Hutton
Brentwood
Essex
CM13 1HW
Director Name | Mr James Frederick Watts |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(16 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 November 2004) |
Role | Central Heating Engineer |
Correspondence Address | 56 Herbert Road Hornchurch Essex RM11 3LJ |
Director Name | Mrs Patricia Watts |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(16 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months (resigned 05 January 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Secretary Name | Mr James Frederick Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(16 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 November 2004) |
Role | Company Director |
Correspondence Address | 56 Herbert Road Hornchurch Essex RM11 3LJ |
Director Name | Caroline Watts |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(30 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 2008) |
Role | Housing Officer |
Correspondence Address | 222 South Road Ockendon Essex RM15 6BS |
Director Name | Darren Watts |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(30 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 2008) |
Role | Building Services Engineer |
Country of Residence | England |
Correspondence Address | 191 Smarts Lane Loughton Essex IG10 4BW |
Secretary Name | Mrs Patricia Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(30 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 June 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mrs Daphne Moody |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(34 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 17 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Website | dbjwoodford.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 809152 |
Telephone region | Lea Valley |
Registered Address | 132 Woodland Avenue Hutton Brentwood Essex CM13 1HW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
300 at £1 | Mrs Patricia Watts 60.00% Ordinary |
---|---|
50 at £1 | Daphne Moody 10.00% Ordinary |
50 at £1 | David Joseph Arthur Michael Severn 10.00% Ordinary |
50 at £1 | Ronald Raymond Sharp 10.00% Ordinary |
50 at £1 | Tony John Randle 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,447 |
Cash | £48,074 |
Current Liabilities | £47,633 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 April 2024 (6 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
14 October 1976 | Delivered on: 20 October 1976 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: 60/60A queens road, buckhurst hill, essex. Outstanding |
---|
9 November 2023 | Change of details for Mr David Joseph Arthur Michael Severn as a person with significant control on 8 November 2023 (2 pages) |
---|---|
9 November 2023 | Change of details for Mr David Joseph Arthur Michael Severn as a person with significant control on 8 November 2023 (2 pages) |
9 November 2023 | Change of details for Mr David Joseph Arthur Michael Severn as a person with significant control on 8 November 2023 (2 pages) |
8 November 2023 | Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG to 132 Woodland Avenue Hutton Brentwood Essex IG10 4LG on 8 November 2023 (1 page) |
8 November 2023 | Registered office address changed from 132 Woodland Avenue Hutton Brentwood Essex IG10 4LG England to 132 Woodland Avenue Hutton Brentwood Essex CM13 1HW on 8 November 2023 (1 page) |
8 November 2023 | Change of details for Mr David Joseph Arthur Michael Severn as a person with significant control on 8 November 2023 (2 pages) |
8 November 2023 | Director's details changed for Mr David Joseph Arthur Michael Severn on 8 November 2023 (2 pages) |
27 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
14 April 2023 | Confirmation statement made on 14 April 2023 with updates (5 pages) |
24 January 2023 | Resolutions
|
24 January 2023 | Cancellation of shares. Statement of capital on 17 November 2022
|
23 January 2023 | Purchase of own shares.
|
5 January 2023 | Termination of appointment of Patricia Watts as a director on 5 January 2023 (1 page) |
18 November 2022 | Cessation of Daphne Moody as a person with significant control on 17 November 2022 (1 page) |
18 November 2022 | Termination of appointment of Daphne Moody as a director on 17 November 2022 (1 page) |
18 November 2022 | Notification of David Joseph Arthur Michael Severn as a person with significant control on 17 November 2022 (2 pages) |
18 November 2022 | Appointment of Mr David Joseph Arthur Michael Severn as a director on 17 November 2022 (2 pages) |
18 July 2022 | Total exemption full accounts made up to 31 March 2022 (3 pages) |
19 April 2022 | Confirmation statement made on 14 April 2022 with updates (5 pages) |
12 November 2021 | Total exemption full accounts made up to 31 March 2021 (3 pages) |
14 May 2021 | Confirmation statement made on 14 April 2021 with updates (5 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
23 April 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
12 November 2019 | Cessation of Patricia Watts as a person with significant control on 10 October 2019 (1 page) |
12 November 2019 | Notification of Daphne Moody as a person with significant control on 10 October 2019 (2 pages) |
28 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
24 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
13 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
7 June 2018 | Termination of appointment of Patricia Watts as a secretary on 6 June 2018 (1 page) |
24 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
18 April 2018 | Director's details changed for Mrs Patricia Watts on 18 April 2018 (2 pages) |
18 April 2018 | Secretary's details changed for Mrs Patricia Watts on 18 April 2018 (1 page) |
18 April 2018 | Change of details for Mrs Patricia Watts as a person with significant control on 18 April 2018 (2 pages) |
18 April 2018 | Director's details changed for Daphne Moody on 18 April 2018 (2 pages) |
7 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Director's details changed for Daphne Moody on 14 April 2016 (2 pages) |
20 April 2016 | Secretary's details changed for Mrs Patricia Watts on 14 April 2016 (1 page) |
20 April 2016 | Director's details changed for Mrs Patricia Watts on 14 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Daphne Moody on 14 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Mrs Patricia Watts on 14 April 2016 (2 pages) |
20 April 2016 | Secretary's details changed for Mrs Patricia Watts on 14 April 2016 (1 page) |
20 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Registered office address changed from Unit 28 Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from Unit 28 Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 20 February 2013 (1 page) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
19 December 2008 | Director appointed daphne moody (1 page) |
19 December 2008 | Director appointed daphne moody (1 page) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 July 2008 | Return made up to 14/04/08; full list of members (4 pages) |
8 July 2008 | Return made up to 14/04/08; full list of members (4 pages) |
30 June 2008 | Appointment terminated director caroline watts (1 page) |
30 June 2008 | Appointment terminated director caroline watts (1 page) |
10 March 2008 | Appointment terminated director darren watts (1 page) |
10 March 2008 | Appointment terminated director darren watts (1 page) |
10 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 July 2007 | Return made up to 14/04/07; full list of members (3 pages) |
9 July 2007 | Return made up to 14/04/07; full list of members (3 pages) |
15 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
29 May 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
30 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
30 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
15 March 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
15 March 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
28 April 2005 | Return made up to 14/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 14/04/05; full list of members (7 pages) |
10 February 2005 | Secretary resigned;director resigned (1 page) |
10 February 2005 | Secretary resigned;director resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
10 February 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
30 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
30 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
20 April 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
20 April 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
20 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
20 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
20 February 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
20 February 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
16 May 2002 | Return made up to 14/04/02; full list of members
|
16 May 2002 | Return made up to 14/04/02; full list of members
|
1 March 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
1 March 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
23 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
23 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
23 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
23 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
3 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
3 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
7 June 2000 | Return made up to 14/04/00; full list of members (6 pages) |
7 June 2000 | Return made up to 14/04/00; full list of members (6 pages) |
16 May 1999 | Return made up to 14/04/99; no change of members (4 pages) |
16 May 1999 | Return made up to 14/04/99; no change of members (4 pages) |
9 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
9 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
19 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
19 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
5 March 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
5 March 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
22 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
22 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
11 February 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
11 February 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
13 June 1996 | Return made up to 14/04/96; no change of members (4 pages) |
13 June 1996 | Return made up to 14/04/96; no change of members (4 pages) |
24 May 1995 | Return made up to 14/04/95; full list of members (6 pages) |
24 May 1995 | Return made up to 14/04/95; full list of members (6 pages) |