Bargate Lane
Dedham
Essex
CO7 6BN
Director Name | Mrs Pamela Alice Hull |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchetts Wood Bargate Lane Dedham Colchester Essex CO7 6BN |
Secretary Name | Mrs Pamela Alice Hull |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchetts Wood Bargate Lane Dedham Colchester Essex CO7 6BN |
Registered Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
180 at £0.01 | John Andrew Hull 90.00% Ordinary |
---|---|
10 at £0.01 | Andrew William Hull 5.00% Ordinary |
10 at £0.01 | Ian John Hull 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,070,293 |
Cash | £167,859 |
Current Liabilities | £45,540 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
26 April 2011 | Delivered on: 13 May 2011 Persons entitled: Commercial Acceptances Limited Classification: Debenture 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: 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 see image for full details. Outstanding |
---|---|
26 April 2011 | Delivered on: 5 May 2011 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor flat 3 narcissus road london including all covenants and rights affecting or concerning the property. Outstanding |
27 April 2011 | Delivered on: 5 May 2011 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 258A wightman road london including all covenants and rights affecting or concerning the property. Outstanding |
26 April 2011 | Delivered on: 5 May 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 52 brooklands jaywick clacton-on-sea t/no EX832060 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 |
26 April 2011 | Delivered on: 5 May 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 12A coach road alresford colchester t/no EX652493 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 |
11 January 1995 | Delivered on: 12 January 1995 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: L/H premises k/as unit 7 marine parade,southend on sea essex and land forming part of 15 southchurch avenue,southend on sea,essex. Outstanding |
3 April 1992 | Delivered on: 10 April 1992 Persons entitled: Neutropack Limited Classification: Legal charge Secured details: £50,000 and all other monies due from the company to the chargee. Particulars: L/H property k/a unit 7 marine parade, southend on sea, essex together with all fixtures fittings and gaming machines and the goodwill of the business (for full details see form 395 tc ref: M207C). Outstanding |
3 April 1992 | Delivered on: 8 April 1992 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: L/H premises k/a units 4 & 7 marine parade, southend on sea, essex. Outstanding |
24 March 1992 | Delivered on: 10 April 1992 Satisfied on: 14 October 1997 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: Wing cafe and wing holiday shop, shellness road, leysdown, kent t/no. K707164. Fully Satisfied |
25 August 2023 | Confirmation statement made on 7 August 2023 with updates (4 pages) |
---|---|
27 February 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
15 August 2022 | Confirmation statement made on 7 August 2022 with updates (4 pages) |
21 March 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
25 August 2021 | Confirmation statement made on 7 August 2021 with updates (4 pages) |
14 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
13 August 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
21 November 2019 | Satisfaction of charge 4 in full (1 page) |
21 November 2019 | Satisfaction of charge 2 in full (1 page) |
21 November 2019 | Satisfaction of charge 1 in full (1 page) |
20 November 2019 | Satisfaction of charge 7 in full (1 page) |
20 November 2019 | Satisfaction of charge 5 in full (2 pages) |
20 November 2019 | Satisfaction of charge 9 in full (1 page) |
20 November 2019 | Satisfaction of charge 6 in full (2 pages) |
20 November 2019 | Satisfaction of charge 8 in full (1 page) |
31 October 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
14 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
15 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
20 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
16 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
13 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
10 June 2015 | Sub-division of shares on 28 April 2015 (5 pages) |
10 June 2015 | Sub-division of shares on 28 April 2015 (5 pages) |
8 June 2015 | Change of share class name or designation (2 pages) |
8 June 2015 | Change of share class name or designation (2 pages) |
12 May 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
12 May 2015 | Registered office address changed from 2 Seaview Road St Osyth Essex to Warden House 37 Manor Road Colchester Essex CO3 3LX on 12 May 2015 (1 page) |
12 May 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
12 May 2015 | Registered office address changed from 2 Seaview Road St Osyth Essex to Warden House 37 Manor Road Colchester Essex CO3 3LX on 12 May 2015 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
12 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
26 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
29 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
2 October 2007 | Return made up to 07/08/07; full list of members (2 pages) |
2 October 2007 | Return made up to 07/08/07; full list of members (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
16 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
16 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
16 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
16 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
14 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
11 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
11 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
28 August 2002 | Return made up to 07/08/02; full list of members
|
28 August 2002 | Return made up to 07/08/02; full list of members
|
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
31 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 October 2000 | Return made up to 07/08/00; full list of members (6 pages) |
10 October 2000 | Return made up to 07/08/00; full list of members (6 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 September 1999 | Return made up to 07/08/99; full list of members (6 pages) |
28 September 1999 | Return made up to 07/08/99; full list of members (6 pages) |
24 September 1998 | Return made up to 07/08/98; no change of members
|
24 September 1998 | Return made up to 07/08/98; no change of members
|
22 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 October 1997 | Return made up to 07/08/97; no change of members (4 pages) |
17 October 1997 | Return made up to 07/08/97; no change of members (4 pages) |
14 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1996 | Return made up to 07/08/96; full list of members
|
15 October 1996 | Return made up to 07/08/96; full list of members
|
3 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 October 1995 | Return made up to 07/08/95; no change of members (4 pages) |
4 October 1995 | Return made up to 07/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
25 August 1987 | Incorporation (16 pages) |
25 August 1987 | Incorporation (16 pages) |