Company NameM J Wood Limited
DirectorsMartine Sylvia Wood and Nigel Henry Wood
Company StatusActive
Company Number01241555
CategoryPrivate Limited Company
Incorporation Date23 January 1976(48 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Martine Sylvia Wood
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(15 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 3, Foremost House Radford Way
Billericay
Essex
CM12 0BT
Director NameNigel Henry Wood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2003(27 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence AddressRoom 3, Foremost House Radford Way
Billericay
Essex
CM12 0BT
Director NameAlan Leonard Garner
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(15 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 August 1999)
RoleScrap Metal Dealer
Correspondence Address143 New Barn Street
Plaistow
London
E13 8JT
Director NameRonald King Pharoah
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(15 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 August 1996)
RoleScrap Metal Dealer
Correspondence AddressThe Thatched Cottage
Waltham Road Boreham
Chelmsford
Essex
CM3 3AY
Director NameMichael John Wood
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(15 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 February 1999)
RoleScrap Metal Dealer
Correspondence Address4 The Spinney
Hatfield Peverel
Chelmsford
CM3 2JY
Secretary NameMartine Sylvia Wood
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(15 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 August 1999)
RoleCompany Director
Correspondence Address26 Petrel Way
Chelmsford
CM2 8XH
Secretary NameMrs Martine Sylvia Wood
NationalityBritish
StatusResigned
Appointed28 August 1991(15 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Petrel Way
Chelmsford
CM2 8XH
Secretary NameJosephine May Wood
NationalityBritish
StatusResigned
Appointed20 August 1999(23 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2003)
RoleCompany Director
Correspondence Address12 Reynards Court
Gt Baddow
Chelmsford
Essex
CM2 7HU

Contact

Telephone01245 401403
Telephone regionChelmsford

Location

Registered AddressRoom 3, Foremost House
Radford Way
Billericay
Essex
CM12 0BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8 at £1Mrs Cheryl M. Martin
8.00%
Ordinary
50 at £1J.m. Wood Grandchildrens Settlement
50.00%
Ordinary
5 at £1Executors Of Alan L. Garner
5.00%
Ordinary
5 at £1Nigel Henry Wood
5.00%
Ordinary
32 at £1Mrs Martine Sylvia Wood
32.00%
Ordinary

Financials

Year2014
Net Worth£981,992
Cash£29
Current Liabilities£84,700

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Charges

31 August 2007Delivered on: 1 September 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal 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 property k/a woodlands, south hanningfield road, rettendon common, essex t/no. EX715236 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
31 August 2007Delivered on: 1 September 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal 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: L/H property k/a 5 humber road, witham, essex t/no. EX426570 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
31 August 2007Delivered on: 1 September 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the yard murrells lane hockley essex (t/no EX622506) and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
31 August 2007Delivered on: 1 September 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 epping close chelmsford essex t/no EX598360 and each and every part thereof and all buildings,erections and structures and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 August 2007Delivered on: 1 September 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of cash deposit
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: The depositor has agreed to deposit with the bank the sum of £90,000.00. such sum and all other sums from time to time standing to the depositor's credit on the depositor's account number 24112002 with the bank. See the mortgage charge document for full details.
Outstanding
31 August 2007Delivered on: 1 September 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 October 2003Delivered on: 10 October 2003
Satisfied on: 26 February 2008
Persons entitled: Hsbc 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: The leasehold property known as 6 epping close chelmsford essex t/n EX598360. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 April 2003Delivered on: 19 April 2003
Satisfied on: 26 February 2008
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises and land at south hanningfield road south hanningfield chelmsford essex CM3 8HY. All the uncalled capital, freehold and leasehold property, book and other debts, all the undertaking and goodwill and all its property assets and rights.
Fully Satisfied
27 July 2001Delivered on: 6 August 2001
Satisfied on: 17 July 2007
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: L/H property k/a 6 epping close chelmsford essex t/no: EX598360. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 August 1999Delivered on: 17 August 1999
Satisfied on: 17 July 2007
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: L/H 5 humber road witham essex CM8-EX426570. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 October 1984Delivered on: 8 November 1984
Satisfied on: 17 July 2007
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: Specific equitable charge over the company's f/h or l/h properties and the proceeds of sale thereof fixed and floating charge over the undertaking and all property and assets present and future including bookdebts, goodwill.
Fully Satisfied
17 January 1980Delivered on: 6 February 1980
Satisfied on: 16 April 2003
Persons entitled: National Westminster Bank LTD

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 known as 47 & 49 baddow road, chelmsford, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with updates (5 pages)
27 November 2023Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA England to Room 3, Foremost House Radford Way Billericay Essex CM12 0BT on 27 November 2023 (1 page)
27 November 2023Director's details changed for Mrs Martine Sylvia Wood on 27 November 2023 (2 pages)
27 November 2023Director's details changed for Nigel Henry Wood on 27 November 2023 (2 pages)
27 November 2023Change of details for Mrs Martine Sylvia Wood as a person with significant control on 21 November 2023 (2 pages)
16 November 2023Confirmation statement made on 21 August 2023 with updates (4 pages)
15 November 2023Compulsory strike-off action has been discontinued (1 page)
14 November 2023First Gazette notice for compulsory strike-off (1 page)
8 November 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
6 September 2022Confirmation statement made on 21 August 2022 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
16 September 2021Confirmation statement made on 21 August 2021 with updates (4 pages)
28 October 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
25 August 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
31 January 2020Registered office address changed from Woodlands South Hanningfield Road South Hanningfield Chelmsford Essex CM3 8HH England to 47 Church Street Great Baddow Chelmsford Essex CM2 7JA on 31 January 2020 (1 page)
28 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
27 September 2019Director's details changed for Mrs Martine Sylvia Wood on 27 September 2019 (2 pages)
27 September 2019Director's details changed for Nigel Henry Wood on 27 September 2019 (2 pages)
27 September 2019Registered office address changed from Woodlands South Hanningfield Road Rettendon Common Chelmsford CM3 8HY to 47 Church Street Great Baddow Chelmsford Essex CM2 7JA on 27 September 2019 (1 page)
27 September 2019Change of details for Mrs Martine Sylvia Wood as a person with significant control on 27 September 2019 (2 pages)
27 September 2019Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA England to Woodlands South Hanningfield Road South Hanningfield Chelmsford Essex CM3 8HH on 27 September 2019 (1 page)
28 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
5 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
24 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
23 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
27 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
7 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
6 September 2012Director's details changed for Nigel Henry Wood on 27 July 2012 (2 pages)
6 September 2012Director's details changed for Martine Sylvia Wood on 27 July 2012 (2 pages)
6 September 2012Director's details changed for Nigel Henry Wood on 27 July 2012 (2 pages)
6 September 2012Director's details changed for Martine Sylvia Wood on 27 July 2012 (2 pages)
15 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 February 2012Termination of appointment of Martine Wood as a secretary (1 page)
10 February 2012Termination of appointment of Martine Wood as a secretary (1 page)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 October 2008Return made up to 21/08/08; full list of members (4 pages)
13 October 2008Return made up to 21/08/08; full list of members (4 pages)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 October 2007Return made up to 21/08/07; no change of members
  • 363(287) ‐ Registered office changed on 18/10/07
(7 pages)
18 October 2007Return made up to 21/08/07; no change of members
  • 363(287) ‐ Registered office changed on 18/10/07
(7 pages)
17 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 September 2007Particulars of mortgage/charge (7 pages)
1 September 2007Particulars of mortgage/charge (7 pages)
1 September 2007Particulars of mortgage/charge (7 pages)
1 September 2007Particulars of mortgage/charge (11 pages)
1 September 2007Particulars of mortgage/charge (7 pages)
1 September 2007Particulars of mortgage/charge (11 pages)
1 September 2007Particulars of mortgage/charge (7 pages)
1 September 2007Particulars of mortgage/charge (7 pages)
1 September 2007Particulars of mortgage/charge (7 pages)
1 September 2007Particulars of mortgage/charge (7 pages)
1 September 2007Particulars of mortgage/charge (7 pages)
1 September 2007Particulars of mortgage/charge (7 pages)
17 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 October 2006Return made up to 21/08/06; full list of members (8 pages)
17 October 2006Return made up to 21/08/06; full list of members (8 pages)
2 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 September 2005Return made up to 21/08/05; full list of members (8 pages)
5 September 2005Return made up to 21/08/05; full list of members (8 pages)
20 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
6 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
12 September 2002Return made up to 21/08/02; full list of members (7 pages)
12 September 2002Return made up to 21/08/02; full list of members (7 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
29 August 2001Return made up to 21/08/01; full list of members (7 pages)
29 August 2001Return made up to 21/08/01; full list of members (7 pages)
6 August 2001Particulars of mortgage/charge (3 pages)
6 August 2001Particulars of mortgage/charge (3 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
7 September 2000Return made up to 28/08/00; full list of members (7 pages)
7 September 2000Return made up to 28/08/00; full list of members (7 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
9 September 1999Return made up to 28/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 1999Return made up to 28/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 1999Director resigned (1 page)
27 August 1999New secretary appointed (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999Secretary resigned (1 page)
27 August 1999Secretary resigned (1 page)
27 August 1999New secretary appointed (2 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
18 April 1999Registered office changed on 18/04/99 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
18 April 1999Registered office changed on 18/04/99 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
30 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
30 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
29 September 1998Return made up to 28/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1998Return made up to 28/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
18 August 1997Full accounts made up to 30 April 1997 (14 pages)
18 August 1997Full accounts made up to 30 April 1997 (14 pages)
27 October 1996Registered office changed on 27/10/96 from: 47 baddow road chelmsford CM2 0DD (1 page)
27 October 1996Registered office changed on 27/10/96 from: 47 baddow road chelmsford CM2 0DD (1 page)
23 October 1996Registered office changed on 23/10/96 from: river works 47 baddow road chelmsford essex CM2 0DD (1 page)
23 October 1996Registered office changed on 23/10/96 from: river works 47 baddow road chelmsford essex CM2 0DD (1 page)
13 October 1996Full accounts made up to 30 April 1996 (13 pages)
13 October 1996Full accounts made up to 30 April 1996 (13 pages)
1 October 1996Return made up to 28/08/96; full list of members (6 pages)
1 October 1996Return made up to 28/08/96; full list of members (6 pages)
6 August 1996Company name changed brand & howes (sandon) LIMITED\certificate issued on 07/08/96 (2 pages)
6 August 1996Company name changed brand & howes (sandon) LIMITED\certificate issued on 07/08/96 (2 pages)
6 October 1995Return made up to 28/08/95; no change of members (4 pages)
6 October 1995Return made up to 28/08/95; no change of members (4 pages)
5 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
5 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
23 January 1976Incorporation (13 pages)
23 January 1976Incorporation (13 pages)