Great Notley
Braintree
Essex
CM77 7AA
Secretary Name | Mr Bradley Ian Barry Backhouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1992(5 days after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Trainee Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 470 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Dean Philip Miles Backhouse |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1996(3 years, 7 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 470 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Ronald Edward Backhouse |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(5 days after company formation) |
Appointment Duration | 28 years (resigned 08 October 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 470 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Kevin Ryan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 February 2000) |
Role | Sales Director |
Correspondence Address | 172 Henniker Gardens Eastham London E6 3HS |
Director Name | Amritpal Singh Jagdev |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 February 2000) |
Role | Sales |
Correspondence Address | 4 Southview Crescent Gants Hill Ilford Essex IG2 6DG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01376 557557 |
---|---|
Telephone region | Braintree |
Registered Address | 470 Avenue West, Skyline 120 Great Notley Essex CM77 7AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
Year | 2012 |
---|---|
Net Worth | £276,772 |
Cash | £160,847 |
Current Liabilities | £530,142 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
7 February 2008 | Delivered on: 14 February 2008 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: Unit 7 urban hive skyline 120 great notley braintree 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. Outstanding |
---|---|
24 January 2006 | Delivered on: 26 January 2006 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: Unit 10 northgate industrial park, collier new road, romford, 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. Outstanding |
28 August 1997 | Delivered on: 16 September 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold unit 10 northgate industrial park collier row road collier row romford essex title number EGL64503. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 May 1997 | Delivered on: 3 June 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
4 May 2000 | Delivered on: 9 May 2000 Satisfied on: 13 December 2005 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement for the purchase of debts (as defined in the fixed and floating charge). Particulars: By way of fixed charge all debts and their related rights purchased or to be purchased or purported to be purchased by the security holder pursuant to the agreement which fail to vest absolutely and effectively in the security holder for any reason ("specified debts"), by way of floating charge all undertaking and all the property rights and assets of the company. Fully Satisfied |
18 October 2023 | Confirmation statement made on 8 October 2023 with updates (5 pages) |
---|---|
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
16 November 2022 | Confirmation statement made on 8 October 2022 with updates (6 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
19 October 2021 | Confirmation statement made on 8 October 2021 with updates (5 pages) |
1 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
25 November 2020 | Termination of appointment of Ronald Edward Backhouse as a director on 8 October 2020 (1 page) |
25 November 2020 | Cessation of Ronald Edward Backhouse as a person with significant control on 8 October 2020 (1 page) |
25 November 2020 | Confirmation statement made on 8 October 2020 with updates (5 pages) |
1 October 2020 | Change of details for Mr Bradley Ian Backhouse as a person with significant control on 24 September 2020 (2 pages) |
1 October 2020 | Change of details for Mr Dean Philip Backhouse as a person with significant control on 24 September 2020 (2 pages) |
1 October 2020 | Director's details changed for Dean Philip Miles Backhouse on 24 September 2020 (2 pages) |
30 September 2020 | Director's details changed for Mr Ronald Edward Backhouse on 24 September 2020 (2 pages) |
30 September 2020 | Secretary's details changed for Bradley Ian Barry Backhouse on 24 September 2020 (1 page) |
30 September 2020 | Director's details changed for Bradley Ian Barry Backhouse on 24 September 2020 (2 pages) |
30 September 2020 | Change of details for Mr Ronald Edward Backhouse as a person with significant control on 24 September 2020 (2 pages) |
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
21 October 2019 | Confirmation statement made on 8 October 2019 with updates (6 pages) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
22 February 2019 | Satisfaction of charge 4 in full (2 pages) |
22 February 2019 | Satisfaction of charge 2 in full (2 pages) |
22 February 2019 | Satisfaction of charge 1 in full (1 page) |
14 November 2018 | Satisfaction of charge 5 in full (4 pages) |
9 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
17 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (8 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 January 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
18 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
18 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (9 pages) |
18 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (9 pages) |
18 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (9 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (9 pages) |
19 October 2011 | Director's details changed for Mr Ronald Edward Backhouse on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Bradley Ian Barry Backhouse on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Ronald Edward Backhouse on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Dean Philip Miles Backhouse on 19 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (9 pages) |
19 October 2011 | Director's details changed for Bradley Ian Barry Backhouse on 19 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (9 pages) |
19 October 2011 | Director's details changed for Dean Philip Miles Backhouse on 19 October 2011 (2 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
28 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (9 pages) |
28 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (9 pages) |
28 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (9 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
19 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (9 pages) |
19 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (9 pages) |
19 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (9 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
24 November 2008 | Return made up to 08/10/08; full list of members (14 pages) |
24 November 2008 | Return made up to 08/10/08; full list of members (14 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: unit 10 northgate industrial park, collier row road collier row romford essex RM5 2BG (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: unit 10 northgate industrial park, collier row road collier row romford essex RM5 2BG (1 page) |
4 January 2008 | Return made up to 08/10/07; full list of members (14 pages) |
4 January 2008 | Return made up to 08/10/07; full list of members (14 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
11 December 2006 | Return made up to 08/10/06; full list of members (14 pages) |
11 December 2006 | Return made up to 08/10/06; full list of members (14 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
26 January 2006 | Particulars of mortgage/charge (6 pages) |
26 January 2006 | Particulars of mortgage/charge (6 pages) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2005 | Return made up to 08/10/05; full list of members (4 pages) |
21 November 2005 | Return made up to 08/10/05; full list of members (4 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
30 November 2004 | Return made up to 08/10/04; full list of members (10 pages) |
30 November 2004 | Return made up to 08/10/04; full list of members (10 pages) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
14 November 2003 | Return made up to 08/10/03; full list of members (8 pages) |
14 November 2003 | Return made up to 08/10/03; full list of members (8 pages) |
16 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
16 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
20 November 2002 | Return made up to 08/10/02; full list of members
|
20 November 2002 | Return made up to 08/10/02; full list of members
|
23 September 2002 | Ad 12/08/02--------- £ si 50@1=50 £ ic 1850/1900 (2 pages) |
23 September 2002 | Ad 12/08/02--------- £ si 300@1=300 £ ic 1250/1550 (2 pages) |
23 September 2002 | Ad 12/08/02--------- £ si 300@1=300 £ ic 950/1250 (2 pages) |
23 September 2002 | Ad 12/08/02--------- £ si 50@1=50 £ ic 1850/1900 (2 pages) |
23 September 2002 | Ad 12/08/02--------- £ si 300@1=300 £ ic 950/1250 (2 pages) |
23 September 2002 | Ad 12/08/02--------- £ si 300@1=300 £ ic 1550/1850 (2 pages) |
23 September 2002 | Ad 12/08/02--------- £ si 300@1=300 £ ic 1550/1850 (2 pages) |
23 September 2002 | Ad 12/08/02--------- £ si 300@1=300 £ ic 1250/1550 (2 pages) |
9 September 2002 | Nc inc already adjusted 12/08/02 (2 pages) |
9 September 2002 | Resolutions
|
9 September 2002 | Nc inc already adjusted 12/08/02 (2 pages) |
9 September 2002 | Resolutions
|
18 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
6 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
10 October 2001 | Return made up to 08/10/01; full list of members (9 pages) |
10 October 2001 | Return made up to 08/10/01; full list of members (9 pages) |
6 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 May 2001 | Ad 31/10/00--------- £ si 50@1=50 £ ic 900/950 (2 pages) |
16 May 2001 | Ad 31/10/00--------- £ si 50@1=50 £ ic 900/950 (2 pages) |
11 October 2000 | Return made up to 08/10/00; full list of members (9 pages) |
11 October 2000 | Return made up to 08/10/00; full list of members (9 pages) |
27 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 May 2000 | Particulars of mortgage/charge (7 pages) |
9 May 2000 | Particulars of mortgage/charge (7 pages) |
20 April 2000 | Ad 30/03/00--------- £ si 299@1=299 £ ic 304/603 (2 pages) |
20 April 2000 | £ nc 11000/21000 30/03/00 (2 pages) |
20 April 2000 | £ nc 21000/30000 30/03/00 (2 pages) |
20 April 2000 | £ nc 30000/40000 30/03/00 (2 pages) |
20 April 2000 | Ad 30/03/00--------- £ si 299@1=299 £ ic 5/304 (2 pages) |
20 April 2000 | Ad 30/03/00--------- £ si 299@1=299 £ ic 603/902 (2 pages) |
20 April 2000 | Ad 30/03/00--------- £ si 299@1=299 £ ic 5/304 (2 pages) |
20 April 2000 | Ad 30/03/00--------- £ si 299@1=299 £ ic 304/603 (2 pages) |
20 April 2000 | £ nc 11000/21000 30/03/00 (2 pages) |
20 April 2000 | £ nc 30000/40000 30/03/00 (2 pages) |
20 April 2000 | £ nc 21000/30000 30/03/00 (2 pages) |
20 April 2000 | Ad 30/03/00--------- £ si 299@1=299 £ ic 603/902 (2 pages) |
20 April 2000 | £ nc 1000/11000 30/03/00 (2 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | £ nc 1000/11000 30/03/00 (2 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | £ ic 902/900 30/03/00 £ sr 2@1=2 (2 pages) |
20 April 2000 | £ ic 902/900 30/03/00 £ sr 2@1=2 (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
18 January 2000 | Auditor's resignation (1 page) |
18 January 2000 | Auditor's resignation (1 page) |
17 January 2000 | Auditor's resignation (1 page) |
17 January 2000 | Auditor's resignation (1 page) |
5 November 1999 | Return made up to 08/10/99; full list of members (8 pages) |
5 November 1999 | Return made up to 08/10/99; full list of members (8 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 October 1998 | Return made up to 08/10/98; no change of members
|
22 October 1998 | Return made up to 08/10/98; no change of members
|
21 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 74B nightingale lane wanstead london E11 2HE (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 74B nightingale lane wanstead london E11 2HE (1 page) |
15 October 1997 | Return made up to 08/10/97; no change of members
|
15 October 1997 | Return made up to 08/10/97; no change of members
|
29 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1996 | Return made up to 08/10/96; full list of members
|
3 November 1996 | Return made up to 08/10/96; full list of members
|
18 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
25 September 1995 | Return made up to 08/10/95; no change of members (4 pages) |
25 September 1995 | Return made up to 08/10/95; no change of members (4 pages) |
13 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
13 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
24 November 1994 | Secretary's particulars changed;director's particulars changed (2 pages) |
24 November 1994 | Return made up to 08/10/94; no change of members
|
26 July 1994 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
24 May 1994 | Accounts for a small company made up to 31 October 1993 (8 pages) |
24 May 1994 | Ad 20/12/93--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 May 1994 | New director appointed (2 pages) |
15 November 1993 | Return made up to 08/10/93; full list of members
|
15 November 1993 | Registered office changed on 15/11/93 from: 86 st mary road walthamstow london E17 9RE (1 page) |
28 October 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
23 October 1992 | Company name changed\certificate issued on 23/10/92 (2 pages) |
23 October 1992 | Company name changed\certificate issued on 23/10/92 (2 pages) |
21 October 1992 | Registered office changed on 21/10/92 from: waterlow company services classic house 174-180 old street london EC1V 9BP (1 page) |
8 October 1992 | Incorporation (17 pages) |
8 October 1992 | Incorporation (17 pages) |