Hatfield Peverel
Chelmsford
Essex
CM3 2AG
Secretary Name | Mrs Diane Veronica Hogarth |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2003(2 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitelands, Unit 3 Terling Road Hatfield Peverel Chelmsford Essex CM3 2AG |
Director Name | Mr Marc Peter Hogarth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2017(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitelands, Unit 3 Terling Road Hatfield Peverel Chelmsford Essex CM3 2AG |
Director Name | Ms Sharon Jane Twigg |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2017(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitelands, Unit 3 Terling Road Hatfield Peverel Chelmsford Essex CM3 2AG |
Director Name | John Wainwright Hogarth |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Estuary Cottage 53 Mountview Crescent, St. Lawrence Bay Southminster Essex CM0 7NT |
Secretary Name | Marc Peter Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 39 Mill Green Place Pitsea Basildon Essex SS13 3QU |
Secretary Name | Diane Veronica Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(6 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Estuary Cottage 53 Mountview Crescent St Lawrence Bay Stone Essex CM0 7NT |
Secretary Name | Mark Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 2003) |
Role | Company Director |
Correspondence Address | 29 Wimbourne Road Southend On Sea Essex SS2 5JG |
Director Name | Mr John Wainwright Hogarth |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(2 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 03 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitelands, Unit 11 Terling Road Hatfield Peverel Chelmsford Essex CM3 2AG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.eaglexpressuk.com |
---|---|
Email address | [email protected] |
Telephone | 01268 551900 |
Telephone region | Basildon |
Registered Address | Whitelands Unit 3 Terling Road Hatfield Peverel Chelmsford Essex CM3 2AG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Diane Veronica Hogarth 50.00% Ordinary |
---|---|
1 at £1 | John Wainwright Hogarth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £390,409 |
Cash | £408,086 |
Current Liabilities | £334,792 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 2 May 2025 (12 months from now) |
1 November 2004 | Delivered on: 4 November 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
3 January 2001 | Delivered on: 5 January 2001 Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex. Lawrie Factors Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: All of the company's invoices (as defined). See the mortgage charge document for full details. Outstanding |
10 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
22 August 2019 | Second filing of Confirmation Statement dated 26/06/2019 (9 pages) |
1 July 2019 | Confirmation statement made on 26 June 2019 with no updates
|
2 April 2019 | Cessation of John Wainwright Hogarth as a person with significant control on 3 February 2019 (1 page) |
2 April 2019 | Notification of Marc Peter Hogarth as a person with significant control on 1 February 2019 (2 pages) |
2 April 2019 | Change of details for Mrs Diane Veronica Hogarth as a person with significant control on 2 April 2019 (2 pages) |
2 April 2019 | Notification of Sharon Jane Twigg as a person with significant control on 1 February 2019 (2 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
6 February 2019 | Termination of appointment of John Wainwright Hogarth as a director on 3 February 2019 (1 page) |
2 August 2018 | Director's details changed for Mr Marc Peter Hogarth on 2 August 2018 (2 pages) |
2 August 2018 | Change of details for Mr John Wainwright Hogarth as a person with significant control on 2 August 2018 (2 pages) |
2 August 2018 | Secretary's details changed for Mrs Diane Veronica Hogarth on 2 August 2018 (1 page) |
2 August 2018 | Director's details changed for Mrs Diane Veronica Hogarth on 2 August 2018 (2 pages) |
2 August 2018 | Change of details for Mrs Diane Veronica Hogarth as a person with significant control on 2 August 2018 (2 pages) |
2 August 2018 | Director's details changed for Ms Sharon Jane Twigg on 2 August 2018 (2 pages) |
2 August 2018 | Director's details changed for Mr John Wainwright Hogarth on 2 August 2018 (2 pages) |
3 July 2018 | 26/06/18 Statement of Capital gbp 2 (5 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
12 October 2017 | Sub-division of shares on 12 September 2017 (6 pages) |
12 October 2017 | Sub-division of shares on 12 September 2017 (6 pages) |
9 October 2017 | Statement of company's objects (2 pages) |
9 October 2017 | Resolutions
|
9 October 2017 | Resolutions
|
9 October 2017 | Statement of company's objects (2 pages) |
29 August 2017 | Appointment of Mr Marc Peter Hogarth as a director on 29 August 2017 (2 pages) |
29 August 2017 | Appointment of Ms Sharon Jane Twigg as a director on 29 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Marc Peter Hogarth as a director on 29 August 2017 (2 pages) |
29 August 2017 | Appointment of Ms Sharon Jane Twigg as a director on 29 August 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
13 July 2017 | Register inspection address has been changed to The Custom House the Strand Barnstaple Devon EX31 1EU (1 page) |
13 July 2017 | Notification of Diane Veronica Hogarth as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Diane Veronica Hogarth as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of John Wainwright Hogarth as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Register(s) moved to registered inspection location The Custom House the Strand Barnstaple Devon EX31 1EU (1 page) |
13 July 2017 | Register(s) moved to registered inspection location The Custom House the Strand Barnstaple Devon EX31 1EU (1 page) |
13 July 2017 | Register inspection address has been changed to The Custom House the Strand Barnstaple Devon EX31 1EU (1 page) |
13 July 2017 | Notification of John Wainwright Hogarth as a person with significant control on 6 April 2016 (2 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 July 2015 | Annual return made up to 26 June 2015 Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 26 June 2015 Statement of capital on 2015-07-02
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 July 2014 | Annual return made up to 26 June 2014 Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 26 June 2014 Statement of capital on 2014-07-02
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
12 December 2012 | Registered office address changed from Unit 11a, Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from Unit 11a, Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU on 12 December 2012 (1 page) |
16 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 June 2011 | Annual return made up to 26 June 2011 (5 pages) |
30 June 2011 | Annual return made up to 26 June 2011 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 June 2010 | Annual return made up to 26 June 2010 (4 pages) |
30 June 2010 | Annual return made up to 26 June 2010 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
14 July 2008 | Return made up to 26/06/08; no change of members (3 pages) |
14 July 2008 | Return made up to 26/06/08; no change of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: st james house, st james south elmham suffolk IP19 0HN (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: st james house, st james south elmham suffolk IP19 0HN (1 page) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: unit 11A little hyde farm little hyde lane ingatestone essex CM4 0DU (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Secretary's particulars changed (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: unit 11A little hyde farm little hyde lane ingatestone essex CM4 0DU (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Secretary's particulars changed (1 page) |
4 July 2006 | Return made up to 26/06/06; no change of members (2 pages) |
4 July 2006 | Return made up to 26/06/06; no change of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
1 July 2005 | Return made up to 26/06/05; full list of members
|
1 July 2005 | Return made up to 26/06/05; full list of members
|
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 November 2004 | Particulars of mortgage/charge (7 pages) |
4 November 2004 | Particulars of mortgage/charge (7 pages) |
6 July 2004 | Return made up to 26/06/04; full list of members
|
6 July 2004 | Return made up to 26/06/04; full list of members
|
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
12 September 2003 | Company name changed brentwood dispatch LIMITED\certificate issued on 12/09/03 (2 pages) |
12 September 2003 | Company name changed brentwood dispatch LIMITED\certificate issued on 12/09/03 (2 pages) |
5 July 2003 | Return made up to 26/06/03; full list of members
|
5 July 2003 | Return made up to 26/06/03; full list of members
|
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
9 July 2002 | Return made up to 26/06/02; full list of members
|
9 July 2002 | Return made up to 26/06/02; full list of members
|
30 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
13 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
13 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 229 nether street london N3 1NT (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 229 nether street london N3 1NT (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
4 July 2000 | Ad 26/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 July 2000 | Ad 26/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 June 2000 | Incorporation (12 pages) |
26 June 2000 | Incorporation (12 pages) |