Company NameLaircroft Limited
DirectorGlenn Carter
Company StatusActive
Company Number02584196
CategoryPrivate Limited Company
Incorporation Date20 February 1991(33 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Glenn Carter
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(2 months, 2 weeks after company formation)
Appointment Duration32 years, 12 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameMaria Margaret Cullen
NationalityBritish
StatusResigned
Appointed08 May 1991(2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 07 July 1995)
RoleCompany Director
Correspondence Address5 Iceni Way
Colchester
Essex
CO2 9EH
Director NameGordon Hepburn Walker
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 1993)
RoleShipbroker
Correspondence AddressLongacre Hadleigh Road
Holton St Mary
Colchester
Essex
CO7 6NS
Secretary NameEva Jean Carter
NationalityBritish
StatusResigned
Appointed07 July 1995(4 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 November 2010)
RoleCompany Director
Correspondence AddressMascotts House
6 School Road Copford
Colchester
Essex
CO6 1BW
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed20 February 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 February 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Glenn Carter
100.00%
Ordinary

Financials

Year2014
Net Worth£410,673
Cash£56,742
Current Liabilities£837,337

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

18 June 2013Delivered on: 19 June 2013
Persons entitled: Glenn Carter

Classification: A registered charge
Particulars: Land at darkhouse lane rowhedge essex t/no.EX805527. Notification of addition to or amendment of charge.
Outstanding
5 April 2013Delivered on: 25 April 2013
Persons entitled: Glenn Carter

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixed plant & equipment see image for full details.
Outstanding
17 September 2009Delivered on: 3 October 2009
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 05828295 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
30 September 2009Delivered on: 6 October 2009
Persons entitled: Coutts & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 1A, 2, 3, 6, 7, 8, 9, 10, 11, 12, 12, 13, 14, 15, 16, 17, 18, and 19 darkhouse lane rowhedge colchester and 4 high street rowhedge colchester, t/no. EX805527 (part), EX800378 see image for full details.
Outstanding
26 October 2007Delivered on: 7 November 2007
Satisfied on: 18 May 2010
Persons entitled: The Royal Bank of Scotland 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 at dark house lane rowhedge colchester 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
20 September 2007Delivered on: 26 September 2007
Satisfied on: 18 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10136990 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied

Filing History

29 June 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
5 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 2
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 March 2015Director's details changed for Mr Glenn Carter on 1 February 2015 (2 pages)
28 March 2015Director's details changed for Mr Glenn Carter on 1 February 2015 (2 pages)
28 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
(3 pages)
16 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
22 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 2
(3 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 June 2013Registration of charge 025841960006 (7 pages)
25 April 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
7 May 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 November 2010Termination of appointment of Eva Carter as a secretary (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010Compulsory strike-off action has been discontinued (1 page)
21 June 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 March 2009Return made up to 20/02/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
18 March 2008Return made up to 20/02/08; no change of members (6 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
17 April 2007Registered office changed on 17/04/07 from: 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
17 April 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 March 2007Return made up to 20/02/07; full list of members (6 pages)
12 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 March 2006Return made up to 20/02/06; full list of members (6 pages)
11 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
26 February 2004Return made up to 20/02/04; full list of members (6 pages)
9 October 2003Registered office changed on 09/10/03 from: the manse 103 high street wivenhoe colchester essex.CO7 9AF (1 page)
8 May 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
5 March 2003Return made up to 20/02/03; full list of members (6 pages)
16 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
18 February 2002Return made up to 20/02/02; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 28 February 2001 (6 pages)
20 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 2000Accounts for a small company made up to 28 February 2000 (6 pages)
29 February 2000Return made up to 20/02/00; full list of members (6 pages)
21 April 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 February 1999Return made up to 20/02/99; full list of members (6 pages)
23 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
23 February 1998Return made up to 20/02/98; full list of members (6 pages)
28 May 1997Accounts for a small company made up to 28 February 1997 (4 pages)
12 March 1997Return made up to 20/02/97; no change of members (5 pages)
23 July 1996Accounts for a small company made up to 29 February 1996 (4 pages)
12 May 1996Return made up to 20/02/96; full list of members (6 pages)
29 September 1995Accounts for a small company made up to 28 February 1995 (3 pages)
17 July 1995Secretary resigned (2 pages)
17 July 1995New secretary appointed (2 pages)
20 February 1991Incorporation (16 pages)