Woodham Mortimer
Maldon
Essex
CM9 6SU
Director Name | Mr Kenneth Penman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(24 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Patrick Connolly Gardens Bow London E3 3BZ |
Director Name | Mr David Alan Platt |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(24 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Warehouse |
Country of Residence | United Kingdom |
Correspondence Address | 2 Windmill View Tiptree Colchester Essex CO5 0PL |
Director Name | Mr James Russell Hamilton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(24 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Kirkintilloch Road Kirkintilloch Glasgow G66 4RL Scotland |
Director Name | Mr Andrew David Oddie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(24 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ashton Road Falcon Business Centre Romford RM3 8UR |
Secretary Name | Rebecca Jarman |
---|---|
Status | Current |
Appointed | 01 October 2016(38 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 18a Falcon Business Centre Ashton Road Romford Essex RM3 8UR |
Director Name | Mrs Susan Hall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 August 2000) |
Role | Finance Director |
Correspondence Address | 11 Five Acres Danbury Chelmsford Essex CM3 4NB |
Secretary Name | Mr Colin Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Post Office Road Woodham Mortimer Maldon Essex CM9 6SU |
Director Name | Mr Richard James Boxall |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(22 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Caxton Way Romford Essex RM1 4GS |
Secretary Name | Mr Richard James Boxall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(22 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Caxton Way Romford Essex RM1 4GS |
Director Name | Mr Andrew Michael Lawrence Staff |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(39 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 18a Falcon Business Centre Ashton Road Romford Essex RM3 8UR |
Website | www.badgercarleasing.com |
---|
Registered Address | 212a Jubilee House The Drive Great Warley Brentwood Essex CM13 3FR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £930,773 |
Cash | £2,301 |
Current Liabilities | £2,533,175 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 1 week from now) |
11 February 2002 | Delivered on: 12 February 2002 Persons entitled: Barclays 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: The f/h property k/a unit 8 galliford road, maldon, essex, t/n EX669873. Outstanding |
---|---|
24 January 2001 | Delivered on: 5 February 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and or si-fi warehouse direct limited 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. Outstanding |
10 November 1989 | Delivered on: 11 November 1989 Satisfied on: 19 July 2001 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 8 galliford road maldon, essex. Title no. Ex 295094 together with all buildings and fixtures thereon. Assignment of the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1989 | Delivered on: 10 October 1989 Satisfied on: 19 July 2001 Persons entitled: Nel Pensions Limited. Classification: Legal charge Secured details: £40,000 and all other moneys due or to become due from the company to chargee including further advances. Particulars: Unit 8, the causeway heybridge maldon essex. T/n - ex 295094. Fully Satisfied |
15 September 1989 | Delivered on: 19 September 1989 Satisfied on: 19 July 2001 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
19 November 1987 | Delivered on: 1 December 1987 Satisfied on: 19 July 2001 Persons entitled: Nel Pensions Limited Classification: Mortgage Secured details: £251,250 and all other moneys due or to become due from the perfect mailing company limited to nel pensions limited. Particulars: Unit 8 galleford road the causeway industrial estate heybridge maldon essex t/n ex 274558. Fully Satisfied |
1 May 1986 | Delivered on: 13 May 1986 Satisfied on: 24 February 1988 Persons entitled: Trustee Savings Bank England and Walesand Its Custodian Trustees Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property all stocks, shares and other securities all book debts and other debts due or owing to the company all assets and rights whatsoever and wheresoever including building, trade fixtures, fixed plant and machinery goodwill. Fully Satisfied |
15 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
---|---|
30 November 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
8 November 2023 | Registered office address changed from Ability House 121 Brooker Road Waltham Abbey EN9 1JH England to 212a Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR on 8 November 2023 (1 page) |
22 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
21 December 2022 | Audited abridged accounts made up to 31 March 2022 (10 pages) |
27 May 2022 | Termination of appointment of Richard James Boxall as a director on 27 May 2022 (1 page) |
28 March 2022 | Audited abridged accounts made up to 31 March 2021 (11 pages) |
9 March 2022 | Registered office address changed from Unit 18a Falcon Business Centre Ashton Road Romford Essex RM3 8UR to Ability House 121 Brooker Road Waltham Abbey EN9 1JH on 9 March 2022 (1 page) |
19 January 2022 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
15 April 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
16 February 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
25 July 2020 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (15 pages) |
14 November 2019 | Director's details changed for Mr James Russell Hamilton on 9 November 2019 (2 pages) |
14 November 2019 | Director's details changed for Mr Andrew David Oddie on 9 November 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (15 pages) |
6 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
9 May 2017 | Termination of appointment of Andrew Michael Lawrence Staff as a director on 5 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Andrew Michael Lawrence Staff as a director on 5 May 2017 (1 page) |
11 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
10 January 2017 | Appointment of Mr Andrew Michael Lawrence Staff as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Andrew Michael Lawrence Staff as a director on 1 January 2017 (2 pages) |
17 October 2016 | Appointment of Rebecca Jarman as a secretary on 1 October 2016 (3 pages) |
17 October 2016 | Termination of appointment of Richard James Boxall as a secretary on 30 September 2016 (2 pages) |
17 October 2016 | Termination of appointment of Richard James Boxall as a secretary on 30 September 2016 (2 pages) |
17 October 2016 | Appointment of Rebecca Jarman as a secretary on 1 October 2016 (3 pages) |
14 October 2016 | Registered office address changed from Unit E the Business Centre Faringdon Avenue Romford Essex RM3 8EN to Unit 18a Falcon Business Centre Ashton Road Romford Essex RM3 8UR on 14 October 2016 (2 pages) |
14 October 2016 | Registered office address changed from Unit E the Business Centre Faringdon Avenue Romford Essex RM3 8EN to Unit 18a Falcon Business Centre Ashton Road Romford Essex RM3 8UR on 14 October 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
8 February 2016 | Full accounts made up to 31 March 2015 (14 pages) |
8 February 2016 | Full accounts made up to 31 March 2015 (14 pages) |
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
6 February 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
6 February 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
7 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
11 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
11 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
6 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (9 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (9 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (9 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (9 pages) |
20 July 2011 | Director's details changed for David Alan Platt on 20 July 2011 (2 pages) |
20 July 2011 | Director's details changed for David Alan Platt on 20 July 2011 (2 pages) |
16 March 2011 | Full accounts made up to 31 March 2010 (14 pages) |
16 March 2011 | Full accounts made up to 31 March 2010 (14 pages) |
13 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (18 pages) |
13 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (18 pages) |
6 July 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
6 July 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
3 December 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 December 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 September 2009 | Return made up to 14/07/09; no change of members (6 pages) |
30 September 2009 | Return made up to 14/07/09; no change of members (6 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2008 | Return made up to 08/07/08; no change of members (6 pages) |
26 November 2008 | Return made up to 08/07/08; no change of members (6 pages) |
1 November 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
1 November 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
10 March 2008 | Return made up to 14/07/07; full list of members (10 pages) |
10 March 2008 | Return made up to 14/07/07; full list of members (10 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 April 2007 | Return made up to 14/07/06; full list of members (9 pages) |
26 April 2007 | Return made up to 14/07/06; full list of members (9 pages) |
11 April 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 April 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
29 September 2005 | Return made up to 14/07/05; full list of members (9 pages) |
29 September 2005 | Return made up to 14/07/05; full list of members (9 pages) |
2 August 2005 | Amended accounts made up to 31 March 2004 (6 pages) |
2 August 2005 | Amended accounts made up to 31 March 2004 (6 pages) |
18 March 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
18 March 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 July 2004 | Return made up to 14/07/04; full list of members (9 pages) |
15 July 2004 | Return made up to 14/07/04; full list of members (9 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 March 2003 (10 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 March 2003 (10 pages) |
8 July 2003 | Return made up to 14/07/03; full list of members (9 pages) |
8 July 2003 | Return made up to 14/07/03; full list of members (9 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
2 October 2002 | Return made up to 14/07/02; full list of members
|
2 October 2002 | Return made up to 14/07/02; full list of members
|
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (10 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (10 pages) |
22 August 2001 | Return made up to 14/07/01; full list of members
|
22 August 2001 | Return made up to 14/07/01; full list of members
|
19 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New secretary appointed;new director appointed (2 pages) |
19 March 2001 | New secretary appointed;new director appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
5 February 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
29 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
22 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
29 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 August 1998 | Return made up to 14/07/98; no change of members (4 pages) |
12 August 1998 | Return made up to 14/07/98; no change of members (4 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 August 1997 | Return made up to 14/07/97; no change of members (4 pages) |
15 August 1997 | Return made up to 14/07/97; no change of members (4 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
14 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
6 September 1995 | Return made up to 14/07/95; no change of members (4 pages) |
6 September 1995 | Return made up to 14/07/95; no change of members (4 pages) |
11 November 1989 | Particulars of mortgage/charge (4 pages) |
11 November 1989 | Particulars of mortgage/charge (4 pages) |
10 October 1989 | Particulars of mortgage/charge (3 pages) |
10 October 1989 | Particulars of mortgage/charge (3 pages) |
19 September 1989 | Particulars of mortgage/charge (3 pages) |
19 September 1989 | Particulars of mortgage/charge (3 pages) |
24 February 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1987 | Particulars of mortgage/charge (3 pages) |
1 December 1987 | Particulars of mortgage/charge (3 pages) |
30 April 1982 | Company name changed\certificate issued on 30/04/82 (2 pages) |
30 April 1982 | Company name changed\certificate issued on 30/04/82 (2 pages) |
13 October 1977 | Certificate of incorporation (1 page) |
13 October 1977 | Incorporation (15 pages) |
13 October 1977 | Incorporation (15 pages) |
13 October 1977 | Certificate of incorporation (1 page) |