Rowhedge
Colchester
Essex
CO5 7DL
Director Name | Mr Mark Wayne Harley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 13 Compass House 1 Marina Walk Rowhedge Colchester Essex CO5 7DL |
Secretary Name | Mr Mark Wayne Harley |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 13 Compass House 1 Marina Walk Rowhedge Colchester Essex CO5 7DL |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Telephone | 01206 213535 |
---|---|
Telephone region | Colchester |
Registered Address | Lime House 75 Church Road Tiptree Colchester Essex CO5 0HB |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Built Up Area | Tiptree |
Address Matches | Over 20 other UK companies use this postal address |
98 at £1 | Mark Wayne Harley 98.00% Ordinary |
---|---|
2 at £1 | J.g. Harley 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £929,927 |
Cash | £9,511 |
Current Liabilities | £355,078 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
31 July 2009 | Delivered on: 14 August 2009 Satisfied on: 2 August 2011 Persons entitled: Gordon Francis Rowley & Joan Margaret Rowley Classification: Legal charge Secured details: £52,250.00 due or to become due from the company to the chargee. Particulars: The property known as 107 campernell close brightlingsea nr colchester essex. Fully Satisfied |
---|---|
11 August 2008 | Delivered on: 12 August 2008 Satisfied on: 14 December 2015 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: 3 campernell close brightlingsea essex t/no:EX473237 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 November 2005 | Delivered on: 5 November 2005 Satisfied on: 9 May 2012 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: L/H 27 avignon close colchester 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. Fully Satisfied |
7 May 2004 | Delivered on: 8 May 2004 Satisfied on: 9 May 2012 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: The property being 58 avignon close colchester esex t/n EX475461. 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. Fully Satisfied |
25 August 2004 | Delivered on: 26 August 2004 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: 8 francis st,brightlingsea essex CO7 0DG. 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 |
6 August 2004 | Delivered on: 7 August 2004 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: L/H 6 henrietta close wivenhoe colchester 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 |
5 December 2003 | Delivered on: 6 December 2003 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: The leasehold property situate and known as number 57 ranger walk abbots road colchester essex CO2 3BY. 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 |
26 September 2003 | Delivered on: 30 September 2003 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: First floor flat k/a number 35 campernall close brightlingsea essex CO7 0TB. 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 |
21 August 2003 | Delivered on: 4 September 2003 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: 73 campernell close red barn road brightlingsea tendring essex title number EX483409. 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 |
30 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
14 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
9 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
14 April 2016 | Satisfaction of charge 5 in full (2 pages) |
14 April 2016 | Satisfaction of charge 5 in full (2 pages) |
25 February 2016 | Satisfaction of charge 3 in full (2 pages) |
25 February 2016 | Satisfaction of charge 3 in full (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 December 2015 | Satisfaction of charge 8 in full (2 pages) |
14 December 2015 | Satisfaction of charge 8 in full (2 pages) |
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
12 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
22 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mark Wayne Harley on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mark Wayne Harley on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Joseph George Harley on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Joseph George Harley on 30 April 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
29 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
26 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
27 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Partial exemption accounts made up to 30 April 2003 (10 pages) |
25 February 2004 | Partial exemption accounts made up to 30 April 2003 (10 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
28 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
4 March 2003 | Partial exemption accounts made up to 30 April 2002 (10 pages) |
4 March 2003 | Partial exemption accounts made up to 30 April 2002 (10 pages) |
16 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
16 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
29 November 2001 | Partial exemption accounts made up to 30 April 2001 (10 pages) |
29 November 2001 | Partial exemption accounts made up to 30 April 2001 (10 pages) |
14 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
14 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
23 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
23 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
4 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
4 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
6 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
6 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
7 November 1997 | New director appointed (4 pages) |
7 November 1997 | New director appointed (4 pages) |
11 July 1996 | Secretary resigned (2 pages) |
11 July 1996 | New director appointed (1 page) |
11 July 1996 | New director appointed (1 page) |
11 July 1996 | Director resigned (2 pages) |
11 July 1996 | Secretary resigned (2 pages) |
11 July 1996 | New secretary appointed;new director appointed (1 page) |
11 July 1996 | New secretary appointed;new director appointed (1 page) |
11 July 1996 | Director resigned (2 pages) |
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
30 April 1996 | Incorporation (17 pages) |
30 April 1996 | Incorporation (17 pages) |