Yewlands
Hoddesdon
Herts
EN11 8BY
Secretary Name | Mrs Carole Titmuss |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 1991(10 years, 7 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Conifer Row Yewlands Hoddesdon Herts EN11 8BY |
Director Name | Mr Antony Prior |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 September 1991(10 years, 7 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 30 November 2017) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Thorncroft Hornchurch Essex RM11 1EU |
Website | machineryworld.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01455 220179 |
Telephone region | Hinckley |
Registered Address | Abacus House 14-18 Forest Road Loughton IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Carole Titmuss 50.00% Ordinary |
---|---|
50 at £1 | Mr Antony Prior 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,535 |
Cash | £3,189 |
Current Liabilities | £42,221 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
5 November 1991 | Delivered on: 26 November 1991 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. Outstanding |
---|---|
5 November 1991 | Delivered on: 26 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of queens rd. Buckhurst hill epping forest essex.t/n ex 419423.and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 January 1990 | Delivered on: 23 January 1990 Persons entitled: Midland 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: F/H land at rear of 52 queens road buckhurst hill essex. Outstanding |
9 December 1982 | Delivered on: 15 December 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
12 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Unaudited abridged accounts made up to 28 February 2023 (8 pages) |
24 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (8 pages) |
15 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
15 September 2022 | Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to Abacus House 14-18 Forest Road Loughton IG10 1DX on 15 September 2022 (1 page) |
14 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
9 August 2021 | Unaudited abridged accounts made up to 28 February 2021 (8 pages) |
20 October 2020 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
14 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
27 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
11 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
12 July 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
4 December 2017 | Change of details for Mrs Carole Titmuss as a person with significant control on 30 November 2017 (2 pages) |
4 December 2017 | Cessation of Anthony Prior as a person with significant control on 30 November 2017 (1 page) |
4 December 2017 | Cessation of Anthony Prior as a person with significant control on 30 November 2017 (1 page) |
4 December 2017 | Change of details for Mrs Carole Titmuss as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Anthony Prior as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Antony Prior as a director on 30 November 2017 (1 page) |
30 November 2017 | Change of details for Mr Anthony Prior as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Antony Prior as a director on 30 November 2017 (1 page) |
9 October 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
23 June 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
23 June 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
2 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
2 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
22 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
6 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
24 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
16 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
15 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders (5 pages) |
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Registered office address changed from 14-18 Forest Road Loughton Essex IG10 1DX on 9 September 2013 (1 page) |
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Registered office address changed from 14-18 Forest Road Loughton Essex IG10 1DX on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 14-18 Forest Road Loughton Essex IG10 1DX on 9 September 2013 (1 page) |
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
2 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Mrs Carole Titmuss on 7 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Mrs Carole Titmuss on 7 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Mrs Carole Titmuss on 7 September 2010 (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
9 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
2 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
19 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
19 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
28 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
1 November 2005 | Return made up to 07/09/05; full list of members (2 pages) |
1 November 2005 | Return made up to 07/09/05; full list of members (2 pages) |
10 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
13 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
13 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
15 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
15 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
13 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
13 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
18 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
18 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
23 July 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
23 July 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
8 October 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
8 October 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
18 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
18 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
29 December 2000 | Full accounts made up to 28 February 2000 (13 pages) |
29 December 2000 | Full accounts made up to 28 February 2000 (13 pages) |
12 September 2000 | Return made up to 07/09/00; no change of members (3 pages) |
12 September 2000 | Return made up to 07/09/00; no change of members (3 pages) |
1 December 1999 | Return made up to 07/09/99; no change of members (3 pages) |
1 December 1999 | Return made up to 07/09/99; no change of members (3 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: 171-173 high street epping essex CM16 4BL (1 page) |
29 November 1999 | Registered office changed on 29/11/99 from: 171-173 high street epping essex CM16 4BL (1 page) |
1 September 1999 | Full accounts made up to 28 February 1999 (12 pages) |
1 September 1999 | Full accounts made up to 28 February 1999 (12 pages) |
9 October 1998 | Return made up to 07/09/98; full list of members
|
9 October 1998 | Return made up to 07/09/98; full list of members
|
19 August 1998 | Full accounts made up to 28 February 1998 (13 pages) |
19 August 1998 | Full accounts made up to 28 February 1998 (13 pages) |
29 September 1997 | Return made up to 07/09/97; full list of members (6 pages) |
29 September 1997 | Return made up to 07/09/97; full list of members (6 pages) |
21 July 1997 | Full accounts made up to 28 February 1997 (14 pages) |
21 July 1997 | Full accounts made up to 28 February 1997 (14 pages) |
20 September 1996 | Return made up to 07/09/96; full list of members (5 pages) |
20 September 1996 | Return made up to 07/09/96; full list of members (5 pages) |
2 July 1996 | Full accounts made up to 28 February 1996 (15 pages) |
2 July 1996 | Full accounts made up to 28 February 1996 (15 pages) |
13 September 1995 | Return made up to 07/09/95; no change of members (4 pages) |
13 September 1995 | Return made up to 07/09/95; no change of members (4 pages) |
22 May 1995 | Full accounts made up to 28 February 1995 (15 pages) |
22 May 1995 | Full accounts made up to 28 February 1995 (15 pages) |
18 February 1981 | Incorporation (18 pages) |
18 February 1981 | Incorporation (18 pages) |