Silks Way
Braintree
Essex
CM7 3GB
Director Name | Mr Russell Penson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2009(33 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Secretary Name | Mrs Mia Penson |
---|---|
Status | Current |
Appointed | 01 June 2022(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mr Stuart Hubert Driscoll |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(15 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 08 July 2009) |
Role | Builder |
Correspondence Address | 2 Lawrence Croft Chelmsford Essex CM1 3LN |
Director Name | Mrs Brenda Carol Fisher |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 1998) |
Role | Secretary |
Correspondence Address | Lawsonia Ulting Road Hatfield Peverel Essex CM3 2LU |
Director Name | Mr Richard Charles Penson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(15 years, 3 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 13 March 2019) |
Role | Builder |
Correspondence Address | 3 Walnut Grove Nounsley Road Hatfield Peverel Chelmsford Essex CM3 2RF |
Secretary Name | Mrs Brenda Carol Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Lawsonia Ulting Road Hatfield Peverel Essex CM3 2LU |
Secretary Name | Sylvia Jean Penson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(22 years, 12 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 01 June 2022) |
Role | Company Director |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Website | www.rcpdevelopments.com |
---|
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £211,383 |
Cash | £149,587 |
Current Liabilities | £69,719 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
7 August 1987 | Delivered on: 8 August 1987 Satisfied on: 7 November 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 building plots at seven ash green springfield chelmsford essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
15 July 1987 | Delivered on: 3 August 1987 Satisfied on: 7 November 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tower house maldon road, margaretting, ingatestone, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 July 1986 | Delivered on: 28 July 1986 Persons entitled: Lloyds 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 seven ash green, chelmsford, essex. Fully Satisfied |
18 December 1985 | Delivered on: 24 December 1985 Satisfied on: 7 November 2013 Persons entitled: Lloyds 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 21 cressing road, braintree, essex. Fully Satisfied |
16 September 1985 | Delivered on: 26 September 1985 Persons entitled: Lloyds 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: 5 & 7 cressing road braintree essex. Fully Satisfied |
17 May 1985 | Delivered on: 4 June 1985 Persons entitled: Lloyds 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: Builders yard & buildings maldon road, margaretting essex. Fully Satisfied |
4 October 1984 | Delivered on: 17 October 1984 Persons entitled: Lloyds 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/Hold garden cottage, coopers lane great leigh essex. Fully Satisfied |
20 January 1983 | Delivered on: 29 January 1983 Persons entitled: Lloyds 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: Feehold land having a frontage to roxwell avenue chelmsford. Essex. Fully Satisfied |
6 January 1989 | Delivered on: 18 January 1989 Satisfied on: 7 November 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as plot 5 seven ash green springfield chelmsford essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 October 1981 | Delivered on: 20 October 1981 Persons entitled: Lloyds 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 victoria road, writtle, chelmsford, essex. (Land adjoining no 60). Fully Satisfied |
14 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
26 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
25 January 2024 | Director's details changed for Mr Russell Penson on 4 July 2022 (2 pages) |
25 January 2024 | Director's details changed for Mr James William Penson on 7 September 2020 (2 pages) |
25 January 2024 | Change of details for Mr Russell Penson as a person with significant control on 4 July 2022 (2 pages) |
19 January 2024 | Change of details for Mr James William Penson as a person with significant control on 7 September 2020 (2 pages) |
18 January 2024 | Change of details for Mr Russell Penson as a person with significant control on 30 November 2020 (2 pages) |
18 January 2024 | Change of details for Mr James William Penson as a person with significant control on 30 November 2020 (2 pages) |
3 February 2023 | Termination of appointment of Sylvia Jean Penson as a secretary on 1 June 2022 (1 page) |
3 February 2023 | Director's details changed for Mr James William Penson on 3 February 2023 (2 pages) |
3 February 2023 | Change of details for Mr James William Penson as a person with significant control on 7 September 2020 (2 pages) |
3 February 2023 | Confirmation statement made on 22 January 2023 with updates (5 pages) |
3 February 2023 | Appointment of Mrs Mia Penson as a secretary on 1 June 2022 (2 pages) |
3 February 2023 | Director's details changed for Mr Russell Penson on 3 February 2023 (2 pages) |
3 February 2023 | Change of details for Mr Russell Penson as a person with significant control on 4 July 2022 (2 pages) |
29 December 2022 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
1 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
26 January 2022 | Confirmation statement made on 22 January 2022 with updates (5 pages) |
25 January 2022 | Director's details changed for Mr James William Penson on 25 January 2022 (2 pages) |
25 January 2022 | Director's details changed for Mr Russell Penson on 25 January 2022 (2 pages) |
25 January 2022 | Secretary's details changed for Sylvia Jean Penson on 25 January 2022 (1 page) |
23 February 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
4 November 2020 | Unaudited abridged accounts made up to 31 May 2020 (11 pages) |
24 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
6 November 2019 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
14 March 2019 | Termination of appointment of Richard Charles Penson as a director on 13 March 2019 (1 page) |
25 January 2019 | Total exemption full accounts made up to 31 May 2018 (17 pages) |
23 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
6 March 2018 | Director's details changed for Mr Richard Charles Penson on 10 July 2017 (2 pages) |
15 February 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
1 December 2017 | Unaudited abridged accounts made up to 31 May 2017 (16 pages) |
1 December 2017 | Unaudited abridged accounts made up to 31 May 2017 (16 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
1 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
7 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
31 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
13 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 November 2013 | Satisfaction of charge 6 in full (1 page) |
7 November 2013 | Satisfaction of charge 8 in full (1 page) |
7 November 2013 | Satisfaction of charge 8 in full (1 page) |
7 November 2013 | Satisfaction of charge 10 in full (1 page) |
7 November 2013 | Satisfaction of charge 6 in full (1 page) |
7 November 2013 | Satisfaction of charge 9 in full (1 page) |
7 November 2013 | Satisfaction of charge 10 in full (1 page) |
7 November 2013 | Satisfaction of charge 9 in full (1 page) |
24 October 2013 | Director's details changed for Mr Russell Penson on 24 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr Russell Penson on 24 October 2013 (2 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
31 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 22 January 2011 (6 pages) |
1 March 2011 | Annual return made up to 22 January 2011 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 January 2011 | Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page) |
26 October 2010 | Director's details changed for Mr Russell Penson on 18 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Russell Penson on 18 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Russell Penson on 18 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Russell Penson on 18 October 2010 (2 pages) |
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 January 2010 | Director's details changed for Mr Russell Penson on 8 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Russell Penson on 8 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Russell Penson on 8 January 2010 (2 pages) |
20 July 2009 | Appointment terminated director stuart driscoll (1 page) |
20 July 2009 | Appointment terminated director stuart driscoll (1 page) |
15 July 2009 | Director appointed mr russell penson (1 page) |
15 July 2009 | Director appointed mr james william penson (1 page) |
15 July 2009 | Director appointed mr james william penson (1 page) |
15 July 2009 | Director appointed mr russell penson (1 page) |
5 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
15 April 2008 | Return made up to 22/01/08; full list of members (4 pages) |
15 April 2008 | Return made up to 22/01/08; full list of members (4 pages) |
7 April 2008 | Director's change of particulars / richard penson / 17/01/2008 (1 page) |
7 April 2008 | Secretary's change of particulars / sylvia penson / 17/01/2008 (1 page) |
7 April 2008 | Director's change of particulars / richard penson / 17/01/2008 (1 page) |
7 April 2008 | Secretary's change of particulars / sylvia penson / 17/01/2008 (1 page) |
21 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: custom house 112B high street maldon essex CM9 5ET (1 page) |
7 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: custom house 112B high street maldon essex CM9 5ET (1 page) |
7 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
16 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
20 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
20 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: avon house 19A spital road maldon essex CM9 6DY (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: avon house 19A spital road maldon essex CM9 6DY (1 page) |
20 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
20 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
7 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
16 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
16 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
23 February 2000 | Return made up to 22/01/00; full list of members
|
23 February 2000 | Return made up to 22/01/00; full list of members
|
21 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
21 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
20 November 1998 | Secretary resigned;director resigned (1 page) |
20 November 1998 | Secretary resigned;director resigned (1 page) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | New secretary appointed (2 pages) |
23 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
6 March 1998 | Return made up to 22/01/98; no change of members
|
6 March 1998 | Return made up to 22/01/98; no change of members
|
9 January 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
9 January 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
5 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
5 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
11 February 1997 | Return made up to 22/01/97; no change of members
|
11 February 1997 | Return made up to 22/01/97; no change of members
|
31 January 1996 | Return made up to 22/01/96; full list of members
|
31 January 1996 | Return made up to 22/01/96; full list of members
|
18 January 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
18 January 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
7 November 1995 | Resolutions
|
7 November 1995 | Resolutions
|