Langford
Maldon
Essex
CM9 4ST
Secretary Name | Graham Leslie Godward |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1997(10 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langford Hall Barn Witham Road Langford Maldon Essex CM9 4ST |
Director Name | David Alan Parsons |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 28 August 2008) |
Role | Salesman |
Correspondence Address | 53 Bury Road Stowmarket Suffolk IP14 1PD |
Director Name | Michael Alfred Shearman |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 July 1997) |
Role | Salesman/Director |
Correspondence Address | 87 Blunts Hall Road Witham Essex CM8 1LY |
Secretary Name | Michael Alfred Shearman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 July 1997) |
Role | Company Director |
Correspondence Address | 87 Blunts Hall Road Witham Essex CM8 1LY |
Director Name | Gemma Hodgson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Langford Hall Barn Witham Road Langford Maldon Essex CM9 4ST |
Website | bsgtractorsandmachinery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 212092 |
Telephone region | Colchester |
Registered Address | Langford Hall Barn Witham Road Langford Maldon Essex CM9 4ST |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Langford |
Ward | Wickham Bishops and Woodham |
Address Matches | Over 70 other UK companies use this postal address |
1.6k at £1 | Christine Godward 50.00% Ordinary |
---|---|
1.6k at £1 | Graham Leslie Godward 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £175,688 |
Cash | £122,493 |
Current Liabilities | £54,390 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 23 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 6 August 2024 (3 months from now) |
11 November 1994 | Delivered on: 24 November 1994 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 31A london road marks tey colchester essex t/no EX445960 inc, fixtures & fittings the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
9 November 1993 | Delivered on: 18 November 1993 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: (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. Outstanding |
15 July 1991 | Delivered on: 16 July 1991 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: 31A london road marks tey colchester essex goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 April 1987 | Delivered on: 1 May 1987 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: Stock shares and other securities. 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. Outstanding |
26 September 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
24 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
25 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
1 June 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
26 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
5 July 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
18 November 2020 | Micro company accounts made up to 28 February 2020 (4 pages) |
27 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
2 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
22 May 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
12 December 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
26 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
29 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
19 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
29 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
29 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 August 2011 | Termination of appointment of Gemma Hodgson as a director (1 page) |
1 August 2011 | Termination of appointment of Gemma Hodgson as a director (1 page) |
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
28 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 July 2010 | Director's details changed for Gemma Hodgson on 1 October 2009 (2 pages) |
24 July 2010 | Secretary's details changed for Graham Leslie Godward on 1 October 2009 (1 page) |
24 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
24 July 2010 | Secretary's details changed for Graham Leslie Godward on 1 October 2009 (1 page) |
24 July 2010 | Director's details changed for Graham Leslie Godward on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Graham Leslie Godward on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Graham Leslie Godward on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Gemma Hodgson on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Gemma Hodgson on 1 October 2009 (2 pages) |
24 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
24 July 2010 | Secretary's details changed for Graham Leslie Godward on 1 October 2009 (1 page) |
28 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
28 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
27 July 2009 | Location of register of members (1 page) |
27 July 2009 | Location of register of members (1 page) |
16 May 2009 | Director appointed gemma hodgson (2 pages) |
16 May 2009 | Director appointed gemma hodgson (2 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 30-34 new bridge street london EC4V 6BJ (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 30-34 new bridge street london EC4V 6BJ (1 page) |
2 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
12 September 2008 | Gbp ic 4040/3240\28/08/08\gbp sr 800@1=800\ (1 page) |
12 September 2008 | Gbp ic 4040/3240\28/08/08\gbp sr 800@1=800\ (1 page) |
2 September 2008 | Appointment terminated director david parsons (1 page) |
2 September 2008 | Appointment terminated director david parsons (1 page) |
6 August 2008 | Return made up to 23/07/08; no change of members (7 pages) |
6 August 2008 | Return made up to 23/07/08; no change of members (7 pages) |
29 January 2008 | Return made up to 23/07/07; full list of members (7 pages) |
29 January 2008 | Return made up to 23/07/07; full list of members (7 pages) |
7 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
26 October 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page) |
15 August 2006 | Return made up to 23/07/06; full list of members (8 pages) |
15 August 2006 | Return made up to 23/07/06; full list of members (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
7 September 2005 | Return made up to 23/07/05; full list of members (8 pages) |
7 September 2005 | Return made up to 23/07/05; full list of members (8 pages) |
9 August 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
9 August 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
30 July 2004 | Return made up to 23/07/04; full list of members (8 pages) |
30 July 2004 | Return made up to 23/07/04; full list of members (8 pages) |
26 September 2003 | Return made up to 23/07/03; full list of members (8 pages) |
26 September 2003 | Return made up to 23/07/03; full list of members (8 pages) |
25 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
25 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
19 August 2002 | Return made up to 23/07/02; full list of members (8 pages) |
19 August 2002 | Return made up to 23/07/02; full list of members (8 pages) |
22 July 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
22 July 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
11 February 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
11 February 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
15 October 2001 | Return made up to 23/07/01; full list of members (7 pages) |
15 October 2001 | Return made up to 23/07/01; full list of members (7 pages) |
10 October 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
10 October 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
19 September 2000 | Return made up to 23/07/00; full list of members (7 pages) |
19 September 2000 | Return made up to 23/07/00; full list of members (7 pages) |
20 August 1999 | Return made up to 23/07/99; no change of members
|
20 August 1999 | Return made up to 23/07/99; no change of members
|
1 August 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
1 August 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
24 September 1998 | Return made up to 23/07/98; no change of members (4 pages) |
24 September 1998 | Return made up to 23/07/98; no change of members (4 pages) |
21 May 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
21 May 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
9 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
9 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
26 November 1997 | Return made up to 23/07/97; full list of members
|
26 November 1997 | Return made up to 23/07/97; full list of members
|
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | New secretary appointed (2 pages) |
26 July 1996 | Return made up to 23/07/96; full list of members (6 pages) |
26 July 1996 | Return made up to 23/07/96; full list of members (6 pages) |
7 June 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
7 June 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
26 July 1995 | Return made up to 23/07/95; no change of members (4 pages) |
26 July 1995 | Return made up to 23/07/95; no change of members (4 pages) |
23 May 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
23 May 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
25 February 1987 | Certificate of Incorporation (1 page) |
25 February 1987 | Certificate of Incorporation (1 page) |