Braintree
Essex
CM7 2QR
Secretary Name | Sian Alison Brand |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2008(19 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 140 Rayne Road Braintree Essex CM7 2QR |
Director Name | Mr Paul Charles Brand |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(3 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 March 1999) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 7 Canterbury Grange Bocking Braintree Essex CM7 5NA |
Secretary Name | Mr Nigel Charles Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(3 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 5 Canterbury Grange Bocking Braintree Essex CM7 5NA |
Director Name | Nigel Charles Brand |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(10 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2002) |
Role | General Builder |
Correspondence Address | 2a Rosemary Avenue Braintree Essex CM7 2SZ |
Secretary Name | Mr Paul Charles Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(10 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Canterbury Grange Bocking Braintree Essex CM7 5NA |
Director Name | Mr Paul Charles Brand |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 February 2008) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 7 Canterbury Grange Bocking Braintree Essex CM7 5NA |
Secretary Name | Mark Paul Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Bradford Street Braintree Essex CM7 9AT |
Director Name | Mr Paul Charles Brand |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 August 2011) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 7 Canterbury Grange Bocking Braintree Essex CM7 5NA |
Telephone | 01376 320057 |
---|---|
Telephone region | Braintree |
Registered Address | 140 Rayne Road Braintree Essex CM7 2QR |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Bowergrange Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£186,342 |
Cash | £1,388 |
Current Liabilities | £2,543,124 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
16 August 2004 | Delivered on: 1 September 2004 Satisfied on: 23 January 2013 Persons entitled: National Westminster 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: Land to the rear of 190-192 london road great notley braintree essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
19 March 2004 | Delivered on: 26 March 2004 Satisfied on: 23 January 2013 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: The freehold property known as the maltings friars lane braintree essex. Fully Satisfied |
10 March 2003 | Delivered on: 18 March 2003 Satisfied on: 23 January 2013 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: The property k/a land adjoining 15 friars lane, land at the back of 39 bradford street bocking essex t/n EX686880. Fully Satisfied |
10 March 2003 | Delivered on: 18 March 2003 Satisfied on: 22 February 2005 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: The property k/a 39 bradford street bocking braintree essex t/n EX668968. Fully Satisfied |
27 January 2003 | Delivered on: 4 February 2003 Satisfied on: 23 January 2013 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 |
25 February 2002 | Delivered on: 1 March 2002 Satisfied on: 22 February 2005 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: By way of legal mortgage the f/h property k/a land in the east side of high garnett, bocking, t/n EX351253. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 August 2001 | Delivered on: 6 September 2001 Satisfied on: 22 February 2005 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: The f/h property k/a or being number 39 bradford street bocking braintree essex CM7 5NA.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
6 July 2010 | Delivered on: 10 July 2010 Satisfied on: 23 January 2013 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: Land on the north west side of swan side braintree essex. Fully Satisfied |
25 May 2010 | Delivered on: 29 May 2010 Satisfied on: 23 January 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re bowergrange estates limited current account, account number 63220583. Fully Satisfied |
18 October 2000 | Delivered on: 26 October 2000 Satisfied on: 22 February 2005 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 plot 2, 172 london road braintree t/n EX621231. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
14 August 2007 | Delivered on: 16 August 2007 Satisfied on: 23 January 2013 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 the clinic 17A coggeshall road braintree essex. Fully Satisfied |
6 July 2007 | Delivered on: 11 July 2007 Satisfied on: 23 January 2013 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 eaves cottage gosfield road high garrett braintree essex. Fully Satisfied |
5 July 2007 | Delivered on: 7 July 2007 Satisfied on: 11 March 2011 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 16 grovefield high garrett braintree essex. See the mortgage charge document for full details. Fully Satisfied |
12 October 2006 | Delivered on: 14 October 2006 Satisfied on: 23 January 2013 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 the water tower swanside braintree essex. Fully Satisfied |
29 August 2006 | Delivered on: 31 August 2006 Satisfied on: 23 January 2013 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 181 london road braintree essex. Fully Satisfied |
22 March 2006 | Delivered on: 23 March 2006 Satisfied on: 27 January 2011 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 9A coggeshall road braintree essex. Fully Satisfied |
22 June 2005 | Delivered on: 6 July 2005 Satisfied on: 23 January 2013 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 k/a the old fire station, swan side, braintree, essex and office building adjoining. Fully Satisfied |
30 March 2005 | Delivered on: 7 April 2005 Satisfied on: 23 January 2013 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 "clovelly" blake end rayne braintree essex. Fully Satisfied |
17 February 2005 | Delivered on: 22 February 2005 Satisfied on: 1 February 2011 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 265 london road, braintree, essex. Fully Satisfied |
10 February 2005 | Delivered on: 17 February 2005 Satisfied on: 23 January 2013 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 6 york gardens braintree essex. Fully Satisfied |
20 March 2000 | Delivered on: 7 April 2000 Satisfied on: 22 February 2005 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: Part of 172 london road braintree essex t/n EX621231. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
5 April 2022 | Delivered on: 7 April 2022 Persons entitled: Octane Property Finance 4 Limited Classification: A registered charge Particulars: Flats 1 – 14, the water tower, braintree CM7 1GQ as registered at the land registry under title numbers EX727371, EX885508, EX754546 and EX752984. Outstanding |
5 April 2022 | Delivered on: 7 April 2022 Persons entitled: Octane Property Finance 4 Limited Classification: A registered charge Particulars: Flats 1 – 14, the water tower, braintree CM7 1GQ as registered at the land registry under title numbers EX727371, EX885508, EX754546 and EX752984. Outstanding |
15 May 2019 | Delivered on: 23 May 2019 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: Water tower, swan side, braintree & old fire station, drury lane, braintree, CM7 1UU. Title number: EX727371 and EX754546. For more details please refer to the instrument. Outstanding |
8 February 2019 | Delivered on: 13 February 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as water tower, swan side, braintree, and registered at the land registry with title absolute under title number EX727371. All that freehold interest in the land and property known as land lying to the south of old fire station, drury lane, braintree, CM7 1UU and registered at the land registry with title absolute under title number EX885508. All that freehold interest in the land and property known as old fire station, drury lane, braintree, CM7 1UU and registered at the land registry with title absolute under title number EX754546. All that freehold interest in the land and property known as land adjoining water tower, swan side, braintree and registered at the land registry with title absolute under title number EX752984. Outstanding |
8 February 2019 | Delivered on: 13 February 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as water tower, swan side, braintree, and registered at the land registry with title absolute under title number EX727371. All that freehold interest in the land and property known as land lying to the south of old fire station, drury lane, braintree, CM7 1UU and registered at the land registry with title absolute under title number EX885508. All that freehold interest in the land and property known as old fire station, drury lane, braintree, CM7 1UU and registered at the land registry with title absolute under title number EX754546. All that freehold interest in the land and property known as land adjoining water tower, swan side, braintree and registered at the land registry with title absolute under title number EX752984. Outstanding |
23 November 2018 | Delivered on: 28 November 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 158 london road, braintree CM77 7QF and registered at the land registry with title absolute under title number EX408944. Outstanding |
23 November 2018 | Delivered on: 28 November 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 158 london road, braintree CM77 7QF and registered at the land registry with title absolute under title number EX408944. Outstanding |
28 September 2018 | Delivered on: 1 October 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as land and buildings adjoining 67 bartram avenue bocking CM7 3RB and registered at the land registry with title absolute under title number EX700243. Outstanding |
10 January 2018 | Delivered on: 19 January 2018 Persons entitled: Global Bridging Lending Limited Classification: A registered charge Particulars: 158 london road, braintree, essex, CM77 7QF registered with the land registry with title absolute under title number EX408944. Outstanding |
10 January 2018 | Delivered on: 19 January 2018 Persons entitled: Global Bridging Lending Limited Classification: A registered charge Particulars: 158 london road, braintree, essex, CM77 7QF registered with the land registry with title absolute under title number EX408944. Outstanding |
2 December 2016 | Delivered on: 5 December 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 158 london road, braintree, essex, CM77 7QF being all of the land and buildings in title EX408944 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
8 February 2016 | Delivered on: 16 February 2016 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: Health service clinic, coggeshall road, braintree, CM7 9DB (title number: EX484242). Outstanding |
8 February 2016 | Delivered on: 16 February 2016 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: All that freehold property situate and known as health services clinic, coggeshall road, braintree, CM7 9DB (title number EX484242). For more details please refer to the instrument. Outstanding |
16 April 2015 | Delivered on: 17 April 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as land to the front and sides of old fire station, swan side, braintree, essex, CM7 1GQ including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
16 April 2015 | Delivered on: 17 April 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as the water tower and old fire station, swan side, braintree, essex, CM7 1GQ (title numbers EX727371, EX754546, EX885508 and EX752984) including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
9 February 2015 | Delivered on: 18 February 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 17A coggeshall road braintree essex t/no EX484242. Outstanding |
9 February 2015 | Delivered on: 18 February 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 17A coggeshall road braintree essex t/no EX484242. Outstanding |
15 January 2013 | Delivered on: 30 January 2013 Persons entitled: Lancashire Mortgage Corporation 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: F/H property k/a 17A coggeshall road, braintree, essex t/no:EX484242 fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Outstanding |
15 January 2013 | Delivered on: 26 January 2013 Persons entitled: Bridgeco Limited Classification: Mortgage deed Secured details: All monies due or to become due from the company and/or the borrower 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 former water tower and fire station, swan side, braintree, essex assigns all related rights. By way of floating charge all undertaking and assets see image for full details. Outstanding |
15 January 2013 | Delivered on: 22 January 2013 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Third party 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: 39 bradford street braintree essex see image for full details. Outstanding |
15 January 2013 | Delivered on: 22 January 2013 Persons entitled: Lancashire Mortgage Corporation 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: 17A coggeshall road braintree essex t/no.EX484242 all equitable interests in the property any shares by way of floating charge all the undertaking property assets and rights see image for full details. Outstanding |
15 January 2013 | Delivered on: 17 January 2013 Persons entitled: Bridgeco 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 |
10 December 2010 | Delivered on: 14 December 2010 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 property ka 265 london road (plots 1 & 2) black notley braintree essex t/no EX745385 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 |
7 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
9 May 2023 | Director's details changed for Mark Paul Brand on 9 May 2023 (2 pages) |
28 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
27 April 2022 | Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page) |
7 April 2022 | Registration of charge 023116330043, created on 5 April 2022 (22 pages) |
7 April 2022 | Registration of charge 023116330044, created on 5 April 2022 (24 pages) |
3 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
17 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
27 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
3 October 2019 | Satisfaction of charge 023116330042 in full (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
23 May 2019 | Registration of charge 023116330042, created on 15 May 2019 (34 pages) |
15 February 2019 | Satisfaction of charge 023116330031 in full (1 page) |
15 February 2019 | Satisfaction of charge 023116330030 in full (1 page) |
13 February 2019 | Registration of charge 023116330040, created on 8 February 2019 (29 pages) |
13 February 2019 | Registration of charge 023116330041, created on 8 February 2019 (28 pages) |
17 December 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
28 November 2018 | Registration of charge 023116330038, created on 23 November 2018 (29 pages) |
28 November 2018 | Registration of charge 023116330039, created on 23 November 2018 (28 pages) |
15 November 2018 | Satisfaction of charge 23 in full (1 page) |
15 November 2018 | Satisfaction of charge 023116330035 in full (1 page) |
15 November 2018 | Satisfaction of charge 023116330036 in full (1 page) |
15 November 2018 | Satisfaction of charge 023116330034 in full (1 page) |
15 November 2018 | Satisfaction of charge 26 in full (1 page) |
30 October 2018 | Director's details changed for Mark Paul Brand on 30 October 2018 (2 pages) |
30 October 2018 | Change of details for Bowergrange Group Holdings Limited as a person with significant control on 30 October 2018 (2 pages) |
30 October 2018 | Cessation of Bowergrange Group Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
30 October 2018 | Secretary's details changed for Sian Alison Brand on 30 October 2018 (1 page) |
1 October 2018 | Registration of charge 023116330037, created on 28 September 2018 (29 pages) |
20 June 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
19 January 2018 | Registration of charge 023116330036, created on 10 January 2018 (37 pages) |
19 January 2018 | Registration of charge 023116330035, created on 10 January 2018 (37 pages) |
23 December 2017 | Satisfaction of charge 25 in full (4 pages) |
21 December 2017 | Satisfaction of charge 023116330029 in full (4 pages) |
21 December 2017 | Satisfaction of charge 023116330032 in full (4 pages) |
21 December 2017 | Satisfaction of charge 24 in full (4 pages) |
21 December 2017 | Satisfaction of charge 023116330033 in full (4 pages) |
21 December 2017 | Satisfaction of charge 023116330028 in full (4 pages) |
21 December 2017 | Satisfaction of charge 27 in full (6 pages) |
28 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
18 July 2017 | Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 18 July 2017 (1 page) |
11 July 2017 | Notification of Bowergrange Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Bowergrange Group Holdings Limited as a person with significant control on 11 July 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 December 2016 | Registration of charge 023116330034, created on 2 December 2016 (6 pages) |
5 December 2016 | Registration of charge 023116330034, created on 2 December 2016 (6 pages) |
29 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
16 February 2016 | Registration of charge 023116330033, created on 8 February 2016 (5 pages) |
16 February 2016 | Registration of charge 023116330033, created on 8 February 2016 (5 pages) |
16 February 2016 | Registration of charge 023116330032, created on 8 February 2016 (12 pages) |
16 February 2016 | Registration of charge 023116330032, created on 8 February 2016 (12 pages) |
5 February 2016 | Satisfaction of charge 22 in full (4 pages) |
5 February 2016 | Satisfaction of charge 22 in full (4 pages) |
8 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
25 April 2015 | All of the property or undertaking has been released from charge 23 (5 pages) |
25 April 2015 | All of the property or undertaking has been released from charge 26 (7 pages) |
25 April 2015 | All of the property or undertaking has been released from charge 26 (7 pages) |
25 April 2015 | All of the property or undertaking has been released from charge 23 (5 pages) |
17 April 2015 | Registration of charge 023116330031, created on 16 April 2015
|
17 April 2015 | Registration of charge 023116330031, created on 16 April 2015
|
17 April 2015 | Registration of charge 023116330030, created on 16 April 2015 (6 pages) |
17 April 2015 | Registration of charge 023116330030, created on 16 April 2015 (6 pages) |
18 February 2015 | Registration of charge 023116330028, created on 9 February 2015 (16 pages) |
18 February 2015 | Registration of charge 023116330029, created on 9 February 2015 (9 pages) |
18 February 2015 | Registration of charge 023116330028, created on 9 February 2015 (16 pages) |
18 February 2015 | Registration of charge 023116330029, created on 9 February 2015 (9 pages) |
18 February 2015 | Registration of charge 023116330028, created on 9 February 2015 (16 pages) |
18 February 2015 | Registration of charge 023116330029, created on 9 February 2015 (9 pages) |
21 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
10 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 November 2013 | Secretary's details changed for Sian Alison Brand on 28 May 2013 (2 pages) |
27 November 2013 | Director's details changed for Mark Paul Brand on 28 May 2013 (2 pages) |
27 November 2013 | Director's details changed for Mark Paul Brand on 28 May 2013 (2 pages) |
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Secretary's details changed for Sian Alison Brand on 28 May 2013 (2 pages) |
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
4 July 2013 | Accounts for a small company made up to 31 August 2012 (9 pages) |
4 July 2013 | Accounts for a small company made up to 31 August 2012 (9 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 22 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (5 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (5 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
28 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 22 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
12 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
5 September 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
6 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Termination of appointment of Paul Brand as a director (2 pages) |
4 November 2011 | Termination of appointment of Paul Brand as a director (2 pages) |
2 September 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
2 September 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
1 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
8 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Mark Paul Brand on 1 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Paul Charles Brand on 1 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Paul Charles Brand on 1 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Mark Paul Brand on 1 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Paul Charles Brand on 1 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Mark Paul Brand on 1 November 2009 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
10 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
10 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
23 September 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
23 September 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
16 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
11 March 2008 | Director appointed paul charles brand (2 pages) |
11 March 2008 | Director appointed paul charles brand (2 pages) |
5 March 2008 | Secretary appointed sian alison brand (2 pages) |
5 March 2008 | Appointment terminated secretary mark brand (1 page) |
5 March 2008 | Appointment terminated director paul brand (1 page) |
5 March 2008 | Appointment terminated secretary mark brand (1 page) |
5 March 2008 | Appointment terminated director paul brand (1 page) |
5 March 2008 | Secretary appointed sian alison brand (2 pages) |
25 February 2008 | Curr sho from 31/08/2008 to 31/03/2008 (1 page) |
25 February 2008 | Curr sho from 31/08/2008 to 31/03/2008 (1 page) |
25 February 2008 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from 7 canterbury grange church street bocking braintree essex CM7 5NA (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 7 canterbury grange church street bocking braintree essex CM7 5NA (1 page) |
20 November 2007 | Return made up to 01/11/07; full list of members (7 pages) |
20 November 2007 | Return made up to 01/11/07; full list of members (7 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Return made up to 01/11/06; full list of members (7 pages) |
6 March 2007 | Return made up to 01/11/06; full list of members (7 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
16 November 2005 | Return made up to 01/11/05; full list of members
|
16 November 2005 | Return made up to 01/11/05; full list of members
|
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
17 January 2005 | Return made up to 01/11/04; full list of members (6 pages) |
17 January 2005 | Return made up to 01/11/04; full list of members (6 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Return made up to 01/11/03; full list of members (6 pages) |
29 October 2003 | Return made up to 01/11/03; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
3 March 2003 | Return made up to 01/11/02; full list of members
|
3 March 2003 | Return made up to 01/11/02; full list of members
|
4 February 2003 | Particulars of mortgage/charge (4 pages) |
4 February 2003 | Particulars of mortgage/charge (4 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
1 March 2002 | Particulars of mortgage/charge (5 pages) |
1 March 2002 | Particulars of mortgage/charge (5 pages) |
11 February 2002 | Return made up to 01/11/01; full list of members (6 pages) |
11 February 2002 | Return made up to 01/11/01; full list of members (6 pages) |
6 September 2001 | Particulars of mortgage/charge (5 pages) |
6 September 2001 | Particulars of mortgage/charge (5 pages) |
25 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
25 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
13 December 2000 | Return made up to 01/11/00; full list of members
|
13 December 2000 | Return made up to 01/11/00; full list of members
|
26 October 2000 | Particulars of mortgage/charge (5 pages) |
26 October 2000 | Particulars of mortgage/charge (5 pages) |
19 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
19 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
7 April 2000 | Particulars of mortgage/charge (5 pages) |
7 April 2000 | Particulars of mortgage/charge (5 pages) |
7 March 2000 | Return made up to 01/11/99; full list of members
|
7 March 2000 | Return made up to 01/11/99; full list of members
|
5 July 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
11 June 1999 | Director resigned (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (2 pages) |
21 December 1998 | Return made up to 01/11/98; no change of members (4 pages) |
21 December 1998 | Return made up to 01/11/98; no change of members (4 pages) |
4 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
4 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
23 December 1997 | Return made up to 01/11/97; full list of members (6 pages) |
23 December 1997 | Return made up to 01/11/97; full list of members (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
3 November 1996 | Return made up to 01/11/96; no change of members (4 pages) |
3 November 1996 | Return made up to 01/11/96; no change of members (4 pages) |
28 June 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
28 June 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
25 October 1995 | Return made up to 01/11/95; no change of members (4 pages) |
25 October 1995 | Return made up to 01/11/95; no change of members (4 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
24 January 1989 | Memorandum and Articles of Association (12 pages) |
24 January 1989 | Memorandum and Articles of Association (12 pages) |
1 November 1988 | Incorporation (16 pages) |
1 November 1988 | Incorporation (16 pages) |