Company NameArgent Country Homes Limited
DirectorsRichard Argent and Robert Argent
Company StatusActive
Company Number02079470
CategoryPrivate Limited Company
Incorporation Date2 December 1986(37 years, 5 months ago)
Previous NamesWardoffer Limited and Argent Construction Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Richard Argent
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleMaster Builder
Country of ResidenceEngland
Correspondence Address16 Church Street
Steeple Bumpstead
Haverhill
Suffolk
CB9 7DG
Director NameMr Robert Argent
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleMaster Builder
Country of ResidenceEngland
Correspondence AddressMonkhams House
Haverhill Road Steeple Bumpstead
Haverhill
Suffolk
CB9 7BL
Secretary NameMr Robert Argent
NationalityBritish
StatusCurrent
Appointed20 June 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkhams House
Haverhill Road Steeple Bumpstead
Haverhill
Suffolk
CB9 7BL

Contact

Telephone01440 730788
Telephone regionHaverhill

Location

Registered AddressBlois Meadow Business Centre
Steeple Bumpstead
Haverhill
Suffolk
CB9 7BN
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSteeple Bumpstead
WardBumpstead
Built Up AreaSteeple Bumpstead
Address Matches4 other UK companies use this postal address

Shareholders

5k at £1Richard Argent
50.00%
Ordinary
5k at £1Robert Argent
50.00%
Ordinary

Financials

Year2014
Net Worth-£165,084
Current Liabilities£383,714

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return18 July 2023 (10 months ago)
Next Return Due1 August 2024 (2 months, 2 weeks from now)

Charges

17 January 2007Delivered on: 19 January 2007
Satisfied on: 1 June 2013
Persons entitled: The Governor and Company of the Bank of Ireland

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
18 November 1999Delivered on: 1 December 1999
Satisfied on: 16 May 2013
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 property k/a 16 church street steeple bumpstead suffolk t/no EX536872. 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
10 May 1999Delivered on: 28 May 1999
Satisfied on: 1 June 2013
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 property k/a land at the street icklingham nr newmarket suffolk t/no: SK143972. 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
5 May 1999Delivered on: 19 May 1999
Satisfied on: 1 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
28 October 1994Delivered on: 9 November 1994
Satisfied on: 6 November 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold premises known as 58 gandalfs ride,south woodham ferrers,essex; t/no.ex 343416; the goodwill of business and benefit of all guarantees or covenants.............fixed charge over shares and all rights,benefits and advantages; all rentals payable. See form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 June 1994Delivered on: 28 June 1994
Satisfied on: 6 November 1999
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: Land at church street steeple bumpstead t/n EX499138 assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 October 1989Delivered on: 6 November 1989
Satisfied on: 6 November 1999
Persons entitled: Lloyds 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 old inn cottage castle camps cambridgeshire. All buildings & fixtures & assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 December 1988Delivered on: 14 December 1988
Satisfied on: 6 November 1999
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: By way of legal mortgage f/h k/a land adjoining daw street birdbrook essex inc. Goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 April 2009Delivered on: 14 April 2009
Satisfied on: 4 May 2013
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Charge on deposit
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: A/C no. 22574259 opened in the name of argent country homes LTD with the bank and all rights of argent country homes LTD in relation to such account.
Fully Satisfied
17 January 2007Delivered on: 19 January 2007
Satisfied on: 19 August 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the windmill gainsford end road toppesfield halstead t/no ex 783707. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 November 1988Delivered on: 23 November 1988
Satisfied on: 18 July 1998
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied

Filing History

28 July 2023Confirmation statement made on 18 July 2023 with updates (5 pages)
11 July 2023Director's details changed for Mr Richard Argent on 11 July 2023 (2 pages)
11 July 2023Director's details changed for Mr Robert Argent on 11 July 2023 (2 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
26 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
18 July 2022Confirmation statement made on 18 July 2022 with updates (5 pages)
17 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
29 July 2021Confirmation statement made on 18 July 2021 with updates (5 pages)
22 December 2020Compulsory strike-off action has been discontinued (1 page)
21 December 2020Micro company accounts made up to 30 September 2019 (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
22 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
12 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
27 June 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
20 May 2019Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to Blois Meadow Business Centre Steeple Bumpstead Haverhill Suffolk CB9 7BN on 20 May 2019 (1 page)
30 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
21 June 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
6 April 2018Notification of Robert Argent as a person with significant control on 6 April 2016 (2 pages)
6 April 2018Notification of Richard Argent as a person with significant control on 6 April 2016 (2 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
14 August 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
13 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 13 June 2017 (1 page)
13 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 13 June 2017 (1 page)
28 May 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 28 May 2017 (1 page)
28 May 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 28 May 2017 (1 page)
22 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
22 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
11 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 10,000
(8 pages)
11 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 10,000
(8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000
(6 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10,000
(6 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10,000
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
1 June 2013Satisfaction of charge 6 in full (4 pages)
1 June 2013Satisfaction of charge 7 in full (4 pages)
1 June 2013Satisfaction of charge 9 in full (4 pages)
1 June 2013Satisfaction of charge 6 in full (4 pages)
1 June 2013Satisfaction of charge 9 in full (4 pages)
1 June 2013Satisfaction of charge 7 in full (4 pages)
16 May 2013Satisfaction of charge 8 in full (4 pages)
16 May 2013Satisfaction of charge 8 in full (4 pages)
4 May 2013Satisfaction of charge 11 in full (4 pages)
4 May 2013Satisfaction of charge 11 in full (4 pages)
25 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Register(s) moved to registered inspection location (1 page)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
21 June 2012Register(s) moved to registered inspection location (1 page)
20 June 2012Register inspection address has been changed (1 page)
20 June 2012Register inspection address has been changed (1 page)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 June 2010Director's details changed for Robert Argent on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Robert Argent on 20 June 2010 (2 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 July 2009Registered office changed on 16/07/2009 from 82C east hill colchester essex CO1 2QW (1 page)
16 July 2009Return made up to 20/06/09; full list of members (4 pages)
16 July 2009Return made up to 20/06/09; full list of members (4 pages)
16 July 2009Registered office changed on 16/07/2009 from 82C east hill colchester essex CO1 2QW (1 page)
14 April 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Return made up to 20/06/08; full list of members
  • 363(287) ‐ Registered office changed on 15/07/08
(7 pages)
15 July 2008Return made up to 20/06/08; full list of members
  • 363(287) ‐ Registered office changed on 15/07/08
(7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 July 2007Return made up to 20/06/07; full list of members (7 pages)
13 July 2007Return made up to 20/06/07; full list of members (7 pages)
11 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Particulars of mortgage/charge (7 pages)
19 January 2007Particulars of mortgage/charge (7 pages)
19 January 2007Particulars of mortgage/charge (7 pages)
19 January 2007Particulars of mortgage/charge (7 pages)
6 July 2006Return made up to 20/06/06; full list of members (7 pages)
6 July 2006Return made up to 20/06/06; full list of members (7 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 June 2005Return made up to 20/06/05; full list of members (7 pages)
30 June 2005Return made up to 20/06/05; full list of members (7 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 June 2004Return made up to 20/06/04; full list of members (7 pages)
30 June 2004Return made up to 20/06/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 July 2002Return made up to 20/06/02; full list of members (7 pages)
10 July 2002Return made up to 20/06/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 June 2001Return made up to 20/06/01; full list of members (6 pages)
22 June 2001Return made up to 20/06/01; full list of members (6 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 June 2000Return made up to 20/06/00; full list of members (6 pages)
27 June 2000Return made up to 20/06/00; full list of members (6 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 July 1999Return made up to 20/06/99; no change of members (4 pages)
29 July 1999Return made up to 20/06/99; no change of members (4 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
24 December 1998Full accounts made up to 31 March 1998 (10 pages)
24 December 1998Full accounts made up to 31 March 1998 (10 pages)
26 June 1998Return made up to 20/06/98; full list of members (6 pages)
26 June 1998Return made up to 20/06/98; full list of members (6 pages)
3 March 1998Full accounts made up to 31 March 1997 (10 pages)
3 March 1998Full accounts made up to 31 March 1997 (10 pages)
27 August 1997Return made up to 20/06/97; no change of members (4 pages)
27 August 1997Return made up to 20/06/97; no change of members (4 pages)
20 January 1997Full accounts made up to 31 March 1996 (10 pages)
20 January 1997Full accounts made up to 31 March 1996 (10 pages)
20 June 1996Return made up to 20/06/96; no change of members (4 pages)
20 June 1996Return made up to 20/06/96; no change of members (4 pages)
10 August 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
14 March 1989Company name changed argent construction LIMITED\certificate issued on 15/03/89 (2 pages)
14 March 1989Company name changed argent construction LIMITED\certificate issued on 15/03/89 (2 pages)