Company NameIngrebourne Valley Limited
Company StatusActive
Company Number02848746
CategoryPrivate Limited Company
Incorporation Date27 August 1993(30 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr Cecil John Pryor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1993(1 month after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSearles Farm
Foster Street
Harlow
Essex
CM17 9HX
Director NameMr Roger Gerald Pryor
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1996(2 years, 6 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBollington Hall
Ugley
Bishops Stortford
Herts
CM22 6HS
Director NameMr Andrew Stuart Clark
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(17 years, 7 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCecil House
Foster Street
Harlow Common Harlow
Essex
CM17 9HY
Director NameMr Peter Ryan Scott
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2012(18 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCecil House
Foster Street
Harlow Common Harlow
Essex
CM17 9HY
Director NameMrs Kylea Samantha Benge
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(28 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCecil House
Foster Street
Harlow Common Harlow
Essex
CM17 9HY
Secretary NameMrs Kylea Samantha Benge
StatusCurrent
Appointed31 March 2022(28 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressCecil House
Foster Street
Harlow Common Harlow
Essex
CM17 9HY
Director NameMichael Bates
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressGreat Claydons
East Hanningfield
Essex
CM3 5AJ
Director NameWalter John Whipps
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleAccountant
Correspondence AddressElm House South Road
Fobbing
Stanford-Le-Hope
Essex
SS17 9HG
Secretary NameWalter John Whipps
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleSecretary
Correspondence AddressElm House South Road
Fobbing
Stanford-Le-Hope
Essex
SS17 9HG
Director NameDavid Pembroke Gilbert Rees
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 07 March 1994)
RoleCompany Director
Correspondence AddressPundicts Lodge
Great Braxted
Witham
Essex
CM8 3EQ
Director NameMr Patrick Brian Ahern
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(2 years, 7 months after company formation)
Appointment Duration25 years, 7 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbyns Farmhouse
Southend Road
Rainham
Essex
RM13 7YD
Director NameMs Lilian Beatrice Scott
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(2 years, 7 months after company formation)
Appointment Duration25 years, 7 months (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhites Farm
Whalebone Lane North
Romford
Essex
RM6 5QT
Secretary NameMr Allan Edward Gordon Gifford
NationalityBritish
StatusResigned
Appointed02 April 1996(2 years, 7 months after company formation)
Appointment Duration15 years (resigned 06 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Farm Cottage
Foster Street
Harlow
Essex
CM17 9HS
Secretary NameMr Andrew Stuart Clark
StatusResigned
Appointed17 December 2012(19 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 August 2017)
RoleCompany Director
Correspondence AddressCecil House
Foster Street
Harlow Common Harlow
Essex
CM17 9HY
Director NameMr Paul Delaney
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(22 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCecil House
Foster Street
Harlow Common Harlow
Essex
CM17 9HY
Secretary NameMr Paul Delaney
StatusResigned
Appointed22 August 2017(24 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressCecil House Foster Street
Harlow
CM17 9HY
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameFinance Director (Corporation)
StatusResigned
Appointed26 May 2016(22 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 26 May 2016)
Correspondence AddressCecil House Foster Street
Harlow
Essex
CM17 9HY

Contact

Websiteingrebournevalley.com
Email address[email protected]
Telephone01279 422436
Telephone regionBishops Stortford

Location

Registered AddressCecil House
Foster Street
Harlow Common Harlow
Essex
CM17 9HY
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNorth Weald Bassett
WardHastingwood, Matching and Sheering Village
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ingrebourne Valley Holdings LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£18,522,183
Gross Profit£3,792,828
Net Worth£6,692,884
Cash£4,543,480
Current Liabilities£8,553,402

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

11 November 2008Delivered on: 18 November 2008
Satisfied on: 14 January 2015
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: The orchard, romford road, aveley, south ockendon, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 July 2006Delivered on: 8 August 2006
Satisfied on: 3 August 2013
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: Hoddesdon quarry cock lane hoddesdon herts. 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
8 March 2004Delivered on: 12 March 2004
Satisfied on: 14 January 2015
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: By way of legal mortgage moor hall farm aveley 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
8 March 2004Delivered on: 12 March 2004
Satisfied on: 14 January 2015
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: By way of legal mortgage land at moor hall farm aveley 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
8 March 2004Delivered on: 12 March 2004
Satisfied on: 14 January 2015
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: By way of legal mortgage land to the west of romford road south ockendon essex t/n EGL426361. 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
13 December 2000Delivered on: 21 December 2000
Satisfied on: 29 January 2015
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.
Fully Satisfied
26 September 2000Delivered on: 3 October 2000
Satisfied on: 14 January 2015
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 moor hall aveley nr. Rainham essex EGL211105 EGL181780 and EGL11147. 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
20 August 2010Delivered on: 27 August 2010
Satisfied on: 14 January 2015
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: Land on the east side of launders lane, rainham t/no: EGL273077 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 April 1996Delivered on: 12 April 1996
Satisfied on: 14 January 2015
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: The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: f/h-property k/a scott & albyns derelict landfill site hornchurch essex t/nos-EGL210200 and NGL175173.
Fully Satisfied
18 April 2023Delivered on: 27 April 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
16 September 2022Delivered on: 16 September 2022
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
10 September 2020Delivered on: 10 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Land on the side of harmondsworth lane, west drayton registered at hm land registry with title number NGL560899.
Outstanding
12 March 2020Delivered on: 17 March 2020
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
6 December 2018Delivered on: 10 December 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
11 October 2018Delivered on: 11 October 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
24 July 2018Delivered on: 24 July 2018
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
6 September 2017Delivered on: 8 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land lying to the south west of, joyce green lane, dartford. Hm land registry title number(s) K301453.
Outstanding
19 December 2016Delivered on: 20 December 2016
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
29 September 2015Delivered on: 7 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a 19.65 acres of land on the north side of harmondsworth lane west drayton.
Outstanding
15 June 2015Delivered on: 18 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H k/a joyce green farm & ivy cottage at joyce green lane dartford kent.
Outstanding
14 November 2013Delivered on: 21 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 405 acres of land at moor hall farm and golf course (ingrebourne links) nr rainham essex t/no. Egl 11147, ngl 181780, EGL417053. For further details of property charged please refer to form MR01. Notification of addition to or amendment of charge.
Outstanding
7 November 2013Delivered on: 21 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H k/a 229 acres of land at orsett quarry and waltons hall farm linford stanford-le-hope t/no.EX302594. Notification of addition to or amendment of charge.
Outstanding
7 November 2013Delivered on: 21 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 70 acres kemps farm south ockendon t/no's EX429896,EX280969,EX417560. Notification of addition to or amendment of charge.
Outstanding
7 November 2013Delivered on: 12 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 180 acrers of land at baldwins farm south ockendon t/no's EGL374995 and EGL134142. Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 12 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 December 2023Registration of charge 028487460028, created on 24 November 2023 (13 pages)
19 October 2023Registration of charge 028487460027, created on 28 September 2023 (5 pages)
27 April 2023Registration of charge 028487460026, created on 18 April 2023 (13 pages)
3 April 2023Satisfaction of charge 028487460023 in full (1 page)
7 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
23 January 2023Full accounts made up to 30 June 2022 (28 pages)
16 September 2022Registration of charge 028487460025, created on 16 September 2022 (13 pages)
1 April 2022Termination of appointment of Paul Delaney as a director on 1 April 2022 (1 page)
31 March 2022Appointment of Mrs Kylea Samantha Benge as a secretary on 31 March 2022 (2 pages)
31 March 2022Termination of appointment of Paul Delaney as a secretary on 31 March 2022 (1 page)
18 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
17 February 2022Full accounts made up to 30 June 2021 (28 pages)
16 November 2021Termination of appointment of Patrick Brian Ahern as a director on 16 November 2021 (1 page)
8 November 2021Appointment of Mrs Kylea Samantha Benge as a director on 4 November 2021 (2 pages)
3 November 2021Termination of appointment of Lilian Beatrice Scott as a director on 2 November 2021 (1 page)
16 March 2021Full accounts made up to 30 June 2020 (28 pages)
15 March 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
27 January 2021Satisfaction of charge 028487460020 in full (1 page)
10 September 2020Registration of charge 028487460024, created on 10 September 2020 (5 pages)
17 March 2020Registration of charge 028487460023, created on 12 March 2020 (14 pages)
9 March 2020Full accounts made up to 30 June 2019 (25 pages)
24 February 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
5 January 2019Full accounts made up to 30 June 2018 (24 pages)
10 December 2018Registration of charge 028487460022, created on 6 December 2018 (14 pages)
11 October 2018Registration of charge 028487460021, created on 11 October 2018 (27 pages)
16 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
24 July 2018Registration of charge 028487460020, created on 24 July 2018 (14 pages)
16 March 2018Satisfaction of charge 028487460018 in full (1 page)
20 December 2017Full accounts made up to 30 June 2017 (22 pages)
20 December 2017Full accounts made up to 30 June 2017 (22 pages)
8 September 2017Registration of charge 028487460019, created on 6 September 2017 (6 pages)
8 September 2017Registration of charge 028487460019, created on 6 September 2017 (6 pages)
31 August 2017Termination of appointment of Andrew Stuart Clark as a secretary on 22 August 2017 (1 page)
31 August 2017Appointment of Mr Paul Delaney as a secretary on 22 August 2017 (2 pages)
31 August 2017Termination of appointment of Andrew Stuart Clark as a secretary on 22 August 2017 (1 page)
31 August 2017Appointment of Mr Paul Delaney as a secretary on 22 August 2017 (2 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
21 April 2017Satisfaction of charge 028487460018 in part (1 page)
21 April 2017Satisfaction of charge 028487460018 in part (1 page)
23 December 2016Full accounts made up to 30 June 2016 (26 pages)
23 December 2016Full accounts made up to 30 June 2016 (26 pages)
20 December 2016Registration of charge 028487460018, created on 19 December 2016 (14 pages)
20 December 2016Registration of charge 028487460018, created on 19 December 2016 (14 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
2 June 2016Termination of appointment of Finance Director as a director on 26 May 2016 (1 page)
2 June 2016Termination of appointment of Finance Director as a director on 26 May 2016 (1 page)
2 June 2016Appointment of Finance Director as a director on 26 May 2016 (2 pages)
2 June 2016Appointment of Finance Director as a director on 26 May 2016 (2 pages)
1 June 2016Appointment of Mr Paul Delaney as a director on 26 May 2016 (2 pages)
1 June 2016Appointment of Mr Paul Delaney as a director on 26 May 2016 (2 pages)
7 April 2016Full accounts made up to 30 June 2015
  • ANNOTATION Part Admin Removed pages containing unnecessary material at the back of the annual accounts were administratively removed on 21/04/2016
(25 pages)
7 April 2016Full accounts made up to 30 June 2015
  • ANNOTATION Part Admin Removed pages containing unnecessary material at the back of the annual accounts were administratively removed on 21/04/2016
(25 pages)
7 October 2015Registration of charge 028487460017, created on 29 September 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
7 October 2015Registration of charge 028487460017, created on 29 September 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(8 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(8 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(8 pages)
18 June 2015Registration of charge 028487460016, created on 15 June 2015 (10 pages)
18 June 2015Registration of charge 028487460016, created on 15 June 2015 (10 pages)
29 January 2015Satisfaction of charge 3 in full (4 pages)
29 January 2015Satisfaction of charge 3 in full (4 pages)
14 January 2015Satisfaction of charge 6 in full (4 pages)
14 January 2015Satisfaction of charge 4 in full (4 pages)
14 January 2015Satisfaction of charge 1 in full (4 pages)
14 January 2015Satisfaction of charge 9 in full (4 pages)
14 January 2015Satisfaction of charge 10 in full (4 pages)
14 January 2015Satisfaction of charge 2 in full (4 pages)
14 January 2015Satisfaction of charge 6 in full (4 pages)
14 January 2015Satisfaction of charge 1 in full (4 pages)
14 January 2015Satisfaction of charge 2 in full (4 pages)
14 January 2015Satisfaction of charge 4 in full (4 pages)
14 January 2015Satisfaction of charge 5 in full (4 pages)
14 January 2015Satisfaction of charge 9 in full (4 pages)
14 January 2015Satisfaction of charge 10 in full (4 pages)
14 January 2015Satisfaction of charge 5 in full (4 pages)
12 January 2015Full accounts made up to 30 June 2014 (23 pages)
12 January 2015Full accounts made up to 30 June 2014 (23 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(9 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(9 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(9 pages)
7 March 2014Full accounts made up to 30 June 2013 (23 pages)
7 March 2014Full accounts made up to 30 June 2013 (23 pages)
21 November 2013Registration of charge 028487460013 (9 pages)
21 November 2013Registration of charge 028487460015 (10 pages)
21 November 2013Registration of charge 028487460013 (9 pages)
21 November 2013Registration of charge 028487460014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
21 November 2013Registration of charge 028487460015 (10 pages)
21 November 2013Registration of charge 028487460014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
12 November 2013Registration of charge 028487460012 (9 pages)
12 November 2013Registration of charge 028487460012 (9 pages)
12 September 2013Registration of charge 028487460011 (26 pages)
12 September 2013Registration of charge 028487460011 (26 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(9 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(9 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(9 pages)
3 August 2013Satisfaction of charge 8 in full (4 pages)
3 August 2013Satisfaction of charge 8 in full (4 pages)
28 February 2013Accounts for a small company made up to 30 June 2012 (9 pages)
28 February 2013Accounts for a small company made up to 30 June 2012 (9 pages)
9 January 2013Appointment of Mr Andrew Stuart Clark as a secretary (1 page)
9 January 2013Appointment of Mr Andrew Stuart Clark as a secretary (1 page)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
8 August 2012Appointment of Mr Peter Ryan Scott as a director (2 pages)
8 August 2012Appointment of Mr Peter Ryan Scott as a director (2 pages)
13 March 2012Accounts for a small company made up to 30 June 2011 (9 pages)
13 March 2012Accounts for a small company made up to 30 June 2011 (9 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
26 April 2011Appointment of Mr Andrew Stuart Clark as a director (2 pages)
26 April 2011Appointment of Mr Andrew Stuart Clark as a director (2 pages)
6 April 2011Termination of appointment of Allan Gifford as a secretary (1 page)
6 April 2011Termination of appointment of Allan Gifford as a secretary (1 page)
3 March 2011Full accounts made up to 30 June 2010 (15 pages)
3 March 2011Full accounts made up to 30 June 2010 (15 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
24 August 2010Director's details changed for Mr Patrick Brian Ahern on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Patrick Brian Ahern on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mrs Lilian Beatrice Scott on 1 August 2010 (2 pages)
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
24 August 2010Director's details changed for Mrs Lilian Beatrice Scott on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mrs Lilian Beatrice Scott on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Patrick Brian Ahern on 1 August 2010 (2 pages)
4 February 2010Full accounts made up to 30 June 2009 (19 pages)
4 February 2010Full accounts made up to 30 June 2009 (19 pages)
14 August 2009Return made up to 01/08/09; full list of members (4 pages)
14 August 2009Return made up to 01/08/09; full list of members (4 pages)
21 March 2009Full accounts made up to 30 June 2008 (19 pages)
21 March 2009Full accounts made up to 30 June 2008 (19 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
15 August 2008Return made up to 01/08/08; full list of members (4 pages)
15 August 2008Return made up to 01/08/08; full list of members (4 pages)
13 March 2008Accounts for a small company made up to 30 June 2007 (8 pages)
13 March 2008Accounts for a small company made up to 30 June 2007 (8 pages)
9 September 2007Return made up to 01/08/07; no change of members (8 pages)
9 September 2007Return made up to 01/08/07; no change of members (8 pages)
3 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
3 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
17 August 2006Return made up to 01/08/06; full list of members (8 pages)
17 August 2006Return made up to 01/08/06; full list of members (8 pages)
8 August 2006Particulars of mortgage/charge (4 pages)
8 August 2006Particulars of mortgage/charge (4 pages)
21 March 2006Full accounts made up to 30 June 2005 (16 pages)
21 March 2006Full accounts made up to 30 June 2005 (16 pages)
19 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2005Full accounts made up to 30 June 2004 (23 pages)
16 March 2005Full accounts made up to 30 June 2004 (23 pages)
16 August 2004Return made up to 01/08/04; full list of members (8 pages)
16 August 2004Return made up to 01/08/04; full list of members (8 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
17 February 2004Full accounts made up to 30 June 2003 (19 pages)
17 February 2004Full accounts made up to 30 June 2003 (19 pages)
20 August 2003Return made up to 01/08/03; full list of members (8 pages)
20 August 2003Return made up to 01/08/03; full list of members (8 pages)
4 December 2002Full accounts made up to 30 June 2002 (13 pages)
4 December 2002Full accounts made up to 30 June 2002 (13 pages)
13 August 2002Return made up to 01/08/02; full list of members (8 pages)
13 August 2002Return made up to 01/08/02; full list of members (8 pages)
27 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
27 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
7 August 2001Return made up to 01/08/01; full list of members (8 pages)
7 August 2001Return made up to 01/08/01; full list of members (8 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
12 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
9 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
16 August 1999Return made up to 01/08/99; no change of members (6 pages)
16 August 1999Return made up to 01/08/99; no change of members (6 pages)
12 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
12 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
5 August 1998Return made up to 01/08/98; full list of members (8 pages)
5 August 1998Return made up to 01/08/98; full list of members (8 pages)
4 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
4 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
5 August 1997Return made up to 01/08/97; no change of members (6 pages)
5 August 1997Return made up to 01/08/97; no change of members (6 pages)
22 May 1997Registered office changed on 22/05/97 from: searles farm harlow common essex CM17 9HY (1 page)
22 May 1997Registered office changed on 22/05/97 from: searles farm harlow common essex CM17 9HY (1 page)
25 February 1997Full accounts made up to 30 June 1996 (10 pages)
25 February 1997Full accounts made up to 30 June 1996 (10 pages)
27 August 1996Secretary resigned (5 pages)
27 August 1996Secretary resigned (5 pages)
27 August 1996Return made up to 01/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 August 1996Return made up to 01/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 June 1996Director resigned (2 pages)
3 June 1996Director resigned (1 page)
3 June 1996Registered office changed on 03/06/96 from: the old brickworks church road. Harold wood romford essex RM3 0JA (1 page)
3 June 1996New director appointed (1 page)
3 June 1996New director appointed (2 pages)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (2 pages)
3 June 1996New secretary appointed (2 pages)
3 June 1996Registered office changed on 03/06/96 from: the old brickworks church road. Harold wood romford essex RM3 0JA (1 page)
3 June 1996New director appointed (1 page)
3 June 1996New director appointed (2 pages)
3 June 1996New secretary appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
12 April 1996Ad 02/04/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 April 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
12 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
12 April 1996Conve 02/04/96 (1 page)
12 April 1996Nc inc already adjusted 02/04/96 (1 page)
12 April 1996Particulars of mortgage/charge (3 pages)
12 April 1996Ad 02/04/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
12 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 April 1996Conve 02/04/96 (1 page)
12 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 April 1996Nc inc already adjusted 02/04/96 (1 page)
15 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)
15 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)
8 August 1995Return made up to 01/08/95; full list of members (6 pages)
8 August 1995Return made up to 01/08/95; full list of members (6 pages)
6 April 1995Full accounts made up to 30 June 1994 (10 pages)
6 April 1995Full accounts made up to 30 June 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
29 October 1993Memorandum and Articles of Association (13 pages)
29 October 1993Memorandum and Articles of Association (13 pages)
19 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
19 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 August 1993Incorporation (15 pages)
27 August 1993Incorporation (15 pages)