Great Warley
Brentwood
Essex
CM13 3HZ
Director Name | Mr Peter Raymond Grief |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonyhills House Warley Road Great Warley Brentwood Essex CM13 3HZ |
Director Name | Mr Ronald John Grief |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonyhills House Warley Road Great Warley Brentwood Essex CM13 3HZ |
Secretary Name | Mr Ronald John Grief |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonyhills House Warley Road Great Warley Brentwood Essex CM13 3HZ |
Registered Address | Stonyhills House Warley Road Great Warley Brentwood Essex CM13 3HZ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Year | 2012 |
---|---|
Net Worth | £914,865 |
Cash | £2,407 |
Current Liabilities | £411,001 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 1 week from now) |
21 December 1990 | Delivered on: 10 January 1991 Satisfied on: 13 August 1998 Persons entitled: The Private Bank and Trust Company Classification: Legal charge Secured details: £574,000 & all other monies due or to become due from the company to the chargee under the terms of the facility letter dated 30TH october 1990. Particulars: All that l/h property k/a unit 43 long shot industrial estate, long shot lane berkshire. Fully Satisfied |
---|---|
8 November 1985 | Delivered on: 21 November 1985 Satisfied on: 13 June 1989 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: 1.07 acres of land at perry road industrial estate, witham, essex. Fully Satisfied |
8 November 1985 | Delivered on: 21 November 1985 Satisfied on: 13 June 1989 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: Land at perry road industrial estate, witham essex comprising 0.72 of an acre. Fully Satisfied |
8 November 1985 | Delivered on: 18 November 1985 Satisfied on: 13 June 1989 Persons entitled: Tcb Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and premises forming various industrial units at perry road, witham, essex. By way of floating charge on all the undertaking and all property and assets present and future including goodwill uncalled capital (see doc M10). Fully Satisfied |
6 August 1980 | Delivered on: 9 August 1980 Satisfied on: 29 July 1998 Persons entitled: Ffi (UK Finance) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property adjoining perry road, witham essex tog. With all other f/h & l/h property of the company with all fixtures (inc. Trade fixtures) fixed plant & machinery. Goodwill & uncalled capital. Floating charge over the book debts etc. all other the undertaking property & assets present & future (see doc M9). Fully Satisfied |
15 January 1980 | Delivered on: 5 February 1980 Satisfied on: 5 August 2000 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: L/H land off, perry road, witham, essex & comprised in a lease dated 14/8/78. Fully Satisfied |
15 January 1980 | Delivered on: 5 February 1980 Satisfied on: 5 August 2000 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: L/H land off perry road, witham essex comprised in a lease dated 8/6/78. Fully Satisfied |
2 February 1979 | Delivered on: 12 February 1979 Satisfied on: 5 August 2000 Persons entitled: Industrial and Commercial Finance Corporation. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on units b,c,d,e,f and g, off perry rd, witham, comprised in a lease dated 4.8.78 and floating charges on undertaking and all property and assets present and future. Fully Satisfied |
8 May 2001 | Delivered on: 15 May 2001 Satisfied on: 29 August 2006 Persons entitled: Hsbc 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 |
2 August 1996 | Delivered on: 9 August 1996 Satisfied on: 5 August 2000 Persons entitled: The Private Bank & Trust Company Limited Classification: Debenture Secured details: All monies whether principal or interest due or owing from the company to the chargee pursuant to the terms of 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. Fully Satisfied |
21 December 1990 | Delivered on: 10 January 1991 Satisfied on: 5 August 2000 Persons entitled: The Private Bank and Trust Company Classification: Debenture Secured details: £574,000 & all other monies due or to become due from the company to the chargee under the terms of the facility letter dated 30TH october 1990. Particulars: The company's for the time being.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 August 1978 | Delivered on: 10 August 1978 Satisfied on: 5 August 2000 Persons entitled: Industrial and Commercial Finance Corporation Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on unit f at the companys l/h estate at perry road witham essex tog. With all bldgs. & fixtures (including trade fixtures) fixed plant & machinery. Fully Satisfied |
26 March 2007 | Delivered on: 28 March 2007 Persons entitled: Nationwide Building Society 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 known as holbrook house. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
6 August 1998 | Delivered on: 13 August 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a unit 43 longshot industrial estate longshot lane bracknell t/n bk 264611. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
6 August 1998 | Delivered on: 13 August 1998 Persons entitled: Nationwide 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: A floating charge over the undertaking and all property and assets present and future. Outstanding |
28 November 2023 | Notification of Peter Raymond Grief as a person with significant control on 18 January 2023 (2 pages) |
---|---|
28 November 2023 | Notification of David William Grief as a person with significant control on 18 January 2023 (2 pages) |
28 November 2023 | Confirmation statement made on 28 November 2023 with updates (4 pages) |
20 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
20 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
6 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
11 July 2022 | Withdrawal of a person with significant control statement on 11 July 2022 (2 pages) |
11 July 2022 | Notification of Baltimore Properties Limited as a person with significant control on 29 November 2021 (2 pages) |
30 June 2022 | Confirmation statement made on 19 June 2022 with updates (4 pages) |
14 March 2022 | Director's details changed for Mr David William Grief on 14 March 2022 (2 pages) |
14 March 2022 | Director's details changed for Mr Peter Raymond Grief on 14 March 2022 (2 pages) |
30 November 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
8 October 2021 | Termination of appointment of Ronald John Grief as a secretary on 31 August 2021 (1 page) |
23 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
19 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
29 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
29 June 2020 | Notification of a person with significant control statement (2 pages) |
27 June 2020 | Cessation of Ronald John Grief as a person with significant control on 1 January 2020 (1 page) |
27 June 2020 | Termination of appointment of Ronald John Grief as a director on 1 January 2020 (1 page) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
8 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
8 January 2015 | Registered office address changed from Stonyhills House Po Box2222 Great Warley Brentwood Essex CM13 3HY to Stonyhills House Warley Road Great Warley Brentwood Essex CM13 3HZ on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Stonyhills House Po Box2222 Great Warley Brentwood Essex CM13 3HY to Stonyhills House Warley Road Great Warley Brentwood Essex CM13 3HZ on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Stonyhills House Po Box2222 Great Warley Brentwood Essex CM13 3HY to Stonyhills House Warley Road Great Warley Brentwood Essex CM13 3HZ on 8 January 2015 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
8 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Amended accounts made up to 31 December 2011 (1 page) |
12 February 2013 | Amended accounts made up to 31 December 2011 (1 page) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
27 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
29 September 2011 | Amended accounts made up to 31 December 2010 (1 page) |
29 September 2011 | Amended accounts made up to 31 December 2010 (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
5 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Director's details changed for Peter Raymond Grief on 27 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Peter Raymond Grief on 27 July 2011 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
13 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (7 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
14 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
28 January 2009 | Return made up to 19/06/08; full list of members (4 pages) |
28 January 2009 | Director's change of particulars / peter grief / 01/01/2005 (1 page) |
28 January 2009 | Director's change of particulars / peter grief / 01/01/2005 (1 page) |
28 January 2009 | Return made up to 19/06/08; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 August 2007 | Return made up to 19/06/07; full list of members (3 pages) |
31 August 2007 | Return made up to 19/06/07; full list of members (3 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
28 March 2007 | Particulars of mortgage/charge (4 pages) |
28 March 2007 | Particulars of mortgage/charge (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
29 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2006 | Return made up to 19/06/06; full list of members (3 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Return made up to 19/06/06; full list of members (3 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 June 2005 | Return made up to 19/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 19/06/05; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
9 March 2004 | Amended accounts made up to 31 December 2002 (4 pages) |
9 March 2004 | Amended accounts made up to 31 December 2002 (4 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
6 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
28 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2000 | Return made up to 19/06/00; full list of members
|
12 July 2000 | Return made up to 19/06/00; full list of members
|
26 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
15 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Return made up to 19/06/98; no change of members (4 pages) |
17 July 1998 | Return made up to 19/06/98; no change of members (4 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: acre house 11-15 william road london NW1 3ER (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: acre house 11-15 william road london NW1 3ER (1 page) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
30 July 1997 | Return made up to 19/06/97; no change of members (4 pages) |
30 July 1997 | Return made up to 19/06/97; no change of members (4 pages) |
12 November 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
12 November 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
30 October 1996 | Return made up to 19/06/96; full list of members (6 pages) |
30 October 1996 | Return made up to 19/06/96; full list of members (6 pages) |
9 August 1996 | Particulars of mortgage/charge (8 pages) |
9 August 1996 | Particulars of mortgage/charge (8 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (2 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (2 pages) |
1 September 1995 | Return made up to 19/06/95; full list of members (6 pages) |
1 September 1995 | Return made up to 19/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
21 April 1980 | Memorandum and Articles of Association (15 pages) |
21 April 1980 | Memorandum and Articles of Association (15 pages) |
1 February 1978 | Certificate of incorporation (1 page) |
1 February 1978 | Certificate of incorporation (1 page) |