Company NameG & J Parker Limited
DirectorsGordon Henry Parker and James Russell Parker
Company StatusActive
Company Number01959730
CategoryPrivate Limited Company
Incorporation Date15 November 1985(38 years, 5 months ago)
Previous NamesBrookwind Limited and Dellacourt Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gordon Henry Parker
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameDella Olive Parker
NationalityBritish
StatusCurrent
Appointed14 May 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr James Russell Parker
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(35 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Rainsborowe Road
Colchester
CO2 7JT
Director NameMr James Russell Parker
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(22 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCallirius Cottage Layer Rd
Abberton
Colchester
Essex
CO5 7NH

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Gordon Henry Parker
75.00%
Ordinary
25 at £1Della Olive Parker
25.00%
Ordinary

Financials

Year2014
Net Worth£250,302
Cash£2,150
Current Liabilities£75,187

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Charges

12 May 2000Delivered on: 19 May 2000
Satisfied on: 14 April 2005
Persons entitled: The Royal Bank of Scotland PLC

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 land lying to the west of straight road colchester essex - EX342548. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 October 1998Delivered on: 12 November 1998
Satisfied on: 7 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land at the rear of 219 mersea road colchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 February 1998Delivered on: 19 February 1998
Satisfied on: 7 April 2005
Persons entitled: The Royal Bank of Scotland PLC

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 land adjoining 282 shrub end road colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
26 January 1998Delivered on: 29 January 1998
Satisfied on: 14 April 2005
Persons entitled: The Royal Bank of Scotland 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 February 1996Delivered on: 1 March 1996
Satisfied on: 7 April 2005
Persons entitled: The Royal Bank of Scotland PLC

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 land lying to the north east of blackheath colchester essex t/no EX414641 and f/h land lying to the east of mersea road and blackheath colchester essex t/no EX299929 with the goodwill of the business and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
25 August 1995Delivered on: 5 September 1995
Satisfied on: 27 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as land rear of 25/27 greenstead road,colchester,essex together with all buildings and fixtures by way of assignment the goodwill of the business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1995Delivered on: 29 March 1995
Satisfied on: 7 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2A northgate street colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
27 January 1995Delivered on: 17 February 1995
Satisfied on: 7 April 2005
Persons entitled: The Royal Bank of Scotland PLC

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 situate at and k/a land at the rear of 58 blackheath colchester in the county of essex. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
4 November 2002Delivered on: 5 November 2002
Satisfied on: 7 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of layer road, abberton essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 May 2000Delivered on: 23 May 2000
Satisfied on: 14 April 2005
Persons entitled: The Royal Bank of Scotland PLC

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 land at the rear of 135 straight road, colchester, essex (also k/a land at president road lexdon, colchester, essex.
Fully Satisfied
25 July 1994Delivered on: 4 August 1994
Satisfied on: 27 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at chap;in drive colchester essex t/n ex 304639 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
21 June 2016Delivered on: 23 June 2016
Persons entitled: Hunter Finance (UK) Limited

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in land at nathan court, blackheath, colchester CO2 0BW land registry no. EX483001 and all the right title and interest that the company has in respect of the land coloured blue on the plan annexed to the instrument.
Outstanding
18 September 2014Delivered on: 20 September 2014
Persons entitled: Capital Bridging Finance Limited

Classification: A registered charge
Particulars: F/H property k/a land at nathan court, blackheath, colchester (also k/a 22A nathan court, blackheath, colchester) t/no EX483001.
Outstanding
18 September 2014Delivered on: 20 September 2014
Persons entitled: Capital Bridging Finance Limited

Classification: A registered charge
Particulars: F/H property k/a land at nathan court, blackheath, colchester (also k/a 22A nathan court, blackheath, colchester t/no EX483001.
Outstanding
28 June 2013Delivered on: 4 July 2013
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Land at nathan court blackheath colchester.
Outstanding
18 June 2009Delivered on: 20 June 2009
Persons entitled: Hsbc 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 property k/a 38 artillery street colchester with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
28 October 2008Delivered on: 31 October 2008
Persons entitled: Hsbc 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 property at plot 21 knightsfield off barrington road colchester essex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
28 October 2008Delivered on: 14 November 2008
Persons entitled: Twin Homes Limited and Jkj Athelstans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a plot 21 knaightsfield off barrington road colchester essex with the benefit of all rights licences guarantees rents deposits contracts dees undertakings and warranties relating to the property. See image for full details.
Outstanding
9 September 2008Delivered on: 17 September 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 December 2007Delivered on: 21 December 2007
Persons entitled: Hsbc 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 property k/a 38 artillery street colchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 December 2005Delivered on: 5 January 2006
Persons entitled: Hsbc 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: F/H single plot of land at barrington road colchester essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 October 2005Delivered on: 19 October 2005
Persons entitled: Hsbc 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 land at adelaide drive colchester essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 May 2005Delivered on: 26 May 2005
Persons entitled: Hsbc 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 land lying to the east of barrington road and land lying to the south of canterbury road colchester essex t/n EX703321 and EX373812. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
24 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-23
(3 pages)
16 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
7 April 2021Appointment of Mr James Russell Parker as a director on 31 March 2021 (2 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 June 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 May 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 June 2017Statement of capital following an allotment of shares on 20 May 2017
  • GBP 150
(3 pages)
12 June 2017Statement of capital following an allotment of shares on 20 May 2017
  • GBP 150
(3 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 June 2016Registration of charge 019597300024, created on 21 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(39 pages)
23 June 2016Registration of charge 019597300024, created on 21 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(39 pages)
21 June 2016Director's details changed for Gordon Henry Parker on 30 May 2016 (2 pages)
21 June 2016Director's details changed for Gordon Henry Parker on 30 May 2016 (2 pages)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
20 September 2014Registration of charge 019597300023, created on 18 September 2014 (41 pages)
20 September 2014Registration of charge 019597300023, created on 18 September 2014 (41 pages)
20 September 2014Registration of charge 019597300022, created on 18 September 2014 (41 pages)
20 September 2014Registration of charge 019597300022, created on 18 September 2014 (41 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 July 2013Registration of charge 019597300021 (6 pages)
4 July 2013Registration of charge 019597300021 (6 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
8 May 2013Secretary's details changed for Della Olive Parker on 30 April 2013 (2 pages)
8 May 2013Director's details changed for Gordon Henry Parker on 30 April 2013 (2 pages)
8 May 2013Secretary's details changed for Della Olive Parker on 30 April 2013 (2 pages)
8 May 2013Director's details changed for Gordon Henry Parker on 30 April 2013 (2 pages)
3 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 September 2011Termination of appointment of James Parker as a director (1 page)
2 September 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
2 September 2011Termination of appointment of James Parker as a director (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr James Russell Parker on 14 May 2010 (2 pages)
1 June 2010Director's details changed for Mr James Russell Parker on 14 May 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 November 2009Registered office address changed from Dennington Ford St Aldham Colchester CO6 3PH on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Dennington Ford St Aldham Colchester CO6 3PH on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Dennington Ford St Aldham Colchester CO6 3PH on 2 November 2009 (1 page)
20 June 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
8 June 2009Return made up to 14/05/09; full list of members (4 pages)
8 June 2009Return made up to 14/05/09; full list of members (4 pages)
16 February 2009Director appointed james russell parker logged form (1 page)
16 February 2009Director appointed james russell parker logged form (1 page)
2 February 2009Director appointed james russell parker (1 page)
2 February 2009Director appointed james russell parker (1 page)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
28 August 2008Return made up to 14/05/08; full list of members (3 pages)
28 August 2008Return made up to 14/05/08; full list of members (3 pages)
21 February 2008Return made up to 14/05/07; full list of members (2 pages)
21 February 2008Return made up to 14/05/07; full list of members (2 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 July 2006Return made up to 14/05/06; full list of members (3 pages)
21 July 2006Return made up to 14/05/06; full list of members (3 pages)
16 February 2006Return made up to 14/05/05; full list of members (3 pages)
16 February 2006Return made up to 14/05/05; full list of members (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2004Return made up to 14/05/04; full list of members (6 pages)
14 October 2004Return made up to 14/05/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 July 2003Return made up to 14/05/03; full list of members (6 pages)
22 July 2003Return made up to 14/05/03; full list of members (6 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
13 June 2002Return made up to 14/05/02; full list of members (6 pages)
13 June 2002Return made up to 14/05/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
30 May 2001Return made up to 14/05/01; full list of members (6 pages)
30 May 2001Return made up to 14/05/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 31 December 1999 (3 pages)
4 January 2001Accounts for a small company made up to 31 December 1999 (3 pages)
8 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(6 pages)
8 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(6 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
3 February 2000Accounts for a small company made up to 31 December 1998 (3 pages)
3 February 2000Accounts for a small company made up to 31 December 1998 (3 pages)
11 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1999Accounts for a small company made up to 31 December 1997 (4 pages)
10 March 1999Accounts for a small company made up to 31 December 1997 (4 pages)
28 January 1999Registered office changed on 28/01/99 from: dennington ford street aldham colchester CO6 3PH (1 page)
28 January 1999Registered office changed on 28/01/99 from: dennington ford street aldham colchester CO6 3PH (1 page)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
27 October 1998Declaration of satisfaction of mortgage/charge (1 page)
27 October 1998Declaration of satisfaction of mortgage/charge (1 page)
27 October 1998Declaration of satisfaction of mortgage/charge (1 page)
27 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 July 1998Registered office changed on 10/07/98 from: 282A shrub end road colchester essex CO3 4RL (1 page)
10 July 1998Registered office changed on 10/07/98 from: 282A shrub end road colchester essex CO3 4RL (1 page)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (5 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (5 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
13 June 1997Return made up to 14/05/97; no change of members (5 pages)
13 June 1997Return made up to 14/05/97; no change of members (5 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
19 June 1996Return made up to 14/05/96; no change of members (5 pages)
19 June 1996Return made up to 14/05/96; no change of members (5 pages)
1 March 1996Particulars of mortgage/charge (3 pages)
1 March 1996Particulars of mortgage/charge (3 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
21 July 1995Return made up to 14/05/95; full list of members (8 pages)
21 July 1995Return made up to 14/05/95; full list of members (8 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
17 February 1995Particulars of mortgage/charge (3 pages)
17 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
4 August 1994Particulars of mortgage/charge (4 pages)
4 August 1994Particulars of mortgage/charge (4 pages)
25 October 1987Return made up to 31/12/86; full list of members (5 pages)
25 October 1987Return made up to 31/12/86; full list of members (5 pages)
2 June 1986Company name changed brookwind LIMITED\certificate issued on 02/06/86 (2 pages)
2 June 1986Company name changed brookwind LIMITED\certificate issued on 02/06/86 (2 pages)