Brentwood
Essex
CM14 4AB
Secretary Name | Zoe Hyde |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2004(24 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mr Michael John Johnson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | 33 Kavanaghs Road Brentwood Essex CM14 4NB |
Director Name | Mr David Michael Poole |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(11 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 10 August 2004) |
Role | Company Director |
Correspondence Address | Trinity Gables Brockley Grove Hutton Brentwood Essex CM13 2JJ |
Director Name | Mr Robert James Rumbold |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 January 2001) |
Role | Company Director |
Correspondence Address | Green Shutters Heronway Hutton Brentwood Essex CM13 2LQ |
Secretary Name | Mr Robert James Rumbold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 January 2001) |
Role | Company Director |
Correspondence Address | Green Shutters Heronway Hutton Brentwood Essex CM13 2LQ |
Secretary Name | Linda Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2001(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 August 2004) |
Role | Secretary |
Correspondence Address | 33 Kavanaghs Road Brentwood Essex CM14 4NB |
Website | brentwoodjoinery.co.uk |
---|---|
Telephone | 01277 810810 |
Telephone region | Brentwood |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | David Hyde 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85,977 |
Cash | £137,379 |
Current Liabilities | £71,150 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
20 November 2023 | Confirmation statement made on 20 November 2023 with updates (5 pages) |
4 July 2023 | Confirmation statement made on 4 July 2023 with updates (5 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
1 August 2022 | Confirmation statement made on 29 July 2022 with updates (5 pages) |
14 June 2022 | Change of details for David Hyde as a person with significant control on 14 June 2022 (2 pages) |
14 June 2022 | Director's details changed for David Hyde on 14 June 2022 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with updates (5 pages) |
1 July 2021 | Resolutions
|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 August 2019 | Confirmation statement made on 10 August 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
28 August 2018 | Confirmation statement made on 10 August 2018 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
9 August 2016 | Director's details changed for David Hyde on 30 June 2016 (2 pages) |
9 August 2016 | Director's details changed for David Hyde on 30 June 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Secretary's details changed for Zoe Hyde on 14 August 2010 (1 page) |
23 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Director's details changed for David Hyde on 14 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Zoe Hyde on 14 August 2010 (1 page) |
23 August 2010 | Director's details changed for David Hyde on 14 August 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
15 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
17 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
19 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 August 2005 | Return made up to 14/08/05; full list of members (6 pages) |
26 August 2005 | Return made up to 14/08/05; full list of members (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: 18 ravenings parade 39 goodmayes road ilford essex IG3 9NR (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 18 ravenings parade 39 goodmayes road ilford essex IG3 9NR (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
11 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
28 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Director resigned (1 page) |
22 April 2002 | Ad 28/02/02--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
22 April 2002 | Ad 28/02/02--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Secretary resigned;director resigned (1 page) |
2 February 2001 | Secretary resigned;director resigned (1 page) |
31 January 2001 | Secretary resigned;director resigned (1 page) |
31 January 2001 | Secretary resigned;director resigned (1 page) |
28 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
6 September 2000 | Return made up to 14/08/00; full list of members (7 pages) |
6 September 2000 | Return made up to 14/08/00; full list of members (7 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
25 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 406 high road ilford essex IG1 1TW (1 page) |
25 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 406 high road ilford essex IG1 1TW (1 page) |
15 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
18 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
18 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
4 September 1997 | Return made up to 14/08/97; full list of members (6 pages) |
4 September 1997 | Return made up to 14/08/97; full list of members (6 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 August 1996 | Return made up to 14/08/96; no change of members (4 pages) |
12 August 1996 | Return made up to 14/08/96; no change of members (4 pages) |
14 March 1996 | Resolutions
|
14 March 1996 | Memorandum and Articles of Association (3 pages) |
14 March 1996 | Memorandum and Articles of Association (3 pages) |
14 March 1996 | Resolutions
|
27 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
5 October 1995 | Return made up to 14/08/95; no change of members (4 pages) |
5 October 1995 | Return made up to 14/08/95; no change of members (4 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: 491/493 high road ilford essex IG1 1TZ (1 page) |
28 June 1995 | Registered office changed on 28/06/95 from: 491/493 high road ilford essex IG1 1TZ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |