White Roding
Dunmow
Essex
CM6 1RP
Secretary Name | Mrs Sofie Louise West |
---|---|
Status | Current |
Appointed | 04 January 2016(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Kingstons White Roding Dunmow Essex CM6 1RP |
Secretary Name | Roy Odd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Church Lane Sawston Cambridgeshire CB2 4JR |
Secretary Name | Terry John Crow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(3 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 09 December 2010) |
Role | Company Director |
Correspondence Address | 21 Chadwell Ware Hertfordshire SG12 9JY |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(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 | 22 July 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.ejjbutler.com |
---|
Registered Address | The Old Workshop Kingstons Matching Lane, White Roding Dunmow Essex CM6 1RP |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | White Roothing |
Ward | Hatfield Heath |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Edward Royston Butler 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2024 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 July 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2023 (1 month, 4 weeks from now) |
11 October 2002 | Delivered on: 30 October 2002 Persons entitled: Barclays 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: Land & buildings at kingstons farm white roding essex t/n EX449847. Outstanding |
---|---|
30 June 1998 | Delivered on: 7 July 1998 Persons entitled: Barclays 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: Land and buildings at kingstons farm white roding dunmow essex t/n ex 449847. Outstanding |
25 June 1998 | Delivered on: 3 July 1998 Persons entitled: Barclays 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. See the mortgage charge document for full details. Outstanding |
24 November 2021 | Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ to The Old Workshop Kingstons Matching Lane, White Roding Dunmow Essex CM6 1RP on 24 November 2021 (1 page) |
---|---|
2 August 2021 | Confirmation statement made on 22 July 2021 with updates (4 pages) |
2 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
19 August 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
15 February 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
2 August 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
13 December 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
15 December 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
15 December 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 January 2016 | Appointment of Mrs Sofie Louise West as a secretary on 4 January 2016 (2 pages) |
7 January 2016 | Appointment of Mrs Sofie Louise West as a secretary on 4 January 2016 (2 pages) |
30 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
28 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
29 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 January 2011 | Registered office address changed from 1a Station Road Standstead Mountfitchet Stansted Essex CM24 8BE on 27 January 2011 (1 page) |
27 January 2011 | Termination of appointment of Terry Crow as a secretary (1 page) |
27 January 2011 | Termination of appointment of Terry Crow as a secretary (1 page) |
27 January 2011 | Registered office address changed from 1a Station Road Standstead Mountfitchet Stansted Essex CM24 8BE on 27 January 2011 (1 page) |
11 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Mr Edward Royston Butler on 22 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Mr Edward Royston Butler on 22 July 2010 (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
17 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (3 pages) |
14 November 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
8 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
22 September 2007 | Return made up to 22/07/07; no change of members (6 pages) |
22 September 2007 | Return made up to 22/07/07; no change of members (6 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
18 August 2006 | Return made up to 22/07/06; full list of members (6 pages) |
18 August 2006 | Return made up to 22/07/06; full list of members (6 pages) |
24 March 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
24 March 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
16 September 2005 | Return made up to 22/07/05; full list of members (6 pages) |
16 September 2005 | Return made up to 22/07/05; full list of members (6 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
10 September 2004 | Return made up to 22/07/04; full list of members (6 pages) |
10 September 2004 | Return made up to 22/07/04; full list of members (6 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
2 June 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
2 June 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
12 August 2003 | Return made up to 22/07/03; full list of members (6 pages) |
12 August 2003 | Return made up to 22/07/03; full list of members (6 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Return made up to 22/07/02; full list of members
|
6 September 2002 | Return made up to 22/07/02; full list of members
|
6 June 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Return made up to 22/07/01; full list of members
|
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Return made up to 22/07/01; full list of members
|
15 May 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
15 May 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
31 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
23 March 2000 | Accounts for a small company made up to 31 July 1999 (2 pages) |
23 March 2000 | Accounts for a small company made up to 31 July 1999 (2 pages) |
27 July 1999 | Return made up to 22/07/99; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 31 July 1998 (2 pages) |
27 July 1999 | Return made up to 22/07/99; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 31 July 1998 (2 pages) |
20 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
20 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
22 July 1997 | Incorporation (17 pages) |
22 July 1997 | Incorporation (17 pages) |