Danbury
Chelmsford Essex
CM3 4LX
Director Name | Mrs Maureen Ann Hutton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1998(9 years, 7 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmwood Farm Slough Road Danbury Chelmsford Essex CM3 4LX |
Secretary Name | Mrs Maureen Ann Hutton |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2005(16 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmwood Farm Slough Road Danbury Chelmsford Essex CM3 4LX |
Secretary Name | Messrs Wheatley And Co |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 19 Whitegate Road Southend On Sea Essex SS1 2LH |
Secretary Name | Mrs Maureen Ann Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1994(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 July 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Holmwood Farm Slough Road Danbury Chelmsford Essex CM3 4LX |
Director Name | Shirley Anne Slade |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 December 2000) |
Role | Company Director |
Correspondence Address | Long Meadows Pennys Lane Margaretting Chelmsford Essex CM4 0HA |
Director Name | Jp Brian George James Pead |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grey Mullets Sea View Promenade St Lawrence Southminster Essex CM0 7NE |
Secretary Name | Jp Brian George James Pead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grey Mullets Sea View Promenade St Lawrence Southminster Essex CM0 7NE |
Registered Address | Wheatley & Co Certified Public Accountants 38 Clarence Street Southend On Sea Essex SS1 1BD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 6 other UK companies use this postal address |
60 at £1 | A.j. Hutton 60.00% Ordinary |
---|---|
40 at £1 | M.a. Hutton 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,449 |
Cash | £13,760 |
Current Liabilities | £5,793 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks from now) |
23 January 1992 | Delivered on: 30 January 1992 Satisfied on: 11 May 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all the and all book debts and other debts. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
23 May 1990 | Delivered on: 31 May 1990 Satisfied on: 11 May 1999 Persons entitled: Gernald Gurantes Corporation Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase, lease purchase, plank purchase or lesing agreements. Particulars: (A) the benefit of:- (I) all rights in (ii) all monies due under (iii) all guarantees given in connection withland (iv) all nsurances effected pursuant to all hire or lease agreements from time to time granted by the company and now or any time deposited wth the mortgage under the terms of the deed (3) the equipment comprised in all the said lease and hire agreements. Fully Satisfied |
8 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
5 May 2020 | Confirmation statement made on 2 May 2020 with updates (4 pages) |
15 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
8 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
3 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
2 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Registered office address changed from 19 Whitegate Road Southend on Sea Essex SS1 2LH on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 19 Whitegate Road Southend on Sea Essex SS1 2LH on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 19 Whitegate Road Southend on Sea Essex SS1 2LH on 8 October 2009 (1 page) |
8 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
8 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
20 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
16 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
16 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
3 June 2008 | Return made up to 02/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 02/05/08; full list of members (4 pages) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
24 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
26 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
19 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
19 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
13 May 2005 | Return made up to 02/05/05; full list of members (3 pages) |
13 May 2005 | Return made up to 02/05/05; full list of members (3 pages) |
2 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
2 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
10 June 2004 | Return made up to 02/05/04; full list of members
|
10 June 2004 | Return made up to 02/05/04; full list of members
|
18 November 2003 | Registered office changed on 18/11/03 from: unit 3 greenacres drakes lane industrial estate boreham chelmsford essex CM3 3BE (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: unit 3 greenacres drakes lane industrial estate boreham chelmsford essex CM3 3BE (1 page) |
29 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
29 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
22 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
21 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
21 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
9 May 2002 | Return made up to 02/05/02; full list of members
|
9 May 2002 | Return made up to 02/05/02; full list of members
|
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
31 May 2001 | Return made up to 15/05/01; full list of members
|
31 May 2001 | Return made up to 15/05/01; full list of members
|
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 May 2000 | Return made up to 15/05/00; full list of members
|
25 May 2000 | Return made up to 15/05/00; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
14 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
14 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
11 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
22 September 1998 | New director appointed (1 page) |
22 September 1998 | New secretary appointed;new director appointed (1 page) |
22 September 1998 | New secretary appointed;new director appointed (1 page) |
22 September 1998 | New director appointed (1 page) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Secretary resigned (1 page) |
25 July 1998 | Return made up to 15/05/98; full list of members
|
25 July 1998 | Return made up to 15/05/98; full list of members
|
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 June 1997 | Return made up to 15/05/97; full list of members (6 pages) |
6 June 1997 | Return made up to 15/05/97; full list of members (6 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
11 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
10 June 1996 | Return made up to 15/05/96; full list of members
|
10 June 1996 | Return made up to 15/05/96; full list of members
|
23 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
16 May 1995 | Return made up to 15/05/95; no change of members
|
16 May 1995 | Return made up to 15/05/95; no change of members
|
13 December 1988 | Incorporation (11 pages) |
13 December 1988 | Incorporation (11 pages) |