Chelmsford Road
Dunmow
Essex
CM6 1XJ
Director Name | Mr Carlos L Macau Jr |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 March 2014(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Flitch Industrial Estate Chelmsford Road Dunmow Essex CM6 1XJ |
Director Name | Mr Jerry Goldlust |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1992(1 year after company formation) |
Appointment Duration | 13 years, 2 months (resigned 09 September 2005) |
Role | Electronics Engineer |
Correspondence Address | 88 Turnpike Road Chelmsford Massachusetts 01824 United States |
Director Name | Mr Ronald Patrick |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 1996) |
Role | Electrical Engineer |
Correspondence Address | 80a Pier Avenue Southwold Suffolk IP18 6BL |
Secretary Name | Mrs Dorothy Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | Hill Farm Dunmow Road Great Easton Dunmow Essex CM6 2DL |
Director Name | John William Defries |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(2 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | 33 Histon Road Cottenham Cambridge Cambridgeshire CB24 8UF |
Secretary Name | Jean Irene Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 64 Godfrey Way Great Dunmow Essex CM6 2SE |
Secretary Name | Mr Ian David Ship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 2006) |
Role | Financial Controller |
Correspondence Address | 7 Wedow Road Thaxted Great Dunmow Essex CM6 2JY |
Director Name | Thomas Samuel Irwin |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 2005(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 March 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 808 Spinnaker Drive East Hollywood Florida 33019 United States |
Secretary Name | John William Defries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 January 2014) |
Role | CEO |
Correspondence Address | 33 Histon Road Cottenham Cambridge Cambridgeshire CB24 8UF |
Website | 87.117.199.71 |
---|---|
Email address | [email protected] |
Telephone | 01371 875661 |
Telephone region | Great Dunmow |
Registered Address | Flitch Industrial Estate Chelmsford Road Dunmow Essex CM6 1XJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Hvt Group Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,185,544 |
Cash | £379,133 |
Current Liabilities | £425,565 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
11 November 2005 | Delivered on: 17 November 2005 Satisfied on: 30 November 2012 Persons entitled: National Westminster Bank 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 or in the future credited to account designated 24550469 and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account. Fully Satisfied |
---|---|
8 September 2005 | Delivered on: 14 September 2005 Satisfied on: 25 July 2009 Persons entitled: National Westminster Bank 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 24548693 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. Fully Satisfied |
4 November 2004 | Delivered on: 9 November 2004 Satisfied on: 13 July 2009 Persons entitled: National Westminster 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: 18 flitch industrial estate chelmsford road great dunmow 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 |
4 November 2004 | Delivered on: 10 November 2004 Satisfied on: 13 July 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 May 1996 | Delivered on: 14 May 1996 Satisfied on: 7 April 1999 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: Land and buildings lying to the west of chelmsford road dunmow essex t/n ex 403268. Fully Satisfied |
1 May 1996 | Delivered on: 14 May 1996 Satisfied on: 7 April 1999 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: Land and buildings lying to the west of chelmsford road dunmow essex. Fully Satisfied |
23 March 1993 | Delivered on: 30 March 1993 Satisfied on: 7 April 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 August 2023 | Accounts for a small company made up to 31 October 2022 (11 pages) |
---|---|
31 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
1 August 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
21 July 2022 | Accounts for a small company made up to 31 October 2021 (12 pages) |
3 August 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a small company made up to 31 October 2020 (11 pages) |
30 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
22 June 2020 | Accounts for a small company made up to 31 October 2019 (11 pages) |
3 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
15 April 2019 | Accounts for a small company made up to 31 October 2018 (11 pages) |
6 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a small company made up to 31 October 2017 (11 pages) |
5 July 2017 | Notification of Jerry Goldlust as a person with significant control on 15 February 2017 (2 pages) |
5 July 2017 | Notification of Jerry Goldlust as a person with significant control on 15 February 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
16 March 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
16 March 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
5 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 April 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
5 April 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
8 December 2015 | Auditor's resignation (1 page) |
8 December 2015 | Auditor's resignation (1 page) |
2 November 2015 | Director's details changed for Mr Carlos L Macau Jr on 21 March 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Carlos L Macau Jr on 21 March 2015 (2 pages) |
30 October 2015 | Appointment of Mr Carlos L Macau Jr as a director on 21 March 2014 (2 pages) |
30 October 2015 | Appointment of Mr Carlos L Macau Jr as a director on 21 March 2014 (2 pages) |
29 October 2015 | Termination of appointment of Thomas Samuel Irwin as a director on 21 March 2014 (1 page) |
29 October 2015 | Termination of appointment of Thomas Samuel Irwin as a director on 21 March 2014 (1 page) |
3 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
11 March 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
11 March 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
21 February 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
21 February 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
31 January 2014 | Termination of appointment of John Defries as a secretary (1 page) |
31 January 2014 | Appointment of Miss Lorraine Coppard as a secretary (2 pages) |
31 January 2014 | Appointment of Miss Lorraine Coppard as a secretary (2 pages) |
31 January 2014 | Termination of appointment of John Defries as a secretary (1 page) |
11 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
17 April 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
31 January 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
6 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
3 March 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
16 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
2 March 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
13 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
31 March 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
31 March 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
6 March 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
6 March 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
31 August 2007 | Accounts for a medium company made up to 31 October 2006 (17 pages) |
31 August 2007 | Accounts for a medium company made up to 31 October 2006 (17 pages) |
6 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Secretary resigned (1 page) |
12 July 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
12 July 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
1 March 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
1 March 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Return made up to 26/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 26/06/05; full list of members (2 pages) |
16 June 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
16 June 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
21 June 2004 | Return made up to 26/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 26/06/04; full list of members (7 pages) |
20 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
20 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Secretary resigned (1 page) |
7 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
20 February 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
20 February 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
3 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
15 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
15 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
8 July 2001 | Return made up to 26/06/01; full list of members
|
8 July 2001 | Return made up to 26/06/01; full list of members
|
24 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
30 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
30 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
24 August 1999 | Resolutions
|
24 August 1999 | Return made up to 26/06/99; full list of members (5 pages) |
24 August 1999 | Resolutions
|
24 August 1999 | Return made up to 26/06/99; full list of members (5 pages) |
12 July 1999 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
12 July 1999 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
7 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Return made up to 26/06/98; no change of members
|
2 July 1998 | Return made up to 26/06/98; no change of members
|
31 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
31 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
18 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
18 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
16 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
16 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
8 August 1996 | Return made up to 26/06/96; full list of members (6 pages) |
8 August 1996 | Return made up to 26/06/96; full list of members (6 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
20 August 1991 | Company name changed redwire LIMITED\certificate issued on 21/08/91 (2 pages) |
20 August 1991 | Company name changed redwire LIMITED\certificate issued on 21/08/91 (2 pages) |
26 June 1991 | Incorporation (13 pages) |
26 June 1991 | Incorporation (13 pages) |