Frinton-On-Sea
CO13 0AA
Director Name | Mr Kelvin Roger Bygrave |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2001(same day as company formation) |
Role | Groundwork Contractor |
Country of Residence | England |
Correspondence Address | Studio House 23 Walton Road Frinton-On-Sea CO13 0AA |
Secretary Name | Mrs Katrina Gaye Bygrave |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Studio House 23 Walton Road Frinton-On-Sea CO13 0AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rusty Tiles Coggeshall Road Dedham Colchester CO7 6ET |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Dedham |
Ward | Rural North |
Built Up Area | Dedham |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Katrina Gaye Bygrave 50.00% Ordinary |
---|---|
1 at £1 | Kevin Roger Bygrave 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £650,808 |
Cash | £110,931 |
Current Liabilities | £66,542 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
6 August 2019 | Delivered on: 8 August 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 2 the oaks, station road, thorrington CO7 8HY and registered at the land registry under title number EX596780. Outstanding |
---|---|
22 December 2009 | Delivered on: 23 December 2009 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: 30 peake avenue frinton on sea essex t/no EX659178; any other interests in the property all rents and proceeds of any insurance. Outstanding |
19 May 2006 | Delivered on: 20 May 2006 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: 133 connaught avenue frinton on sea essex. 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 |
26 November 2004 | Delivered on: 30 November 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: 30 gate field close,walton on the naze,essex. 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 |
21 May 2004 | Delivered on: 29 May 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: 2 the oaks station road thorrington essex,. 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 |
3 October 2002 | Delivered on: 4 October 2002 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: 115 old road frinton on sea essex. 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 |
31 August 2001 | Delivered on: 4 September 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: £50,000.00 due from the company to the chargee. Particulars: 10 hoxton close clacton on sea essex. Outstanding |
6 August 2019 | Delivered on: 9 August 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 115 old road, frinton on sea CO13 9BX and registered at land registry under title number EX461129. Outstanding |
6 August 2019 | Delivered on: 9 August 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 133/133A connaught avenue, frinton on sea CO13 9PS and registered at land registry under title number EX769571. Outstanding |
6 August 2019 | Delivered on: 9 August 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 30 peake avenue, kirby cross CO13 0SQ and registered at land registry under title number EX659178. Outstanding |
6 August 2019 | Delivered on: 9 August 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
6 August 2019 | Delivered on: 9 August 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 30 gatefield close, walton-on-the-naze CO14 8SH and registered at land registry under title number EX133858. Outstanding |
6 August 2019 | Delivered on: 8 August 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 10 hoxton close, clacton on sea CO16 7HN and registered at land registry under title number EX459491. Outstanding |
10 January 2014 | Delivered on: 23 January 2014 Satisfied on: 18 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H k/a 133-133A connaught avenue frinton on sea essex t/n EX454606. Fully Satisfied |
14 August 2001 | Delivered on: 24 August 2001 Satisfied on: 31 July 2010 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: The property 91A connaught avenue frinton on sea essex. 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. Fully Satisfied |
11 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
---|---|
24 October 2022 | Total exemption full accounts made up to 5 April 2022 (9 pages) |
22 September 2022 | Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD England to Rusty Tiles Coggeshall Road Dedham Colchester CO7 6ET on 22 September 2022 (1 page) |
5 May 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 5 April 2021 (9 pages) |
14 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 5 April 2020 (9 pages) |
20 October 2020 | Registered office address changed from 3 North Hill Colchester Essex CO1 1DZ to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 20 October 2020 (1 page) |
13 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
1 November 2019 | Director's details changed for Mrs Katrina Gaye Bygrave on 31 October 2019 (2 pages) |
1 November 2019 | Change of details for Mr Kelvin Roger Bygrave as a person with significant control on 31 October 2019 (2 pages) |
1 November 2019 | Secretary's details changed for Mrs Katrina Gaye Bygrave on 31 October 2019 (1 page) |
1 November 2019 | Director's details changed for Mr Kelvin Roger Bygrave on 31 October 2019 (2 pages) |
1 November 2019 | Change of details for Mrs Katrina Gaye Bygrave as a person with significant control on 31 October 2019 (2 pages) |
19 August 2019 | Satisfaction of charge 5 in full (2 pages) |
19 August 2019 | Satisfaction of charge 4 in full (2 pages) |
19 August 2019 | Satisfaction of charge 7 in full (1 page) |
19 August 2019 | Satisfaction of charge 2 in full (1 page) |
19 August 2019 | Satisfaction of charge 6 in full (2 pages) |
19 August 2019 | Satisfaction of charge 3 in full (2 pages) |
9 August 2019 | Registration of charge 042000220013, created on 6 August 2019 (17 pages) |
9 August 2019 | Registration of charge 042000220012, created on 6 August 2019 (17 pages) |
9 August 2019 | Registration of charge 042000220014, created on 6 August 2019 (17 pages) |
9 August 2019 | Registration of charge 042000220015, created on 6 August 2019 (17 pages) |
9 August 2019 | Registration of charge 042000220011, created on 6 August 2019 (17 pages) |
8 August 2019 | Registration of charge 042000220009, created on 6 August 2019 (17 pages) |
8 August 2019 | Registration of charge 042000220010, created on 6 August 2019 (17 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
4 January 2017 | Total exemption full accounts made up to 5 April 2016 (8 pages) |
4 January 2017 | Total exemption full accounts made up to 5 April 2016 (8 pages) |
11 April 2016 | Secretary's details changed for Mrs Katrina Gaye Bygrave on 16 January 2016 (1 page) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Director's details changed for Mrs Katrina Gaye Bygrave on 16 January 2016 (2 pages) |
11 April 2016 | Director's details changed for Kelvin Roger Bygrave on 16 January 2016 (2 pages) |
11 April 2016 | Director's details changed for Kelvin Roger Bygrave on 16 January 2016 (2 pages) |
11 April 2016 | Director's details changed for Mrs Katrina Gaye Bygrave on 16 January 2016 (2 pages) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Secretary's details changed for Mrs Katrina Gaye Bygrave on 16 January 2016 (1 page) |
11 September 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
11 September 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
11 September 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
18 February 2015 | Satisfaction of charge 042000220008 in full (4 pages) |
18 February 2015 | Satisfaction of charge 042000220008 in full (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
23 January 2014 | Registration of charge 042000220008 (10 pages) |
23 January 2014 | Registration of charge 042000220008 (10 pages) |
27 June 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
20 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
19 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
9 May 2011 | Director's details changed for Kelvin Roger Bygrave on 10 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Mrs Katrina Gaye Bygrave on 10 April 2011 (2 pages) |
9 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Secretary's details changed for Mrs Katrina Gaye Bygrave on 10 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Mrs Katrina Gaye Bygrave on 10 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Kelvin Roger Bygrave on 10 April 2011 (2 pages) |
9 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Secretary's details changed for Mrs Katrina Gaye Bygrave on 10 April 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
23 September 2010 | Director's details changed for Kelvin Roger Bygrave on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mrs Katrina Gaye Bygrave on 22 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Mrs Katrina Gaye Bygrave on 22 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Kelvin Roger Bygrave on 23 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Mrs Katrina Gaye Bygrave on 22 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mrs Katrina Gaye Bygrave on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mrs Katrina Gaye Bygrave on 22 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mrs Katrina Gaye Bygrave on 23 September 2010 (2 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 April 2010 | Director's details changed for Kelvin Roger Bygrave on 10 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Katrina Gaye Bygrave on 10 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Kelvin Roger Bygrave on 10 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Katrina Gaye Bygrave on 10 April 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
12 February 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
12 February 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
15 August 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
15 August 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
23 May 2008 | Return made up to 10/04/08; no change of members (6 pages) |
23 May 2008 | Return made up to 10/04/08; no change of members (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
2 May 2007 | Return made up to 10/04/07; no change of members (7 pages) |
2 May 2007 | Return made up to 10/04/07; no change of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: 3 north hill colchester essex CO1 1DZ (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 3 north hill colchester essex CO1 1DZ (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 92 station road clacton-on-sea essex CO15 1YA (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 92 station road clacton-on-sea essex CO15 1YA (1 page) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
19 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
3 May 2005 | Return made up to 13/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 13/04/05; full list of members (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
19 September 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
19 September 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
7 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
30 September 2002 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
30 September 2002 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
30 September 2002 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
13 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
13 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Particulars of mortgage/charge (4 pages) |
24 August 2001 | Particulars of mortgage/charge (4 pages) |
13 June 2001 | Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page) |
13 June 2001 | Ad 13/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 2001 | Ad 13/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 2001 | Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New secretary appointed;new director appointed (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New secretary appointed;new director appointed (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
13 April 2001 | Incorporation (17 pages) |
13 April 2001 | Incorporation (17 pages) |