Chelmsford
CM1 1HT
Director Name | Mr Frank Charles Ladkin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Saxon House 27 Duke Street Chelmsford CM1 1HT |
Secretary Name | Mr Clifford John Cochrane |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saxon House 27 Duke Street Chelmsford CM1 1HT |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Saxon House 27 Duke Street Chelmsford CM1 1HT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Clifford John Cochrane 50.00% Ordinary |
---|---|
1 at £1 | Frank Charles Ladkin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,106,126 |
Cash | £1,540,287 |
Current Liabilities | £501,726 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
20 May 2016 | Delivered on: 9 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Old ivy chimneys hatfield witham essex. Outstanding |
---|---|
20 July 2012 | Delivered on: 24 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
10 March 2005 | Delivered on: 12 March 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at east street, coggeshall, essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
31 March 1999 | Delivered on: 13 April 1999 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/Hold property - isinglass factory site 118 west st,coggeshall essex; EX57181 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 May 1997 | Delivered on: 18 June 1997 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: 2 nash drive broomfield chelsford essex t/no;-ex 483283. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
1 May 1997 | Delivered on: 13 May 1997 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: Freehold "shalimar", loves green, high wood road, chelmsford title number EX402663 together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon, all present and future book and other debts, other monetary claims and choses in action arising in connection with the mortgaged property or any business thereon and the proceeds thereof. Floating charge over all present and future stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment. By way of assignment the goodwill of the business (if any) and the full benefit of any licences, the benefit of all guarantees or covenants. A fixed charge to a share or shares in any company connected to the mortgaged property. See ch microfiche for full details. Outstanding |
16 May 1995 | Delivered on: 18 May 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 plots known as the laurels, queenborough lane, braintree, essex t/n EX511971 and all buildings, fixtures and goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 May 1995 | Delivered on: 16 May 1995 Persons entitled: Lloyds 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 known as or being 4 plots, known as little holme, queenborough lane, braintree, essex and all buildings, fixtures and goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
7 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
5 April 2022 | Satisfaction of charge 028756800008 in full (1 page) |
14 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
14 October 2021 | Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 October 2021 (1 page) |
12 October 2021 | Registered office address changed from Burgundy Court Springfield Road Chelmsford Essex CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 12 October 2021 (1 page) |
2 July 2021 | Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS to Burgundy Court Springfield Road Chelmsford Essex CM2 6JY on 2 July 2021 (1 page) |
2 July 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
17 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
27 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
13 April 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
31 March 2017 | Director's details changed for Mr Clifford John Cochrane on 10 March 2017 (2 pages) |
31 March 2017 | Secretary's details changed for Mr Clifford John Cochrane on 10 March 2017 (1 page) |
31 March 2017 | Director's details changed for Mr Frank Charles Ladkin on 14 December 2016 (2 pages) |
31 March 2017 | Secretary's details changed for Mr Clifford John Cochrane on 10 March 2017 (1 page) |
31 March 2017 | Director's details changed for Mr Clifford John Cochrane on 10 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr Frank Charles Ladkin on 14 December 2016 (2 pages) |
31 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 June 2016 | Registration of charge 028756800008, created on 20 May 2016 (41 pages) |
9 June 2016 | Registration of charge 028756800008, created on 20 May 2016 (41 pages) |
13 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 March 2008 | Return made up to 11/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 11/03/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
29 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 December 2005 | Return made up to 26/11/05; full list of members (7 pages) |
7 December 2005 | Return made up to 26/11/05; full list of members (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 March 2005 | Particulars of mortgage/charge (5 pages) |
12 March 2005 | Particulars of mortgage/charge (5 pages) |
26 January 2005 | Return made up to 26/11/04; full list of members
|
26 January 2005 | Return made up to 26/11/04; full list of members
|
11 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
12 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 December 2002 | Return made up to 26/11/02; full list of members (7 pages) |
20 December 2002 | Return made up to 26/11/02; full list of members (7 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 November 2001 | Return made up to 26/11/01; full list of members (6 pages) |
30 November 2001 | Return made up to 26/11/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
10 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 February 2000 | Return made up to 26/11/99; full list of members
|
24 February 2000 | Return made up to 26/11/99; full list of members
|
30 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 April 1999 | Particulars of mortgage/charge (4 pages) |
13 April 1999 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Return made up to 26/11/98; full list of members
|
4 December 1998 | Return made up to 26/11/98; full list of members
|
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 January 1998 | Return made up to 26/11/97; full list of members (6 pages) |
12 January 1998 | Return made up to 26/11/97; full list of members (6 pages) |
18 June 1997 | Particulars of mortgage/charge (4 pages) |
18 June 1997 | Particulars of mortgage/charge (4 pages) |
13 May 1997 | Particulars of mortgage/charge (4 pages) |
13 May 1997 | Particulars of mortgage/charge (4 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 December 1996 | Return made up to 26/11/96; full list of members (6 pages) |
2 December 1996 | Return made up to 26/11/96; full list of members (6 pages) |
12 January 1996 | Return made up to 26/11/95; full list of members (6 pages) |
12 January 1996 | Return made up to 26/11/95; full list of members (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 May 1995 | Particulars of mortgage/charge (6 pages) |
18 May 1995 | Particulars of mortgage/charge (6 pages) |
16 May 1995 | Particulars of mortgage/charge (6 pages) |
16 May 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
26 November 1993 | Incorporation (15 pages) |