Company NameBowergrange Estates Limited
DirectorMark Paul Brand
Company StatusActive
Company Number02311633
CategoryPrivate Limited Company
Incorporation Date1 November 1988(35 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMark Paul Brand
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(17 years after company formation)
Appointment Duration18 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address140 Rayne Road
Braintree
Essex
CM7 2QR
Secretary NameSian Alison Brand
NationalityBritish
StatusCurrent
Appointed26 February 2008(19 years, 4 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address140 Rayne Road
Braintree
Essex
CM7 2QR
Director NameMr Paul Charles Brand
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(3 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 1999)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address7 Canterbury Grange
Bocking
Braintree
Essex
CM7 5NA
Secretary NameMr Nigel Charles Brand
NationalityBritish
StatusResigned
Appointed01 November 1991(3 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address5 Canterbury Grange
Bocking
Braintree
Essex
CM7 5NA
Director NameNigel Charles Brand
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 March 2002)
RoleGeneral Builder
Correspondence Address2a Rosemary Avenue
Braintree
Essex
CM7 2SZ
Secretary NameMr Paul Charles Brand
NationalityBritish
StatusResigned
Appointed01 March 1999(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Canterbury Grange
Bocking
Braintree
Essex
CM7 5NA
Director NameMr Paul Charles Brand
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(13 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 26 February 2008)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address7 Canterbury Grange
Bocking
Braintree
Essex
CM7 5NA
Secretary NameMark Paul Brand
NationalityBritish
StatusResigned
Appointed01 March 2002(13 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 26 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Bradford Street
Braintree
Essex
CM7 9AT
Director NameMr Paul Charles Brand
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(19 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 August 2011)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address7 Canterbury Grange
Bocking
Braintree
Essex
CM7 5NA

Contact

Telephone01376 320057
Telephone regionBraintree

Location

Registered Address140 Rayne Road
Braintree
Essex
CM7 2QR
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Bowergrange Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£186,342
Cash£1,388
Current Liabilities£2,543,124

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

16 August 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 2010Delivered 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 2010Delivered 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 2000Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2000Delivered 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 2022Delivered 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 2022Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2010Delivered 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

Filing History

7 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
9 May 2023Director's details changed for Mark Paul Brand on 9 May 2023 (2 pages)
28 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
27 April 2022Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page)
7 April 2022Registration of charge 023116330043, created on 5 April 2022 (22 pages)
7 April 2022Registration of charge 023116330044, created on 5 April 2022 (24 pages)
3 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
17 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
27 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
3 October 2019Satisfaction of charge 023116330042 in full (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
23 May 2019Registration of charge 023116330042, created on 15 May 2019 (34 pages)
15 February 2019Satisfaction of charge 023116330031 in full (1 page)
15 February 2019Satisfaction of charge 023116330030 in full (1 page)
13 February 2019Registration of charge 023116330040, created on 8 February 2019 (29 pages)
13 February 2019Registration of charge 023116330041, created on 8 February 2019 (28 pages)
17 December 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
28 November 2018Registration of charge 023116330038, created on 23 November 2018 (29 pages)
28 November 2018Registration of charge 023116330039, created on 23 November 2018 (28 pages)
15 November 2018Satisfaction of charge 23 in full (1 page)
15 November 2018Satisfaction of charge 023116330035 in full (1 page)
15 November 2018Satisfaction of charge 023116330036 in full (1 page)
15 November 2018Satisfaction of charge 023116330034 in full (1 page)
15 November 2018Satisfaction of charge 26 in full (1 page)
30 October 2018Director's details changed for Mark Paul Brand on 30 October 2018 (2 pages)
30 October 2018Change of details for Bowergrange Group Holdings Limited as a person with significant control on 30 October 2018 (2 pages)
30 October 2018Cessation of Bowergrange Group Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
30 October 2018Secretary's details changed for Sian Alison Brand on 30 October 2018 (1 page)
1 October 2018Registration of charge 023116330037, created on 28 September 2018 (29 pages)
20 June 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
19 January 2018Registration of charge 023116330036, created on 10 January 2018 (37 pages)
19 January 2018Registration of charge 023116330035, created on 10 January 2018 (37 pages)
23 December 2017Satisfaction of charge 25 in full (4 pages)
21 December 2017Satisfaction of charge 023116330029 in full (4 pages)
21 December 2017Satisfaction of charge 023116330032 in full (4 pages)
21 December 2017Satisfaction of charge 24 in full (4 pages)
21 December 2017Satisfaction of charge 023116330033 in full (4 pages)
21 December 2017Satisfaction of charge 023116330028 in full (4 pages)
21 December 2017Satisfaction of charge 27 in full (6 pages)
28 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
18 July 2017Registered 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 2017Registered 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 2017Notification of Bowergrange Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Bowergrange Group Holdings Limited as a person with significant control on 11 July 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 December 2016Registration of charge 023116330034, created on 2 December 2016 (6 pages)
5 December 2016Registration of charge 023116330034, created on 2 December 2016 (6 pages)
29 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
16 February 2016Registration of charge 023116330033, created on 8 February 2016 (5 pages)
16 February 2016Registration of charge 023116330033, created on 8 February 2016 (5 pages)
16 February 2016Registration of charge 023116330032, created on 8 February 2016 (12 pages)
16 February 2016Registration of charge 023116330032, created on 8 February 2016 (12 pages)
5 February 2016Satisfaction of charge 22 in full (4 pages)
5 February 2016Satisfaction of charge 22 in full (4 pages)
8 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
8 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
25 April 2015All of the property or undertaking has been released from charge 23 (5 pages)
25 April 2015All of the property or undertaking has been released from charge 26 (7 pages)
25 April 2015All of the property or undertaking has been released from charge 26 (7 pages)
25 April 2015All of the property or undertaking has been released from charge 23 (5 pages)
17 April 2015Registration of charge 023116330031, created on 16 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
17 April 2015Registration of charge 023116330031, created on 16 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
17 April 2015Registration of charge 023116330030, created on 16 April 2015 (6 pages)
17 April 2015Registration of charge 023116330030, created on 16 April 2015 (6 pages)
18 February 2015Registration of charge 023116330028, created on 9 February 2015 (16 pages)
18 February 2015Registration of charge 023116330029, created on 9 February 2015 (9 pages)
18 February 2015Registration of charge 023116330028, created on 9 February 2015 (16 pages)
18 February 2015Registration of charge 023116330029, created on 9 February 2015 (9 pages)
18 February 2015Registration of charge 023116330028, created on 9 February 2015 (16 pages)
18 February 2015Registration of charge 023116330029, created on 9 February 2015 (9 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
3 September 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
3 September 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 November 2013Secretary's details changed for Sian Alison Brand on 28 May 2013 (2 pages)
27 November 2013Director's details changed for Mark Paul Brand on 28 May 2013 (2 pages)
27 November 2013Director's details changed for Mark Paul Brand on 28 May 2013 (2 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
27 November 2013Secretary's details changed for Sian Alison Brand on 28 May 2013 (2 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
4 July 2013Accounts for a small company made up to 31 August 2012 (9 pages)
4 July 2013Accounts for a small company made up to 31 August 2012 (9 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 27 (6 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 27 (6 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 January 2013Statement 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 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (5 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (5 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
28 January 2013Statement 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 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 26 (6 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 26 (6 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 25 (5 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 24 (5 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 25 (5 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 24 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 23 (6 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 23 (6 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
5 September 2012Accounts for a small company made up to 31 August 2011 (8 pages)
5 September 2012Accounts for a small company made up to 31 August 2011 (8 pages)
6 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
4 November 2011Termination of appointment of Paul Brand as a director (2 pages)
4 November 2011Termination of appointment of Paul Brand as a director (2 pages)
2 September 2011Accounts for a small company made up to 31 August 2010 (8 pages)
2 September 2011Accounts for a small company made up to 31 August 2010 (8 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 22 (10 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 22 (10 pages)
1 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
2 October 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
8 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Mark Paul Brand on 1 November 2009 (2 pages)
7 December 2009Director's details changed for Mr Paul Charles Brand on 1 November 2009 (2 pages)
7 December 2009Director's details changed for Mr Paul Charles Brand on 1 November 2009 (2 pages)
7 December 2009Director's details changed for Mark Paul Brand on 1 November 2009 (2 pages)
7 December 2009Director's details changed for Mr Paul Charles Brand on 1 November 2009 (2 pages)
7 December 2009Director's details changed for Mark Paul Brand on 1 November 2009 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
10 November 2008Return made up to 01/11/08; full list of members (4 pages)
10 November 2008Return made up to 01/11/08; full list of members (4 pages)
23 September 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
23 September 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
16 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
11 March 2008Director appointed paul charles brand (2 pages)
11 March 2008Director appointed paul charles brand (2 pages)
5 March 2008Secretary appointed sian alison brand (2 pages)
5 March 2008Appointment terminated secretary mark brand (1 page)
5 March 2008Appointment terminated director paul brand (1 page)
5 March 2008Appointment terminated secretary mark brand (1 page)
5 March 2008Appointment terminated director paul brand (1 page)
5 March 2008Secretary appointed sian alison brand (2 pages)
25 February 2008Curr sho from 31/08/2008 to 31/03/2008 (1 page)
25 February 2008Curr sho from 31/08/2008 to 31/03/2008 (1 page)
25 February 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 February 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 February 2008Registered office changed on 25/02/2008 from 7 canterbury grange church street bocking braintree essex CM7 5NA (1 page)
25 February 2008Registered office changed on 25/02/2008 from 7 canterbury grange church street bocking braintree essex CM7 5NA (1 page)
20 November 2007Return made up to 01/11/07; full list of members (7 pages)
20 November 2007Return made up to 01/11/07; full list of members (7 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
6 March 2007Return made up to 01/11/06; full list of members (7 pages)
6 March 2007Return made up to 01/11/06; full list of members (7 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
6 September 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
6 September 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
16 November 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
17 January 2005Return made up to 01/11/04; full list of members (6 pages)
17 January 2005Return made up to 01/11/04; full list of members (6 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
29 October 2003Return made up to 01/11/03; full list of members (6 pages)
29 October 2003Return made up to 01/11/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
3 March 2003Return made up to 01/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 March 2003Return made up to 01/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 February 2003Particulars of mortgage/charge (4 pages)
4 February 2003Particulars of mortgage/charge (4 pages)
26 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
26 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
1 March 2002Particulars of mortgage/charge (5 pages)
1 March 2002Particulars of mortgage/charge (5 pages)
11 February 2002Return made up to 01/11/01; full list of members (6 pages)
11 February 2002Return made up to 01/11/01; full list of members (6 pages)
6 September 2001Particulars of mortgage/charge (5 pages)
6 September 2001Particulars of mortgage/charge (5 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
13 December 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2000Particulars of mortgage/charge (5 pages)
26 October 2000Particulars of mortgage/charge (5 pages)
19 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
19 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
7 April 2000Particulars of mortgage/charge (5 pages)
7 April 2000Particulars of mortgage/charge (5 pages)
7 March 2000Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 March 2000Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
11 June 1999Director resigned (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (2 pages)
21 December 1998Return made up to 01/11/98; no change of members (4 pages)
21 December 1998Return made up to 01/11/98; no change of members (4 pages)
4 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
4 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
23 December 1997Return made up to 01/11/97; full list of members (6 pages)
23 December 1997Return made up to 01/11/97; full list of members (6 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
3 November 1996Return made up to 01/11/96; no change of members (4 pages)
3 November 1996Return made up to 01/11/96; no change of members (4 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
25 October 1995Return made up to 01/11/95; no change of members (4 pages)
25 October 1995Return made up to 01/11/95; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
24 January 1989Memorandum and Articles of Association (12 pages)
24 January 1989Memorandum and Articles of Association (12 pages)
1 November 1988Incorporation (16 pages)
1 November 1988Incorporation (16 pages)