Braintree
CM7 2QR
Secretary Name | Mrs Avril Rhona Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1991(14 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Rayne Road Braintree CM7 2QR |
Director Name | Mr Raymond Taylor |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1991(14 years, 8 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Rayne Road Braintree CM7 2QR |
Director Name | Ms Nicola Taylor |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2023(47 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Rayne Road Braintree CM7 2QR |
Director Name | Steven Raymond Taylor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(14 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 February 1991) |
Role | Managing Director |
Correspondence Address | 31 Badgers Close Enfield Middlesex EN2 7BB |
Registered Address | 140 Rayne Road Braintree CM7 2QR |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | Over 200 other UK companies use this postal address |
3k at £1 | Auril Rhona Taylor 30.00% Ordinary |
---|---|
3k at £1 | Mr Raymond Taylor 30.00% Ordinary |
2k at £1 | Nicola Taylor 20.00% Ordinary |
2k at £1 | Steven Taylor 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £772,309 |
Cash | £293,428 |
Current Liabilities | £27,552 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
31 December 1998 | Delivered on: 6 January 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: F/H 46 lea road waltham cross hertfordshire. 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. Outstanding |
---|---|
17 December 1998 | Delivered on: 23 December 1998 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. Outstanding |
10 September 1997 | Delivered on: 18 September 1997 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: The f/h property k/a 19 horsford street brewers quay weymouth dorset.part t/no.DT190990.. 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. Outstanding |
12 April 1988 | Delivered on: 18 April 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from hillcrest design limited to the chargee on any account whatsoever. Particulars: The f/h property k/a 46, lea road, waltham abbey essex and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 August 1990 | Delivered on: 11 August 1990 Satisfied on: 11 May 2000 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions. Particulars: 46 lea road waltham abbey essex. Fully Satisfied |
2 August 1990 | Delivered on: 7 August 1990 Satisfied on: 17 September 1999 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge:-. Undertaking and all property and assets. Fully Satisfied |
24 February 2021 | Change of details for Mr Raymond Taylor as a person with significant control on 24 February 2021 (2 pages) |
---|---|
24 February 2021 | Director's details changed for Mrs Avril Rhona Taylor on 24 February 2021 (2 pages) |
24 February 2021 | Secretary's details changed for Mrs Avril Rhona Taylor on 24 February 2021 (1 page) |
24 February 2021 | Director's details changed for Mr Raymond Taylor on 24 February 2021 (2 pages) |
26 August 2020 | Notification of Avril Rhona Taylor as a person with significant control on 26 August 2020 (2 pages) |
26 August 2020 | Confirmation statement made on 26 August 2020 with updates (3 pages) |
26 August 2020 | Registered office address changed from 46 Lea Road Waltham Cross Hertfordshire EN9 1AJ to 140 Rayne Road Braintree CM7 2QR on 26 August 2020 (1 page) |
13 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
11 March 2020 | Satisfaction of charge 1 in full (4 pages) |
11 March 2020 | Satisfaction of charge 6 in full (4 pages) |
11 March 2020 | Satisfaction of charge 5 in full (4 pages) |
11 March 2020 | Satisfaction of charge 4 in full (4 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Register inspection address has been changed to 173 Lexden Road Colchester CO3 3TE (1 page) |
12 January 2016 | Register inspection address has been changed to 173 Lexden Road Colchester CO3 3TE (1 page) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 December 2011 | Director's details changed for Mrs Avril Rhona Taylor on 8 November 2011 (2 pages) |
31 December 2011 | Director's details changed for Mrs Avril Rhona Taylor on 8 November 2011 (2 pages) |
31 December 2011 | Director's details changed for Mr Raymond Taylor on 8 November 2011 (2 pages) |
31 December 2011 | Director's details changed for Mrs Avril Rhona Taylor on 8 November 2011 (2 pages) |
31 December 2011 | Secretary's details changed for Mrs Avril Rhona Taylor on 8 November 2011 (2 pages) |
31 December 2011 | Director's details changed for Mrs Avril Rhona Taylor on 8 November 2011 (2 pages) |
31 December 2011 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 December 2011 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 December 2011 | Secretary's details changed for Mrs Avril Rhona Taylor on 8 November 2011 (2 pages) |
31 December 2011 | Director's details changed for Mrs Avril Rhona Taylor on 8 November 2011 (2 pages) |
31 December 2011 | Director's details changed for Mr Raymond Taylor on 8 November 2011 (2 pages) |
31 December 2011 | Director's details changed for Mrs Avril Rhona Taylor on 8 November 2011 (2 pages) |
31 December 2011 | Secretary's details changed for Mrs Avril Rhona Taylor on 8 November 2011 (2 pages) |
31 December 2011 | Director's details changed for Mr Raymond Taylor on 8 November 2011 (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr Raymond Taylor on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Raymond Taylor on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mrs Avril Rhona Taylor on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mrs Avril Rhona Taylor on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mrs Avril Rhona Taylor on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr Raymond Taylor on 4 January 2010 (2 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 December 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
12 December 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members
|
22 January 2001 | Return made up to 31/12/00; full list of members
|
11 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
1 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
25 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
25 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
28 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
4 April 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |
4 April 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |
18 June 1976 | Incorporation (13 pages) |
18 June 1976 | Incorporation (13 pages) |