Herongate
Brentwood
CM13 3LH
Director Name | Mr Martin Cahalane |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
Director Name | Mrs Carole Patricia Janice Linsley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 November 1992) |
Role | Bookkeeper/Pa |
Correspondence Address | 51 Durban Lane Noak Bridge Basildon Essex SS15 4JU |
Director Name | Mr Ronald John Walker |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | 51 Durban Lane Noak Bridge Basildon Essex SS15 4JU |
Secretary Name | Mr Ronald John Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 October 1992) |
Role | Company Director |
Correspondence Address | 51 Durban Lane Noak Bridge Basildon Essex SS15 4JU |
Director Name | Mark Sullivan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 1994) |
Role | Self Employed Tennis Coach |
Correspondence Address | 53 Durban Lane Noak Bridge Basildon Essex SS15 4JU |
Director Name | Catherine Teresa White |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 1994) |
Role | Trainee Underwriter |
Correspondence Address | 53 Durban Lane Noak Bridge Basildon Essex SS15 4JU |
Secretary Name | Mark Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 1994) |
Role | Self Employed Tennis Coach |
Correspondence Address | 53 Durban Lane Noak Bridge Basildon Essex SS15 4JU |
Director Name | Carol Ann Mountford |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1994(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 05 January 1997) |
Role | Catering Propreitor |
Correspondence Address | 57 Durban Lane Noak Bridge Basildon Essex SS15 4JU |
Secretary Name | Raymond Leslie Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1994(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 05 January 1997) |
Role | Police Officer |
Correspondence Address | 57 Durban Lane Noak Bridge Basildon Essex SS15 4JU |
Director Name | Josephine Anne Hutton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1997(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 1998) |
Role | Teacher |
Correspondence Address | 53 Durban Lane Noak Bridge Basildon Essex SS15 4JU |
Director Name | Lisa Jeannette Knowles |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1997(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 October 1999) |
Role | Health & Beauty Manager |
Correspondence Address | 55 Durban Lane Noak Bridge Basildon Essex SS15 4JU |
Secretary Name | Josephine Anne Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1997(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 1998) |
Role | Teacher |
Correspondence Address | 53 Durban Lane Noak Bridge Basildon Essex SS15 4JU |
Secretary Name | Mark Edwin Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 October 1999) |
Role | Roofing Contractor |
Correspondence Address | 55 Durban Lane Basildon Essex SS15 4JU |
Director Name | Michael Alan Lock |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 September 2010) |
Role | Telecoms Support Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Durban Lane Basildon Essex SS15 4JU |
Secretary Name | Jacqueline Hazel Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 September 2010) |
Role | Secretary |
Correspondence Address | 51 Durban Lane Basildon Essex SS15 4JU |
Director Name | Miss Jane Arnold |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(23 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 January 2022) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Durban Lane Noak Bridge Basildon Essex SS15 4JU |
Secretary Name | Mr Matthew Lewis Rothon |
---|---|
Status | Resigned |
Appointed | 23 September 2010(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | 47 Durban Lane Noak Bridge Basildon Essex SS15 4JU |
Registered Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Herongate and Ingrave |
Ward | Herongate, Ingrave and West Horndon |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ann Louise Ryan & Peter Ryan 16.67% Ordinary |
---|---|
1 at £1 | Clare Arnold & Jane Arnold 16.67% Ordinary |
1 at £1 | Jack Collis 16.67% Ordinary |
1 at £1 | Jackie Barker 16.67% Ordinary |
1 at £1 | Matthew Lewis Rothon 16.67% Ordinary |
1 at £1 | Rachael Anne Harvey 16.67% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
4 April 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
10 March 2020 | Registered office address changed from 1a C R Farm Brentwood Road Herongate Brentwood CM13 3LH England to 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH on 10 March 2020 (1 page) |
10 March 2020 | Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st to 1 C R Farm Brentwood Road Herongate Brentwood CM13 3LH on 10 March 2020 (1 page) |
10 March 2020 | Registered office address changed from 1 C R Farm Brentwood Road Herongate Brentwood CM13 3LH England to 1a C R Farm Brentwood Road Herongate Brentwood CM13 3LH on 10 March 2020 (1 page) |
29 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
19 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
19 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 October 2010 | Termination of appointment of Jacqueline Barker as a secretary (1 page) |
26 October 2010 | Termination of appointment of Jacqueline Barker as a secretary (1 page) |
26 October 2010 | Appointment of Miss Jane Arnold as a director (2 pages) |
26 October 2010 | Termination of appointment of Michael Lock as a director (1 page) |
26 October 2010 | Appointment of Mr Matthew Lewis Rothon as a secretary (2 pages) |
26 October 2010 | Termination of appointment of Michael Lock as a director (1 page) |
26 October 2010 | Appointment of Mr Matthew Lewis Rothon as a secretary (2 pages) |
26 October 2010 | Appointment of Miss Jane Arnold as a director (2 pages) |
26 October 2010 | Termination of appointment of Jacqueline Barker as a secretary (1 page) |
26 October 2010 | Termination of appointment of Jacqueline Barker as a secretary (1 page) |
18 February 2010 | Director's details changed for Michael Alan Lock on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Michael Alan Lock on 18 February 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from the bays ashwells road, pilgrims hatch brentwood essex CM15 9SE (1 page) |
25 February 2009 | Location of debenture register (1 page) |
25 February 2009 | Location of register of members (1 page) |
25 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
25 February 2009 | Location of debenture register (1 page) |
25 February 2009 | Location of register of members (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from the bays ashwells road, pilgrims hatch brentwood essex CM15 9SE (1 page) |
25 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 March 2008 | Return made up to 31/01/08; full list of members (6 pages) |
5 March 2008 | Return made up to 31/01/08; full list of members (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
22 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 February 2006 | Return made up to 31/01/06; full list of members (4 pages) |
15 February 2006 | Return made up to 31/01/06; full list of members (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
14 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
19 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
25 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 February 2001 | Return made up to 31/01/01; full list of members
|
12 February 2001 | Return made up to 31/01/01; full list of members
|
10 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 February 2000 | Return made up to 31/01/00; full list of members
|
29 February 2000 | Return made up to 31/01/00; full list of members
|
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 February 1999 | Return made up to 31/01/99; change of members (6 pages) |
21 February 1999 | Return made up to 31/01/99; change of members (6 pages) |
20 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 February 1998 | Secretary resigned;director resigned (1 page) |
10 February 1998 | Return made up to 31/01/98; full list of members
|
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Secretary resigned;director resigned (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Return made up to 31/01/98; full list of members
|
15 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
10 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
10 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | New secretary appointed;new director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
21 January 1997 | New secretary appointed;new director appointed (2 pages) |
23 December 1996 | Registered office changed on 23/12/96 from: navestock woodhouse dudbrook road brentwood essex CM14 5TQ (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: navestock woodhouse dudbrook road brentwood essex CM14 5TQ (1 page) |
13 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
13 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |