Hutton
Brentwood
CM13 1AB
Secretary Name | Mr Nicholas Langley |
---|---|
Status | Current |
Appointed | 21 October 2015(39 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB |
Director Name | Charles Thomas Olley |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(14 years, 12 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 March 2004) |
Role | Company Director |
Correspondence Address | 130 Balgores Lane Romford Essex RM2 5JX |
Director Name | Michael Charles Olley |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(14 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | Red Gables 17 Balgores Lane Gidea Park Romford Essex RM2 5JT |
Director Name | Robin Thomas Olley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(14 years, 12 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 September 2001) |
Role | Company Director |
Correspondence Address | 62 Worrin Road Shenfield Brentwood Essex CM15 8DH |
Secretary Name | Mr Gerald Peter McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(14 years, 12 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 21 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Romney Chase Hornchurch Essex RM11 3BJ |
Director Name | Mr David Edward Harding |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(24 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 January 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Parkway Gidea Park Romford Essex RM2 5NT |
Director Name | Mr Gerald Peter McCarthy |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(24 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 26 January 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Romney Chase Hornchurch Essex RM11 3BJ |
Website | www.bailiffsofficeuk.com |
---|
Registered Address | Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton Central |
Built Up Area | Brentwood |
Address Matches | Over 800 other UK companies use this postal address |
47.5k at £0.2 | Michael Olley 59.31% Ordinary |
---|---|
32.6k at £0.2 | Gerald Peter Mccarthy 40.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,066,075 |
Cash | £452,650 |
Current Liabilities | £50,346 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 11 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 4 weeks from now) |
1 June 2011 | Delivered on: 7 June 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 May 1995 | Delivered on: 24 May 1995 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 |
25 May 1977 | Delivered on: 31 May 1977 Satisfied on: 14 August 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floanting charge undertaking and all property and assets present and fututure including goodwill & uncalled capital. Book debts & other debts, all fixtures whatsoever, including fixed plant & machinery (please see doc M11). Fully Satisfied |
17 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
23 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
26 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
25 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
2 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
25 July 2017 | Resolutions
|
25 July 2017 | Resolutions
|
25 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
25 July 2017 | Notification of Michael Charles Olley as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Michael Charles Olley as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
25 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 February 2016 | Purchase of own shares. (3 pages) |
25 February 2016 | Cancellation of shares. Statement of capital on 25 January 2016
|
25 February 2016 | Purchase of own shares. (3 pages) |
25 February 2016 | Cancellation of shares. Statement of capital on 25 January 2016
|
9 February 2016 | Termination of appointment of Gerald Peter Mccarthy as a director on 26 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Gerald Peter Mccarthy as a director on 26 January 2016 (1 page) |
21 October 2015 | Director's details changed for Mr Michael Charles Olley on 21 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Gerald Peter Mccarthy as a secretary on 21 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Gerald Peter Mccarthy as a secretary on 21 October 2015 (1 page) |
21 October 2015 | Director's details changed for Mr Michael Charles Olley on 21 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Nicholas Langley as a secretary on 21 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Nicholas Langley as a secretary on 21 October 2015 (2 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
2 June 2015 | Registered office address changed from 3 Romney Chase Hornchurch Essex RM11 3BJ to Cambridge House 27 Cambridge Park London E11 2PU on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 3 Romney Chase Hornchurch Essex RM11 3BJ to Cambridge House 27 Cambridge Park London E11 2PU on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 3 Romney Chase Hornchurch Essex RM11 3BJ to Cambridge House 27 Cambridge Park London E11 2PU on 2 June 2015 (1 page) |
30 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Director's details changed for Mr Michael Charles Olley on 25 May 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Michael Charles Olley on 25 May 2012 (2 pages) |
6 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 August 2009 | Director's change of particulars / michael olley / 07/08/2009 (1 page) |
7 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
7 August 2009 | Director's change of particulars / michael olley / 07/08/2009 (1 page) |
7 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
7 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
6 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
1 September 2007 | Return made up to 25/07/07; no change of members (7 pages) |
1 September 2007 | Return made up to 25/07/07; no change of members (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
30 August 2006 | Return made up to 25/07/06; full list of members
|
30 August 2006 | Return made up to 25/07/06; full list of members
|
28 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
23 August 2005 | Return made up to 25/07/05; full list of members
|
23 August 2005 | Return made up to 25/07/05; full list of members
|
5 October 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 October 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
21 July 2004 | Return made up to 25/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 25/07/04; full list of members (7 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 130 balgores lane romford essex RM2 5JX (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 130 balgores lane romford essex RM2 5JX (1 page) |
1 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
1 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
2 November 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
2 November 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
31 July 2002 | Return made up to 25/07/02; full list of members
|
31 July 2002 | Return made up to 25/07/02; full list of members
|
29 March 2002 | Registered office changed on 29/03/02 from: red gables 17 balgores lane gidea park romford essex RM2 5JT (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: red gables 17 balgores lane gidea park romford essex RM2 5JT (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
29 October 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
29 October 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
14 August 2001 | Return made up to 25/07/01; full list of members (8 pages) |
14 August 2001 | Return made up to 25/07/01; full list of members (8 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: addington quarry trottiscliffe west malling kent ME19 5DN (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: addington quarry trottiscliffe west malling kent ME19 5DN (1 page) |
2 August 2000 | Return made up to 25/07/00; full list of members (7 pages) |
2 August 2000 | Return made up to 25/07/00; full list of members (7 pages) |
4 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
4 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
29 October 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
29 October 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
5 August 1999 | Return made up to 25/07/99; no change of members (6 pages) |
5 August 1999 | Return made up to 25/07/99; no change of members (6 pages) |
5 August 1998 | Return made up to 25/07/98; full list of members (10 pages) |
5 August 1998 | Return made up to 25/07/98; full list of members (10 pages) |
24 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
28 August 1997 | Return made up to 25/07/97; no change of members
|
28 August 1997 | Return made up to 25/07/97; no change of members
|
31 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
31 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
15 August 1996 | Return made up to 25/07/96; no change of members (6 pages) |
15 August 1996 | Return made up to 25/07/96; no change of members (6 pages) |
24 April 1996 | Registered office changed on 24/04/96 from: york road rainham essex RN13 7SS (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: york road rainham essex RN13 7SS (1 page) |
27 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
27 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
14 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1995 | Return made up to 25/07/95; full list of members
|
8 August 1995 | Return made up to 25/07/95; full list of members
|
18 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
18 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
16 April 1980 | Resolutions
|
16 April 1980 | Resolutions
|
30 July 1976 | Incorporation (15 pages) |
30 July 1976 | Incorporation (15 pages) |