 page) |
14 May 2013 | Register inspection address has been changed (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Group of companies' accounts made up to 31 March 2012 (37 pages) |
8 May 2013 | Group of companies' accounts made up to 31 March 2012 (37 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 60 (6 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 60 (6 pages) |
30 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (8 pages) |
30 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Registered office address changed from Gravel Pits Essex Regiment Way Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from Gravel Pits Essex Regiment Way Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from Gravel Pits Essex Regiment Way Broomfield Chelmsford Essex CM3 3PZ on 1 June 2012 (1 page) |
11 April 2012 | Group of companies' accounts made up to 31 March 2011 (37 pages) |
11 April 2012 | Group of companies' accounts made up to 31 March 2011 (37 pages) |
1 September 2011 | Director's details changed for Richard James Clifford Stubbings on 1 January 2011 (2 pages) |
1 September 2011 | Director's details changed for Richard James Clifford Stubbings on 1 January 2011 (2 pages) |
1 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Director's details changed for Richard James Clifford Stubbings on 1 January 2011 (2 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (34 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (34 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 59 (6 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 59 (6 pages) |
29 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Director's details changed for Richard James Clifford Stubbings on 1 January 2010 (2 pages) |
29 September 2010 | Director's details changed for Richard James Clifford Stubbings on 1 January 2010 (2 pages) |
29 September 2010 | Director's details changed for Richard James Clifford Stubbings on 1 January 2010 (2 pages) |
29 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (8 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (38 pages) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (38 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
3 September 2009 | Return made up to 22/08/09; full list of members (6 pages) |
3 September 2009 | Return made up to 22/08/09; full list of members (6 pages) |
10 August 2009 | Return made up to 22/08/08; full list of members; amend (9 pages) |
10 August 2009 | Return made up to 22/08/08; full list of members; amend (9 pages) |
16 February 2009 | Appointment terminated director timothy smith (1 page) |
16 February 2009 | Appointment terminated director timothy smith (1 page) |
19 December 2008 | Group of companies' accounts made up to 31 March 2008 (37 pages) |
19 December 2008 | Group of companies' accounts made up to 31 March 2008 (37 pages) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
2 September 2008 | Return made up to 22/08/08; full list of members (6 pages) |
2 September 2008 | Return made up to 22/08/08; full list of members (6 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
26 March 2008 | Duplicate mortgage certificatecharge no:38 (7 pages) |
26 March 2008 | Duplicate mortgage certificatecharge no:38 (7 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
4 September 2007 | Return made up to 22/08/07; full list of members (4 pages) |
4 September 2007 | Return made up to 22/08/07; full list of members (4 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
7 February 2007 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
1 February 2007 | Memorandum and Articles of Association (5 pages) |
1 February 2007 | Memorandum and Articles of Association (5 pages) |
26 January 2007 | Resolutions
|
26 January 2007 | Resolutions
|
31 August 2006 | Return made up to 22/08/06; full list of members (4 pages) |
31 August 2006 | Return made up to 22/08/06; full list of members (4 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
1 August 2006 | Secretary's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Resolutions
|
3 February 2006 | Resolutions
|
20 December 2005 | Group of companies' accounts made up to 31 March 2005 (33 pages) |
20 December 2005 | Group of companies' accounts made up to 31 March 2005 (33 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
3 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | New secretary appointed (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | New secretary appointed (1 page) |
19 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
22 August 2005 | Return made up to 22/08/05; full list of members (4 pages) |
22 August 2005 | Return made up to 22/08/05; full list of members (4 pages) |
10 June 2005 | New director appointed (1 page) |
10 June 2005 | New director appointed (1 page) |
18 April 2005 | Group of companies' accounts made up to 31 March 2004 (35 pages) |
18 April 2005 | Group of companies' accounts made up to 31 March 2004 (35 pages) |
20 August 2004 | Return made up to 22/08/04; full list of members (4 pages) |
20 August 2004 | Return made up to 22/08/04; full list of members (4 pages) |
15 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2004 | Full accounts made up to 31 March 2003 (32 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (32 pages) |
3 December 2003 | Resolutions
|
3 December 2003 | Resolutions
|
4 November 2003 | Return made up to 22/08/03; full list of members (7 pages) |
4 November 2003 | Return made up to 22/08/03; full list of members (7 pages) |
24 July 2003 | Particulars of mortgage/charge (4 pages) |
24 July 2003 | Particulars of mortgage/charge (4 pages) |
23 July 2003 | Particulars of contract relating to shares (4 pages) |
23 July 2003 | Particulars of contract relating to shares (4 pages) |
23 July 2003 | Ad 31/03/03--------- £ si 640@1=640 £ ic 10000/10640 (2 pages) |
23 July 2003 | Ad 31/03/03--------- £ si 640@1=640 £ ic 10000/10640 (2 pages) |
12 April 2003 | Nc inc already adjusted 26/03/03 (1 page) |
12 April 2003 | Resolutions
|
12 April 2003 | Resolutions
|
12 April 2003 | Nc inc already adjusted 26/03/03 (1 page) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | New secretary appointed;new director appointed (2 pages) |
6 April 2003 | New secretary appointed;new director appointed (2 pages) |
31 March 2003 | Company name changed mid essex gravel LIMITED\certificate issued on 31/03/03 (2 pages) |
31 March 2003 | Company name changed mid essex gravel LIMITED\certificate issued on 31/03/03 (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
7 February 2003 | Full accounts made up to 31 March 2002 (27 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (27 pages) |
8 September 2002 | Return made up to 22/08/02; no change of members (6 pages) |
8 September 2002 | Return made up to 22/08/02; no change of members (6 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (24 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (24 pages) |
7 September 2001 | Return made up to 22/08/01; no change of members (6 pages) |
7 September 2001 | Return made up to 22/08/01; no change of members (6 pages) |
3 September 2001 | Secretary resigned;director resigned (1 page) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Secretary resigned;director resigned (1 page) |
3 September 2001 | New secretary appointed (2 pages) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
20 November 2000 | Return made up to 22/08/00; full list of members (8 pages) |
20 November 2000 | Return made up to 22/08/00; full list of members (8 pages) |
28 September 2000 | Full group accounts made up to 31 March 2000 (27 pages) |
28 September 2000 | Full group accounts made up to 31 March 2000 (27 pages) |
19 September 2000 | Director's particulars changed (1 page) |
19 September 2000 | Director's particulars changed (1 page) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
11 February 2000 | Company name changed mid-essex gravel pits (chelmsfor d) LIMITED\certificate issued on 14/02/00 (2 pages) |
11 February 2000 | Company name changed mid-essex gravel pits (chelmsfor d) LIMITED\certificate issued on 14/02/00 (2 pages) |
3 February 2000 | Full group accounts made up to 31 March 1999 (26 pages) |
3 February 2000 | Full group accounts made up to 31 March 1999 (26 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | New secretary appointed (2 pages) |
28 September 1999 | Return made up to 22/08/99; no change of members (6 pages) |
28 September 1999 | Return made up to 22/08/99; no change of members (6 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
9 February 1999 | Full group accounts made up to 31 December 1997 (26 pages) |
9 February 1999 | Full group accounts made up to 31 December 1997 (26 pages) |
29 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
29 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
12 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 1998 | Return made up to 22/08/98; no change of members (7 pages) |
12 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Return made up to 22/08/98; no change of members (7 pages) |
12 October 1998 | Director's particulars changed (1 page) |
9 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
30 September 1997 | Return made up to 22/08/97; full list of members (8 pages) |
30 September 1997 | Return made up to 22/08/97; full list of members (8 pages) |
29 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
24 September 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
12 August 1997 | Director's particulars changed (1 page) |
12 August 1997 | Director's particulars changed (1 page) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
16 September 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
15 September 1996 | Return made up to 22/08/96; no change of members (7 pages) |
15 September 1996 | Location of debenture register (1 page) |
15 September 1996 | Location of debenture register (1 page) |
15 September 1996 | Location of register of members (1 page) |
15 September 1996 | Return made up to 22/08/96; no change of members (7 pages) |
15 September 1996 | Location of register of members (1 page) |
25 March 1996 | Particulars of mortgage/charge (3 pages) |
25 March 1996 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
18 September 1995 | Return made up to 22/08/95; no change of members (14 pages) |
18 September 1995 | Return made up to 22/08/95; no change of members (14 pages) |
7 August 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
7 August 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (62 pages) |
5 April 1978 | New secretary appointed (1 page) |
5 April 1978 | New secretary appointed (1 page) |
9 February 1973 | Memorandum and Articles of Association (17 pages) |
9 February 1973 | Memorandum and Articles of Association (17 pages) |
12 April 1972 | Certificate of incorporation (1 page) |
12 April 1972 | Certificate of incorporation (1 page) |