Loughton
Essex
IG10 3TZ
Director Name | Christopher David Hanford |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1997(1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ |
Director Name | Mr Michael Stevens |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2002(4 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 40 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ |
Director Name | Mr Tom McGuire |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(13 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 40 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ |
Director Name | David Tye |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(15 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 40 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ |
Secretary Name | Ms Emma Maile |
---|---|
Status | Current |
Appointed | 01 October 2015(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Matrix House 12/16 Lionel Road Canvey Island Essex SS8 9DE |
Secretary Name | Mrs Nuala Marguerite Stevens |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | grangewoodbrickwork.co.uk |
---|---|
Telephone | 020 85080550 |
Telephone region | London |
Registered Address | Matrix House 12/16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | 2 other UK companies use this postal address |
2.2k at £1 | Christopher Hanford 36.00% Ordinary |
---|---|
1.5k at £1 | Michael Stevens 24.50% Ordinary |
1.5k at £1 | Richard Stevens 24.50% Ordinary |
900 at £1 | Tom Mcguire 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £556,030 |
Cash | £68,701 |
Current Liabilities | £1,638,002 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
12 May 2016 | Delivered on: 23 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
1 October 2010 | Delivered on: 6 October 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
1 October 2010 | Delivered on: 6 October 2010 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 see image for full details. Outstanding |
30 January 2003 | Delivered on: 11 February 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
22 November 2002 | Delivered on: 28 November 2002 Satisfied on: 23 March 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
23 October 2001 | Delivered on: 31 October 2001 Satisfied on: 23 March 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
26 January 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
15 May 2020 | Satisfaction of charge 5 in full (2 pages) |
15 May 2020 | Satisfaction of charge 033587350006 in full (1 page) |
28 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
25 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
1 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
19 May 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
19 May 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 May 2016 | Registration of charge 033587350006, created on 12 May 2016 (9 pages) |
23 May 2016 | Registration of charge 033587350006, created on 12 May 2016 (9 pages) |
11 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 October 2015 | Appointment of Ms Emma Maile as a secretary on 1 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Nuala Marguerite Stevens as a secretary on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Nuala Marguerite Stevens as a secretary on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Nuala Marguerite Stevens as a secretary on 1 October 2015 (1 page) |
2 October 2015 | Appointment of Ms Emma Maile as a secretary on 1 October 2015 (2 pages) |
8 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
13 February 2014 | Director's details changed for Tom Mcguire on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for David Tye on 1 November 2013 (3 pages) |
13 February 2014 | Secretary's details changed for Mrs Nuala Marguerite Stevens on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for David Tye on 1 November 2013 (3 pages) |
13 February 2014 | Secretary's details changed for Mrs Nuala Marguerite Stevens on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Richard Mark Stevens on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Michael Stevens on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Tom Mcguire on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Richard Mark Stevens on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Christopher David Hanford on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Richard Mark Stevens on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for David Tye on 1 November 2013 (3 pages) |
13 February 2014 | Secretary's details changed for Mrs Nuala Marguerite Stevens on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Michael Stevens on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Christopher David Hanford on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Michael Stevens on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Tom Mcguire on 1 November 2013 (3 pages) |
13 February 2014 | Director's details changed for Christopher David Hanford on 1 November 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 June 2013 | Statement of capital following an allotment of shares on 17 May 2013
|
18 June 2013 | Statement of capital following an allotment of shares on 17 May 2013
|
1 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (8 pages) |
1 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (8 pages) |
15 October 2012 | Appointment of David Tye as a director (3 pages) |
15 October 2012 | Appointment of David Tye as a director (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 November 2010 | Appointment of Tom Mcguire as a director (3 pages) |
19 November 2010 | Appointment of Tom Mcguire as a director (3 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
28 April 2010 | Director's details changed for Christopher David Hanford on 23 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Christopher David Hanford on 23 April 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
10 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 July 2006 | Ad 01/05/06--------- £ si 4800@1=4800 £ ic 200/5000 (2 pages) |
21 July 2006 | Ad 01/05/06--------- £ si 4800@1=4800 £ ic 200/5000 (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Return made up to 23/04/06; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Return made up to 23/04/06; full list of members (3 pages) |
11 May 2005 | Return made up to 23/04/05; full list of members (3 pages) |
11 May 2005 | Return made up to 23/04/05; full list of members (3 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 June 2004 | Return made up to 23/04/04; full list of members (7 pages) |
29 June 2004 | Return made up to 23/04/04; full list of members (7 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
16 July 2003 | Return made up to 23/04/03; full list of members
|
16 July 2003 | Return made up to 23/04/03; full list of members
|
4 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
11 February 2003 | Particulars of mortgage/charge (4 pages) |
11 February 2003 | Particulars of mortgage/charge (4 pages) |
28 November 2002 | Particulars of mortgage/charge (4 pages) |
28 November 2002 | Particulars of mortgage/charge (4 pages) |
20 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
20 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
17 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
17 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
31 October 2001 | Particulars of mortgage/charge (4 pages) |
31 October 2001 | Particulars of mortgage/charge (4 pages) |
24 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
24 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
24 May 2001 | Ad 01/07/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 May 2001 | Ad 01/07/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
19 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
5 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
4 January 2000 | Ad 29/11/99--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
4 January 2000 | Ad 29/11/99--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
30 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
30 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 May 1999 | Return made up to 23/04/99; no change of members (4 pages) |
2 May 1999 | Return made up to 23/04/99; no change of members (4 pages) |
15 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
15 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
31 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
31 May 1998 | New director appointed (2 pages) |
24 March 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
24 March 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
3 July 1997 | Ad 23/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 July 1997 | Ad 23/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
23 April 1997 | Incorporation (15 pages) |
23 April 1997 | Incorporation (15 pages) |