Chelmsford Road Barnston
Dunmow
Essex
CM6 1LR
Secretary Name | Mrs Sally Sylvia Mead |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1993(4 years after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bryher Chelmsford Road Barnston Dunmow Essex CM6 1LR |
Director Name | Mr Jonathan Julian Mead |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 1996(7 years, 6 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Vineries New Road Rayne Braintree Essex CM77 6SX |
Director Name | Alan Henry Mead |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(4 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 April 2000) |
Role | Company Director |
Correspondence Address | Bryher Chelmsford Road Barnston Dunmow Essex CM6 1LR |
Website | punched-decking.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01371 873907 |
Telephone region | Great Dunmow |
Registered Address | Martel Works High Easter Road Barnston Dunmow CM6 1NA |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Barnston |
Ward | Great Dunmow South & Barnston |
67 at £1 | Sally Sylvia Mead 67.00% Ordinary |
---|---|
33 at £1 | Mr Jonathan Julian Mead 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,712 |
Current Liabilities | £351,890 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
22 July 1991 | Delivered on: 25 July 1991 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 & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
---|
20 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
19 January 2021 | Register(s) moved to registered inspection location Needham Cottage Needham Green Hatfield Broad Oak Bishop's Stortford CM22 7JT (1 page) |
18 January 2021 | Register inspection address has been changed to Needham Cottage Needham Green Hatfield Broad Oak Bishop's Stortford CM22 7JT (1 page) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 May 2018 | Registered office address changed from Needham Cottage Needham Green Hatfield Broad Oak Bishop's Stortford Herts CM22 7JT to Martel Works High Easter Road Barnston Dunmow CM6 1NA on 17 May 2018 (1 page) |
17 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Director's details changed for Sally Sylvia Mead on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Sally Sylvia Mead on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Jonathan Julian Mead on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Jonathan Julian Mead on 21 January 2013 (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 August 2012 | Registered office address changed from , Aquilla House, Waterloo Lane, Chelmsford, Essex, CM1 1BN on 23 August 2012 (2 pages) |
23 August 2012 | Registered office address changed from , Aquilla House, Waterloo Lane, Chelmsford, Essex, CM1 1BN on 23 August 2012 (2 pages) |
24 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
12 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
16 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
16 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
14 January 2005 | Return made up to 11/01/05; full list of members (3 pages) |
14 January 2005 | Return made up to 11/01/05; full list of members (3 pages) |
28 January 2004 | Return made up to 11/01/04; no change of members (4 pages) |
28 January 2004 | Return made up to 11/01/04; no change of members (4 pages) |
9 September 2003 | Accounts made up to 31 March 2003 (11 pages) |
9 September 2003 | Accounts made up to 31 March 2003 (11 pages) |
5 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
5 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
29 January 2003 | Director's particulars changed (1 page) |
29 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | Company name changed mead grain driers LIMITED\certificate issued on 28/01/03 (2 pages) |
28 January 2003 | Company name changed mead grain driers LIMITED\certificate issued on 28/01/03 (2 pages) |
26 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
26 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
24 January 2002 | Return made up to 11/01/02; no change of members (4 pages) |
24 January 2002 | Return made up to 11/01/02; no change of members (4 pages) |
10 September 2001 | Accounts made up to 31 March 2001 (11 pages) |
10 September 2001 | Accounts made up to 31 March 2001 (11 pages) |
20 February 2001 | Return made up to 11/01/01; full list of members (4 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Return made up to 11/01/01; full list of members (4 pages) |
25 October 2000 | Accounts made up to 31 March 2000 (11 pages) |
25 October 2000 | Accounts made up to 31 March 2000 (11 pages) |
25 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
25 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
18 August 1999 | Accounts made up to 31 March 1999 (11 pages) |
18 August 1999 | Accounts made up to 31 March 1999 (11 pages) |
29 January 1999 | Return made up to 11/01/99; no change of members (5 pages) |
29 January 1999 | Return made up to 11/01/99; no change of members (5 pages) |
14 September 1998 | Accounts made up to 31 March 1998 (11 pages) |
14 September 1998 | Accounts made up to 31 March 1998 (11 pages) |
13 February 1998 | Return made up to 11/01/98; no change of members (5 pages) |
13 February 1998 | Return made up to 11/01/98; no change of members (5 pages) |
25 January 1998 | Accounts made up to 31 March 1997 (9 pages) |
25 January 1998 | Accounts made up to 31 March 1997 (9 pages) |
6 March 1997 | Location of debenture register (1 page) |
6 March 1997 | Location of register of members (1 page) |
6 March 1997 | Location of register of members (1 page) |
6 March 1997 | Location of debenture register (1 page) |
19 February 1997 | Return made up to 11/01/97; full list of members (6 pages) |
19 February 1997 | Return made up to 11/01/97; full list of members (6 pages) |
4 February 1997 | Accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Accounts made up to 31 March 1996 (9 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 February 1996 | Accounts made up to 31 March 1995 (10 pages) |
25 February 1996 | Accounts made up to 31 March 1995 (10 pages) |
14 February 1996 | Return made up to 11/01/96; no change of members (4 pages) |
14 February 1996 | Return made up to 11/01/96; no change of members (4 pages) |
7 March 1995 | Return made up to 11/01/95; no change of members (8 pages) |
7 March 1995 | Return made up to 11/01/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |