Braintree
Essex
CM7 3GB
Secretary Name | Mrs Donna Breese |
---|---|
Status | Current |
Appointed | 24 May 2022(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 12 Bridge Street 12 Bridge Street Coggeshall Essex CO6 1NP |
Director Name | Mrs Annie Elizabeth Hammerton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 August 1991(7 years, 1 month after company formation) |
Appointment Duration | 30 years, 5 months (resigned 11 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Secretary Name | Mrs Annie Elizabeth Hammerton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 January 1998(13 years, 7 months after company formation) |
Appointment Duration | 24 years (resigned 11 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1991(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 April 1996) |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Secretary Name | Gresham Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 1998) |
Correspondence Address | 104-106 Kings Road Brentwood Essex CM14 4EA |
Website | hammertonlandscapes.co.uk |
---|
Registered Address | 12 Bridge Street, Coggeshall Colchester CO6 1NP |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Coggeshall |
Ward | Coggeshall |
Built Up Area | Coggeshall |
50 at £1 | Annie Elizabeth Hammerton 50.00% Ordinary |
---|---|
50 at £1 | Mr Guy Christopher Hammerton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £207,713 |
Cash | £113,814 |
Current Liabilities | £9,078 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
27 March 1985 | Delivered on: 4 April 1985 Persons entitled: Williams & Glyns Bank PLC. 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 & fittings fixtures fixed plant and machinery. Outstanding |
---|
26 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
19 October 2023 | Registered office address changed from 12 12 Bridge Street, Coggeshall Colchester CO6 1NP United Kingdom to 12 Bridge Street, Coggeshall Colchester CO6 1NP on 19 October 2023 (1 page) |
19 October 2023 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to 12 12 Bridge Street, Coggeshall Colchester CO6 1NP on 19 October 2023 (1 page) |
7 September 2023 | Confirmation statement made on 2 August 2023 with updates (4 pages) |
16 February 2023 | Second filing of Confirmation Statement dated 2 August 2022 (3 pages) |
7 December 2022 | Director's details changed for Mr Brain Regan on 7 December 2022 (2 pages) |
30 November 2022 | Termination of appointment of Guy Christopher Hammerton as a director on 30 November 2022 (1 page) |
30 November 2022 | Appointment of Mr Brain Regan as a director on 30 November 2022 (2 pages) |
17 August 2022 | Confirmation statement made on 2 August 2022 with no updates
|
24 May 2022 | Appointment of Mrs Donna Breese as a secretary on 24 May 2022 (2 pages) |
17 May 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
15 February 2022 | Cessation of Guy Christopher Hammerton as a person with significant control on 11 January 2022 (1 page) |
15 February 2022 | Notification of Brian John Regan as a person with significant control on 11 January 2022 (2 pages) |
11 January 2022 | Termination of appointment of Annie Elizabeth Hammerton as a secretary on 11 January 2022 (1 page) |
11 January 2022 | Cessation of Annie Elizabeth Hammerton as a person with significant control on 11 January 2022 (1 page) |
11 January 2022 | Termination of appointment of Annie Elizabeth Hammerton as a director on 11 January 2022 (1 page) |
1 October 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
25 September 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
5 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
24 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
31 July 2018 | Director's details changed for Mrs Annie Elizabeth Hammerton on 31 July 2018 (2 pages) |
31 July 2018 | Secretary's details changed for Mrs Annie Elizabeth Hammerton on 31 July 2018 (1 page) |
31 July 2018 | Director's details changed for Mr Guy Christopher Hammerton on 31 July 2018 (2 pages) |
22 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
31 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 August 2016 | Director's details changed for Annie Elizabeth Hammerton on 2 August 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
2 August 2016 | Director's details changed for Annie Elizabeth Hammerton on 2 August 2016 (2 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
6 August 2015 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 6 August 2015 (1 page) |
15 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
24 April 2013 | Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 24 April 2013 (1 page) |
14 March 2013 | Director's details changed for Annie Elizabeth Hammerton on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Guy Christopher Hammerton on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Annie Elizabeth Hammerton on 14 March 2013 (2 pages) |
14 March 2013 | Secretary's details changed for Annie Elizabeth Hammerton on 14 March 2013 (2 pages) |
14 March 2013 | Secretary's details changed for Annie Elizabeth Hammerton on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Guy Christopher Hammerton on 14 March 2013 (2 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Register inspection address has been changed (2 pages) |
19 October 2010 | Register(s) moved to registered inspection location (2 pages) |
19 October 2010 | Register inspection address has been changed (2 pages) |
19 October 2010 | Register(s) moved to registered inspection location (2 pages) |
19 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
7 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
15 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
9 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
9 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
4 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 October 2004 | Return made up to 02/08/04; full list of members (7 pages) |
28 October 2004 | Return made up to 02/08/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
1 September 2003 | Return made up to 02/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 02/08/03; full list of members (7 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 September 2002 | Return made up to 02/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 02/08/02; full list of members (7 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
15 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
15 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
21 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
23 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
15 September 1998 | Return made up to 02/08/98; full list of members (6 pages) |
15 September 1998 | Return made up to 02/08/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Registered office changed on 16/01/98 from: 104-106 kings road brentwood essex CM14 4EA (1 page) |
16 January 1998 | Registered office changed on 16/01/98 from: 104-106 kings road brentwood essex CM14 4EA (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
12 October 1997 | Return made up to 02/08/97; no change of members (4 pages) |
12 October 1997 | Return made up to 02/08/97; no change of members (4 pages) |
10 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
10 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
27 August 1996 | Return made up to 02/08/96; no change of members (4 pages) |
27 August 1996 | Return made up to 02/08/96; no change of members (4 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
15 April 1996 | Secretary resigned (2 pages) |
15 April 1996 | New secretary appointed (1 page) |
15 April 1996 | New secretary appointed (1 page) |
15 April 1996 | Secretary resigned (2 pages) |
11 August 1995 | Return made up to 02/08/95; full list of members (6 pages) |
11 August 1995 | Return made up to 02/08/95; full list of members (6 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
15 June 1984 | Incorporation (13 pages) |
15 June 1984 | Incorporation (13 pages) |