Shenfield
Brentwood
Essex
CM15 8NL
Director Name | Mr Alan Leonard Wiseman |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 32 years (resigned 05 January 2024) |
Role | Toxicologist |
Country of Residence | England |
Correspondence Address | Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL |
Secretary Name | Mrs Josephine Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 April 1998) |
Role | Company Director |
Correspondence Address | Woodend Farm Boyton Cross Roxwell Essex Cm1 |
Secretary Name | Harvey Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(23 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 October 2010) |
Role | Company Director |
Correspondence Address | Old Bank House 56 High Street Ingatestone Essex CM4 9DW |
Telephone | 01277 633200 |
---|---|
Telephone region | Brentwood |
Registered Address | Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Address Matches | Over 20 other UK companies use this postal address |
600 at £1 | Trustees Of Alan Wiseman Discretionary Trust 60.00% Ordinary |
---|---|
400 at £1 | Dr Alan Wiseman 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,015,527 |
Cash | £20 |
Current Liabilities | £692,499 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
5 June 1984 | Delivered on: 21 June 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 58, high street, ingatestone essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
8 December 1983 | Delivered on: 23 December 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 high street, ingatestone, essex T.N. ex 194299 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 April 1981 | Delivered on: 11 June 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage pursuant to an order of court dated 11.6.81 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 20 woodside cottages, mill green, ingatestone, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 March 1992 | Delivered on: 12 March 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: Land on the north-east side of burnthouse lane ingatestone essex t/n EX28116. Outstanding |
3 March 1992 | Delivered on: 12 March 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: Land and buildings on the north west side of high street ingatestone essex ex 194299. Outstanding |
3 March 1992 | Delivered on: 12 March 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: 58 high street ingatestone essex t/n ex 298885. Outstanding |
14 February 1991 | Delivered on: 26 February 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 london mews london st paddington westminster t/no 141877 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 November 1975 | Delivered on: 27 November 1975 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory premises at burnthouse lane, ingatestone, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 June 1982 | Delivered on: 17 June 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H mill house, mill green, fryerning ingatestone essex. Fully Satisfied |
8 September 1980 | Delivered on: 11 September 1980 Persons entitled: National Westminster Bank PLC Classification: Conveyance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 57 high street, ingatestone, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 May 1980 | Delivered on: 28 July 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage pursuant to an order of court dated 28.7.80 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27A burnthouse lane, ingatestone essex, brentwood T.N. ex 139682. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 April 1980 | Delivered on: 1 May 1980 Satisfied on: 24 July 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H warehouses off high street ingatestone essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 April 1980 | Delivered on: 18 April 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "September" ridgeway, hutton mount, shenfield, essex ex 9905. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 February 2023 | Accounts for a dormant company made up to 31 May 2022 (8 pages) |
---|---|
17 January 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
23 February 2022 | Accounts for a dormant company made up to 31 May 2021 (8 pages) |
23 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
9 April 2021 | Accounts for a dormant company made up to 31 May 2020 (7 pages) |
12 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
20 December 2019 | Director's details changed for Mr Alan Leonard Wiseman on 1 December 2019 (2 pages) |
20 December 2019 | Change of details for Mr Alan Leonard Wiseman as a person with significant control on 1 December 2019 (2 pages) |
4 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
30 May 2018 | Current accounting period shortened from 30 June 2018 to 31 May 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
21 April 2016 | Director's details changed for Dr Alan Leonard Wiseman on 1 March 2016 (2 pages) |
21 April 2016 | Registered office address changed from Old Bank House PO Box 58 High Street Ingatestone Essex CM4 9DW to C/O Berkeley Townsend Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from Old Bank House PO Box 58 High Street Ingatestone Essex CM4 9DW to C/O Berkeley Townsend Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL on 21 April 2016 (1 page) |
21 April 2016 | Director's details changed for Dr Alan Leonard Wiseman on 1 March 2016 (2 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Dr Alan Leonard Wiseman on 20 December 2014 (2 pages) |
29 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Dr Alan Leonard Wiseman on 20 December 2014 (2 pages) |
25 April 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
25 April 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
9 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-04-17
|
9 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-04-17
|
11 November 2013 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 11 November 2013 (1 page) |
29 May 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
29 May 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
16 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (13 pages) |
16 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (13 pages) |
20 December 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 20 December 2012 (2 pages) |
20 December 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 20 December 2012 (2 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
31 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (12 pages) |
31 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (12 pages) |
24 February 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
24 February 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
17 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (12 pages) |
17 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (12 pages) |
5 November 2010 | Termination of appointment of Harvey Wiseman as a secretary (1 page) |
5 November 2010 | Termination of appointment of Harvey Wiseman as a secretary (1 page) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
16 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (9 pages) |
16 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (9 pages) |
6 March 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
6 March 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
16 January 2009 | Return made up to 20/12/08; full list of members (10 pages) |
16 January 2009 | Return made up to 20/12/08; full list of members (10 pages) |
7 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
7 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
21 January 2008 | Return made up to 20/12/07; no change of members (6 pages) |
21 January 2008 | Return made up to 20/12/07; no change of members (6 pages) |
15 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
15 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
16 January 2007 | Amended accounts made up to 30 June 2005 (7 pages) |
16 January 2007 | Amended accounts made up to 30 June 2005 (7 pages) |
15 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
15 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
21 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
21 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
12 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
18 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
18 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
4 February 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
19 December 2003 | Return made up to 20/12/03; full list of members (6 pages) |
19 December 2003 | Return made up to 20/12/03; full list of members (6 pages) |
17 June 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
17 June 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
12 June 2003 | Return made up to 20/12/02; full list of members (6 pages) |
12 June 2003 | Return made up to 20/12/02; full list of members (6 pages) |
26 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
26 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
22 February 2002 | Return made up to 20/12/01; full list of members
|
22 February 2002 | Return made up to 20/12/01; full list of members
|
7 February 2002 | Registered office changed on 07/02/02 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
21 November 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
21 November 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
29 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
29 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
10 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
10 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
14 March 2000 | Return made up to 20/12/99; full list of members (6 pages) |
14 March 2000 | Return made up to 20/12/99; full list of members (6 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
23 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
23 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
19 January 1998 | Accounts for a small company made up to 30 June 1997 (12 pages) |
19 January 1998 | Accounts for a small company made up to 30 June 1997 (12 pages) |
8 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
6 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
6 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
8 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
6 June 1996 | Full accounts made up to 30 June 1995 (9 pages) |
6 June 1996 | Full accounts made up to 30 June 1995 (9 pages) |
23 February 1996 | Return made up to 20/12/95; no change of members (4 pages) |
23 February 1996 | Return made up to 20/12/95; no change of members (4 pages) |
14 June 1995 | Full accounts made up to 30 June 1994 (10 pages) |
14 June 1995 | Full accounts made up to 30 June 1994 (10 pages) |
20 March 1995 | Return made up to 20/12/94; no change of members (4 pages) |
20 March 1995 | Return made up to 20/12/94; no change of members (4 pages) |