Burnham-On-Crouch
Essex
CM0 8AG
Director Name | Mr Benjamin Timothy Harrison |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(45 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
Director Name | Mr Gary Charles Harrison |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 13 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Regents Court Burnham On Crouch Essex CM0 8PP |
Director Name | Mrs Valerie Jane Harrison |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months (resigned 10 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Regents Court Burnham On Crouch Essex CM0 8PP |
Secretary Name | Mrs Valerie Jane Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 23 years (resigned 16 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Regents Court Burnham On Crouch Essex CM0 8PP |
Registered Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £27,889 |
Cash | £4,154 |
Current Liabilities | £117,519 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
9 October 1990 | Delivered on: 26 October 1990 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 to the north of malvern main road boreham essex. Title no: ex 378300. Outstanding |
---|---|
10 April 1989 | Delivered on: 12 April 1989 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 "malvern" main road boreham essex. Outstanding |
24 January 1989 | Delivered on: 9 February 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or T.K.K. developments limited. To the chargee. Particulars: Guernsey house, spital road, maldon, county of essex. Outstanding |
12 August 1988 | Delivered on: 30 August 1988 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: Le corbiere main road boreham essex. Outstanding |
16 September 1974 | Delivered on: 19 September 1974 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24, smith way, colchester essex with all fixtures. Outstanding |
18 June 1974 | Delivered on: 28 June 1974 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 essex street, colchester, essex tog. With all fixtures. Outstanding |
18 June 1974 | Delivered on: 28 June 1974 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 essex street, colchester essex tog. With all fixtures. Outstanding |
21 May 2007 | Delivered on: 22 May 2007 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: Farthings, rectory road, orsett, 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. Outstanding |
15 April 2005 | Delivered on: 19 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 1 new street braintree essex t/n EX617402. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 August 1991 | Delivered on: 12 August 1991 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 adjoining "le corbiere" main road, boreham, chelmsford. Essex. Title no: ex 385718. Outstanding |
28 January 1974 | Delivered on: 1 February 1974 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 wellington street, colchester, essex.tog. With all fixtures. Outstanding |
12 August 1988 | Delivered on: 30 August 1988 Satisfied on: 29 September 1992 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: 14 bellevue road billericay essex. Fully Satisfied |
18 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
3 January 2023 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
20 July 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
14 December 2021 | Confirmation statement made on 11 December 2021 with updates (3 pages) |
2 June 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
22 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
10 July 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
16 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
12 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
21 December 2017 | Appointment of Mr Benjamin Timothy Harrison as a director on 1 November 2017 (2 pages) |
21 December 2017 | Appointment of Mr Benjamin Timothy Harrison as a director on 1 November 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
12 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
12 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 September 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 20 September 2016 (1 page) |
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
2 February 2015 | Termination of appointment of Valerie Jane Harrison as a secretary on 16 January 2015 (1 page) |
2 February 2015 | Appointment of Mr Ben Harrison as a secretary on 16 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Valerie Jane Harrison as a secretary on 16 January 2015 (1 page) |
2 February 2015 | Appointment of Mr Ben Harrison as a secretary on 16 January 2015 (2 pages) |
22 December 2014 | Termination of appointment of Gary Charles Harrison as a director on 13 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Gary Charles Harrison as a director on 13 December 2014 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
5 February 2013 | Director's details changed for Gary Charles Harrison on 1 January 2013 (2 pages) |
5 February 2013 | Secretary's details changed for Valerie Jane Harrison on 1 January 2013 (1 page) |
5 February 2013 | Director's details changed for Gary Charles Harrison on 1 January 2013 (2 pages) |
5 February 2013 | Director's details changed for Mrs Valerie Jane Harrison on 1 January 2013 (2 pages) |
5 February 2013 | Secretary's details changed for Valerie Jane Harrison on 1 January 2013 (1 page) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Director's details changed for Gary Charles Harrison on 1 January 2013 (2 pages) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Director's details changed for Mrs Valerie Jane Harrison on 1 January 2013 (2 pages) |
5 February 2013 | Secretary's details changed for Valerie Jane Harrison on 1 January 2013 (1 page) |
28 September 2012 | Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG United Kingdom on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG United Kingdom on 28 September 2012 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 August 2010 | Registered office address changed from 1 Market Hill Coggeshall Essex CO6 1TS on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 1 Market Hill Coggeshall Essex CO6 1TS on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 1 Market Hill Coggeshall Essex CO6 1TS on 2 August 2010 (1 page) |
29 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
10 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 April 2005 | Particulars of mortgage/charge (5 pages) |
19 April 2005 | Particulars of mortgage/charge (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members
|
30 December 1998 | Return made up to 31/12/98; no change of members
|
4 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 October 1998 | Company name changed oldrose developments LIMITED\certificate issued on 09/10/98 (2 pages) |
8 October 1998 | Company name changed oldrose developments LIMITED\certificate issued on 09/10/98 (2 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 October 1996 | Resolutions
|
20 October 1996 | Resolutions
|
20 October 1996 | Resolutions
|
18 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
27 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
27 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |