Little Baddow
Chelmsford
Essex
CM3 4RT
Secretary Name | William George Palmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1992(4 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Terra Nova The Ridge Little Baddow Chelmsford Essex CM3 4RT |
Director Name | Mrs Hayley Western |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2002(14 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Terra Nova The Ridge Little Baddow Chelmsford Essex CM3 4RT |
Director Name | Carol Palmer |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 May 2002) |
Role | Company Director |
Correspondence Address | The Saplings Darcy Rise Fir Tree Lane Little Baddow Chelmsford Essex CM3 4SN |
Director Name | Patricia Ann Giles |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(4 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Heron House 49 Heron Way Hutton Brentwood Essex CM13 2LQ |
Director Name | Robert John Edward Giles |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(4 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heron House 49 Heron Way Hutton Brentwood Essex CM13 2LQ |
Registered Address | Campions Clarks Farm Road Little Baddow Chelmsford CM3 4PH |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Little Baddow |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
7.5k at £1 | Robert John Edward Giles 57.45% Ordinary |
---|---|
722 at £1 | Hayley Jane Western 5.53% Ordinary |
722 at £1 | Patricia Ann Giles 5.53% Ordinary |
4.1k at £1 | William George Palmer 31.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £806,669 |
Cash | £328,025 |
Current Liabilities | £21,597 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
30 March 1990 | Delivered on: 17 April 1990 Satisfied on: 13 February 1993 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: Balfour house 390/398 high road ilford l/b of redbridge t/n egl 8731 egl 8730 egl 10351. Fully Satisfied |
---|
28 November 2017 | Confirmation statement made on 23 November 2017 with updates (5 pages) |
---|---|
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 November 2016 | Confirmation statement made on 23 November 2016 with updates (7 pages) |
11 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 May 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
5 May 2016 | Purchase of own shares. (3 pages) |
5 April 2016 | Termination of appointment of Patricia Ann Giles as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Robert John Edward Giles as a director on 31 March 2016 (1 page) |
2 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Director's details changed for Hayley Western on 25 November 2014 (2 pages) |
29 October 2014 | Registered office address changed from 31/34 Railway Street Chelmsford Essex CM1 1QS to Terra Nova the Ridge Little Baddow Chelmsford Essex CM3 4RT on 29 October 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2013 | Annual return made up to 25 November 2013 Statement of capital on 2013-12-04
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 September 2013 | Director's details changed for William George Palmer on 12 September 2013 (2 pages) |
16 September 2013 | Secretary's details changed for William George Palmer on 12 September 2013 (2 pages) |
28 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Director's details changed for Hayley Western on 20 September 2011 (2 pages) |
1 December 2011 | Director's details changed for Hayley Western on 20 September 2011 (2 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (16 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 December 2008 | Return made up to 08/12/08; full list of members (10 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 December 2007 | Return made up to 25/11/07; no change of members (8 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 December 2006 | Return made up to 25/11/06; full list of members (9 pages) |
21 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 December 2005 | Return made up to 25/11/05; full list of members (9 pages) |
8 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 December 2004 | Return made up to 25/11/04; full list of members (9 pages) |
28 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: 80/86 new london road chelmsford essex CM2 0PD (1 page) |
1 December 2003 | Return made up to 25/11/03; full list of members (9 pages) |
26 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 January 2003 | New director appointed (2 pages) |
13 December 2002 | Return made up to 25/11/02; full list of members
|
16 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 November 2001 | Return made up to 25/11/01; full list of members (8 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 December 2000 | Return made up to 25/11/00; full list of members (8 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 November 1999 | Return made up to 25/11/99; full list of members (8 pages) |
22 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 November 1998 | Return made up to 25/11/98; no change of members (4 pages) |
26 August 1998 | Auditor's resignation (1 page) |
11 January 1998 | Return made up to 25/11/97; full list of members (6 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
4 December 1996 | Return made up to 25/11/96; full list of members (6 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
4 December 1995 | Return made up to 25/11/95; no change of members (4 pages) |
28 October 1994 | Full accounts made up to 31 March 1994 (14 pages) |