Cage End Hatfield Broad Oak
Bishop's Stortford
Hertfordshire
CM22 7HT
Director Name | Mr Jamie Angus Baker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2001(3 years after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chepingfield Feathers Hill Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Lewis Ernest Baker |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hall Great Hallingbury Bishop's Stortford Herts CM22 7TY |
Secretary Name | Julia Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 July 1999) |
Role | Secretary |
Correspondence Address | 2 Takeley Hill Cottages Bush End Takeley Bishops Stortford Hertfordshire CM22 6NE |
Secretary Name | Mrs Julie Ann Preece |
---|---|
Status | Resigned |
Appointed | 20 July 1999(1 year after company formation) |
Appointment Duration | 15 years, 9 months (resigned 07 May 2015) |
Role | Company Director |
Correspondence Address | 15 Mary McArthur Place Stansted Essex CM24 8EB |
Website | industrialunitclacton.co.uk |
---|---|
Telephone | 01245 215530 |
Telephone region | Chelmsford |
Registered Address | The Priory Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Hallingbury |
Ward | Broad Oak & the Hallingburys |
Built Up Area | Birchanger |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Thremhall Priory LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,045,172 |
Cash | £86,582 |
Current Liabilities | £679,227 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 9 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 2 weeks from now) |
21 December 2012 | Delivered on: 11 January 2013 Persons entitled: Abn Amro (Guernsey) Limited Classification: Legal charge 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: Brunel business centre enterprise way clacton-on-sea essex, by way of fixed charge all rental income and the proceeds of any sale lease or other disposition and by way of floating charge over all moveable plant machinery, implements, utensils, furniture & equipment and the undertaking and all other property assets and rights see image for full details. Outstanding |
---|---|
18 February 2008 | Delivered on: 22 February 2008 Satisfied on: 22 September 2011 Persons entitled: Angl Irish Bank Corporation PLC as Trustee for the Beneficiaries Classification: Assignment Secured details: All monies due or to become due from the company to any of the beneficiaries. Particulars: All right title benefit and interest in the assigned agreements. Fully Satisfied |
20 November 2007 | Delivered on: 24 November 2007 Satisfied on: 22 September 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Assignment Secured details: All monies due or to become due from the company to any of the beneficiaries. Particulars: All the right, title, benefit and interest of the chargor whatsoever whether present or future, proprietary, contractual or otherwise, arising out of or in, to or under (a) the assigned agreements (b) all guarantees, indemnities, mortgages, charges, promissory notes, bills of exchange and other security of whatever nature now or in the future held by the chargor. See the mortgage charge document for full details. Fully Satisfied |
16 February 2007 | Delivered on: 6 March 2007 Satisfied on: 22 September 2011 Persons entitled: Anglo Irish Bank Corporation PLC as Trustees for the Beneficiaries Classification: Assignment Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsover. Particulars: All the right,title,benefit and interest of the chargor in the assigned agreements,all guarantees,indemnities,mortgages,promissionory notes,bills of exchange and other security. See the mortgage charge document for full details. Fully Satisfied |
17 May 2006 | Delivered on: 30 May 2006 Satisfied on: 22 September 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever. Particulars: All that f/h land at gorse land industrial estate brunel road clacton-on-sea t/n EX638159 by way of fixed charge its interest in all existing and future fittings plant equipment machinery tools vehicles furniture and other tangible movable property situate at the property. See the mortgage charge document for full details. Fully Satisfied |
21 October 2004 | Delivered on: 3 November 2004 Satisfied on: 22 September 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Assignment Secured details: All monies due or to become due from the company to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest present and future in the assigned agreements, all guarantees indemnities mortgages charges promissory note bills of exchange and other security in respect of any assigned agreement. See the mortgage charge document for full details. Fully Satisfied |
1 October 2001 | Delivered on: 5 October 2001 Satisfied on: 22 September 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All liabilities due or to become due from the company to any of the beneficiaries (as defined) on any account whatsoever. Particulars: (I) 2 and 4 north street and 1 bridge st,bishop's stortford,herts; hd 373538; (ii) land/blds to south of dunmow rd,start hill,gt.hallingbury (f/hold with t/no ex 464789); (iii) land at ployters rd,harlow,essex,f/hold t/no ex 413621; all fittings,plant,equipment,machinery,tools,etc; any investment,hedging agreement,as defined,the goodwill and uncalled capital and all cash or money standing to any designated account. See the mortgage charge document for full details. Fully Satisfied |
7 December 1998 | Delivered on: 22 December 1998 Satisfied on: 21 November 2001 Persons entitled: Charterhouse Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage land on the south side of stane street start hill great hallingbury essex-EX422758. 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. Fully Satisfied |
10 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
10 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
23 October 2018 | Satisfaction of charge 9 in full (2 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
6 July 2017 | Change of details for Thremhall Priory Llp as a person with significant control on 8 May 2017 (2 pages) |
6 July 2017 | Change of details for Thremhall Priory Llp as a person with significant control on 8 May 2017 (2 pages) |
9 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
9 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
10 August 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
27 June 2016 | Register inspection address has been changed to 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF (1 page) |
27 June 2016 | Register(s) moved to registered inspection location 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF (1 page) |
27 June 2016 | Register(s) moved to registered inspection location 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF (1 page) |
27 June 2016 | Register inspection address has been changed to 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
30 June 2015 | Termination of appointment of Julie Ann Preece as a secretary on 7 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Julie Ann Preece as a secretary on 7 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Julie Ann Preece as a secretary on 7 May 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
4 July 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
4 July 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
16 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
23 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Termination of appointment of Lewis Baker as a director (1 page) |
26 July 2011 | Termination of appointment of Lewis Baker as a director (1 page) |
7 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
7 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Registered office address changed from the Priory Thremhall Park Start Hill Bishops Stortford Hertfordshire CM22 7WE on 22 July 2010 (1 page) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Registered office address changed from the Priory Thremhall Park Start Hill Bishops Stortford Hertfordshire CM22 7WE on 22 July 2010 (1 page) |
25 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
25 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
27 July 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
27 July 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
31 March 2009 | Auditor's resignation (1 page) |
31 March 2009 | Auditor's resignation (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 10 john street london WC1N 2EB (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 10 john street london WC1N 2EB (1 page) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
24 November 2007 | Particulars of mortgage/charge (6 pages) |
24 November 2007 | Particulars of mortgage/charge (6 pages) |
4 August 2007 | Return made up to 09/07/07; full list of members
|
4 August 2007 | Return made up to 09/07/07; full list of members
|
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
6 March 2007 | Particulars of mortgage/charge (7 pages) |
6 March 2007 | Particulars of mortgage/charge (7 pages) |
26 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
26 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
30 May 2006 | Particulars of mortgage/charge (7 pages) |
30 May 2006 | Particulars of mortgage/charge (7 pages) |
8 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
8 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
19 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
22 April 2005 | Full accounts made up to 30 June 2004 (10 pages) |
22 April 2005 | Full accounts made up to 30 June 2004 (10 pages) |
3 November 2004 | Particulars of mortgage/charge (5 pages) |
3 November 2004 | Particulars of mortgage/charge (5 pages) |
11 October 2004 | Return made up to 09/07/04; full list of members (7 pages) |
11 October 2004 | Return made up to 09/07/04; full list of members (7 pages) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
14 September 2003 | Full accounts made up to 30 June 2002 (11 pages) |
14 September 2003 | Full accounts made up to 30 June 2002 (11 pages) |
22 July 2003 | Return made up to 09/07/03; full list of members
|
22 July 2003 | Return made up to 09/07/03; full list of members
|
14 January 2003 | Registered office changed on 14/01/03 from: the hall great hallingbury bishops stortford hertfordshire CM22 7TY (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: the hall great hallingbury bishops stortford hertfordshire CM22 7TY (1 page) |
5 August 2002 | Return made up to 09/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 09/07/02; full list of members (7 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
21 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2001 | Particulars of mortgage/charge (7 pages) |
5 October 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
31 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
2 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
22 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
22 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
11 May 2000 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
11 May 2000 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
21 January 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
21 January 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | New secretary appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
16 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
22 December 1998 | Particulars of mortgage/charge (15 pages) |
22 December 1998 | Particulars of mortgage/charge (15 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: 16 st john street london EC1M 4AY (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | Ad 15/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Ad 15/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: 16 st john street london EC1M 4AY (1 page) |
1 December 1998 | New director appointed (2 pages) |
9 July 1998 | Incorporation (16 pages) |
9 July 1998 | Incorporation (16 pages) |