Maldon
Essex
CM9 5HW
Director Name | Mr Stanley Arthur John Blyther |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 20 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Church Street Maldon Essex CM9 5HW |
Director Name | Richard James Turner |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 June 2005) |
Role | Company Director |
Correspondence Address | 21 Cowles Rosedale Cheshunt Waltham Cross Hertfordshire EN7 6HA |
Secretary Name | Mr Stanley Arthur John Blyther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 20 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Church Street Maldon Essex CM9 5HW |
Director Name | Mrs Jacqueline French |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(31 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 29 February 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Cedar Chase Heybridge Maldon Essex CM9 4NR |
Website | ad-fabrication-essex.co.uk |
---|---|
Telephone | 01621 852994 |
Telephone region | Maldon |
Registered Address | Unit 4b Holloway Road Heybridge Maldon CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | 2 other UK companies use this postal address |
2.8k at £1 | Peter James French 7.94% Ordinary |
---|---|
10.1k at £1 | Shirley Blyther 28.45% Ordinary |
5.6k at £1 | Mr Jamie Blyther 15.88% Ordinary |
5.6k at £1 | Mr Jason Blyther 15.88% Ordinary |
5.6k at £1 | Mr Jeffrey Blyther 15.88% Ordinary |
5.6k at £1 | Mrs J. French 15.88% Ordinary |
20 at £1 | Mrs Dorothy Mann 0.06% Ordinary |
18 at £1 | K.c. Mann 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £572,401 |
Cash | £29,111 |
Current Liabilities | £95,488 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
17 August 1999 | Delivered on: 26 August 1999 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: F/H unit 4B benbridge industrial estate maldon essex.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
27 July 1999 | Delivered on: 3 August 1999 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 |
17 May 1999 | Delivered on: 19 May 1999 Persons entitled: Industrial Equipment Finance Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Murata wiedemann centrum 3000 cnc turret punch press serial number EC3022. Outstanding |
24 January 1990 | Delivered on: 29 January 1990 Satisfied on: 17 November 2000 Persons entitled: Allied Irish Banks P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc for full details). 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. Fully Satisfied |
11 November 1988 | Delivered on: 15 November 1988 Satisfied on: 4 June 2001 Persons entitled: Allied Irish Bank P.L.C. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4B, benbridge indust. Est. The street, heybridge, maldon, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 August 1988 | Delivered on: 15 August 1988 Satisfied on: 20 April 2007 Persons entitled: Ucb 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: Unit 4B, benbridge indust. Est. The street, heybridge, maldon, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 1984 | Delivered on: 14 July 1984 Satisfied on: 13 September 1988 Persons entitled: Allied Irish Banks Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 4B, benbridge industrial estate, the street, heybridge, maldon, essex. All stocks shares and securities.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 March 2024 | Termination of appointment of Jacqueline French as a director on 29 February 2024 (1 page) |
---|---|
12 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
24 March 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
1 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
15 August 2017 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Unit 4B Holloway Road Heybridge Maldon CM9 4ER on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Unit 4B Holloway Road Heybridge Maldon CM9 4ER on 15 August 2017 (1 page) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 December 2016 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
22 December 2016 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
14 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
29 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
2 November 2012 | Appointment of Mrs Jacqueline French as a director (2 pages) |
2 November 2012 | Termination of appointment of Stanley Blyther as a secretary (1 page) |
2 November 2012 | Termination of appointment of Stanley Blyther as a director (1 page) |
2 November 2012 | Termination of appointment of Stanley Blyther as a secretary (1 page) |
2 November 2012 | Appointment of Mrs Jacqueline French as a director (2 pages) |
2 November 2012 | Termination of appointment of Stanley Blyther as a director (1 page) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
29 January 2010 | Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 29 January 2010 (1 page) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 29 January 2010 (1 page) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
28 January 2010 | Director's details changed for Stanley Arthur John Blyther on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Jeffrey Mark Blyther on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Jeffrey Mark Blyther on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Stanley Arthur John Blyther on 31 December 2009 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: 116 collier row road romford essex RM5 2BB (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 116 collier row road romford essex RM5 2BB (1 page) |
23 March 2006 | Ad 06/12/05--------- £ si 15500@1 (2 pages) |
23 March 2006 | Particulars of contract relating to shares (4 pages) |
23 March 2006 | Ad 06/12/05--------- £ si 15500@1 (2 pages) |
23 March 2006 | Particulars of contract relating to shares (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (9 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (9 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
21 May 2003 | Return made up to 31/12/02; full list of members; amend (8 pages) |
21 May 2003 | Return made up to 31/12/02; full list of members; amend (8 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members
|
23 January 2002 | Return made up to 31/12/01; full list of members
|
4 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2001 | Full accounts made up to 31 July 2000 (15 pages) |
19 February 2001 | Full accounts made up to 31 July 2000 (15 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2000 | Full accounts made up to 31 July 1999 (15 pages) |
8 May 2000 | Full accounts made up to 31 July 1999 (15 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (4 pages) |
19 May 1999 | Particulars of mortgage/charge (4 pages) |
12 March 1999 | Full accounts made up to 31 July 1998 (13 pages) |
12 March 1999 | Full accounts made up to 31 July 1998 (13 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
17 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
17 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
18 February 1998 | Full accounts made up to 31 July 1997 (13 pages) |
18 February 1998 | Full accounts made up to 31 July 1997 (13 pages) |
7 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
7 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
25 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 February 1996 | Return made up to 31/12/95; change of members (6 pages) |
27 February 1996 | Return made up to 31/12/95; change of members (6 pages) |
22 December 1995 | Full accounts made up to 31 July 1995 (13 pages) |
22 December 1995 | Full accounts made up to 31 July 1995 (13 pages) |
11 May 1995 | Full accounts made up to 31 July 1994 (13 pages) |
11 May 1995 | Full accounts made up to 31 July 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
28 May 1981 | Incorporation (18 pages) |
28 May 1981 | Incorporation (18 pages) |