Creephedge Lane, East Hanningfield
Chelmsford
Essex
CM3 8BP
Director Name | Mr Ryan Robert Pegram |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
Director Name | Mr Ronald George Ford |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 August 1996) |
Role | Insurance Broker |
Correspondence Address | Dealtrees Woodhill Road Sandon Chelmsford Essex CM2 7SB |
Director Name | Graham George Lamb |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(1 year after company formation) |
Appointment Duration | 3 weeks (resigned 10 September 1991) |
Role | Builder |
Correspondence Address | Stapletons 123 Main Road Danbury Chelmsford Essex CM3 4DL |
Secretary Name | Toni Margaret Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(1 year after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | Rose Hill Farm Creephedge Lane, East Hanningfield Chelmsford Essex CM3 8BP |
Director Name | Giles Hamish Ford |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | Dealtrees Farm Woodhill Road Sandon Chelmsford Essex CM3 7SB |
Secretary Name | Julie Mary Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 December 2006) |
Role | Company Director |
Correspondence Address | New Lodge Farm Beckingham Street Little Totham Maldon Essex CM9 8LG |
Secretary Name | Mr Toni Margaret Pegram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(16 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 22 October 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rosehill Farm Creephedge Lane, East Hanningfield Chelmsford Essex CM3 8BP |
Registered Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £35,077 |
Cash | £123,890 |
Current Liabilities | £397,187 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
6 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
24 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
22 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
21 July 2017 | Notification of Pegram Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Pegram Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
1 December 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 1 December 2016 (1 page) |
17 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
21 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
19 December 2014 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
1 October 2014 | Appointment of Mr Ryan Robert Pegram as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Ryan Robert Pegram as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Ryan Robert Pegram as a director on 1 October 2014 (2 pages) |
20 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
22 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
15 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
15 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 October 2012 | Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT on 24 October 2012 (1 page) |
31 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
28 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
28 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 October 2008 | Return made up to 20/08/08; full list of members (3 pages) |
23 October 2008 | Return made up to 20/08/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 January 2008 | Ad 07/12/06--------- £ si 50@1=50 (1 page) |
8 January 2008 | Ad 07/12/06--------- £ si 50@1=50 (1 page) |
20 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
11 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 March 2007 | Nc inc already adjusted 07/12/06 (1 page) |
10 March 2007 | Nc inc already adjusted 07/12/06 (1 page) |
3 February 2007 | Resolutions
|
3 February 2007 | Resolutions
|
7 January 2007 | Ad 07/12/06--------- £ si 50@1=50 £ ic 100/150 (1 page) |
7 January 2007 | New secretary appointed (1 page) |
7 January 2007 | New secretary appointed (1 page) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | Ad 07/12/06--------- £ si 50@1=50 £ ic 100/150 (1 page) |
18 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
18 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 11 queens road brentwood essex CM14 4HE (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 11 queens road brentwood essex CM14 4HE (1 page) |
13 July 2006 | Company name changed R.M. pegram & sons LIMITED\certificate issued on 13/07/06 (2 pages) |
13 July 2006 | Company name changed R.M. pegram & sons LIMITED\certificate issued on 13/07/06 (2 pages) |
30 November 2005 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
30 November 2005 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
9 September 2005 | Return made up to 20/08/05; full list of members (6 pages) |
9 September 2005 | Return made up to 20/08/05; full list of members (6 pages) |
15 December 2004 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
15 December 2004 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
22 September 2004 | Return made up to 20/08/04; full list of members
|
22 September 2004 | Return made up to 20/08/04; full list of members
|
16 February 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
16 February 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Company name changed golf course construction LIMITED\certificate issued on 21/10/03 (2 pages) |
21 October 2003 | Company name changed golf course construction LIMITED\certificate issued on 21/10/03 (2 pages) |
5 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
5 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
16 December 2002 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
16 December 2002 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
17 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
17 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
23 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
4 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
7 November 2000 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
7 November 2000 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
18 October 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
18 October 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
30 August 2000 | Return made up to 20/08/00; full list of members
|
30 August 2000 | Return made up to 20/08/00; full list of members
|
1 September 1999 | Return made up to 20/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 20/08/99; full list of members (6 pages) |
4 December 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
4 December 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
16 September 1998 | Return made up to 20/08/98; no change of members (4 pages) |
16 September 1998 | Return made up to 20/08/98; no change of members (4 pages) |
25 June 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
25 June 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
14 October 1997 | Return made up to 20/08/97; no change of members (4 pages) |
14 October 1997 | Return made up to 20/08/97; no change of members (4 pages) |
27 January 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
27 January 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
6 November 1996 | Return made up to 20/08/96; full list of members
|
6 November 1996 | Return made up to 20/08/96; full list of members
|
28 February 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
28 February 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
19 September 1995 | Return made up to 20/08/95; no change of members (4 pages) |
19 September 1995 | Return made up to 20/08/95; no change of members (4 pages) |
15 August 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
15 August 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
20 August 1990 | Incorporation (13 pages) |
20 August 1990 | Incorporation (13 pages) |