Old Harlow
Essex
CM17 0ET
Secretary Name | Mrs Coral June Wadhams |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
Director Name | Mrs Christine Joyce Wadhams |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(25 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurels The Heath Hatfield Heath Bishop's Stortford Hertfordshire CM22 7EZ |
Registered Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
9 at £1 | Darren Kevin Wadhams 9.00% Ordinary |
---|---|
36 at £1 | Gca Wadhams LTD 36.00% Ordinary |
28 at £1 | Albert James Wadhams 28.00% Ordinary |
27 at £1 | Coral June Wadhams 27.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,985,393 |
Cash | £22,051 |
Current Liabilities | £891,658 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
1 September 2021 | Delivered on: 2 September 2021 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
1 September 2021 | Delivered on: 2 September 2021 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: (1) land at gravel pit farm, pyenest road, harlow. (2) 1-3 the stables and oast house, sawbridgeworth, CM21 9HX. (3) 2, pier court, pier avenue, southwold, IP18 6BL. Outstanding |
25 March 2019 | Delivered on: 29 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of a legal mortgage the leasehold property known as 2 pier court, pier avenue, southwold, IP18 6BL and all buildings and fixtures (including trade fixtures) from time to time on the property, any fixed plant and machinery from time to time on any such property and any present or future right or interest conferred upon the the company in relation thereto by virtue of any enfranchising legislation including any rights arising against any nominee purchaser pursuant thereto. Outstanding |
24 April 2012 | Delivered on: 3 May 2012 Persons entitled: Lloyds Tsb 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 property k/a gravel pit farm harlow essex t/no EX388320,f/h property k/a 26 newtown road bishop's stortford t/no HD244936,f/h property 1 cowick stables cowick hatfield heath road sawbridgeworth (for further details of property charged) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
10 April 2012 | Delivered on: 11 April 2012 Persons entitled: Lloyds Tsb 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 |
30 January 2009 | Delivered on: 5 February 2009 Satisfied on: 28 April 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or a j wadhams & co limited to the chargee on any account whatsoever. Particulars: 1 and 2 the stables and the oast house hatfield heath road sawbridgeworth t/no EX721347. Fully Satisfied |
30 January 2009 | Delivered on: 4 February 2009 Satisfied on: 28 April 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or aj wadhams & co limited to the chargee on any account whatsoever. Particulars: Property k/a cowick cottage hatfield heath road sawbridgeworth t/no EX778966. Fully Satisfied |
16 February 2004 | Delivered on: 8 March 2004 Satisfied on: 28 April 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and a j wadhams & co limited to the chargee. Particulars: The property at gravel pits farm harlow essex contained in t/n EX388320. Fully Satisfied |
27 April 1999 | Delivered on: 4 May 1999 Satisfied on: 28 April 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and A.J. wadhams & co. Limited 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 |
2 October 2020 | Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020 (1 page) |
---|---|
29 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
18 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
1 August 2019 | Registered office address changed from 117 Charterhouse Street London EC1M 6PN to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page) |
29 March 2019 | Registration of charge 021222770007, created on 25 March 2019 (39 pages) |
11 January 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
28 December 2018 | Part of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
15 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
15 October 2018 | Cessation of Albert Wadhams as a person with significant control on 28 February 2018 (1 page) |
15 October 2018 | Notification of Coral Wadhams as a person with significant control on 28 February 2018 (2 pages) |
9 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
11 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 October 2015 | Termination of appointment of Christine Joyce Wadhams as a director on 17 August 2015 (1 page) |
23 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Termination of appointment of Christine Joyce Wadhams as a director on 17 August 2015 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
3 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Secretary's details changed for Coral June Wadhams on 1 July 2012 (2 pages) |
8 November 2012 | Secretary's details changed for Coral June Wadhams on 1 July 2012 (2 pages) |
8 November 2012 | Secretary's details changed for Coral June Wadhams on 1 July 2012 (2 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2012 | Appointment of Mrs Christine Joyce Wadhams as a director (3 pages) |
27 April 2012 | Appointment of Mrs Christine Joyce Wadhams as a director (3 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
26 March 2012 | Director's details changed for Mr Darren Kevin Wadhams on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Darren Kevin Wadhams on 26 March 2012 (2 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 October 2010 | Director's details changed for Darren Kevin Wadhams on 1 October 2009 (2 pages) |
22 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Director's details changed for Darren Kevin Wadhams on 1 October 2009 (2 pages) |
22 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Director's details changed for Darren Kevin Wadhams on 1 October 2009 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
16 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
16 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
13 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
13 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
25 October 2005 | Secretary's particulars changed (1 page) |
25 October 2005 | Secretary's particulars changed (1 page) |
25 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
25 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: 117 charterhouse street london EC1M 6PN (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: 117 charterhouse street london EC1M 6PN (1 page) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
15 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
8 March 2004 | Particulars of mortgage/charge (4 pages) |
8 March 2004 | Particulars of mortgage/charge (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
30 September 2003 | Return made up to 28/09/03; full list of members (6 pages) |
30 September 2003 | Return made up to 28/09/03; full list of members (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 October 2002 | Return made up to 28/09/02; full list of members
|
2 October 2002 | Return made up to 28/09/02; full list of members
|
8 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
5 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: rae house 49 dane street bishop's stortford herts CM23 3BT (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: rae house 49 dane street bishop's stortford herts CM23 3BT (1 page) |
29 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 October 2000 | Return made up to 28/09/00; full list of members
|
3 October 2000 | Return made up to 28/09/00; full list of members
|
17 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 November 1999 | Return made up to 28/09/99; full list of members
|
23 November 1999 | Return made up to 28/09/99; full list of members
|
4 May 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
6 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
11 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
2 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
12 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
12 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
6 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
6 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
9 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
2 October 1995 | Return made up to 28/09/95; full list of members (6 pages) |
2 October 1995 | Return made up to 28/09/95; full list of members (6 pages) |
21 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
21 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |