Company NameHunters Chase Garden Centre Limited
DirectorsRaymond Peter O'Bryan and Westley Raymond O'Bryan
Company StatusActive
Company Number03689643
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 4 months ago)
Previous NameGuardian Security Fencing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raymond Peter O'Bryan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1998(same day as company formation)
RoleFencing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr Westley Raymond O'Bryan
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(18 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameDesmond Timothy O'Bryan
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleRetired
Correspondence Address60 Mowbrays Road Collier Row Lane
Romford
RM5 3ED
Secretary NameMrs Leita Teresa O'Bryan
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Badgers
Basildon
Essex
SS16 6AU
Director NameMrs Leita Teresa O'Bryan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2003(4 years after company formation)
Appointment Duration14 years, 2 months (resigned 05 April 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 The Badgers
Basildon
Essex
SS16 6AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteguardiansecurityfencing.co.uk
Email address[email protected]
Telephone01268 545758
Telephone regionBasildon

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Leita Teresa O'bryan
50.00%
Ordinary
1 at £1Raymond Peter O'bryan
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

25 September 2017Delivered on: 27 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 January 2024Confirmation statement made on 29 December 2023 with updates (4 pages)
1 November 2023Notification of Westley Raymond O'bryan as a person with significant control on 22 February 2017 (2 pages)
1 November 2023Change of details for Mr Westley Raymond O'bryan as a person with significant control on 6 April 2017 (2 pages)
1 November 2023Cessation of Leita Teresa O'bryan as a person with significant control on 22 February 2017 (1 page)
31 July 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
12 January 2023Confirmation statement made on 29 December 2022 with updates (4 pages)
3 January 2023Change of details for Mr Raymond Peter O'bryan as a person with significant control on 12 January 2018 (2 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
6 January 2022Confirmation statement made on 29 December 2021 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
2 February 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
27 February 2020Previous accounting period extended from 31 May 2019 to 30 September 2019 (1 page)
21 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
19 September 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
19 September 2019Current accounting period shortened from 31 December 2018 to 31 May 2018 (1 page)
23 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
8 January 2018Confirmation statement made on 29 December 2017 with updates (5 pages)
27 September 2017Registration of charge 036896430001, created on 25 September 2017 (9 pages)
27 September 2017Registration of charge 036896430001, created on 25 September 2017 (9 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
24 May 2017Registered office address changed from 29 the Badgers Langdon Hills Basildon Essex SS16 6AU to 21 Lodge Lane Grays Essex RM17 5RY on 24 May 2017 (1 page)
24 May 2017Director's details changed for Mr Raymond Peter O'bryan on 6 April 2017 (2 pages)
24 May 2017Termination of appointment of Leita Teresa O'bryan as a secretary on 5 April 2017 (1 page)
24 May 2017Termination of appointment of Leita Teresa O'bryan as a director on 5 April 2017 (1 page)
24 May 2017Appointment of Mr Westley Raymond O'bryan as a director on 6 April 2017 (2 pages)
24 May 2017Termination of appointment of Leita Teresa O'bryan as a secretary on 5 April 2017 (1 page)
24 May 2017Director's details changed for Mr Raymond Peter O'bryan on 6 April 2017 (2 pages)
24 May 2017Registered office address changed from 29 the Badgers Langdon Hills Basildon Essex SS16 6AU to 21 Lodge Lane Grays Essex RM17 5RY on 24 May 2017 (1 page)
24 May 2017Termination of appointment of Leita Teresa O'bryan as a director on 5 April 2017 (1 page)
24 May 2017Appointment of Mr Westley Raymond O'bryan as a director on 6 April 2017 (2 pages)
21 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-20
(3 pages)
21 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-20
(3 pages)
18 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
5 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(5 pages)
5 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(5 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 2
(5 pages)
18 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 2
(5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 March 2011Annual return made up to 29 December 2010 (5 pages)
15 March 2011Annual return made up to 29 December 2010 (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 March 2009Return made up to 29/12/08; full list of members (4 pages)
23 March 2009Return made up to 29/12/08; full list of members (4 pages)
25 February 2008Return made up to 29/12/07; full list of members (4 pages)
25 February 2008Return made up to 29/12/07; full list of members (4 pages)
19 February 2008Total exemption full accounts made up to 31 December 2007 (1 page)
19 February 2008Total exemption full accounts made up to 31 December 2007 (1 page)
14 February 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
14 February 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
5 February 2007Return made up to 29/12/06; full list of members (2 pages)
5 February 2007Return made up to 29/12/06; full list of members (2 pages)
8 February 2006Total exemption full accounts made up to 31 December 2005 (1 page)
8 February 2006Total exemption full accounts made up to 31 December 2005 (1 page)
2 February 2006Return made up to 29/12/05; full list of members (2 pages)
2 February 2006Return made up to 29/12/05; full list of members (2 pages)
29 January 2005Return made up to 29/12/04; full list of members (7 pages)
29 January 2005Return made up to 29/12/04; full list of members (7 pages)
29 January 2005Registered office changed on 29/01/05 from: c/o g & g b young 6 minories london EC3N 1BJ (1 page)
29 January 2005Total exemption full accounts made up to 31 December 2004 (1 page)
29 January 2005Total exemption full accounts made up to 31 December 2004 (1 page)
29 January 2005Registered office changed on 29/01/05 from: c/o g & g b young 6 minories london EC3N 1BJ (1 page)
24 August 2004Registered office changed on 24/08/04 from: c/o g & g b young 19 earl street london EC2A 2AL (1 page)
24 August 2004Registered office changed on 24/08/04 from: c/o g & g b young 19 earl street london EC2A 2AL (1 page)
10 January 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
10 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
31 January 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2003Total exemption full accounts made up to 31 December 2002 (1 page)
31 January 2003Total exemption full accounts made up to 31 December 2002 (1 page)
1 February 2002Return made up to 29/12/01; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 December 2001 (1 page)
1 February 2002Return made up to 29/12/01; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 December 2001 (1 page)
17 January 2001Full accounts made up to 31 December 2000 (1 page)
17 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(6 pages)
17 January 2001Full accounts made up to 31 December 2000 (1 page)
17 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(6 pages)
30 May 2000Full accounts made up to 31 December 1999 (2 pages)
30 May 2000Full accounts made up to 31 December 1999 (2 pages)
24 January 2000Return made up to 29/12/99; full list of members (6 pages)
24 January 2000Return made up to 29/12/99; full list of members (6 pages)
29 January 1999Director resigned (1 page)
29 January 1999New secretary appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1999New director appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Memorandum and Articles of Association (1 page)
29 January 1999Secretary resigned (1 page)
29 January 1999Secretary resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1999Memorandum and Articles of Association (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 December 1998Incorporation (20 pages)
29 December 1998Incorporation (20 pages)