Wycke Hill
Maldon
Essex
CM9 6SH
Secretary Name | Anna Fordham |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 1994(1 day after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH |
Director Name | Ongar Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1994(same day as company formation) |
Correspondence Address | Abbeyrose House 181 High Street Ongar Essex CM5 9JG |
Secretary Name | Ongar Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1994(same day as company formation) |
Correspondence Address | Abbeyrose House 181 High Street Ongar Essex CM5 9JG |
Website | fordhamelec.co.uk |
---|
Registered Address | Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Feering |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mrs Anna Fordham 9.09% Ordinary B |
---|---|
600 at £1 | Mr Anthony Fordham 54.55% Ordinary A |
400 at £1 | Mrs Anna Fordham 36.36% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,044,379 |
Cash | £406,459 |
Current Liabilities | £61,921 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
30 August 2018 | Delivered on: 30 August 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 7, hanningfield industrial estate, old church road, east hanningfield, essex, CM3 8AB (title number: EX347414). Outstanding |
---|---|
5 June 2017 | Delivered on: 17 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H unit 8 hanningfield industrial estate old church road t/no EX363678. Outstanding |
15 September 2006 | Delivered on: 27 September 2006 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: Property k/a unit 7 east hanningfield factory estate old church road east hanningfield chelmsford 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. Outstanding |
7 April 2005 | Delivered on: 16 April 2005 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: Unit 8 east hanningfield industrial estate old church road east hanningfield essex t/no EX363678. 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. Outstanding |
29 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
---|---|
26 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
11 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
23 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
30 August 2018 | Satisfaction of charge 029704300003 in full (1 page) |
30 August 2018 | Registration of charge 029704300004, created on 30 August 2018 (7 pages) |
26 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
13 November 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
9 August 2017 | Registered office address changed from Office 6a Kings Head Centre High Street Maldon Essex CM9 5PN to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from Office 6a Kings Head Centre High Street Maldon Essex CM9 5PN to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 9 August 2017 (1 page) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
17 June 2017 | Registration of charge 029704300003, created on 5 June 2017 (9 pages) |
17 June 2017 | Registration of charge 029704300003, created on 5 June 2017 (9 pages) |
16 March 2017 | Satisfaction of charge 2 in full (4 pages) |
16 March 2017 | Satisfaction of charge 1 in full (5 pages) |
16 March 2017 | Satisfaction of charge 1 in full (5 pages) |
16 March 2017 | Satisfaction of charge 2 in full (4 pages) |
21 November 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
7 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Register inspection address has been changed from Ground Floor Oakwood House 2 High Street Maldon Essex CM9 5PJ United Kingdom (1 page) |
11 November 2013 | Register inspection address has been changed from Ground Floor Oakwood House 2 High Street Maldon Essex CM9 5PJ United Kingdom (1 page) |
11 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 April 2013 | Registered office address changed from , Oakwood House High Street, Maldon, Essex, CM9 5PJ, United Kingdom on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from , Oakwood House High Street, Maldon, Essex, CM9 5PJ, United Kingdom on 24 April 2013 (1 page) |
1 October 2012 | Register inspection address has been changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom (1 page) |
1 October 2012 | Secretary's details changed for Anna Fordham on 24 September 2012 (1 page) |
1 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Secretary's details changed for Anna Fordham on 24 September 2012 (1 page) |
1 October 2012 | Director's details changed for Mr Anthony Joseph Fordham on 24 September 2012 (2 pages) |
1 October 2012 | Register inspection address has been changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom (1 page) |
1 October 2012 | Director's details changed for Mr Anthony Joseph Fordham on 24 September 2012 (2 pages) |
1 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 May 2012 | Registered office address changed from , Swiss House Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from , Swiss House Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom on 24 May 2012 (1 page) |
14 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page) |
14 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 March 2011 | Registered office address changed from , Suite 1 South House Lodge, Maldon, Essex, CM9 6PP on 31 March 2011 (1 page) |
31 March 2011 | Registered office address changed from , Suite 1 South House Lodge, Maldon, Essex, CM9 6PP on 31 March 2011 (1 page) |
15 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Register inspection address has been changed (1 page) |
15 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
27 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
5 November 2007 | Return made up to 22/09/07; full list of members (3 pages) |
5 November 2007 | Return made up to 22/09/07; full list of members (3 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: 72 new bond street, london, W1 5EZ (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 72 new bond street, london, W1 5EZ (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: carlton house, 101 new london road, chelmsford, essex CM2 0PP (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: carlton house, 101 new london road, chelmsford, essex CM2 0PP (1 page) |
15 February 2007 | Total exemption small company accounts made up to 30 September 2006 (15 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 September 2006 (15 pages) |
5 October 2006 | Return made up to 22/09/06; full list of members (3 pages) |
5 October 2006 | Return made up to 22/09/06; full list of members (3 pages) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 October 2005 | Return made up to 22/09/05; full list of members (6 pages) |
7 October 2005 | Return made up to 22/09/05; full list of members (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Return made up to 22/09/04; full list of members (6 pages) |
19 October 2004 | Return made up to 22/09/04; full list of members (6 pages) |
17 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
17 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
24 September 2003 | Return made up to 22/09/03; full list of members (6 pages) |
24 September 2003 | Return made up to 22/09/03; full list of members (6 pages) |
30 May 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
30 May 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: unit 7, east hanningfield industrial est, old church road, east hanningfield essex CM3 8AB (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: unit 7, east hanningfield industrial est, old church road, east hanningfield essex CM3 8AB (1 page) |
23 October 2002 | Return made up to 22/09/02; full list of members (6 pages) |
23 October 2002 | Return made up to 22/09/02; full list of members (6 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Nc inc already adjusted 24/09/01 (1 page) |
10 October 2002 | Resolutions
|
10 October 2002 | Ad 24/09/01--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Nc inc already adjusted 24/09/01 (1 page) |
10 October 2002 | Ad 24/09/01--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
10 October 2002 | Resolutions
|
13 November 2001 | Return made up to 22/09/01; full list of members (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
13 November 2001 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
13 November 2001 | Return made up to 22/09/01; full list of members (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
3 August 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
19 September 2000 | Return made up to 22/09/00; full list of members (6 pages) |
19 September 2000 | Return made up to 22/09/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
28 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 November 1999 | Return made up to 22/09/99; full list of members (6 pages) |
2 November 1999 | Return made up to 22/09/99; full list of members (6 pages) |
22 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
22 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
1 October 1998 | Return made up to 22/09/98; full list of members (6 pages) |
1 October 1998 | Return made up to 22/09/98; full list of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
2 October 1997 | Return made up to 22/09/97; full list of members (6 pages) |
2 October 1997 | Return made up to 22/09/97; full list of members (6 pages) |
25 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
25 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
26 October 1996 | Return made up to 22/09/96; no change of members (6 pages) |
26 October 1996 | Return made up to 22/09/96; no change of members (6 pages) |
23 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
23 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
5 October 1995 | Company name changed ongar sixty two LIMITED\certificate issued on 06/10/95 (4 pages) |
5 October 1995 | Company name changed ongar sixty two LIMITED\certificate issued on 06/10/95 (4 pages) |
19 September 1995 | Return made up to 22/09/95; full list of members (6 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: abbeyrose house, 181 high street, ongar, essex CM5 9JG (1 page) |
19 September 1995 | Return made up to 22/09/95; full list of members (6 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: abbeyrose house, 181 high street, ongar, essex CM5 9JG (1 page) |