High Garrett
Braintree
Essex
CM7 5NS
Director Name | Mr Andrew Paul Jarvis |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hallam Close Doddinghurst Brentwood Essex CM15 0NW |
Secretary Name | Gael Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2009(22 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Correspondence Address | 14 Grovefield Braintree Essex CM7 5NS |
Secretary Name | Mrs Linda Farr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | Gillmar Hillcrest Road Horndon On The Hill Stanford Le Hope Essex SS17 8NG |
Secretary Name | Gael Ann Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 May 1998) |
Role | Company Director |
Correspondence Address | 14 Grove Field High Garrett Braintree Essex CM7 5NS |
Secretary Name | Lauren Holly Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 107 Common Lane Benfleet Essex SS7 3RY |
Secretary Name | Sarah Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 2002) |
Role | Accounts Manager |
Correspondence Address | Flat 2 10 High Street Shoeburyness Southend On Sea Essex SS3 9AH |
Secretary Name | Rachel Anne Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 August 2009) |
Role | Company Director |
Correspondence Address | 55 Durban Lane Noak Bridge Basildon Essex SS15 4JU |
Website | www.enterpriseadhesives.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 540774 |
Telephone region | Basildon |
Registered Address | 43 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Ian Harvey 80.00% Ordinary |
---|---|
20 at £1 | Andrew Paul Jarvis 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,508 |
Cash | £4,100 |
Current Liabilities | £711,690 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 September 2023 (8 months ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 2 weeks from now) |
12 April 2023 | Delivered on: 14 April 2023 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
---|---|
4 November 2016 | Delivered on: 9 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 45 hornsby square southfields business park basildon essex. Outstanding |
23 January 2013 | Delivered on: 25 January 2013 Persons entitled: Barclays 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 property k/a unit 41 hornsby square southfield business park basildon essex t/no EX378854. Outstanding |
23 January 2013 | Delivered on: 25 January 2013 Persons entitled: Barclays 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 property k/a unit 43 hornsby square southfields business park basildon essex t/no ESX378856. Outstanding |
2 November 2010 | Delivered on: 18 November 2010 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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 |
2 November 1999 | Delivered on: 9 November 1999 Persons entitled: Barclays 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: 43 hornsby square, southfields industrial estate, basildon, essex. T/no. EX378856. Outstanding |
24 September 1996 | Delivered on: 28 September 1996 Persons entitled: Brian Henry Harvey Classification: Legal charge Secured details: £155,000 due or to become due from the company to the chargee. Particulars: 43 hornsby square, southfields industrial estate basildon essex t/no: EX2378856. Outstanding |
7 April 1994 | Delivered on: 20 April 1994 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. See the mortgage charge document for full details. Outstanding |
28 July 2003 | Delivered on: 30 July 2003 Satisfied on: 23 February 2013 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 43 hornsby square, laindon, basildon, essex SS16 6SD. All uncalled capital, all intellectual property rights, any legal or beneficial interest in all or any securities, stock in trade and plant, book debts. Fully Satisfied |
2 March 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
---|---|
11 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
19 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
17 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
9 November 2016 | Registration of charge 021185560008, created on 4 November 2016 (12 pages) |
9 November 2016 | Registration of charge 021185560008, created on 4 November 2016 (12 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
8 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
16 February 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
15 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (5 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
11 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Partial exemption accounts made up to 30 September 2011 (8 pages) |
13 December 2011 | Partial exemption accounts made up to 30 September 2011 (8 pages) |
12 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
29 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Registered office address changed from C/O Enterprise Adhesives & Chemicals Limited 43 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD United Kingdom on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from 2 Weald Road Brentwood Essex CM14 4SX on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from C/O Enterprise Adhesives & Chemicals Limited 43 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD United Kingdom on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from 2 Weald Road Brentwood Essex CM14 4SX on 16 June 2010 (1 page) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
7 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
18 August 2009 | Secretary appointed gael harvey (2 pages) |
18 August 2009 | Appointment terminated secretary rachel harvey (1 page) |
18 August 2009 | Secretary appointed gael harvey (2 pages) |
18 August 2009 | Appointment terminated secretary rachel harvey (1 page) |
9 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
8 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
8 September 2008 | Secretary's change of particulars / rachel harvey / 01/01/2008 (1 page) |
8 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
8 September 2008 | Secretary's change of particulars / rachel harvey / 01/01/2008 (1 page) |
14 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
5 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
5 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
2 March 2007 | Auditor's resignation (1 page) |
2 March 2007 | Auditor's resignation (1 page) |
11 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
11 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
3 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
3 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
14 September 2005 | Return made up to 05/09/05; full list of members (2 pages) |
14 September 2005 | Return made up to 05/09/05; full list of members (2 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
24 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
12 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
12 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
21 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
21 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
13 November 2002 | Return made up to 05/09/02; full list of members (7 pages) |
13 November 2002 | Return made up to 05/09/02; full list of members (7 pages) |
23 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
23 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Secretary resigned (1 page) |
10 September 2001 | Return made up to 05/09/01; full list of members (6 pages) |
10 September 2001 | Return made up to 05/09/01; full list of members (6 pages) |
19 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
19 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Return made up to 05/09/00; full list of members
|
9 October 2000 | Return made up to 05/09/00; full list of members
|
12 June 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
12 June 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
16 November 1999 | Secretary's particulars changed (1 page) |
16 November 1999 | Secretary's particulars changed (1 page) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Return made up to 05/09/99; no change of members (4 pages) |
4 October 1999 | Return made up to 05/09/99; no change of members (4 pages) |
25 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
25 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
17 September 1998 | Return made up to 05/09/98; no change of members (4 pages) |
17 September 1998 | Return made up to 05/09/98; no change of members (4 pages) |
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | Secretary resigned (1 page) |
30 May 1998 | Secretary resigned (1 page) |
30 May 1998 | New secretary appointed (2 pages) |
6 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
25 September 1997 | Return made up to 05/09/97; full list of members (6 pages) |
25 September 1997 | Return made up to 05/09/97; full list of members (6 pages) |
8 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
8 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
4 October 1996 | Return made up to 05/09/96; no change of members (4 pages) |
4 October 1996 | Return made up to 05/09/96; no change of members (4 pages) |
28 September 1996 | Particulars of mortgage/charge (3 pages) |
28 September 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
6 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | New secretary appointed (2 pages) |
4 October 1995 | Return made up to 05/09/95; no change of members (4 pages) |
4 October 1995 | Return made up to 05/09/95; no change of members (4 pages) |
3 March 1991 | Memorandum and Articles of Association (12 pages) |
3 March 1991 | Memorandum and Articles of Association (12 pages) |
1 April 1987 | Certificate of Incorporation (1 page) |
1 April 1987 | Certificate of Incorporation (1 page) |