Great Notley
Braintree
Essex
CM77 7AA
Secretary Name | Sarah Jane Hancock |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 500 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Timothy Roland Brown |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1998(5 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Marketing & Development Direct |
Country of Residence | England |
Correspondence Address | 500 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mark Hancock |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1998(5 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 500 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Steven John Hancock |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1998(5 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 500 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Ian Irving |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 July 2009) |
Role | Commercial Director |
Correspondence Address | 1 The Farm House Farm House Cramlington Northumberland NE23 7JG |
Director Name | Steven John Wilkin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2002) |
Role | Sales Director |
Correspondence Address | 15 Oasis Court Springfield Road Chelmsford Essex CM2 6JU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | connectix.co.uk |
---|---|
Telephone | 01376 346600 |
Telephone region | Braintree |
Registered Address | 500 Avenue West Skyline 120 Braintree Essex CM77 7AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
Address Matches | 5 other UK companies use this postal address |
99 at £1 | Mr Kevin Arthur Hancock 99.00% Ordinary |
---|---|
1 at £1 | Mrs Sarah Jane Hancock 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,716,573 |
Gross Profit | £4,600,340 |
Net Worth | £1,522,684 |
Cash | £1,030,876 |
Current Liabilities | £10,811,883 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 6 days from now) |
8 June 2018 | Delivered on: 21 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
8 June 2018 | Delivered on: 21 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
8 June 2018 | Delivered on: 11 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Land on west side of poole street, great yeldham, halstead. Hm land registry title number(s) EX343665. Outstanding |
19 August 2013 | Delivered on: 20 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on west side of poole street, great yeldham, halstead, essex t/no EX343655. Notification of addition to or amendment of charge. Outstanding |
7 September 2009 | Delivered on: 9 September 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 September 2009 | Delivered on: 5 September 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
9 August 2018 | Delivered on: 13 August 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
27 June 2018 | Delivered on: 27 June 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
23 September 2008 | Delivered on: 25 September 2008 Satisfied on: 10 September 2009 Persons entitled: Alex Lawrie Receivables Financing 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 October 1999 | Delivered on: 14 October 1999 Satisfied on: 24 November 2011 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: First fixed charge on all book and other debts under an agreement dated 13 october 1999. floating charge on all proceeds of book and other debts under or in connection with any agreement or contract for the sale and purchase of debts or under or in connection with any bill of exchange or other negotiable instrument. Fully Satisfied |
10 April 1996 | Delivered on: 15 April 1996 Satisfied on: 8 May 2002 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: F/H property k/a lark hill farm poole street great yeldham halstead essex t/no.EX345665 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. Fully Satisfied |
15 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Full accounts made up to 31 March 2019 (27 pages) |
15 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (27 pages) |
21 August 2018 | Satisfaction of charge 5 in full (1 page) |
21 August 2018 | Satisfaction of charge 4 in full (1 page) |
21 August 2018 | Satisfaction of charge 028145690006 in full (1 page) |
13 August 2018 | Registration of charge 028145690011, created on 9 August 2018 (15 pages) |
27 June 2018 | Registration of charge 028145690010, created on 27 June 2018 (27 pages) |
21 June 2018 | Registration of charge 028145690008, created on 8 June 2018 (23 pages) |
21 June 2018 | Registration of charge 028145690009, created on 8 June 2018 (11 pages) |
11 June 2018 | Registration of charge 028145690007, created on 8 June 2018 (6 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (26 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (33 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (33 pages) |
3 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
8 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
15 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
6 January 2014 | Full accounts made up to 31 March 2013 (23 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (23 pages) |
20 August 2013 | Registration of charge 028145690006 (11 pages) |
20 August 2013 | Registration of charge 028145690006 (11 pages) |
31 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
9 January 2013 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
29 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 August 2011 | Accounts for a medium company made up to 31 March 2011 (21 pages) |
2 August 2011 | Accounts for a medium company made up to 31 March 2011 (21 pages) |
30 June 2011 | Registered office address changed from 132 Coldnailhurst Avenue Braintree Essex CM7 5QA on 30 June 2011 (1 page) |
30 June 2011 | Registered office address changed from 132 Coldnailhurst Avenue Braintree Essex CM7 5QA on 30 June 2011 (1 page) |
17 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Accounts for a medium company made up to 31 March 2010 (22 pages) |
11 January 2011 | Accounts for a medium company made up to 31 March 2010 (22 pages) |
9 July 2010 | Director's details changed for Timothy Roland Brown on 6 April 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Sarah Jane Hancock on 6 April 2010 (1 page) |
9 July 2010 | Director's details changed for Mr Kevin Arthur Hancock on 6 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Mark Hancock on 6 April 2010 (2 pages) |
9 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Director's details changed for Timothy Roland Brown on 6 April 2010 (2 pages) |
9 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Director's details changed for Timothy Roland Brown on 6 April 2010 (2 pages) |
9 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Director's details changed for Mr Kevin Arthur Hancock on 6 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Mark Hancock on 6 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Mark Hancock on 6 April 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Sarah Jane Hancock on 6 April 2010 (1 page) |
9 July 2010 | Director's details changed for Mr Steven John Hancock on 6 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Kevin Arthur Hancock on 6 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Steven John Hancock on 6 April 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Sarah Jane Hancock on 6 April 2010 (1 page) |
9 July 2010 | Director's details changed for Mr Steven John Hancock on 6 April 2010 (2 pages) |
16 December 2009 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
16 December 2009 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
29 October 2009 | Director's details changed for Mr Kevin Arthur Hancock on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Kevin Arthur Hancock on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Steven John Hancock on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Sarah Jane Hancock on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mark Hancock on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Steven John Hancock on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Roland Brown on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Sarah Jane Hancock on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Timothy Roland Brown on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mark Hancock on 29 October 2009 (2 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 July 2009 | Appointment terminated director ian irving (1 page) |
29 July 2009 | Appointment terminated director ian irving (1 page) |
1 June 2009 | Return made up to 04/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 04/05/09; full list of members (5 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 July 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
15 July 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
20 May 2008 | Return made up to 04/05/08; full list of members (5 pages) |
20 May 2008 | Return made up to 04/05/08; full list of members (5 pages) |
19 May 2008 | Director's change of particulars / steven hancock / 04/05/2005 (2 pages) |
19 May 2008 | Director's change of particulars / steven hancock / 04/05/2005 (2 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
18 September 2007 | Full accounts made up to 31 March 2007 (20 pages) |
18 September 2007 | Full accounts made up to 31 March 2007 (20 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
27 July 2006 | Full accounts made up to 31 March 2006 (22 pages) |
27 July 2006 | Full accounts made up to 31 March 2006 (22 pages) |
22 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Accounts for a medium company made up to 31 March 2005 (22 pages) |
21 July 2005 | Accounts for a medium company made up to 31 March 2005 (22 pages) |
20 May 2005 | Return made up to 04/05/05; full list of members
|
20 May 2005 | Return made up to 04/05/05; full list of members
|
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
14 January 2005 | Accounts for a medium company made up to 31 March 2004 (22 pages) |
14 January 2005 | Accounts for a medium company made up to 31 March 2004 (22 pages) |
26 May 2004 | Return made up to 04/05/04; full list of members
|
26 May 2004 | Return made up to 04/05/04; full list of members
|
21 October 2003 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
21 October 2003 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
21 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
21 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
16 December 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
16 December 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
1 July 2002 | Return made up to 04/05/02; full list of members
|
1 July 2002 | Return made up to 04/05/02; full list of members
|
8 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Accounts for a medium company made up to 30 November 2001 (21 pages) |
17 April 2002 | Accounts for a medium company made up to 30 November 2001 (21 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
14 May 2001 | Return made up to 04/05/01; full list of members (8 pages) |
14 May 2001 | Return made up to 04/05/01; full list of members (8 pages) |
24 April 2001 | Accounts for a medium company made up to 30 November 2000 (21 pages) |
24 April 2001 | Accounts for a medium company made up to 30 November 2000 (21 pages) |
13 March 2001 | Director's particulars changed (1 page) |
13 March 2001 | Director's particulars changed (1 page) |
13 March 2001 | Director's particulars changed (1 page) |
13 March 2001 | Director's particulars changed (1 page) |
13 March 2001 | Director's particulars changed (1 page) |
13 March 2001 | Director's particulars changed (1 page) |
15 May 2000 | Accounts for a medium company made up to 30 November 1999 (21 pages) |
15 May 2000 | Accounts for a medium company made up to 30 November 1999 (21 pages) |
10 May 2000 | Return made up to 04/05/00; full list of members
|
10 May 2000 | Return made up to 04/05/00; full list of members
|
14 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Auditor's resignation (1 page) |
29 September 1999 | Auditor's resignation (1 page) |
4 July 1999 | Full accounts made up to 30 November 1998 (14 pages) |
4 July 1999 | Full accounts made up to 30 November 1998 (14 pages) |
10 May 1999 | Return made up to 04/05/99; no change of members (6 pages) |
10 May 1999 | Return made up to 04/05/99; no change of members (6 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Secretary's particulars changed (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director's particulars changed (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Secretary's particulars changed (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director's particulars changed (1 page) |
15 June 1998 | Secretary's particulars changed (1 page) |
15 June 1998 | Secretary's particulars changed (1 page) |
31 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
31 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
31 May 1998 | Accounts for a medium company made up to 30 November 1997 (15 pages) |
31 May 1998 | Accounts for a medium company made up to 30 November 1997 (15 pages) |
12 June 1997 | Accounting reference date extended from 31/05/97 to 30/11/97 (1 page) |
12 June 1997 | Accounting reference date extended from 31/05/97 to 30/11/97 (1 page) |
2 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
2 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
19 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
19 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
10 May 1996 | Return made up to 04/05/96; full list of members
|
10 May 1996 | Return made up to 04/05/96; full list of members
|
15 April 1996 | Particulars of mortgage/charge (3 pages) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
31 August 1995 | Secretary's particulars changed (4 pages) |
31 August 1995 | Secretary's particulars changed (4 pages) |
26 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
26 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
4 May 1993 | Incorporation (13 pages) |
4 May 1993 | Incorporation (13 pages) |