1 Brewery House
Brewery Street Wivenhoe
Essex
CO7 9DS
Director Name | Mr Gordon Roger Goodwin |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(3 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months (resigned 10 September 2023) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Martyn Lewis Chartered Accts 1 Brewery House Brewery Street Wivenhoe Essex CO7 9DS |
Secretary Name | Mr Gordon Roger Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(3 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months (resigned 10 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martyn Lewis Chartered Accts 1 Brewery House Brewery Street Wivenhoe Essex CO7 9DS |
Registered Address | Martyn Lewis Chartered Accts 1 Brewery House Brewery Street Wivenhoe Essex CO7 9DS |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
Year | 2013 |
---|---|
Net Worth | £291,637 |
Cash | £344,259 |
Current Liabilities | £67,092 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
25 June 2014 | Delivered on: 2 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Embuss, askins road, east bergholt t/no SK352078. Outstanding |
---|---|
21 March 2023 | Delivered on: 23 March 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at rear of clare house, heath road, east bergholt CO7 6RL. Outstanding |
27 February 2018 | Delivered on: 27 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Plot 2, trellis house, hadleigh road, east bergholt, CO7 6QT. Outstanding |
20 February 2015 | Delivered on: 26 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at honeysuckle cottage, white horse road, east bergholt being part of t/no SK122740. Outstanding |
18 November 2014 | Delivered on: 25 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 February 2011 | Delivered on: 24 February 2011 Satisfied on: 31 May 2014 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, l/h property k/a ashmere, hadleigh road, east bergholt 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. Fully Satisfied |
21 October 2010 | Delivered on: 23 October 2010 Satisfied on: 31 May 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot at dawes close capel suffolk t/no:SK256281 SK326705 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. Fully Satisfied |
23 July 2010 | Delivered on: 27 July 2010 Satisfied on: 31 May 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The mulberries heath road east bergholt t/no SK303328 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. Fully Satisfied |
17 June 2010 | Delivered on: 23 June 2010 Satisfied on: 31 May 2014 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 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. Fully Satisfied |
17 March 2008 | Delivered on: 19 March 2008 Satisfied on: 31 May 2014 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 brairways heath road east bergholt. Fully Satisfied |
23 November 2007 | Delivered on: 29 November 2007 Satisfied on: 31 May 2014 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: 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 |
4 May 2005 | Delivered on: 7 May 2005 Satisfied on: 31 May 2014 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 plot 2 103 the street capel st mary. Fully Satisfied |
11 August 2004 | Delivered on: 14 August 2004 Satisfied on: 28 July 2010 Persons entitled: Maurice William Schooling and Marian Frances Schooling Classification: Legal charge Secured details: £53,000.00 due or to become due from the company to the chargee. Particulars: Land lying to the north east of yem tree cottage, days road, capel st. Mary, suffolk part of t/n SK107373. Fully Satisfied |
1 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Satisfaction of charge 021967650009 in full (1 page) |
11 April 2023 | Satisfaction of charge 021967650011 in full (1 page) |
6 April 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
23 March 2023 | Registration of charge 021967650013, created on 21 March 2023 (36 pages) |
27 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
7 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
7 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
6 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
31 May 2019 | Satisfaction of charge 021967650012 in full (1 page) |
20 May 2019 | Director's details changed for Mr Andrew Gordon Goodwin on 20 May 2019 (2 pages) |
20 May 2019 | Secretary's details changed for Mr Gordon Roger Goodwin on 20 May 2019 (1 page) |
20 May 2019 | Director's details changed for Mr Gordon Roger Goodwin on 20 May 2019 (2 pages) |
4 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
27 February 2018 | Registration of charge 021967650012, created on 27 February 2018 (38 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 February 2015 | Registration of charge 021967650011, created on 20 February 2015 (32 pages) |
26 February 2015 | Registration of charge 021967650011, created on 20 February 2015 (32 pages) |
25 November 2014 | Registration of charge 021967650010, created on 18 November 2014 (36 pages) |
25 November 2014 | Registration of charge 021967650010, created on 18 November 2014 (36 pages) |
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
2 July 2014 | Registration of charge 021967650009
|
2 July 2014 | Registration of charge 021967650009
|
31 May 2014 | Satisfaction of charge 7 in full (4 pages) |
31 May 2014 | Satisfaction of charge 5 in full (4 pages) |
31 May 2014 | Satisfaction of charge 2 in full (4 pages) |
31 May 2014 | Satisfaction of charge 5 in full (4 pages) |
31 May 2014 | Satisfaction of charge 6 in full (4 pages) |
31 May 2014 | Satisfaction of charge 7 in full (4 pages) |
31 May 2014 | Satisfaction of charge 2 in full (4 pages) |
31 May 2014 | Satisfaction of charge 8 in full (4 pages) |
31 May 2014 | Satisfaction of charge 6 in full (4 pages) |
31 May 2014 | Satisfaction of charge 8 in full (4 pages) |
31 May 2014 | Satisfaction of charge 3 in full (4 pages) |
31 May 2014 | Satisfaction of charge 4 in full (4 pages) |
31 May 2014 | Satisfaction of charge 4 in full (4 pages) |
31 May 2014 | Satisfaction of charge 3 in full (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Gordon Roger Goodwin on 21 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Gordon Roger Goodwin on 21 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Andrew Gordon Goodwin on 21 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Andrew Gordon Goodwin on 21 February 2010 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
26 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
6 August 2008 | Ad 15/07/08\gbp si 98@1=98\gbp ic 2/100\ (3 pages) |
6 August 2008 | Ad 15/07/08\gbp si 98@1=98\gbp ic 2/100\ (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
29 November 2007 | Particulars of mortgage/charge (8 pages) |
29 November 2007 | Particulars of mortgage/charge (8 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 July 2007 | Return made up to 21/02/07; no change of members
|
15 July 2007 | Return made up to 21/02/07; no change of members
|
25 January 2007 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
25 January 2007 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Return made up to 21/02/06; full list of members (3 pages) |
17 July 2006 | Return made up to 21/02/06; full list of members (3 pages) |
17 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
17 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
14 June 2005 | Return made up to 21/02/05; full list of members (7 pages) |
14 June 2005 | Return made up to 21/02/05; full list of members (7 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
29 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
25 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
25 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
13 November 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
13 November 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
3 April 2003 | Return made up to 21/02/03; full list of members (7 pages) |
3 April 2003 | Return made up to 21/02/03; full list of members (7 pages) |
8 April 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
8 April 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
3 April 2002 | Return made up to 21/02/02; full list of members (6 pages) |
3 April 2002 | Return made up to 21/02/02; full list of members (6 pages) |
16 July 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
16 July 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
28 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
28 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
10 August 2000 | Full accounts made up to 30 September 1999 (7 pages) |
10 August 2000 | Full accounts made up to 30 September 1999 (7 pages) |
4 April 2000 | Return made up to 21/02/00; full list of members (6 pages) |
4 April 2000 | Return made up to 21/02/00; full list of members (6 pages) |
6 September 1999 | Full accounts made up to 30 September 1998 (7 pages) |
6 September 1999 | Full accounts made up to 30 September 1998 (7 pages) |
17 June 1999 | Return made up to 21/02/99; no change of members (4 pages) |
17 June 1999 | Return made up to 21/02/99; no change of members (4 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: 66A high street sawston cambridge CB2 4BG (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: 66A high street sawston cambridge CB2 4BG (1 page) |
30 November 1998 | Auditor's resignation (1 page) |
30 November 1998 | Auditor's resignation (1 page) |
4 August 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
4 August 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
12 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
12 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
16 April 1997 | Return made up to 21/02/97; no change of members (4 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 12 north hill colchester essex CO1 1AS (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 12 north hill colchester essex CO1 1AS (1 page) |
16 April 1997 | Return made up to 21/02/97; no change of members (4 pages) |
24 March 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
24 March 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
11 June 1996 | Return made up to 21/02/96; no change of members (4 pages) |
11 June 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
11 June 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
11 June 1996 | Return made up to 21/02/96; no change of members (4 pages) |
21 August 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
21 August 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
7 June 1995 | Return made up to 21/02/95; full list of members (6 pages) |
7 June 1995 | Return made up to 21/02/95; full list of members (6 pages) |
26 May 1988 | Company name changed\certificate issued on 26/05/88 (12 pages) |
26 May 1988 | Company name changed headmajor LIMITED\certificate issued on 27/05/88 (2 pages) |
20 November 1987 | Incorporation (13 pages) |