Sible Hedingham
Halstead
CO9 3PL
Director Name | Mr Roy Leslie Doughty |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | Carrsden Lodge Maldon Road Woodham Mortimer Maldon Essex CM9 6SN |
Secretary Name | Mr Alfred Harry Alexandre Lefebve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | 25 Ford Road Ashford Middlesex TW15 2RD |
Director Name | Kenneth Joseph Moore |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 61b George Road Chingford London E4 8NF |
Secretary Name | Mr Robert Paul Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 1995) |
Role | Co Director/Importer |
Country of Residence | United Kingdom |
Correspondence Address | Highclere House Lodge Road Woodham Mortimer Essex CM9 6SL |
Secretary Name | Mrs Jacqueline Susan Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(6 years, 9 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 06 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 St. Peters View Sible Hedingham Halstead CO9 3PL |
Telephone | 01621 843443 |
---|---|
Telephone region | Maldon |
Registered Address | 108 Sandford Road Chelmsford Essex CM2 6DH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Trinity |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Robert Paul Doughty 50.00% Ordinary |
---|---|
50 at £1 | Mrs Jacqueline Susan Doughty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,508 |
Cash | £2,120 |
Current Liabilities | £14,341 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
10 September 2003 | Delivered on: 12 September 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property braeside hibbard road, bramford, ipswich. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
23 January 2008 | Delivered on: 5 February 2008 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old net store 68 beresford road lowestoft suffolk. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
28 September 2006 | Delivered on: 29 September 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 287A & 287B raglan street lowestoft suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 September 2006 | Delivered on: 13 September 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the old net store 68 beresford road lowestoft suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 March 2006 | Delivered on: 7 March 2006 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 287 raglan street lowestoft suffolk. Outstanding |
18 November 2005 | Delivered on: 23 November 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge 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: 48 arkles road, anfield, liverpool. Outstanding |
30 June 2005 | Delivered on: 2 July 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 burrell street liverpool. Outstanding |
13 June 2005 | Delivered on: 17 June 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 burrell street liverpool. Outstanding |
4 April 2005 | Delivered on: 14 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge 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: 12 burrell street. Outstanding |
19 December 2002 | Delivered on: 24 December 2002 Satisfied on: 14 March 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: 879,500 due or to become due from the company to the chargee. Particulars: 186 moulsham street chelmsford essex t/no: EX610278. Fully Satisfied |
17 December 2002 | Delivered on: 18 December 2002 Satisfied on: 14 March 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 |
22 November 2002 | Delivered on: 7 December 2002 Satisfied on: 19 August 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge over. Undertaking and all property and assets. Fully Satisfied |
22 November 2002 | Delivered on: 29 November 2002 Satisfied on: 12 December 2003 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £230,625.00 due or to become due from the company to the chargee. Particulars: 14 the coverts shenfield brentwood essex CM13 2JP. Fully Satisfied |
28 October 2002 | Delivered on: 8 November 2002 Satisfied on: 12 December 2003 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £144,375.00 due or to become due from the company to the chargee. Particulars: 19 mercia avenue kenilworth warwickshire CV8 1EV. Fully Satisfied |
28 October 2002 | Delivered on: 8 November 2002 Satisfied on: 12 December 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All undertaking and assets whatsoever. Fully Satisfied |
17 April 2001 | Delivered on: 2 May 2001 Satisfied on: 28 August 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All undertaking and assets whatsoever. Fully Satisfied |
29 January 2007 | Delivered on: 31 January 2007 Satisfied on: 6 May 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 186 moulsham street chelmsford essex together with the benefit of all rights, licences, guarantees, rent, deposits, contracts and deeds. See the mortgage charge document for full details. Fully Satisfied |
6 May 2005 | Delivered on: 17 May 2005 Satisfied on: 3 October 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £66,500.00 due or to become due from the company to the chargee. Particulars: 287 raglan street lowestoft suffolk. Fully Satisfied |
17 April 2001 | Delivered on: 19 April 2001 Satisfied on: 12 December 2003 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £67,500.00 due from the company to the chargee. Particulars: Rogers cottage sheep st,stow on the wold gloucestershire GL54 1AA. Fully Satisfied |
27 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
20 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
24 July 2017 | Director's details changed for Mr Robert Paul Doughty on 15 July 2017 (2 pages) |
24 July 2017 | Secretary's details changed for Mrs Jacqueline Susan Doughty on 15 July 2017 (1 page) |
24 July 2017 | Director's details changed for Mr Robert Paul Doughty on 15 July 2017 (2 pages) |
24 July 2017 | Secretary's details changed for Mrs Jacqueline Susan Doughty on 15 July 2017 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
25 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Partial exemption accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Partial exemption accounts made up to 31 December 2009 (4 pages) |
21 July 2010 | Secretary's details changed for Jacqueline Susan Doughty on 15 July 2010 (1 page) |
21 July 2010 | Director's details changed for Robert Paul Doughty on 15 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Robert Paul Doughty on 15 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Jacqueline Susan Doughty on 15 July 2010 (1 page) |
21 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 October 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (8 pages) |
7 October 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (8 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 September 2008 | Return made up to 15/07/08; full list of members (3 pages) |
9 September 2008 | Return made up to 15/07/08; full list of members (3 pages) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 August 2007 | Return made up to 15/07/07; full list of members (6 pages) |
30 August 2007 | Return made up to 15/07/07; full list of members (6 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Particulars of mortgage/charge (4 pages) |
7 March 2006 | Particulars of mortgage/charge (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Return made up to 15/07/05; full list of members (6 pages) |
13 July 2005 | Return made up to 15/07/05; full list of members (6 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 July 2004 | Return made up to 15/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 15/07/04; full list of members (6 pages) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
2 October 2003 | Return made up to 15/07/03; full list of members
|
2 October 2003 | Return made up to 15/07/03; full list of members
|
12 September 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (7 pages) |
18 December 2002 | Particulars of mortgage/charge (7 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 August 2002 | Return made up to 15/07/02; full list of members
|
9 August 2002 | Return made up to 15/07/02; full list of members
|
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
18 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
29 July 1998 | Return made up to 15/07/98; full list of members
|
29 July 1998 | Return made up to 15/07/98; full list of members
|
18 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
18 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
20 August 1997 | Return made up to 15/07/97; no change of members (4 pages) |
20 August 1997 | Return made up to 15/07/97; no change of members (4 pages) |
28 November 1996 | Return made up to 15/07/96; no change of members
|
28 November 1996 | Return made up to 15/07/96; no change of members
|
30 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
20 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
20 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
27 September 1995 | Return made up to 15/07/95; full list of members (6 pages) |
27 September 1995 | Return made up to 15/07/95; full list of members (6 pages) |
27 June 1995 | Secretary resigned (2 pages) |
27 June 1995 | Secretary resigned (2 pages) |
27 June 1995 | New secretary appointed;director resigned (2 pages) |
27 June 1995 | New secretary appointed;director resigned (2 pages) |
26 May 1989 | Resolutions
|
26 May 1989 | Resolutions
|
16 November 1988 | Resolutions
|
16 November 1988 | Resolutions
|
20 October 1988 | Company name changed basemead LIMITED\certificate issued on 21/10/88 (2 pages) |
20 October 1988 | Company name changed basemead LIMITED\certificate issued on 21/10/88 (2 pages) |
2 September 1988 | Incorporation (15 pages) |
2 September 1988 | Incorporation (15 pages) |