Kelvedon Green Kelvedon Hatch
Brentwood
Essex
Director Name | Donna Evans |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(27 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Gardens Doddinghurst Brentwood Essex CM15 0LU |
Secretary Name | Mr Ian Forder |
---|---|
Status | Current |
Appointed | 17 September 2017(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
Director Name | Mr John William Evans |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(7 years after company formation) |
Appointment Duration | 30 years (resigned 04 October 2021) |
Role | Country Club Manager |
Country of Residence | England |
Correspondence Address | Ashwells Farm Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SE |
Director Name | Mrs Patricia Rose Evans |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(7 years after company formation) |
Appointment Duration | 30 years (resigned 04 October 2021) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Ashwells Farm Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SE |
Secretary Name | Mrs Patricia Rose Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwells Farm Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SE |
Secretary Name | Mr Roderick Michael Coult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(17 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 16 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gainsbrough Place Park Avenue Hutton Brentwood Essex CM13 2RF |
Secretary Name | Tuson & Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1995(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2002) |
Correspondence Address | Alto House 29/30 Newbury Street London EC1A 7HZ |
Website | ashwells.co.uk |
---|---|
Telephone | 01277 373828 |
Telephone region | Brentwood |
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
6 at £1 | Donna Evans 6.00% Ordinary |
---|---|
38 at £1 | John William Evans 38.00% Ordinary |
38 at £1 | Patricia Rose Evans 38.00% Ordinary |
18 at £1 | Darren John Evans 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,645,629 |
Cash | £288,931 |
Current Liabilities | £77,088 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 30 September 2023 (overdue) |
10 July 1989 | Delivered on: 25 July 1989 Satisfied on: 27 November 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
---|---|
10 December 1987 | Delivered on: 12 December 1987 Satisfied on: 12 February 1998 Persons entitled: Watney Combe Reid & Truman Limited. Classification: Debenture Secured details: £75,000 and all other monies due or to become due from the company to the chargee. Particulars: Fixed & floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
8 December 2020 | Cessation of John William Evans as a person with significant control on 1 December 2018 (1 page) |
---|---|
8 December 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 October 2019 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
22 October 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
29 April 2019 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
18 September 2018 | Cessation of Patricia Rose Evans as a person with significant control on 18 September 2018 (1 page) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 September 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 16 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 16 September 2017 (1 page) |
28 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
28 September 2017 | Appointment of Mr Ian Forder as a secretary on 17 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Ian Forder as a secretary on 17 September 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
23 September 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
23 September 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 October 2015 | Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 12 October 2015 (1 page) |
12 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
2 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders (7 pages) |
16 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders (7 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
11 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 November 2011 | Appointment of Donna Evans as a director on 1 November 2011 (3 pages) |
16 November 2011 | Appointment of Donna Evans as a director on 1 November 2011 (3 pages) |
16 November 2011 | Appointment of Donna Evans as a director on 1 November 2011 (3 pages) |
22 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
4 October 2010 | Director's details changed for Mr John William Evans on 16 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Director's details changed for Darren John Evans on 16 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mrs Patricia Rose Evans on 16 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mrs Patricia Rose Evans on 16 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr John William Evans on 16 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Darren John Evans on 16 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
9 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
3 August 2009 | Partial exemption accounts made up to 31 March 2009 (8 pages) |
3 August 2009 | Partial exemption accounts made up to 31 March 2009 (8 pages) |
25 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
10 June 2008 | Partial exemption accounts made up to 31 March 2008 (8 pages) |
10 June 2008 | Partial exemption accounts made up to 31 March 2008 (8 pages) |
1 October 2007 | Return made up to 17/09/07; no change of members (7 pages) |
1 October 2007 | Return made up to 17/09/07; no change of members (7 pages) |
14 August 2007 | Partial exemption accounts made up to 31 March 2007 (7 pages) |
14 August 2007 | Partial exemption accounts made up to 31 March 2007 (7 pages) |
26 October 2006 | Return made up to 17/09/06; full list of members (7 pages) |
26 October 2006 | Return made up to 17/09/06; full list of members (7 pages) |
18 July 2006 | Partial exemption accounts made up to 31 March 2006 (8 pages) |
18 July 2006 | Partial exemption accounts made up to 31 March 2006 (8 pages) |
24 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
24 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
7 July 2005 | Partial exemption accounts made up to 31 March 2005 (10 pages) |
7 July 2005 | Partial exemption accounts made up to 31 March 2005 (10 pages) |
14 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
14 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
8 July 2004 | Partial exemption accounts made up to 31 March 2004 (10 pages) |
8 July 2004 | Partial exemption accounts made up to 31 March 2004 (10 pages) |
6 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
11 August 2003 | Return made up to 17/09/02; full list of members
|
11 August 2003 | Return made up to 17/09/02; full list of members
|
21 June 2003 | Partial exemption accounts made up to 31 March 2003 (10 pages) |
21 June 2003 | Partial exemption accounts made up to 31 March 2003 (10 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
16 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 September 2001 | Return made up to 17/09/01; full list of members (7 pages) |
27 September 2001 | Return made up to 17/09/01; full list of members (7 pages) |
6 September 2001 | Partial exemption accounts made up to 31 March 2001 (10 pages) |
6 September 2001 | Partial exemption accounts made up to 31 March 2001 (10 pages) |
2 January 2001 | Return made up to 17/09/00; full list of members (7 pages) |
2 January 2001 | Return made up to 17/09/00; full list of members (7 pages) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 February 2000 | Return made up to 17/09/99; full list of members (7 pages) |
15 February 2000 | Return made up to 17/08/98; full list of members (7 pages) |
15 February 2000 | Return made up to 17/09/99; full list of members (7 pages) |
15 February 2000 | Return made up to 17/08/98; full list of members (7 pages) |
1 February 2000 | Return made up to 17/09/96; full list of members (7 pages) |
1 February 2000 | Return made up to 17/09/97; full list of members (7 pages) |
1 February 2000 | Return made up to 17/09/97; full list of members (7 pages) |
1 February 2000 | Return made up to 17/09/96; full list of members (7 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 109A high street brentwood essex CM14 4RX (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: 109A high street brentwood essex CM14 4RX (1 page) |
8 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
12 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
11 January 1996 | New secretary appointed (2 pages) |
11 January 1996 | Return made up to 17/09/95; full list of members (6 pages) |
11 January 1996 | Return made up to 17/09/95; full list of members (6 pages) |
11 January 1996 | New secretary appointed (2 pages) |
11 January 1996 | Secretary resigned (1 page) |
11 January 1996 | Secretary resigned (1 page) |
23 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |