Hutton Industrial Estate
Hutton
Essex
CM13 1TJ
Secretary Name | Mr Graham Mark Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1992(3 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Tallon Road Hutton Industrial Estate Hutton Essex CM13 1TJ |
Director Name | Mr Andrew Hornsblow |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(3 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 February 2009) |
Role | Company Director |
Correspondence Address | Mallards Oxen End, Little Bardfield Braintree Essex CM7 4PU |
Director Name | Joanne Ruth McGowan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(15 years after company formation) |
Appointment Duration | 13 years (resigned 01 April 2017) |
Role | Personnel |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Rowans Billericay Essex CM11 2PB |
Website | grahamrowland.co.uk |
---|
Registered Address | 26 Tallon Road Hutton Industrial Estate Hutton Essex CM13 1TJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Mr Graham Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £274,601 |
Net Worth | £17,595 |
Cash | £46,126 |
Current Liabilities | £270,007 |
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 | 25 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
21 December 2022 | Delivered on: 9 January 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property at 26 tallon road, hutton, brentwood CM13 1TJ registered at land registry with title number EX479594. Outstanding |
---|---|
14 November 2022 | Delivered on: 15 November 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
9 August 2017 | Delivered on: 15 August 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 26 tallon road, hutton industrial estate, brentwood which is registered at the land registry under title number EX479594.. For further details of properties charged, please see the deed. Outstanding |
9 August 2017 | Delivered on: 9 August 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 26 tallon road, hutton industrial estate, brentwood which is registered at the land registry under title number EX479594. Unit 4 st james road, brentwood, CM14 4LF which is registered at the land registry under title number EX617907. Outstanding |
30 June 2000 | Delivered on: 1 July 2000 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 unit 4 kings eight st james road brentwood essex. Outstanding |
12 March 1998 | Delivered on: 19 March 1998 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: Property k/a unit 26 tallon road industrial estate hutton brentwood essex t/n EX479594. Outstanding |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 March 2018 | Change of details for Mr Graham Mark Green as a person with significant control on 1 March 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 August 2017 | Registration of charge 023652060004, created on 9 August 2017 (19 pages) |
15 August 2017 | Registration of charge 023652060004, created on 9 August 2017 (19 pages) |
9 August 2017 | Registration of charge 023652060003, created on 9 August 2017 (16 pages) |
9 August 2017 | Registration of charge 023652060003, created on 9 August 2017 (16 pages) |
7 April 2017 | Termination of appointment of Joanne Ruth Mcgowan as a director on 1 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Joanne Ruth Mcgowan as a director on 1 April 2017 (1 page) |
23 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
22 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
17 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Mr Graham Mark Green on 1 January 2015 (2 pages) |
17 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Secretary's details changed for Mr Graham Mark Green on 1 January 2015 (1 page) |
17 February 2015 | Secretary's details changed for Mr Graham Mark Green on 1 January 2015 (1 page) |
17 February 2015 | Director's details changed for Mr Graham Mark Green on 1 January 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr Graham Mark Green on 1 January 2015 (2 pages) |
17 February 2015 | Secretary's details changed for Mr Graham Mark Green on 1 January 2015 (1 page) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
22 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
4 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
4 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
4 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
11 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
26 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
25 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Graham Mark Green on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Graham Mark Green on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Joanne Ruth Mcgowan on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Joanne Ruth Mcgowan on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
8 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 August 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 August 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
10 February 2009 | Appointment terminated director andrew hornsblow (1 page) |
10 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
10 February 2009 | Appointment terminated director andrew hornsblow (1 page) |
10 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
1 July 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 July 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 February 2008 | Return made up to 25/01/08; full list of members (4 pages) |
25 February 2008 | Return made up to 25/01/08; full list of members (4 pages) |
28 July 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 July 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
17 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
16 June 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 June 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
23 September 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
23 September 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 January 2005 | Return made up to 25/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 25/01/05; full list of members (7 pages) |
4 June 2004 | Return made up to 25/01/04; full list of members (7 pages) |
4 June 2004 | Return made up to 25/01/04; full list of members (7 pages) |
28 May 2004 | Partial exemption accounts made up to 5 April 2003 (10 pages) |
28 May 2004 | Partial exemption accounts made up to 5 April 2003 (10 pages) |
28 May 2004 | Partial exemption accounts made up to 5 April 2003 (10 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
8 January 2004 | Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page) |
8 January 2004 | Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page) |
16 September 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
16 September 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
16 September 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
16 April 2003 | Return made up to 25/01/03; full list of members
|
16 April 2003 | Return made up to 25/01/03; full list of members
|
5 April 2002 | Partial exemption accounts made up to 5 April 2001 (10 pages) |
5 April 2002 | Partial exemption accounts made up to 5 April 2001 (10 pages) |
5 April 2002 | Partial exemption accounts made up to 5 April 2001 (10 pages) |
13 February 2002 | Return made up to 25/01/02; full list of members
|
13 February 2002 | Return made up to 25/01/02; full list of members
|
13 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
6 February 2001 | Accounts made up to 5 April 2000 (10 pages) |
6 February 2001 | Accounts made up to 5 April 2000 (10 pages) |
6 February 2001 | Accounts made up to 5 April 2000 (10 pages) |
12 July 2000 | Accounts made up to 5 April 1999 (10 pages) |
12 July 2000 | Accounts made up to 5 April 1999 (10 pages) |
12 July 2000 | Accounts made up to 5 April 1999 (10 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Accounts made up to 5 April 1998 (10 pages) |
10 February 2000 | Accounts made up to 5 April 1998 (10 pages) |
10 February 2000 | Accounts made up to 5 April 1998 (10 pages) |
9 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
23 April 1999 | Return made up to 25/01/99; full list of members
|
23 April 1999 | Return made up to 25/01/99; full list of members
|
11 May 1998 | Accounts made up to 5 April 1997 (10 pages) |
11 May 1998 | Accounts made up to 5 April 1997 (10 pages) |
11 May 1998 | Accounts made up to 5 April 1997 (10 pages) |
27 April 1998 | Return made up to 25/01/98; no change of members (4 pages) |
27 April 1998 | Return made up to 25/01/98; no change of members (4 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: 48 hutton road shenfield CM15 8LB (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: 48 hutton road shenfield CM15 8LB (1 page) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Return made up to 25/01/97; no change of members (4 pages) |
30 May 1997 | Return made up to 25/01/97; no change of members (4 pages) |
29 May 1997 | Accounts made up to 5 April 1996 (10 pages) |
29 May 1997 | Accounts made up to 5 April 1996 (10 pages) |
29 May 1997 | Accounts made up to 5 April 1996 (10 pages) |
4 February 1996 | Accounts for a small company made up to 5 April 1995 (11 pages) |
4 February 1996 | Accounts for a small company made up to 5 April 1995 (11 pages) |
4 February 1996 | Accounts for a small company made up to 5 April 1995 (11 pages) |
4 February 1996 | Return made up to 25/01/96; full list of members (8 pages) |
4 February 1996 | Return made up to 25/01/96; full list of members (8 pages) |
10 October 1995 | Accounts made up to 5 April 1994 (10 pages) |
10 October 1995 | Return made up to 23/03/95; full list of members (6 pages) |
10 October 1995 | Accounts made up to 5 April 1994 (10 pages) |
10 October 1995 | Accounts made up to 5 April 1994 (10 pages) |
10 October 1995 | Return made up to 23/03/95; full list of members (6 pages) |
4 July 1995 | Strike-off action suspended (2 pages) |
4 July 1995 | Strike-off action suspended (2 pages) |
27 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
27 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |