Company NameNedging Hall Estate Limited
Company StatusActive
Company Number03905674
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 2 months ago)
Previous NameMauldon's Limited

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 55209Other holiday and other collective accommodation
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Charles Kennedy Buckle
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Churchfield Road
Sudbury
Suffolk
CO10 2YA
Director NameMr Charles Paul Course
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Churchfield Road
Sudbury
Suffolk
CO10 2YA
Secretary NameMs Hannah Lucy Miles
StatusCurrent
Appointed03 September 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address13 Churchfield Road
Sudbury
Suffolk
CO10 2YA
Director NameMr George David Westwood
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(19 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Churchfield Road
Sudbury
Suffolk
CO10 2YA
Director NameMr Paul Michael Connolly
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleSolicitor
Correspondence Address70 Westbury Road
Ipswich
Suffolk
IP4 4RE
Secretary NameJane Elizabeth Day
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address164 Defoe Road
Ipswich
Suffolk
IP1 6SA
Director NameMrs Alison Joy Sims
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(2 weeks, 4 days after company formation)
Appointment Duration19 years, 7 months (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarley Brook
1 Squirrels Mill Road
Bildeston Ipswich
Suffolk
IP7 7DY
Director NameMr Stephen Sims
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(2 weeks, 4 days after company formation)
Appointment Duration19 years, 7 months (resigned 03 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBarley Brook 1 Squirrells Mill Road
Bildeston
Ipswich
Suffolk
IP7 7DY
Secretary NameMrs Alison Joy Sims
NationalityBritish
StatusResigned
Appointed31 January 2000(2 weeks, 4 days after company formation)
Appointment Duration19 years, 7 months (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarley Brook
1 Squirrels Mill Road
Bildeston Ipswich
Suffolk
IP7 7DY

Contact

Websitemauldons.co.uk
Telephone01787 311055
Telephone regionSudbury

Location

Registered Address13 Churchfield Road
Sudbury
Suffolk
CO10 2YA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishChilton
WardWaldingfield
Built Up AreaSudbury

Shareholders

50.5k at £1Stephen Sims & Alison Joy Sims
100.00%
Ordinary

Financials

Year2014
Net Worth£119,783
Cash£2,391
Current Liabilities£165,086

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return23 December 2023 (3 months, 1 week ago)
Next Return Due6 January 2025 (9 months, 1 week from now)

Charges

28 July 2008Delivered on: 8 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The black horse 21 east street sudbury; by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
4 June 2004Delivered on: 10 June 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: By way of legal mortgage 13 churchfield road sudbury suffolk. 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
15 March 2004Delivered on: 20 March 2004
Persons entitled: National Westminster 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

Filing History

28 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
22 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,500
(5 pages)
25 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 50,500
(5 pages)
16 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 50,500
(5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 January 2013Annual return made up to 23 December 2012 no member list (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
15 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Alison Joy Sims on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Stephen Sims on 25 March 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
28 August 2009Total exemption full accounts made up to 29 February 2008 (16 pages)
14 January 2009Return made up to 23/12/08; full list of members (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 February 2008Return made up to 23/12/07; full list of members (2 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 December 2006Return made up to 23/12/06; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 January 2006Return made up to 23/12/05; full list of members (7 pages)
8 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 January 2005Return made up to 23/12/04; full list of members
  • 363(287) ‐ Registered office changed on 06/01/05
(7 pages)
2 August 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
18 January 2004Return made up to 13/01/04; full list of members (7 pages)
8 August 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
6 February 2003Return made up to 13/01/03; full list of members (7 pages)
1 June 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
25 February 2002Ad 10/11/01--------- £ si 500@1 (2 pages)
22 January 2002Return made up to 13/01/02; full list of members (6 pages)
15 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
9 January 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
8 March 2000Registered office changed on 08/03/00 from: 31/41 elm street ipswich suffolk IP1 2AY (1 page)
7 March 2000Ad 28/02/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 February 2000New secretary appointed;new director appointed (2 pages)
6 February 2000Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
6 February 2000Director resigned (1 page)
6 February 2000New director appointed (2 pages)
6 February 2000Secretary resigned (1 page)
6 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
13 January 2000Incorporation (22 pages)