Saffron Walden
Essex
CB10 1JZ
Director Name | Mr Steven Trevor Joel-Dicks |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2004(21 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Secretary Name | Steven Trevor Joel-Dicks |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 2004(21 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Chartered Surveyor |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Secretary Name | Mr Arthur Henry Haden Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2002) |
Role | Secretary |
Correspondence Address | Paget Meadow Drive Ripley Guildford Surrey GU23 6JL |
Director Name | Mr Richard Henry Allan Hilton |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 September 2002) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 6 Church Road Bengeo Hertford Hertfordshire SG14 3DP |
Director Name | Mr Ian Monro |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2001) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Sugar Lane Farmhouse Sible Hedingham Essex CO9 3LX |
Director Name | Mr Terence William Stark |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 October 2001) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Quarry Cottage Loves Lane Ashwell Baldock Hertfordshire SG7 5HZ |
Director Name | Mr Arthur Henry Haden Thomas |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2002) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Paget Meadow Drive Ripley Guildford Surrey GU23 6JL |
Director Name | Mr Peter White |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(8 years, 1 month after company formation) |
Appointment Duration | -1 years, 9 months (resigned 01 October 1991) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Princess Road London NW1 8JS |
Secretary Name | Mr Peter White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(8 years, 1 month after company formation) |
Appointment Duration | -1 years, 9 months (resigned 01 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Princess Road London NW1 8JS |
Secretary Name | Mr Richard Henry Allan Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 December 2004) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 6 Church Road Bengeo Hertford Hertfordshire SG14 3DP |
Website | mwhl.com |
---|---|
Email address | [email protected] |
Telephone | 020 72535658 |
Telephone region | London |
Registered Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | John Philip Houghton Hayward 73.17% Ordinary |
---|---|
30 at £1 | Steven Dicks 24.39% Ordinary |
1 at £1 | John Philip Houghton Hayward 0.81% Ordinary A |
1 at £1 | Neil Leetham 0.81% Ordinary C |
1 at £1 | Steven Dicks 0.81% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £19,799 |
Cash | £109 |
Current Liabilities | £238,249 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
11 June 2002 | Delivered on: 22 June 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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. See the mortgage charge document for full details. Outstanding |
---|---|
13 June 2002 | Delivered on: 22 June 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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. See the mortgage charge document for full details. Outstanding |
5 February 1996 | Delivered on: 13 February 1996 Satisfied on: 26 November 2002 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-no.6 Warwick court L.B. of camden t/n-327172 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. Fully Satisfied |
29 December 2023 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
19 January 2023 | Confirmation statement made on 29 December 2022 with updates (5 pages) |
12 January 2023 | Director's details changed for Mr John Philip Houghton Hayward on 20 January 2022 (2 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
21 January 2022 | Change of details for Mr Steven Trevor Joel-Dicks as a person with significant control on 6 April 2016 (2 pages) |
21 January 2022 | Change of details for Mr John Philip Houghton Hayward as a person with significant control on 6 April 2016 (2 pages) |
20 January 2022 | Director's details changed for Mr John Philip Houghton Hayward on 20 January 2022 (2 pages) |
20 January 2022 | Change of details for Mr John Philip Houghton Hayward as a person with significant control on 20 January 2022 (2 pages) |
20 January 2022 | Confirmation statement made on 29 December 2021 with updates (5 pages) |
10 January 2022 | Change of details for Mr Steven Trevor Joel-Dicks as a person with significant control on 7 January 2022 (2 pages) |
7 January 2022 | Director's details changed for Steven Trevor Joel-Dicks on 7 January 2022 (2 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
5 February 2021 | Confirmation statement made on 29 December 2020 with updates (5 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 January 2020 | Change of details for Mr Steven Trevor Dicks as a person with significant control on 17 January 2020 (2 pages) |
17 January 2020 | Director's details changed for Steven Trevor Dicks on 17 January 2020 (2 pages) |
17 January 2020 | Secretary's details changed for Steven Trevor Dicks on 17 January 2020 (1 page) |
2 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 January 2019 | Confirmation statement made on 29 December 2018 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
8 January 2018 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
13 February 2016 | Cancellation of shares. Statement of capital on 28 January 2016
|
13 February 2016 | Purchase of own shares. (3 pages) |
13 February 2016 | Purchase of own shares. (3 pages) |
13 February 2016 | Cancellation of shares. Statement of capital on 28 January 2016
|
18 January 2016 | Registered office address changed from 6-8 Fenchurch Buildings, 3rd Floor Fenchurch Street London EC3M 5HT to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from 6-8 Fenchurch Buildings, 3rd Floor Fenchurch Street London EC3M 5HT to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 18 January 2016 (1 page) |
15 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2015 | Registered office address changed from 6-8 Fenchurch Buildings 3Rd Floor Fenchurch Street London EC3M 5HT England to 6-8 Fenchurch Buildings, 3Rd Floor Fenchurch Street London EC3M 5HT on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from C/O Parkanaur 6-8 3Rd Floor Fenchurch Buildings Fenchurch Street London EC3M 5HT England to 6-8 Fenchurch Buildings, 3Rd Floor Fenchurch Street London EC3M 5HT on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from C/O Parkanaur 6-8 3Rd Floor Fenchurch Buildings Fenchurch Street London EC3M 5HT England to 6-8 Fenchurch Buildings, 3Rd Floor Fenchurch Street London EC3M 5HT on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from C/O Parkanaur 6-8 3Rd Floor Fenchurch Buildings Fenchurch Street London EC3M 5HT England to 6-8 Fenchurch Buildings, 3Rd Floor Fenchurch Street London EC3M 5HT on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 6-8 Fenchurch Buildings 3Rd Floor Fenchurch Street London EC3M 5HT England to 6-8 Fenchurch Buildings, 3Rd Floor Fenchurch Street London EC3M 5HT on 5 January 2015 (1 page) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Registered office address changed from 6-8 Fenchurch Buildings 3Rd Floor Fenchurch Street London EC3M 5HT England to 6-8 Fenchurch Buildings, 3Rd Floor Fenchurch Street London EC3M 5HT on 5 January 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 October 2014 | Registered office address changed from 16-25 Bastwick Street London EC1V 3PS to C/O Parkanaur 6-8 3Rd Floor Fenchurch Buildings Fenchurch Street London EC3M 5HT on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 16-25 Bastwick Street London EC1V 3PS to C/O Parkanaur 6-8 3Rd Floor Fenchurch Buildings Fenchurch Street London EC3M 5HT on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 16-25 Bastwick Street London EC1V 3PS to C/O Parkanaur 6-8 3Rd Floor Fenchurch Buildings Fenchurch Street London EC3M 5HT on 7 October 2014 (1 page) |
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 April 2013 | Resolutions
|
17 April 2013 | Resolutions
|
28 March 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 January 2012 | Director's details changed for Mr John Philip Houghton Hayward on 31 May 2011 (2 pages) |
17 January 2012 | Director's details changed for Mr John Philip Houghton Hayward on 31 May 2011 (2 pages) |
17 January 2012 | Director's details changed for Mr John Philip Houghton Hayward on 31 May 2011 (2 pages) |
17 January 2012 | Director's details changed for Mr John Philip Houghton Hayward on 31 May 2011 (2 pages) |
9 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2010 | Secretary's details changed for Steven Trevor Dicks on 9 November 2009 (1 page) |
2 February 2010 | Director's details changed for Steven Trevor Dicks on 9 November 2009 (2 pages) |
2 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Secretary's details changed for Steven Trevor Dicks on 9 November 2009 (1 page) |
2 February 2010 | Secretary's details changed for Steven Trevor Dicks on 9 November 2009 (1 page) |
2 February 2010 | Director's details changed for Steven Trevor Dicks on 9 November 2009 (2 pages) |
2 February 2010 | Director's details changed for Steven Trevor Dicks on 9 November 2009 (2 pages) |
2 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
29 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
14 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 March 2006 | Return made up to 29/12/05; full list of members (3 pages) |
15 March 2006 | Return made up to 29/12/05; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 16-25 bastwick street london EC1V 3PS (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 16-25 bastwick street london EC1V 3PS (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: goodyear house 52-56 osnaburgh street london NW1 3ND (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: goodyear house 52-56 osnaburgh street london NW1 3ND (1 page) |
11 March 2005 | Return made up to 29/12/04; full list of members (6 pages) |
11 March 2005 | Return made up to 29/12/04; full list of members (6 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | New secretary appointed;new director appointed (2 pages) |
3 March 2005 | New secretary appointed;new director appointed (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
11 December 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
11 December 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
19 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
19 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 February 2003 | Return made up to 29/12/02; full list of members
|
24 February 2003 | Return made up to 29/12/02; full list of members
|
26 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
2 August 2002 | Re-registration of Memorandum and Articles (11 pages) |
2 August 2002 | Certificate of change of name and re-registration to Limited (1 page) |
2 August 2002 | Certificate of change of name and re-registration to Limited (1 page) |
2 August 2002 | Resolutions
|
2 August 2002 | Application for reregistration from UNLTD to LTD (1 page) |
2 August 2002 | Re-registration of Memorandum and Articles (11 pages) |
2 August 2002 | Application for reregistration from UNLTD to LTD (1 page) |
2 August 2002 | Resolutions
|
22 June 2002 | Particulars of mortgage/charge (5 pages) |
22 June 2002 | Particulars of mortgage/charge (5 pages) |
22 June 2002 | Particulars of mortgage/charge (5 pages) |
22 June 2002 | Particulars of mortgage/charge (5 pages) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
5 March 2002 | Return made up to 29/12/01; full list of members
|
5 March 2002 | Return made up to 29/12/01; full list of members
|
16 May 2001 | Return made up to 29/12/00; full list of members
|
16 May 2001 | Return made up to 29/12/00; full list of members
|
16 April 2000 | Registered office changed on 16/04/00 from: 6 warwick court london WC1R 5DJ (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: 6 warwick court london WC1R 5DJ (1 page) |
29 March 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
29 March 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
17 December 1999 | Return made up to 29/12/99; full list of members (8 pages) |
17 December 1999 | Return made up to 29/12/99; full list of members (8 pages) |
21 February 1999 | Return made up to 29/12/98; full list of members
|
21 February 1999 | Return made up to 29/12/98; full list of members
|
10 March 1998 | Return made up to 29/12/97; full list of members (8 pages) |
10 March 1998 | Return made up to 29/12/97; full list of members (8 pages) |
29 January 1997 | Return made up to 29/12/96; no change of members (6 pages) |
29 January 1997 | Return made up to 29/12/96; no change of members (6 pages) |
28 February 1996 | Return made up to 29/12/95; no change of members (6 pages) |
28 February 1996 | Return made up to 29/12/95; no change of members (6 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 March 1995 | Return made up to 29/12/94; full list of members (8 pages) |
7 March 1995 | Return made up to 29/12/94; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
24 March 1992 | Return made up to 29/12/91; full list of members
|
24 March 1992 | Return made up to 29/12/91; full list of members
|
15 April 1991 | Return made up to 31/12/90; full list of members (7 pages) |
15 April 1991 | Return made up to 31/12/90; full list of members (7 pages) |