Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AF
Secretary Name | Mr Frederick James Cochrane |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 1992(17 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pishiobury Mews Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AF |
Director Name | Mrs Natalie Cochrane |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1994(20 years, 4 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Pishiobury Mews Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AP |
Director Name | Mr David Cochrane |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(43 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benten & Co Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Mr Stephen Cochrane |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 March 1996) |
Role | Builder |
Correspondence Address | 8 Redvers Close Bishops Stortford Hertfordshire CM23 2DE |
Registered Address | Benten & Co Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | 3 other UK companies use this postal address |
520 at £1 | Frederick James Cochrane 52.00% Ordinary |
---|---|
479 at £1 | Natalie Cochrane 47.90% Ordinary |
1 at £1 | Jacqueline Elizabeth Cochrane 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,408 |
Cash | £70,874 |
Current Liabilities | £256,572 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
2 March 1990 | Delivered on: 6 March 1990 Satisfied on: 26 November 1999 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: 5 chaseways, sawbridgeworth hertfordshire t/n hd 166935 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
2 March 1990 | Delivered on: 6 March 1990 Satisfied on: 26 November 1999 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: Land adjoining 131 marsh lane mill hill london borough of barnet t/n ngl 534940 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 1986 | Delivered on: 9 December 1986 Satisfied on: 5 December 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: Freehold land situate at pishidbury, sawbridgeworth hertfordshire with th ground of pishionbury house. Fully Satisfied |
17 December 1985 | Delivered on: 7 January 1986 Satisfied on: 5 December 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: Re land abutting on to carringans, bishops stortford, herts. Formerly forming part of 36 chantry road, bishops stortford t/d hd 183360. Fully Satisfied |
29 August 1985 | Delivered on: 16 September 1985 Satisfied on: 5 December 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: Garden land to the south west of 135 marsh lane, mill hill, london borough of barnet. Fully Satisfied |
20 May 1983 | Delivered on: 3 June 1983 Satisfied on: 5 December 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: F/H building site for 6 units on land borderd by chaseways & honeymead sambridge worth hertfordshire. Fully Satisfied |
2 September 1982 | Delivered on: 8 September 1982 Satisfied on: 5 December 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: F/H land bordered by chaseways & honeymead, sawbridgeworth, hertfordshire. Fully Satisfied |
12 September 1980 | Delivered on: 18 September 1980 Satisfied on: 5 December 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: F/H land on the south side of west road, sawbridgeworth, hertfordshire title no. Hd 111901. Fully Satisfied |
2 March 1990 | Delivered on: 7 March 1990 Satisfied on: 26 November 1999 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: Plots 1,2,4 & 5 park view, pishidbury mews, pishidbury drive sawbridgeworth herts and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 February 1990 | Delivered on: 6 March 1990 Satisfied on: 5 February 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 March 1980 | Delivered on: 10 March 1980 Satisfied on: 5 December 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: No.1 Quainton cottages, little hallinbury, essex and land adjoining. Fully Satisfied |
14 July 2010 | Delivered on: 22 July 2010 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 9 wisemans gardens sawbridgeworth herts t/no HD478766; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
14 March 2007 | Delivered on: 21 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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: Priory croft 2 stevens lane bannister green felstead. 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 |
8 June 1992 | Delivered on: 18 June 1992 Persons entitled: Jacqeline Elizabeth Cochrane Classification: Debenture Secured details: £64,000 due from the company to the chargee under the terms of the charge. Particulars: Floating charge over all undertaking and property including uncalled capital (please see doc for full details). Outstanding |
31 May 2023 | Micro company accounts made up to 31 August 2022 (7 pages) |
---|---|
22 March 2023 | Confirmation statement made on 22 March 2023 with updates (4 pages) |
17 March 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
23 May 2022 | Micro company accounts made up to 31 August 2021 (7 pages) |
9 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 August 2020 (7 pages) |
12 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
10 June 2020 | Micro company accounts made up to 31 August 2019 (7 pages) |
14 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
15 February 2019 | Micro company accounts made up to 31 August 2018 (7 pages) |
14 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
9 February 2018 | Appointment of Mr David Cochrane as a director on 1 December 2017 (2 pages) |
8 February 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
2 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
21 December 2016 | Micro company accounts made up to 31 August 2016 (6 pages) |
21 December 2016 | Micro company accounts made up to 31 August 2016 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
1 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
27 March 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
1 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 February 2010 | Director's details changed for Natalie Cochrane on 23 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Frederick James Cochrane on 23 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Natalie Cochrane on 23 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr Frederick James Cochrane on 23 January 2010 (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
21 March 2007 | Particulars of mortgage/charge (5 pages) |
21 March 2007 | Particulars of mortgage/charge (5 pages) |
2 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 February 2006 | Return made up to 23/01/06; full list of members (3 pages) |
28 February 2006 | Return made up to 23/01/06; full list of members (3 pages) |
8 February 2005 | Return made up to 23/01/05; full list of members (3 pages) |
8 February 2005 | Return made up to 23/01/05; full list of members (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
20 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
27 March 2003 | Return made up to 23/01/03; full list of members (7 pages) |
27 March 2003 | Return made up to 23/01/03; full list of members (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
13 March 2002 | Return made up to 23/01/02; full list of members (6 pages) |
13 March 2002 | Return made up to 23/01/02; full list of members (6 pages) |
9 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
9 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
14 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
27 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
15 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
15 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
26 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
24 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
27 January 1999 | Return made up to 23/01/99; no change of members
|
27 January 1999 | Return made up to 23/01/99; no change of members
|
30 October 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
30 October 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
23 January 1998 | Return made up to 23/01/98; no change of members
|
23 January 1998 | Return made up to 23/01/98; no change of members
|
5 February 1997 | Resolutions
|
5 February 1997 | Return made up to 23/01/97; full list of members (6 pages) |
5 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1997 | Resolutions
|
5 February 1997 | Return made up to 23/01/97; full list of members (6 pages) |
5 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
10 December 1996 | Accounts for a small company made up to 31 August 1994 (6 pages) |
10 December 1996 | Accounts for a small company made up to 31 August 1994 (6 pages) |
10 December 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
10 December 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
10 December 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
10 December 1996 | Accounts for a small company made up to 31 August 1993 (6 pages) |
10 December 1996 | Accounts for a small company made up to 31 August 1993 (6 pages) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Return made up to 23/01/96; no change of members
|
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Return made up to 23/01/96; no change of members
|
18 June 1992 | Particulars of mortgage/charge (3 pages) |
18 June 1992 | Particulars of mortgage/charge (3 pages) |