South Woodham Ferrers
Chelmsford
CM3 5TQ
Director Name | Mrs Miroslawa Ward |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2014(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ |
Director Name | Mr Jitinder Sehra |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2022(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ |
Secretary Name | Margaret Doris Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | Warcott Lodge Roman Road Maydensole Dover Kent CT15 5HR |
Secretary Name | Roger Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 39 Cheriton Road Folkestone Kent CT20 1DD |
Secretary Name | Kevin Batten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(12 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 December 2000) |
Role | Accountant |
Correspondence Address | 51 Holters Mill St Dunstars Gate Canterbury Kent CT2 8SP |
Director Name | Wolodymyr Hluchan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 January 2003) |
Role | Company Director |
Correspondence Address | 60 Heron Forstal Avenue Hawkinge Folkestone Kent CT18 7PG |
Secretary Name | Thelma Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 December 2010) |
Role | Company Director |
Correspondence Address | Warcott Lodge Roman Road Maydensole Dover Kent CT15 5HR |
Secretary Name | Environmental Seals Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 January 2008) |
Correspondence Address | 27 New Dover Road Canterbury Kent CT1 3DN |
Website | envirograf.com |
---|---|
Email address | [email protected] |
Telephone | 01304 842555 |
Telephone region | Dover |
Registered Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 70 other UK companies use this postal address |
200 at £0.01 | Envirograf LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £649,908 |
Cash | £650 |
Current Liabilities | £1,296,372 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
3 August 2012 | Delivered on: 7 August 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on non-vesting debts and floating 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
---|---|
27 December 2007 | Delivered on: 27 December 2007 Satisfied on: 21 August 2015 Persons entitled: Eurofactor (UK) Limited Classification: All assets debenture 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: First and floating charge all assets of the company. Fully Satisfied |
31 December 2001 | Delivered on: 3 January 2002 Satisfied on: 28 June 2011 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 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 |
21 April 1994 | Delivered on: 26 April 1994 Satisfied on: 30 September 2008 Persons entitled: Alex. Lawrie Receivables Financing Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee. Particulars: First fixed charge on book and other debts. See the mortgage charge document for full details. Fully Satisfied |
17 January 2024 | Confirmation statement made on 1 January 2024 with updates (4 pages) |
---|---|
21 February 2023 | Memorandum and Articles of Association (16 pages) |
21 February 2023 | Resolutions
|
12 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
24 November 2022 | Appointment of Mr Jitinder Sehra as a director on 11 November 2022 (2 pages) |
7 November 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
25 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (17 pages) |
8 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
7 February 2020 | Director's details changed for Ms Miroslawa Warras on 7 February 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
29 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (14 pages) |
2 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
13 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
23 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
12 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 January 2016 | Director's details changed for Ms Miroslawa Warras on 8 October 2015 (2 pages) |
20 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Ms Miroslawa Warras on 8 October 2015 (2 pages) |
20 January 2016 | Director's details changed for Mr Derek Alfred Ward on 8 October 2015 (2 pages) |
20 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Mr Derek Alfred Ward on 8 October 2015 (2 pages) |
21 August 2015 | Satisfaction of charge 3 in full (4 pages) |
21 August 2015 | Satisfaction of charge 3 in full (4 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 September 2014 | Appointment of Ms Miroslawa Warras as a director on 9 September 2014 (2 pages) |
11 September 2014 | Appointment of Ms Miroslawa Warras as a director on 9 September 2014 (2 pages) |
11 September 2014 | Appointment of Ms Miroslawa Warras as a director on 9 September 2014 (2 pages) |
27 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
21 January 2014 | Director's details changed for Mr Derek Alfred Ward on 30 July 2013 (2 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (3 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (3 pages) |
21 January 2014 | Director's details changed for Mr Derek Alfred Ward on 30 July 2013 (2 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 April 2013 | Registered office address changed from 27 New Dover Road Canterbury Kent CT1 3DN on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from 27 New Dover Road Canterbury Kent CT1 3DN on 16 April 2013 (1 page) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Termination of appointment of Thelma Ward as a secretary (2 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Termination of appointment of Thelma Ward as a secretary (2 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 February 2008 | New secretary appointed (2 pages) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | New secretary appointed (2 pages) |
8 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
27 December 2007 | Particulars of mortgage/charge (3 pages) |
27 December 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
26 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
26 July 2002 | S-div 01/07/02 (1 page) |
26 July 2002 | Resolutions
|
26 July 2002 | S-div 01/07/02 (1 page) |
26 July 2002 | Resolutions
|
10 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
12 April 2001 | Auditor's resignation (1 page) |
12 April 2001 | Auditor's resignation (1 page) |
15 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
14 February 2001 | Return made up to 31/12/99; full list of members (5 pages) |
14 February 2001 | Return made up to 31/12/99; full list of members (5 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: c/o waring and partners roper yard roper road canterbury kent CT2 7EX (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: c/o waring and partners roper yard roper road canterbury kent CT2 7EX (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | New secretary appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 March 1999 | Return made up to 31/12/98; full list of members (7 pages) |
16 March 1999 | Return made up to 31/12/98; full list of members (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 February 1998 | Return made up to 31/12/97; no change of members (5 pages) |
12 February 1998 | Return made up to 31/12/97; no change of members (5 pages) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | New secretary appointed (2 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 December 1996 | Return made up to 31/12/96; no change of members (5 pages) |
24 December 1996 | Return made up to 31/12/96; no change of members (5 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
26 April 1994 | Particulars of mortgage/charge (3 pages) |
26 April 1994 | Particulars of mortgage/charge (3 pages) |
2 September 1987 | Memorandum and Articles of Association (11 pages) |
2 September 1987 | Memorandum and Articles of Association (11 pages) |
10 June 1987 | Incorporation (12 pages) |
10 June 1987 | Incorporation (12 pages) |