Coggeshall
Colchester
Essex
CO6 1RN
Director Name | Mrs Jayne Bugg |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2013(17 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3, First Floor The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
Director Name | Mr David Ian Bugg |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Role | Professional Golfer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Feering Road Coggeshall Colchester Essex CO6 1RN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pitchnputt.co.uk |
---|---|
Telephone | 01245 257682 |
Telephone region | Chelmsford |
Registered Address | C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Jayne Bugg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £410,865 |
Cash | £10,946 |
Current Liabilities | £119,556 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
4 September 2020 | Delivered on: 11 September 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 168 northstand apartments, highbury stadium square london, N5 1FN. Outstanding |
---|---|
28 June 2013 | Delivered on: 10 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 14 church street witham. Outstanding |
23 February 2011 | Delivered on: 24 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £180,000.00 due or to become due from the company to the chargee. Particulars: 3 warley hill warley brentwood essex. Outstanding |
11 December 2009 | Delivered on: 16 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 37 east stand apartments highbury stadium square london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
15 September 2009 | Delivered on: 22 September 2009 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 September 2009 | Delivered on: 22 September 2009 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: F/H property k/a 95-99 (odd numbers only) high street braintree t/no EX366303 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 April 2003 | Delivered on: 15 April 2003 Satisfied on: 16 April 2009 Persons entitled: Hsbc 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. Fully Satisfied |
20 December 2002 | Delivered on: 3 January 2003 Satisfied on: 11 March 2009 Persons entitled: Hsbc 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: Freehold property 95, 97 and 99 high street, braintree, essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 January 2024 | Registered office address changed from Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 15 January 2024 (1 page) |
---|---|
24 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
14 August 2023 | Registration of charge 031809480009, created on 11 August 2023 (4 pages) |
28 July 2023 | Confirmation statement made on 6 July 2023 with updates (4 pages) |
29 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
19 July 2022 | Confirmation statement made on 6 July 2022 with updates (4 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with updates (4 pages) |
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 September 2020 | Registration of charge 031809480008, created on 4 September 2020 (4 pages) |
18 August 2020 | Satisfaction of charge 4 in full (1 page) |
6 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
2 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 October 2019 | Satisfaction of charge 3 in full (2 pages) |
15 October 2019 | Satisfaction of charge 031809480007 in full (1 page) |
15 October 2019 | Satisfaction of charge 5 in full (2 pages) |
15 October 2019 | Satisfaction of charge 6 in full (1 page) |
13 May 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 August 2018 | Change of details for Mrs Jayne Bugg as a person with significant control on 1 August 2018 (2 pages) |
2 August 2018 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page) |
2 August 2018 | Director's details changed for Mrs Jayne Bugg on 1 August 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 July 2013 | Registration of charge 031809480007 (42 pages) |
10 July 2013 | Registration of charge 031809480007 (42 pages) |
29 May 2013 | Termination of appointment of David Bugg as a director (1 page) |
29 May 2013 | Termination of appointment of David Bugg as a director (1 page) |
29 May 2013 | Appointment of Mrs Jayne Bugg as a director (2 pages) |
29 May 2013 | Appointment of Mrs Jayne Bugg as a director (2 pages) |
25 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
12 May 2008 | Director's change of particulars / david bugg / 31/03/2008 (2 pages) |
12 May 2008 | Secretary's change of particulars / jayne bugg / 31/03/2008 (2 pages) |
12 May 2008 | Secretary's change of particulars / jayne bugg / 31/03/2008 (2 pages) |
12 May 2008 | Director's change of particulars / david bugg / 31/03/2008 (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: kensal house 77 springfield road chelmsford essex CM2 6JG (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: kensal house 77 springfield road chelmsford essex CM2 6JG (1 page) |
8 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
8 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 June 2003 | Return made up to 01/04/03; full list of members
|
4 June 2003 | Return made up to 01/04/03; full list of members
|
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 May 2002 | Return made up to 01/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 01/04/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 August 2001 | Return made up to 01/04/01; full list of members
|
6 August 2001 | Return made up to 01/04/01; full list of members
|
16 July 2001 | Registered office changed on 16/07/01 from: 146 new london road chelmsford essex CM2 0AW (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: 146 new london road chelmsford essex CM2 0AW (1 page) |
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) |
15 August 2000 | Return made up to 01/04/00; full list of members (6 pages) |
15 August 2000 | Return made up to 01/04/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 May 1999 | Return made up to 01/04/99; no change of members (4 pages) |
8 May 1999 | Return made up to 01/04/99; no change of members (4 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 May 1998 | Return made up to 01/04/98; no change of members (4 pages) |
10 May 1998 | Return made up to 01/04/98; no change of members (4 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 July 1997 | Return made up to 01/04/97; full list of members
|
29 July 1997 | Return made up to 01/04/97; full list of members
|
26 July 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
26 July 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
10 April 1996 | Secretary resigned (1 page) |
10 April 1996 | Secretary resigned (1 page) |
1 April 1996 | Incorporation (14 pages) |
1 April 1996 | Incorporation (14 pages) |