Warley
Brentwood
CM14 5HB
Secretary Name | Terence Edward Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2008(30 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | High Gables Mill Lane Hook End Brentwood Essex CM15 0NZ |
Director Name | Maureen Edith Roberts |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 January 1999) |
Role | Secretary |
Correspondence Address | High Gables Mill Lane Hook End Brentwood Essex CM15 0NZ |
Director Name | Terence Edward Roberts |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 January 1999) |
Role | Chartered Engineer |
Correspondence Address | High Gables Mill Lane Hook End Brentwood Essex CM15 0NZ |
Secretary Name | Maureen Edith Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | High Gables Mill Lane Hook End Brentwood Essex CM15 0NZ |
Secretary Name | Jane Carolyn Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(20 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 June 2008) |
Role | Company Director |
Correspondence Address | 2 Lancaster Drive Langdon Hills Basildon Essex SS16 6UE |
Website | glencot.co.uk |
---|
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 |
125 at £1 | Keith Edward Roberts 71.43% Ordinary |
---|---|
25 at £1 | Lucy Roberts 14.29% Ordinary |
25 at £1 | Sophie Jane Roberts 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £243,754 |
Cash | £81,964 |
Current Liabilities | £12,986 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
31 May 1995 | Delivered on: 6 June 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 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 |
---|
4 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
15 September 2023 | Total exemption full accounts made up to 31 August 2023 (7 pages) |
5 December 2022 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
2 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
20 October 2022 | Registered office address changed from Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 20 October 2022 (1 page) |
17 October 2022 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 17 October 2022 (1 page) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
2 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
29 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
20 August 2018 | Change of details for Mr Keith Edward Roberts as a person with significant control on 20 August 2018 (2 pages) |
20 August 2018 | Director's details changed for Mr Keith Edward Roberts on 20 August 2018 (2 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 May 2011 | Registered office address changed from 12 Station Court Station Approach Wickford Essex SS11 7AT on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 12 Station Court Station Approach Wickford Essex SS11 7AT on 12 May 2011 (1 page) |
23 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Keith Edward Roberts on 1 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Keith Edward Roberts on 1 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Keith Edward Roberts on 1 December 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
3 July 2008 | Appointment terminated secretary jane roberts (1 page) |
3 July 2008 | Appointment terminated secretary jane roberts (1 page) |
3 July 2008 | Secretary appointed terence edward roberts (1 page) |
3 July 2008 | Secretary appointed terence edward roberts (1 page) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
31 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
31 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page) |
18 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
18 December 2006 | Director's particulars changed (1 page) |
25 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 January 2006 | Return made up to 30/11/05; full list of members (6 pages) |
5 January 2006 | Return made up to 30/11/05; full list of members (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
26 November 2004 | Return made up to 30/11/04; full list of members (6 pages) |
26 November 2004 | Return made up to 30/11/04; full list of members (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
9 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
9 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
1 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
1 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
31 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
31 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
26 November 2001 | Return made up to 30/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 30/11/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
24 November 2000 | Return made up to 30/11/00; full list of members (6 pages) |
24 November 2000 | Return made up to 30/11/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
5 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
5 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Secretary resigned;director resigned (1 page) |
26 February 1999 | Secretary resigned;director resigned (1 page) |
4 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
4 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
11 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
11 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: rochester house 275 baddow road chelmsford essex (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: rochester house 275 baddow road chelmsford essex (1 page) |
1 December 1997 | Return made up to 30/11/97; full list of members
|
1 December 1997 | Return made up to 30/11/97; full list of members
|
26 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
26 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
5 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
5 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (11 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (11 pages) |
20 November 1995 | Return made up to 30/11/95; no change of members (4 pages) |
20 November 1995 | Return made up to 30/11/95; no change of members (4 pages) |
16 August 1995 | Full accounts made up to 31 August 1994 (11 pages) |
16 August 1995 | Full accounts made up to 31 August 1994 (11 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |