Chelmsford Road
Great Dunmow
Essex
CM6 1XN
Secretary Name | Margit Christensen |
---|---|
Nationality | Danish |
Status | Current |
Appointed | 11 December 1992(9 years, 2 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN |
Director Name | Soren Rold Christensen |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 July 2017(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN |
Director Name | Mette Christensen Walker |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 July 2017(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Reatil Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN |
Director Name | Ole Christensen |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 December 1992(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 12 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 The Forebury Sawbridgeworth Hertfordshire CM21 9BD |
Website | beechwoodpublications.co.uk |
---|
Registered Address | Unit 9 Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | Lise Christensen 8.00% Ordinary |
---|---|
8 at £1 | Mette Walker 8.00% Ordinary |
8 at £1 | Soren Rold Christensen 8.00% Ordinary |
76 at £1 | Lis Margit Christensen 76.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,628 |
Cash | £27,002 |
Current Liabilities | £184,133 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 4 weeks from now) |
12 February 1998 | Delivered on: 21 February 1998 Persons entitled: Midland 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: Unit 9 oak industrial park chelmsford road great dunmow essex with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties shares membership rights, rental and other monies, insurance policy or compensation. Outstanding |
---|---|
1 August 1996 | Delivered on: 6 August 1996 Persons entitled: Ravenseft Properties Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date. Particulars: The sum of £6,750.00. Outstanding |
18 August 1992 | Delivered on: 21 August 1992 Satisfied on: 21 February 1998 Persons entitled: Michael Allan Crossley 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 property k/a unit 9 oak industrial park chelmsford road great dunmow essex please see doc M407C for details. Fully Satisfied |
19 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
27 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
4 January 2023 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
13 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
12 January 2022 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
11 January 2022 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
11 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
10 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
10 February 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
24 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
20 December 2017 | Change of details for Margit Christensen as a person with significant control on 1 December 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
20 December 2017 | Director's details changed for Margit Christensen on 1 December 2017 (2 pages) |
20 December 2017 | Secretary's details changed for Margit Christensen on 1 December 2017 (1 page) |
3 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
3 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
5 September 2017 | Appointment of Mette Christensen Walker as a director on 1 July 2017 (3 pages) |
5 September 2017 | Appointment of Mette Christensen Walker as a director on 1 July 2017 (3 pages) |
19 July 2017 | Appointment of Soren Rold Christensen as a director on 1 July 2017 (3 pages) |
19 July 2017 | Appointment of Soren Rold Christensen as a director on 1 July 2017 (3 pages) |
1 February 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
25 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
4 February 2015 | Director's details changed for Lis Margit Christensen on 10 January 2014 (2 pages) |
4 February 2015 | Secretary's details changed for Lis Margit Christensen on 10 January 2014 (1 page) |
4 February 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Lis Margit Christensen on 10 January 2014 (2 pages) |
4 February 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Secretary's details changed for Lis Margit Christensen on 10 January 2014 (1 page) |
21 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
19 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
22 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Secretary's details changed for Lis Margit Christensen on 1 November 2011 (2 pages) |
23 December 2011 | Director's details changed for Lis Margit Christensen on 1 November 2011 (2 pages) |
23 December 2011 | Secretary's details changed for Lis Margit Christensen on 1 November 2011 (2 pages) |
23 December 2011 | Director's details changed for Lis Margit Christensen on 1 November 2011 (2 pages) |
23 December 2011 | Director's details changed for Lis Margit Christensen on 1 November 2011 (2 pages) |
23 December 2011 | Secretary's details changed for Lis Margit Christensen on 1 November 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Lis Margit Christensen on 1 March 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Lis Margit Christensen on 1 March 2011 (2 pages) |
23 November 2011 | Director's details changed for Lis Margit Christensen on 1 March 2011 (2 pages) |
23 November 2011 | Director's details changed for Lis Margit Christensen on 1 March 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Lis Margit Christensen on 1 March 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Lis Margit Christensen on 1 March 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Lis Margit Christensen on 1 March 2011 (2 pages) |
23 November 2011 | Director's details changed for Lis Margit Christensen on 1 March 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Lis Margit Christensen on 1 March 2011 (2 pages) |
22 November 2011 | Director's details changed for Lis Margit Christensen on 1 March 2011 (2 pages) |
22 November 2011 | Director's details changed for Lis Margit Christensen on 1 March 2011 (2 pages) |
22 November 2011 | Director's details changed for Lis Margit Christensen on 1 March 2011 (2 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 9 December 2010 (1 page) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
20 September 2010 | Termination of appointment of Ole Christensen as a director (1 page) |
20 September 2010 | Termination of appointment of Ole Christensen as a director (1 page) |
11 December 2009 | Director's details changed for Ole Christensen on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Ole Christensen on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for Lis Margit Christensen on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for Ole Christensen on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Lis Margit Christensen on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Lis Margit Christensen on 1 October 2009 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 February 2009 | Return made up to 11/12/08; full list of members (4 pages) |
27 February 2009 | Return made up to 11/12/08; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
11 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 January 2006 | Return made up to 11/12/05; full list of members (6 pages) |
6 January 2006 | Return made up to 11/12/05; full list of members (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
24 December 2004 | Location of register of members (1 page) |
24 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
24 December 2004 | Location of debenture register (1 page) |
24 December 2004 | Location of register of members (1 page) |
24 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
24 December 2004 | Location of debenture register (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
2 December 2004 | Auditor's resignation (1 page) |
2 December 2004 | Auditor's resignation (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: horwath clark whitehill 25 new street square london EC4A 3LN (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: horwath clark whitehill 25 new street square london EC4A 3LN (1 page) |
17 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
17 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
20 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
20 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
14 February 2002 | Return made up to 11/12/01; full list of members (6 pages) |
14 February 2002 | Return made up to 11/12/01; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
1 February 2001 | Return made up to 11/12/00; full list of members (6 pages) |
1 February 2001 | Return made up to 11/12/00; full list of members (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
2 February 2000 | Return made up to 11/12/99; full list of members (5 pages) |
2 February 2000 | Return made up to 11/12/99; full list of members (5 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
14 April 1999 | Return made up to 11/12/98; full list of members (5 pages) |
14 April 1999 | Return made up to 11/12/98; full list of members (5 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
21 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1998 | Particulars of mortgage/charge (3 pages) |
21 February 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1997 | Return made up to 11/12/97; full list of members (5 pages) |
15 December 1997 | Return made up to 11/12/97; full list of members (5 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
13 January 1997 | Return made up to 11/12/96; full list of members (5 pages) |
13 January 1997 | Return made up to 11/12/96; full list of members (5 pages) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Return made up to 11/12/95; full list of members (6 pages) |
29 December 1995 | Return made up to 11/12/95; full list of members (6 pages) |
5 December 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
5 December 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |