Witham
Essex
CM8 3DR
Secretary Name | Mrs Ann Overton-Ablitt |
---|---|
Status | Current |
Appointed | 15 January 2019(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Crittall Road Witham Essex CM8 3DR |
Director Name | Mr Alan Henry Ablitt |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crittall Road Witham Essex CM8 3DR |
Director Name | Mr Joseph George Overton |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Directors |
Country of Residence | England |
Correspondence Address | Crittall Road Witham Essex CM8 3DR |
Director Name | David Pembroke Gilbert Rees |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 1994) |
Role | Farmer |
Correspondence Address | Pundicts Lodge Great Braxted Witham Essex CM8 3EQ |
Director Name | Donald Llewellyn Gilbert Rees |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 1994) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Great Braxted Hall Braxted Park, Great Braxted Witham Essex CM8 3EN |
Director Name | Mr Ian Devenish |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(11 years, 8 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 15 January 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Crittall Road Witham Essex CM8 3DR |
Secretary Name | Mr Ian Devenish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(11 years, 8 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 15 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crittall Road Witham Essex CM8 3DR |
Website | www.tmchaulage.co.uk/ |
---|---|
Telephone | 01376 502610 |
Telephone region | Braintree |
Registered Address | Crittall Road Witham Essex CM8 3DR |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Ian Devenish 50.00% Ordinary |
---|---|
5k at £1 | Mrs Ann Overton Ablitt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,197,703 |
Cash | £706,905 |
Current Liabilities | £1,409,218 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
21 March 2003 | Delivered on: 3 April 2003 Satisfied on: 27 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as or being land at crittal road witham title number EX439258. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
26 July 1990 | Delivered on: 31 July 1990 Satisfied on: 18 November 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
9 June 1993 | Delivered on: 15 June 1993 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. Outstanding |
6 December 2023 | Total exemption full accounts made up to 30 September 2023 (10 pages) |
---|---|
25 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
6 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
6 May 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 30 September 2020 (10 pages) |
11 June 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
16 June 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
8 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
16 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
26 February 2019 | Notification of Ann Overton-Ablitt as a person with significant control on 11 February 2019 (2 pages) |
26 February 2019 | Cessation of Ann Overton-Ablitt as a person with significant control on 10 February 2019 (1 page) |
14 February 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
11 February 2019 | Change of details for Overton Holdings Limited as a person with significant control on 11 February 2019 (2 pages) |
31 January 2019 | Termination of appointment of Ian Devenish as a director on 15 January 2019 (1 page) |
31 January 2019 | Notification of Overton Holdings Limited as a person with significant control on 15 January 2019 (2 pages) |
31 January 2019 | Cessation of Ian Devenish as a person with significant control on 15 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Ian Devenish as a secretary on 15 January 2019 (1 page) |
31 January 2019 | Appointment of Mrs Ann Overton-Ablitt as a secretary on 15 January 2019 (2 pages) |
25 January 2019 | Appointment of Mr Alan Henry Ablitt as a director on 16 January 2019 (2 pages) |
25 January 2019 | Appointment of Mr Joseph George Overton as a director on 16 January 2019 (2 pages) |
15 November 2018 | Satisfaction of charge 2 in full (1 page) |
5 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
11 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
23 January 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
23 January 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
13 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
5 February 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
5 February 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
20 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 January 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
20 January 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
16 January 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
16 January 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
11 January 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
27 January 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
27 January 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
5 May 2010 | Director's details changed for Ian Devenish on 3 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Secretary's details changed for Ian Devenish on 3 April 2010 (1 page) |
5 May 2010 | Director's details changed for Ian Devenish on 3 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Ian Devenish on 3 April 2010 (1 page) |
5 May 2010 | Director's details changed for Ann Overton Ablitt on 3 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Ian Devenish on 3 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Ann Overton Ablitt on 3 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Ann Overton Ablitt on 3 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Ian Devenish on 3 April 2010 (1 page) |
5 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Accounts for a small company made up to 30 September 2009 (7 pages) |
15 December 2009 | Accounts for a small company made up to 30 September 2009 (7 pages) |
18 November 2009 | Director's details changed for Ian Devenish on 6 November 2009 (3 pages) |
18 November 2009 | Director's details changed for Ian Devenish on 6 November 2009 (3 pages) |
18 November 2009 | Director's details changed for Ian Devenish on 6 November 2009 (3 pages) |
18 November 2009 | Director's details changed for Ian Devenish on 6 November 2009 (3 pages) |
18 November 2009 | Director's details changed for Ian Devenish on 6 November 2009 (3 pages) |
18 November 2009 | Director's details changed for Ian Devenish on 6 November 2009 (3 pages) |
23 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Location of debenture register (1 page) |
21 December 2008 | Accounts for a small company made up to 30 September 2008 (7 pages) |
21 December 2008 | Accounts for a small company made up to 30 September 2008 (7 pages) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
27 December 2007 | Accounts for a small company made up to 30 September 2007 (7 pages) |
27 December 2007 | Accounts for a small company made up to 30 September 2007 (7 pages) |
2 May 2007 | Return made up to 03/04/07; no change of members (7 pages) |
2 May 2007 | Return made up to 03/04/07; no change of members (7 pages) |
15 December 2006 | Accounts for a small company made up to 30 September 2006 (6 pages) |
15 December 2006 | Accounts for a small company made up to 30 September 2006 (6 pages) |
2 May 2006 | Return made up to 03/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 03/04/06; full list of members (7 pages) |
5 December 2005 | Accounts for a small company made up to 30 September 2005 (6 pages) |
5 December 2005 | Accounts for a small company made up to 30 September 2005 (6 pages) |
30 March 2005 | Return made up to 03/04/05; full list of members (7 pages) |
30 March 2005 | Return made up to 03/04/05; full list of members (7 pages) |
10 January 2005 | Accounts for a medium company made up to 30 September 2004 (18 pages) |
10 January 2005 | Accounts for a medium company made up to 30 September 2004 (18 pages) |
29 March 2004 | Return made up to 03/04/04; full list of members (7 pages) |
29 March 2004 | Return made up to 03/04/04; full list of members (7 pages) |
29 December 2003 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
29 December 2003 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: bellhouse quarry warren lane stanway colchester essex CO3 5NN (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: bellhouse quarry warren lane stanway colchester essex CO3 5NN (1 page) |
25 April 2003 | Return made up to 03/04/03; full list of members (4 pages) |
25 April 2003 | Return made up to 03/04/03; full list of members (4 pages) |
3 April 2003 | Particulars of mortgage/charge (5 pages) |
3 April 2003 | Particulars of mortgage/charge (5 pages) |
30 January 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
30 January 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
2 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
21 January 2002 | Accounts for a medium company made up to 30 September 2001 (15 pages) |
21 January 2002 | Accounts for a medium company made up to 30 September 2001 (15 pages) |
25 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
15 January 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
15 January 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
20 April 2000 | Return made up to 03/04/00; full list of members (5 pages) |
20 April 2000 | Return made up to 03/04/00; full list of members (5 pages) |
25 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
25 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
4 May 1999 | Return made up to 03/04/99; no change of members (5 pages) |
4 May 1999 | Return made up to 03/04/99; no change of members (5 pages) |
8 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
8 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
21 May 1998 | Return made up to 03/04/98; no change of members (5 pages) |
21 May 1998 | Return made up to 03/04/98; no change of members (5 pages) |
27 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
27 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
10 June 1997 | Secretary's particulars changed (1 page) |
10 June 1997 | Return made up to 03/04/97; full list of members (5 pages) |
10 June 1997 | Return made up to 03/04/97; full list of members (5 pages) |
10 June 1997 | Secretary's particulars changed (1 page) |
26 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
26 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
17 May 1996 | Location of debenture register (1 page) |
17 May 1996 | Return made up to 03/04/96; no change of members (4 pages) |
17 May 1996 | Location of register of members (1 page) |
17 May 1996 | Location of register of members (1 page) |
17 May 1996 | Return made up to 03/04/96; no change of members (4 pages) |
17 May 1996 | Location of debenture register (1 page) |
29 November 1995 | Registered office changed on 29/11/95 from: bulls lodge quarry generals lane boreham chelmsford, essex, CM3 3HR (1 page) |
29 November 1995 | Registered office changed on 29/11/95 from: bulls lodge quarry generals lane boreham chelmsford, essex, CM3 3HR (1 page) |
27 November 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
27 November 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
27 April 1995 | Return made up to 03/04/95; no change of members (8 pages) |
27 April 1995 | Return made up to 03/04/95; no change of members (8 pages) |
17 October 1994 | Resolutions
|
15 June 1993 | Particulars of mortgage/charge (4 pages) |
27 September 1988 | Resolutions
|
8 February 1988 | Memorandum and Articles of Association (7 pages) |
2 February 1988 | Resolutions
|