South Woodham Ferrers
Chelmsford
CM3 5TQ
Director Name | Mrs Miroslawa Ward |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ |
Director Name | Mr John Charles Turner Wallis |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993 |
Appointment Duration | 1 year, 12 months (resigned 22 March 1995) |
Role | Sales Consultant |
Correspondence Address | 32 Tyedean Road Telscombe Cliffs Peacehaven East Sussex BN10 7AU |
Secretary Name | Mr Derek Alfred Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993 |
Appointment Duration | 4 years, 10 months (resigned 27 January 1998) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Warcott Lodge Roman Road Maydensole Dover Kent CT15 5HR |
Director Name | Margaret Doris Ward |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | Warcott Lodge Roman Road Maydensole Dover Kent CT15 5HR |
Director Name | Warren Hickson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 October 1997) |
Role | Designer |
Correspondence Address | 5 Jubilee Cottages Throwley Forstal Throwley Faversham Kent ME13 0PJ |
Secretary Name | Roger Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 39 Cheriton Road Folkestone Kent CT20 1DD |
Director Name | June Elizabeth Wakley |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | 18 High Queen Street Witton Park Bishop Auckland County Durham DL14 0EE |
Secretary Name | Thelma Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 December 2010) |
Role | Company Director |
Correspondence Address | Warcott Lodge Roman Road Maydensole Dover Kent CT15 5HR |
Secretary Name | Environmental Seals Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 January 2008) |
Correspondence Address | 27 New Dover Road Canterbury Kent CT1 3DN |
Website | fpp-dartford.co.uk |
---|
Registered Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Envirograf LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £145,302 |
Cash | £4,369 |
Current Liabilities | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
3 August 2012 | Delivered on: 7 August 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
---|---|
27 December 2007 | Delivered on: 27 December 2007 Persons entitled: Eurofactor (UK) Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed and floating charge all assets of the company. Outstanding |
17 December 2004 | Delivered on: 22 December 2004 Persons entitled: Wisdom Toothbrushes Limited Classification: Deed of deposit Secured details: £312.36 due or to become due from the company to the chargee. Particulars: Rent deposit monies in the sum of £312.36. Outstanding |
31 December 2001 | Delivered on: 3 January 2002 Satisfied on: 28 June 2011 Persons entitled: Hsbc 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 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Appointment of Mrs Miroslawa Ward as a director on 2 March 2020 (2 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
9 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
14 December 2016 | Satisfaction of charge 3 in full (4 pages) |
14 December 2016 | Satisfaction of charge 3 in full (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 March 2016 | Director's details changed for Mr Derek Alfred Ward on 2 March 2015 (2 pages) |
24 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Director's details changed for Mr Derek Alfred Ward on 2 March 2015 (2 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Mr Derek Alfred Ward on 30 July 2013 (2 pages) |
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Mr Derek Alfred Ward on 30 July 2013 (2 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 June 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
9 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Registered office address changed from 27 New Dover Road Canterbury Kent CT1 3DN on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from 27 New Dover Road Canterbury Kent CT1 3DN on 16 April 2013 (1 page) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Director's details changed for Derek Alfred Ward on 31 March 2011 (2 pages) |
12 April 2011 | Director's details changed for Derek Alfred Ward on 31 March 2011 (2 pages) |
13 January 2011 | Termination of appointment of Thelma Ward as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Thelma Ward as a secretary (2 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
5 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
8 February 2008 | New secretary appointed (2 pages) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | New secretary appointed (2 pages) |
8 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 December 2007 | Particulars of mortgage/charge (3 pages) |
27 December 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
1 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 May 2006 | Return made up to 01/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 01/04/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 April 2005 | Return made up to 01/04/05; full list of members (5 pages) |
11 April 2005 | Return made up to 01/04/05; full list of members (5 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 July 2004 | Return made up to 01/04/04; full list of members (5 pages) |
26 July 2004 | Return made up to 01/04/04; full list of members (5 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 April 2003 | Return made up to 01/04/03; full list of members (5 pages) |
30 April 2003 | Return made up to 01/04/03; full list of members (5 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 April 2002 | Return made up to 01/04/02; full list of members (5 pages) |
16 April 2002 | Return made up to 01/04/02; full list of members (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Return made up to 01/04/01; full list of members (5 pages) |
19 April 2001 | Return made up to 01/04/01; full list of members (5 pages) |
12 April 2001 | Auditor's resignation (1 page) |
12 April 2001 | Auditor's resignation (1 page) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: c/o waring & partners roper yard, roper road canterbury kent, CT2 7EX (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: c/o waring & partners roper yard, roper road canterbury kent, CT2 7EX (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
31 March 2000 | Return made up to 10/04/00; full list of members (6 pages) |
31 March 2000 | Return made up to 10/04/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 November 1999 | Return made up to 01/04/99; no change of members (4 pages) |
17 November 1999 | Return made up to 01/04/99; no change of members (4 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
13 May 1998 | Company name changed euro passive fire protection lim ited\certificate issued on 14/05/98 (2 pages) |
13 May 1998 | Company name changed euro passive fire protection lim ited\certificate issued on 14/05/98 (2 pages) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | New secretary appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
23 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
23 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
29 January 1997 | Resolutions
|
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
29 January 1997 | Resolutions
|
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
18 April 1996 | Return made up to 01/04/96; no change of members (4 pages) |
18 April 1996 | Return made up to 01/04/96; no change of members (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
20 April 1995 | Return made up to 01/04/95; full list of members (6 pages) |
20 April 1995 | Return made up to 01/04/95; full list of members (6 pages) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
1 April 1993 | Incorporation (12 pages) |
1 April 1993 | Incorporation (12 pages) |