Writtle
Chelmsford
Essex
CM1 3RF
Secretary Name | Mr Alan Ernest Cowell |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 1997(5 years after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jordons Farm Nathans Lane Writtle Chelmsford Essex CM1 3RF |
Director Name | Andrew Elton Cowell |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2012(19 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 107 The Broadway Leigh On Sea Essex SS9 1PG |
Secretary Name | John David Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 September 1997) |
Role | Company Director |
Correspondence Address | 104 Lord Roberts Avenue Leigh On Sea Essex SS9 1NE |
Director Name | Carol Ann Cowell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 5 months (resigned 02 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jordans Farm Nathans Lane,Highwood Writtle Essex CM1 3RF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Monometer House Rectory Grove Leigh-On-Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
12 at £1 | Alan Ernest Cowell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,291 |
Cash | £12,978 |
Current Liabilities | £2,845 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
5 February 1999 | Delivered on: 9 February 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a flat 8 longfellows court whitton park whitton ipswich t/n SK160454. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
5 February 1999 | Delivered on: 9 February 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a flat 10 longfellows court whitton park whitton ipswich t/n SK140616. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
10 June 2016 | Delivered on: 15 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Golden days retirement home, thurleston lane, whitton-cum-thurleston IP1 6TJ and land adjoining registered under SK255677 SK140615 and SK187735. Outstanding |
1 November 2015 | Delivered on: 6 November 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Whitton park, cottage flat 1,2,3, woodland manor, thurleston lane, ipswich IP1 6JT. Outstanding |
14 January 2000 | Delivered on: 18 January 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £50,250 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 4 and 5 whitton park thurleston lane ipswich suffolk. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
30 September 1999 | Delivered on: 15 October 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 longfellows court whitton park ipswich suffolk. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
5 February 1999 | Delivered on: 9 February 1999 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
5 February 1999 | Delivered on: 9 February 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a flat 1-12 whitton court and flats 1-4 longfellows court thurleston lane whitton suffolk t/n SK160463. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
5 February 1999 | Delivered on: 9 February 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a land and buildings forming part of whitton park estate thurleston lane whitton-cum-thurleston suffolk t/n SK140615. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
5 February 1999 | Delivered on: 9 February 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a flat 4 longfellows court whitton park whitton ipswich t/n SK140618. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
5 February 1999 | Delivered on: 9 February 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a flat 12 longfellows court whitton park whitton ipswich t/n SK162888. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
5 February 1999 | Delivered on: 9 February 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a flat 11 longfellows court whitton park whitton ipswich t/n SK162887. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
5 February 1999 | Delivered on: 9 February 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a flat 9 longfellows court whitton park whitton ipswich t/n SK160459. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
1 August 1996 | Delivered on: 10 August 1996 Satisfied on: 11 August 2000 Persons entitled: Allied Irish Banks PLC(As Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 11 whitton park thurleston lane ipswich suffolk he goodwill of the business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
1 August 1996 | Delivered on: 10 August 1996 Satisfied on: 11 August 2000 Persons entitled: Allied Trust Bank P.L.C.(As Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 12 whitton park thurleston lane ipswich he goodwill of the business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
19 March 1996 | Delivered on: 5 April 1996 Satisfied on: 11 August 2000 Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 8, whitton park, thurleston lane, ipswich, suffolk. The goodwill and connection of the business carried on at the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 March 1996 | Delivered on: 22 March 1996 Satisfied on: 11 August 2000 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 9 whitton park thurleston lane ipswich suffolk with the goodwill of the business and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
27 January 1995 | Delivered on: 9 February 1995 Satisfied on: 11 August 2000 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited. Particulars: 2 blocks of flats k/a whitton park and longfellows court respectively situate at whitton park whitton cum thurlston mid suffolk suffolk and the goodwill and connection of any business. See the mortgage charge document for full details. Fully Satisfied |
24 March 1994 | Delivered on: 8 April 1994 Satisfied on: 11 August 2000 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Whitton park estate ipswich suffolk flat 4 whitton park whitton church lane ipswich flat 10 whitton park whitton church lane ipswich. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 March 1994 | Delivered on: 7 April 1994 Satisfied on: 11 August 2000 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage 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 whitton park estate ipswich county of suffolk l/h property k/a flat 4 whitton park whitton church lane whitton ipswich & flat 10 whitton park whitton church lane whitton ipswich with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 2017 | Micro company accounts made up to 31 July 2017 (4 pages) |
---|---|
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
17 September 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
15 June 2016 | Registration of charge 027448720020, created on 10 June 2016 (7 pages) |
6 November 2015 | Registration of charge 027448720019, created on 1 November 2015 (23 pages) |
6 November 2015 | Registration of charge 027448720019, created on 1 November 2015 (23 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
23 February 2015 | Termination of appointment of Carol Ann Cowell as a director on 2 October 2014 (1 page) |
23 February 2015 | Termination of appointment of Carol Ann Cowell as a director on 2 October 2014 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
11 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
19 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Appointment of Andrew Elton Cowell as a director (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 October 2010 | Director's details changed for Alan Ernest Cowell on 5 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Alan Ernest Cowell on 5 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Carol Ann Cowell on 5 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Carol Ann Cowell on 5 August 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 October 2008 | Return made up to 05/08/08; full list of members (4 pages) |
10 April 2008 | Return made up to 05/08/07; no change of members (7 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 September 2006 | Return made up to 05/08/06; full list of members (8 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 September 2005 | Return made up to 05/08/05; full list of members (8 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
16 December 2003 | Ad 11/11/03--------- £ si 5@1=5 £ ic 7/12 (1 page) |
15 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
13 July 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
27 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
26 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
17 August 2000 | Return made up to 07/08/00; full list of members (6 pages) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
15 October 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Ad 23/08/99--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
3 September 1999 | Return made up to 07/08/99; no change of members (4 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
9 February 1999 | Particulars of mortgage/charge (4 pages) |
9 February 1999 | Particulars of mortgage/charge (4 pages) |
9 February 1999 | Particulars of mortgage/charge (4 pages) |
9 February 1999 | Particulars of mortgage/charge (5 pages) |
9 February 1999 | Particulars of mortgage/charge (4 pages) |
9 February 1999 | Particulars of mortgage/charge (4 pages) |
9 February 1999 | Particulars of mortgage/charge (4 pages) |
9 February 1999 | Particulars of mortgage/charge (4 pages) |
9 February 1999 | Particulars of mortgage/charge (4 pages) |
16 September 1998 | Return made up to 03/09/98; full list of members (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
9 October 1997 | Return made up to 03/09/97; no change of members (4 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
30 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: jordans farm nathans lane highwood chelmsford CM1 3RF (1 page) |
2 November 1996 | Return made up to 03/09/96; no change of members
|
30 September 1996 | Registered office changed on 30/09/96 from: 104 lord roberts avenue leigh on sea essex SS9 1NE (1 page) |
10 August 1996 | Particulars of mortgage/charge (3 pages) |
10 August 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
5 April 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1995 | Return made up to 03/09/95; full list of members (6 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
27 July 1995 | Accounting reference date shortened from 30/09 to 31/07 (1 page) |