Takeley
Bishop's Stortford
Hertfordshire
CM22 6PF
Secretary Name | Kevin John Hattley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2010(29 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Fantasia House Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF |
Director Name | Mrs Dorothy May Bailey |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 1995) |
Role | School Teacher |
Correspondence Address | Little Goddards Cottage Hunsdon Road Widford Ware Hertfordshire SG12 8SE |
Director Name | Mr Frank Bailey |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 1995) |
Role | Drainage Engineer |
Correspondence Address | Little Goddards Cottage Hunsdon Road Widford Ware Hertfordshire SG12 8SE |
Director Name | Mr Brian David Langley |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(10 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 August 2010) |
Role | Drainage |
Correspondence Address | 5 Wentworth Close Hatfield Peverel Chelmsford Essex CM3 2JS |
Secretary Name | Mrs Dorothy May Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 1995) |
Role | Company Director |
Correspondence Address | Little Goddards Cottage Hunsdon Road Widford Ware Hertfordshire SG12 8SE |
Director Name | Mr Barry Leonard Mead |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 66 Lady Lane Chelmsford Essex CM2 0TH |
Secretary Name | Mr Barry Leonard Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 66 Lady Lane Chelmsford Essex CM2 0TH |
Secretary Name | Mr Brian David Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 5 Wentworth Close Hatfield Peverel Chelmsford Essex CM3 2JS |
Website | thedrainagecompany.com |
---|
Registered Address | Ashlea Latchingdon Road Cold Norton Chelmsford CM3 6JG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Cold Norton |
Ward | Purleigh |
Built Up Area | Cold Norton |
Address Matches | 2 other UK companies use this postal address |
998 at £1 | Drainage & Hygiene Services LTD 99.80% Ordinary |
---|---|
2 at £1 | Sandra Hattley 0.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £88,012 |
Gross Profit | £88,012 |
Net Worth | £44,020 |
Cash | £244 |
Current Liabilities | £42,201 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
21 December 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
13 July 2018 | Registered office address changed from The Granary Warish Hall Road Takeley Bishop's Stortford CM22 6NY England to Ashlea Latchingdon Road Cold Norton Chelmsford CM3 6JG on 13 July 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 September 2017 | Registered office address changed from Fantasia House Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF to The Granary Warish Hall Road Takeley Bishop's Stortford CM22 6NY on 18 September 2017 (1 page) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
18 September 2017 | Registered office address changed from Fantasia House Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF to The Granary Warish Hall Road Takeley Bishop's Stortford CM22 6NY on 18 September 2017 (1 page) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
26 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
13 October 2015 | Secretary's details changed for Kevin John Hattley on 28 September 2014 (1 page) |
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Sandra Hattley on 28 September 2014 (2 pages) |
13 October 2015 | Director's details changed for Sandra Hattley on 28 September 2014 (2 pages) |
13 October 2015 | Secretary's details changed for Kevin John Hattley on 28 September 2014 (1 page) |
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
17 September 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
17 September 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
9 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
15 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
15 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
9 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
21 August 2013 | Registered office address changed from 11 Beehive Business Centre Beehive Lane Chelmsford Essex CM2 9TE on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from 11 Beehive Business Centre Beehive Lane Chelmsford Essex CM2 9TE on 21 August 2013 (1 page) |
23 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
23 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
8 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
8 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
18 October 2010 | Director's details changed for Sandra Hattley on 31 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Sandra Hattley on 31 August 2010 (2 pages) |
18 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
25 September 2010 | Appointment of Kevin John Hattley as a secretary (2 pages) |
25 September 2010 | Appointment of Kevin John Hattley as a secretary (2 pages) |
25 September 2010 | Termination of appointment of Brian Langley as a director (1 page) |
25 September 2010 | Termination of appointment of Brian Langley as a director (1 page) |
25 September 2010 | Termination of appointment of Brian Langley as a secretary (1 page) |
25 September 2010 | Termination of appointment of Brian Langley as a secretary (1 page) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
21 September 2009 | Return made up to 15/09/09; full list of members (10 pages) |
21 September 2009 | Return made up to 15/09/09; full list of members (10 pages) |
25 July 2009 | Partial exemption accounts made up to 31 March 2009 (11 pages) |
25 July 2009 | Partial exemption accounts made up to 31 March 2009 (11 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from 10 beehive business centre beehive lane chelmsford CM2 9TE (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from 10 beehive business centre beehive lane chelmsford CM2 9TE (1 page) |
17 October 2008 | Return made up to 15/09/08; no change of members (7 pages) |
17 October 2008 | Return made up to 15/09/08; no change of members (7 pages) |
30 July 2008 | Partial exemption accounts made up to 31 March 2008 (11 pages) |
30 July 2008 | Partial exemption accounts made up to 31 March 2008 (11 pages) |
22 September 2007 | Return made up to 15/09/07; no change of members (7 pages) |
22 September 2007 | Return made up to 15/09/07; no change of members (7 pages) |
26 July 2007 | Partial exemption accounts made up to 31 March 2007 (11 pages) |
26 July 2007 | Partial exemption accounts made up to 31 March 2007 (11 pages) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | Return made up to 15/09/06; full list of members
|
26 October 2006 | Return made up to 15/09/06; full list of members
|
26 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | Partial exemption accounts made up to 31 March 2006 (11 pages) |
10 October 2006 | Partial exemption accounts made up to 31 March 2006 (11 pages) |
20 July 2006 | Partial exemption accounts made up to 31 March 2005 (11 pages) |
20 July 2006 | Partial exemption accounts made up to 31 March 2005 (11 pages) |
9 March 2006 | Return made up to 15/09/05; full list of members
|
9 March 2006 | Return made up to 15/09/05; full list of members
|
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
21 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
21 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
27 July 2004 | Partial exemption accounts made up to 31 March 2004 (11 pages) |
27 July 2004 | Partial exemption accounts made up to 31 March 2004 (11 pages) |
20 November 2003 | Return made up to 15/09/03; full list of members (7 pages) |
20 November 2003 | Return made up to 15/09/03; full list of members (7 pages) |
8 August 2003 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
8 August 2003 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
9 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
9 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
29 June 2002 | Partial exemption accounts made up to 31 March 2002 (11 pages) |
29 June 2002 | Partial exemption accounts made up to 31 March 2002 (11 pages) |
20 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
9 July 2001 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
9 July 2001 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
27 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
27 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
5 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
5 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
19 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
19 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
20 September 1999 | Return made up to 15/09/99; full list of members
|
20 September 1999 | Return made up to 15/09/99; full list of members
|
8 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
9 November 1998 | Return made up to 15/09/98; no change of members (4 pages) |
9 November 1998 | Return made up to 15/09/98; no change of members (4 pages) |
13 October 1997 | Return made up to 15/09/97; no change of members (4 pages) |
13 October 1997 | Return made up to 15/09/97; no change of members (4 pages) |
28 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
28 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: 73 moulsham street chelmsford essex CM2 0JA (1 page) |
5 November 1996 | Registered office changed on 05/11/96 from: 73 moulsham street chelmsford essex CM2 0JA (1 page) |
24 September 1996 | Return made up to 15/09/96; full list of members (6 pages) |
24 September 1996 | Return made up to 15/09/96; full list of members (6 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
14 December 1995 | Accounting reference date shortened from 30/11 to 31/03 (1 page) |
14 December 1995 | Accounting reference date shortened from 30/11 to 31/03 (1 page) |
11 September 1995 | Return made up to 15/09/95; change of members (6 pages) |
11 September 1995 | Return made up to 15/09/95; change of members (6 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: robinson house wych elm harlow essex CM20 1QP (1 page) |
7 July 1995 | Registered office changed on 07/07/95 from: robinson house wych elm harlow essex CM20 1QP (1 page) |
12 June 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
12 June 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
24 November 1980 | Incorporation (14 pages) |
24 November 1980 | Incorporation (14 pages) |