Takeley
Bishop's Stortford
Hertfordshire
CM22 6PF
Secretary Name | Mr Kevin John Hattley |
---|---|
Status | Current |
Appointed | 01 September 2010(33 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | Ashlea Latchingdon Road Cold Norton Chelmsford CM3 6JG |
Director Name | Mr Brian David Langley |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 August 2010) |
Role | Drainage Engineer |
Correspondence Address | 5 Wentworth Close Hatfield Peverel Chelmsford Essex CM3 2JS |
Director Name | Mr Barry Leonard Mead |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 27 May 2005) |
Role | Drainage Engineer |
Correspondence Address | 66 Lady Lane Chelmsford Essex CM2 0TH |
Secretary Name | Mr Brian David Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 5 Wentworth Close Hatfield Peverel Chelmsford Essex CM3 2JS |
Website | www.thedrainagecompany.co.uk/ |
---|---|
Telephone | 01245 269002 |
Telephone region | Chelmsford |
Registered Address | Ashlea Latchingdon Road Cold Norton Chelmsford CM3 6JG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Cold Norton |
Ward | Purleigh |
Built Up Area | Cold Norton |
Address Matches | 2 other UK companies use this postal address |
26 at £1 | Sandra Hattley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £370,130 |
Gross Profit | £118,071 |
Net Worth | £67,863 |
Current Liabilities | £180,908 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2023 (1 year ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
29 December 1994 | Delivered on: 9 January 1995 Satisfied on: 6 November 2009 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 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. Fully Satisfied |
---|
12 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 July 2018 | Registered office address changed from The Granary Warish Hall Road Takeley Bishop's Stortford CM22 6NY England to Ashlea Latchingdon Road Cold Norton Chelmsford CM3 6JG on 13 July 2018 (1 page) |
19 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 September 2017 | Registered office address changed from Fantasia House Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF to The Granary Warish Hall Road Takeley Bishop's Stortford CM22 6NY on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from Fantasia House Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF to The Granary Warish Hall Road Takeley Bishop's Stortford CM22 6NY on 18 September 2017 (1 page) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
17 September 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
17 September 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
11 March 2015 | Director's details changed for Sandra Hattley on 29 September 2014 (2 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Sandra Hattley on 29 September 2014 (2 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
31 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
15 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
15 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
21 August 2013 | Registered office address changed from 11 Beehive Business Centre Beehive Lane Chelmsford Essex CM2 9TE on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from 11 Beehive Business Centre Beehive Lane Chelmsford Essex CM2 9TE on 21 August 2013 (1 page) |
26 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
23 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
8 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
8 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
17 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Appointment of Mr Kevin John Hattley as a secretary (1 page) |
17 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Appointment of Mr Kevin John Hattley as a secretary (1 page) |
11 October 2010 | Termination of appointment of Brian Langley as a director (1 page) |
11 October 2010 | Termination of appointment of Brian Langley as a secretary (1 page) |
11 October 2010 | Termination of appointment of Brian Langley as a director (1 page) |
11 October 2010 | Termination of appointment of Brian Langley as a secretary (1 page) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
9 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 July 2009 | Partial exemption accounts made up to 31 March 2009 (11 pages) |
25 July 2009 | Partial exemption accounts made up to 31 March 2009 (11 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from unit 10 industrial buildings beehive lane chelmsford CM2 9TE (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from unit 10 industrial buildings beehive lane chelmsford CM2 9TE (1 page) |
24 March 2009 | Return made up to 06/03/09; no change of members (19 pages) |
24 March 2009 | Return made up to 06/03/09; no change of members (19 pages) |
30 July 2008 | Partial exemption accounts made up to 31 March 2008 (11 pages) |
30 July 2008 | Partial exemption accounts made up to 31 March 2008 (11 pages) |
19 February 2008 | Return made up to 18/12/07; no change of members (7 pages) |
19 February 2008 | Return made up to 18/12/07; no change of members (7 pages) |
26 July 2007 | Partial exemption accounts made up to 31 March 2007 (11 pages) |
26 July 2007 | Partial exemption accounts made up to 31 March 2007 (11 pages) |
5 February 2007 | Return made up to 18/12/06; full list of members (8 pages) |
5 February 2007 | Return made up to 18/12/06; full list of members (8 pages) |
10 October 2006 | Partial exemption accounts made up to 31 March 2006 (11 pages) |
10 October 2006 | Partial exemption accounts made up to 31 March 2006 (11 pages) |
2 August 2006 | Partial exemption accounts made up to 31 March 2005 (11 pages) |
2 August 2006 | Partial exemption accounts made up to 31 March 2005 (11 pages) |
9 March 2006 | Return made up to 18/12/05; full list of members (8 pages) |
9 March 2006 | Return made up to 18/12/05; full list of members (8 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
11 January 2005 | Return made up to 18/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 18/12/04; full list of members (8 pages) |
27 July 2004 | Partial exemption accounts made up to 31 March 2004 (11 pages) |
27 July 2004 | Partial exemption accounts made up to 31 March 2004 (11 pages) |
30 December 2003 | Return made up to 18/12/03; full list of members (8 pages) |
30 December 2003 | Return made up to 18/12/03; full list of members (8 pages) |
8 August 2003 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
8 August 2003 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
3 January 2003 | Return made up to 18/12/02; full list of members (8 pages) |
3 January 2003 | Return made up to 18/12/02; full list of members (8 pages) |
29 June 2002 | Partial exemption accounts made up to 31 March 2002 (12 pages) |
29 June 2002 | Partial exemption accounts made up to 31 March 2002 (12 pages) |
27 December 2001 | Return made up to 18/12/01; full list of members (7 pages) |
27 December 2001 | Return made up to 18/12/01; full list of members (7 pages) |
9 July 2001 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
9 July 2001 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
3 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
3 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
22 December 1999 | Return made up to 18/12/99; full list of members
|
22 December 1999 | Return made up to 18/12/99; full list of members
|
30 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
5 July 1999 | Ad 25/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 1999 | Ad 25/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
22 December 1998 | Return made up to 18/12/98; full list of members
|
22 December 1998 | Return made up to 18/12/98; full list of members
|
14 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
27 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
10 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: connah goldsworthy & co 73 moulsham street chelmsford essex CM2 oja (1 page) |
5 November 1996 | Registered office changed on 05/11/96 from: connah goldsworthy & co 73 moulsham street chelmsford essex CM2 oja (1 page) |
9 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 July 1995 | Full accounts made up to 31 March 1995 (14 pages) |
7 July 1995 | Full accounts made up to 31 March 1995 (14 pages) |
17 February 1977 | Incorporation (12 pages) |
17 February 1977 | Incorporation (12 pages) |