Shenfield
Brentwood
Essex
CM15 9AL
Director Name | Mr Richard James Calverley |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2007(13 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Hall Lane Shenfield Essex CM15 9AL |
Director Name | Mr Charles Edward Calverley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2014(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Development & Planning Consultant |
Country of Residence | England |
Correspondence Address | 203 Thomas More Street London E1W 1YD |
Secretary Name | Mrs Susan Calverley |
---|---|
Status | Current |
Appointed | 24 December 2015(21 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 35 Hall Lane Shenfield Brentwood Essex CM15 9AL |
Director Name | Charles Edward Calverley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Role | Town Planner |
Correspondence Address | 35 Hall Lane Shenfield Brentwood Essex CM15 9AL |
Director Name | David John Calverley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hall Lane Shenfield Brentwood Essex CM15 9AL |
Secretary Name | David John Calverley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hall Lane Shenfield Brentwood Essex CM15 9AL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Berkeley Townsend Hunter House 150 Hutton Road Shenfield Essex CM15 8NL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Address Matches | 4 other UK companies use this postal address |
25k at £1 | David Calverley 50.00% Ordinary |
---|---|
25k at £1 | Susan Calverley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £313,456 |
Cash | £112,388 |
Current Liabilities | £129,696 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
15 April 2005 | Delivered on: 27 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: First 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 44 high street tewkesbury gloucestershire t/no GR121893. 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 November 1994 | Delivered on: 2 December 1994 Satisfied on: 4 February 2005 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: The f/h property k/as 6 eastover bridgewater somerset together with all buildings and fixtures thereon. By way of assignment the goodwill of the business if any carried on by the company at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
21 July 1994 | Delivered on: 3 August 1994 Satisfied on: 4 February 2005 Persons entitled: Lloyds 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: 44 high street,tewkesbury,gloucestershire.together with all buildings and fixtures thereon by way of assignment the goodwill ofthe business (if any) carried on by the mortgagor at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 September 2023 | Total exemption full accounts made up to 31 May 2023 (17 pages) |
---|---|
1 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
20 January 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
9 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
5 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
24 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
7 November 2019 | Director's details changed for Mr Richard James Calverley on 7 November 2019 (2 pages) |
7 November 2019 | Change of details for Mr Richard James Calverley as a person with significant control on 7 November 2019 (2 pages) |
3 September 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
2 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
26 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
19 October 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
1 August 2017 | Notification of Susan Brenda Calverley as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Cessation of Susan Calverley as a person with significant control on 23 July 2017 (1 page) |
1 August 2017 | Notification of Susan Brenda Calverley as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
1 August 2017 | Cessation of Susan Calverley as a person with significant control on 23 July 2017 (1 page) |
1 August 2017 | Notification of Susan Brenda Calverley as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Cessation of Susan Calverley as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 August 2016 | Director's details changed for Mr Richard James Calverley on 26 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Mr Richard James Calverley on 26 August 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (8 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (8 pages) |
8 March 2016 | Appointment of Mrs Susan Calverley as a secretary on 24 December 2015 (2 pages) |
8 March 2016 | Appointment of Mrs Susan Calverley as a secretary on 24 December 2015 (2 pages) |
8 March 2016 | Termination of appointment of David John Calverley as a director on 24 December 2015 (1 page) |
8 March 2016 | Termination of appointment of David John Calverley as a secretary on 24 December 2015 (1 page) |
8 March 2016 | Termination of appointment of David John Calverley as a director on 24 December 2015 (1 page) |
8 March 2016 | Termination of appointment of David John Calverley as a secretary on 24 December 2015 (1 page) |
8 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
31 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 January 2015 | Appointment of Mr Charles Edward Calverley as a director on 18 December 2014 (2 pages) |
16 January 2015 | Appointment of Mr Charles Edward Calverley as a director on 18 December 2014 (2 pages) |
4 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
31 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
7 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 July 2010 | Director's details changed for Susan Calverley on 23 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Richard James Calverley on 23 July 2010 (2 pages) |
30 July 2010 | Director's details changed for David John Calverley on 23 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Richard James Calverley on 23 July 2010 (2 pages) |
30 July 2010 | Director's details changed for David John Calverley on 23 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Director's details changed for Susan Calverley on 23 July 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 August 2008 | Accounting reference date extended from 30/11/2007 to 31/05/2008 (1 page) |
18 August 2008 | Accounting reference date extended from 30/11/2007 to 31/05/2008 (1 page) |
30 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Director resigned (1 page) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
23 August 2007 | Return made up to 23/07/07; no change of members (7 pages) |
23 August 2007 | Return made up to 23/07/07; no change of members (7 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
9 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
18 July 2005 | Return made up to 23/07/05; full list of members (7 pages) |
18 July 2005 | Return made up to 23/07/05; full list of members (7 pages) |
27 April 2005 | Particulars of mortgage/charge (7 pages) |
27 April 2005 | Particulars of mortgage/charge (7 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
2 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 25A crown street brentwood essex CM14 4BA (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 25A crown street brentwood essex CM14 4BA (1 page) |
14 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
14 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
18 July 2003 | Full accounts made up to 30 November 2002 (18 pages) |
18 July 2003 | Full accounts made up to 30 November 2002 (18 pages) |
2 October 2002 | Return made up to 23/07/02; full list of members (8 pages) |
2 October 2002 | Return made up to 23/07/02; full list of members (8 pages) |
27 June 2002 | Full accounts made up to 30 November 2001 (18 pages) |
27 June 2002 | Full accounts made up to 30 November 2001 (18 pages) |
27 May 2002 | Application for reregistration from PLC to private (1 page) |
27 May 2002 | Re-registration of Memorandum and Articles (10 pages) |
27 May 2002 | Resolutions
|
27 May 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 May 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 May 2002 | Application for reregistration from PLC to private (1 page) |
27 May 2002 | Resolutions
|
27 May 2002 | Re-registration of Memorandum and Articles (10 pages) |
31 August 2001 | Return made up to 23/07/01; full list of members (8 pages) |
31 August 2001 | Return made up to 23/07/01; full list of members (8 pages) |
28 June 2001 | Full accounts made up to 30 November 2000 (19 pages) |
28 June 2001 | Full accounts made up to 30 November 2000 (19 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 109A high street brentwood essex CM14 4RX (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: 109A high street brentwood essex CM14 4RX (1 page) |
30 October 2000 | Accounting reference date extended from 31/05/00 to 30/11/00 (1 page) |
30 October 2000 | Accounting reference date extended from 31/05/00 to 30/11/00 (1 page) |
28 July 2000 | Return made up to 23/07/00; full list of members (8 pages) |
28 July 2000 | Return made up to 23/07/00; full list of members (8 pages) |
22 December 1999 | Full accounts made up to 31 May 1999 (14 pages) |
22 December 1999 | Full accounts made up to 31 May 1999 (14 pages) |
8 September 1999 | Return made up to 23/07/99; no change of members (4 pages) |
8 September 1999 | Return made up to 23/07/99; no change of members (4 pages) |
30 December 1998 | Full accounts made up to 31 May 1998 (14 pages) |
30 December 1998 | Full accounts made up to 31 May 1998 (14 pages) |
7 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
7 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
7 January 1998 | Full accounts made up to 31 May 1997 (14 pages) |
7 January 1998 | Full accounts made up to 31 May 1997 (14 pages) |
31 July 1997 | Return made up to 23/07/97; no change of members (4 pages) |
31 July 1997 | Return made up to 23/07/97; no change of members (4 pages) |
2 January 1997 | Full accounts made up to 31 May 1996 (14 pages) |
2 January 1997 | Full accounts made up to 31 May 1996 (14 pages) |
6 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
6 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
14 March 1996 | Full accounts made up to 31 May 1995 (14 pages) |
14 March 1996 | Full accounts made up to 31 May 1995 (14 pages) |
17 July 1995 | Return made up to 23/05/95; full list of members (6 pages) |
17 July 1995 | Return made up to 23/05/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |