Company NameHandley-Chase Limited
DirectorsMark Steven Burton and Simon Ernest Burton
Company StatusActive
Company Number02850608
CategoryPrivate Limited Company
Incorporation Date6 September 1993(30 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Steven Burton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewland Hall Roxwell
Chelmsford
Essex
CM1 4LH
Director NameMr Simon Ernest Burton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewland Hall Roxwell
Chelmsford
Essex
CM1 4LH
Secretary NameMrs Jennifer Burton
StatusCurrent
Appointed12 June 2019(25 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressNewland Hall Roxwell
Chelmsford
Essex
CM1 4LH
Secretary NameMrs Paula Burton
StatusCurrent
Appointed12 June 2019(25 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressNewland Hall Roxwell
Chelmsford
Essex
CM1 4LH
Secretary NameJohn Kerrison Workman
NationalityBritish
StatusResigned
Appointed06 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address31a Gorsewood Road
St Johns
Woking
Surrey
GU21 1UX
Secretary NameWilliam Edward Coxall
NationalityBritish
StatusResigned
Appointed01 June 1994(8 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 21 June 1996)
RoleCompany Director
Correspondence Address1 Wellington Road
Hampton Hill
Middlesex
TW12 1JP
Secretary NameMr Mark Steven Burton
NationalityBritish
StatusResigned
Appointed25 February 1998(4 years, 5 months after company formation)
Appointment Duration21 years, 3 months (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameG & S Corporate Services Limited (Corporation)
StatusResigned
Appointed21 June 1996(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 1998)
Correspondence AddressGuillaumes 58 Church Street
Weybridge
Surrey
KT13 8DR

Contact

Websitenewlandhall.co.uk
Email address[email protected]
Telephone01245 231010
Telephone regionChelmsford

Location

Registered AddressNewland Hall
Roxwell
Chelmsford
Essex
CM1 4LH
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishRoxwell
WardChelmsford Rural West
Address Matches2 other UK companies use this postal address

Shareholders

288.5k at £1Mark Steven Burton
50.00%
Ordinary
288.5k at £1Simon Ernest Burton
50.00%
Ordinary

Financials

Year2014
Net Worth£866,411
Cash£3,332
Current Liabilities£205,121

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

23 March 2020Delivered on: 25 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
29 September 2000Delivered on: 11 October 2000
Persons entitled: Barclays 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: F/H property k/a newland hall farm roxwell chelmsford essex t/no: EX381389.
Outstanding
31 August 2000Delivered on: 7 September 2000
Persons entitled: Barclays 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.
Outstanding
25 February 1994Delivered on: 8 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 February 1994Delivered on: 4 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
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 newland hall roxwell chelmsford essex together with all buildings and fixtures thereon t/n EX381309 assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

16 September 2020Confirmation statement made on 6 September 2020 with updates (5 pages)
12 August 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 587,340
(3 pages)
17 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
25 March 2020Registration of charge 028506080005, created on 23 March 2020 (60 pages)
19 September 2019Statement of capital following an allotment of shares on 15 July 2019
  • GBP 587,336
(4 pages)
19 September 2019Confirmation statement made on 6 September 2019 with updates (5 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 August 2019Termination of appointment of Mark Steven Burton as a secretary on 12 June 2019 (1 page)
29 August 2019Appointment of Mrs Paula Burton as a secretary on 12 June 2019 (2 pages)
29 August 2019Appointment of Mrs Jennifer Burton as a secretary on 12 June 2019 (2 pages)
10 June 2019Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Newland Hall Roxwell Chelmsford Essex CM1 4LH on 10 June 2019 (1 page)
18 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
10 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
4 September 2018Change of details for Mr Mark Steven Burton as a person with significant control on 6 April 2016 (2 pages)
4 September 2018Change of details for Mr Simon Ernest Burton as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
7 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
4 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 577,002
(5 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 577,002
(5 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 577,002
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 577,002
(5 pages)
11 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 577,002
(5 pages)
11 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 577,002
(5 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 577,002
(5 pages)
11 September 2013Director's details changed for Mr Simon Ernest Burton on 10 June 2013 (2 pages)
11 September 2013Secretary's details changed for Mr Mark Steven Burton on 10 June 2013 (2 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 577,002
(5 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 577,002
(5 pages)
11 September 2013Director's details changed for Mr Mark Steven Burton on 10 June 2013 (2 pages)
11 September 2013Director's details changed for Mr Simon Ernest Burton on 10 June 2013 (2 pages)
11 September 2013Secretary's details changed for Mr Mark Steven Burton on 10 June 2013 (2 pages)
11 September 2013Director's details changed for Mr Mark Steven Burton on 10 June 2013 (2 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 January 2010Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HX on 21 January 2010 (1 page)
21 January 2010Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HX on 21 January 2010 (1 page)
7 September 2009Return made up to 06/09/09; full list of members (4 pages)
7 September 2009Return made up to 06/09/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 September 2008Return made up to 06/09/08; full list of members (4 pages)
8 September 2008Return made up to 06/09/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 September 2007Return made up to 06/09/07; full list of members (2 pages)
12 September 2007Return made up to 06/09/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 December 2006Return made up to 06/09/06; full list of members (2 pages)
5 December 2006Return made up to 06/09/06; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 October 2005Registered office changed on 03/10/05 from: 20 bourne court southend road woodford green essex IG8 8HX (1 page)
3 October 2005Registered office changed on 03/10/05 from: 20 bourne court southend road woodford green essex IG8 8HX (1 page)
3 October 2005Return made up to 06/09/05; full list of members (2 pages)
3 October 2005Return made up to 06/09/05; full list of members (2 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
22 September 2004Return made up to 06/09/04; full list of members (7 pages)
22 September 2004Return made up to 06/09/04; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
25 September 2003Return made up to 06/09/03; full list of members (7 pages)
25 September 2003Return made up to 06/09/03; full list of members (7 pages)
28 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
2 October 2002Return made up to 27/08/02; full list of members (7 pages)
2 October 2002Return made up to 27/08/02; full list of members (7 pages)
10 April 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
10 April 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
18 September 2001Return made up to 06/09/01; full list of members (6 pages)
18 September 2001Return made up to 06/09/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
15 September 2000Return made up to 06/09/00; full list of members (6 pages)
15 September 2000Return made up to 06/09/00; full list of members (6 pages)
7 September 2000Particulars of mortgage/charge (4 pages)
7 September 2000Particulars of mortgage/charge (4 pages)
7 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 November 1999Return made up to 06/09/99; no change of members (4 pages)
8 November 1999Return made up to 06/09/99; no change of members (4 pages)
17 February 1999Accounts for a small company made up to 31 December 1998 (9 pages)
17 February 1999Accounts for a small company made up to 31 December 1998 (9 pages)
15 September 1998Return made up to 06/09/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 September 1998Return made up to 06/09/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998Secretary resigned (1 page)
8 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
8 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
29 September 1996Return made up to 06/09/96; full list of members
  • 363(287) ‐ Registered office changed on 29/09/96
(6 pages)
29 September 1996Return made up to 06/09/96; full list of members
  • 363(287) ‐ Registered office changed on 29/09/96
(6 pages)
23 September 1996Ad 05/09/96--------- £ si 70000@1=70000 £ ic 507002/577002 (2 pages)
23 September 1996Ad 05/09/96--------- £ si 70000@1=70000 £ ic 507002/577002 (2 pages)
22 August 1996Ad 15/08/96--------- £ si 25000@1=25000 £ ic 482002/507002 (2 pages)
22 August 1996Ad 15/08/96--------- £ si 25000@1=25000 £ ic 482002/507002 (2 pages)
26 June 1996New secretary appointed (1 page)
26 June 1996Secretary resigned (2 pages)
26 June 1996New secretary appointed (1 page)
26 June 1996Secretary resigned (2 pages)
12 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
12 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
11 June 1996Registered office changed on 11/06/96 from: dorchester house 56 church st weybridge surrey KT13 8DR (1 page)
11 June 1996Registered office changed on 11/06/96 from: dorchester house 56 church st weybridge surrey KT13 8DR (1 page)
25 March 1996Secretary's particulars changed (1 page)
25 March 1996Auditor's resignation (2 pages)
25 March 1996Secretary's particulars changed (1 page)
25 March 1996Auditor's resignation (2 pages)
3 October 1995Secretary's particulars changed (2 pages)
3 October 1995Return made up to 06/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 October 1995Return made up to 06/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 October 1995Secretary's particulars changed (2 pages)