Billericay
Essex
CM12 0EQ
Secretary Name | Shelley Ann Weyman |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 62 New Park Road Newgate Street Village Hertfordshire SG13 8RF |
Director Name | Mr Timothy Chase |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ |
Director Name | Mr Timothy Alexander Chase |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(9 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 16 October 2018) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Southgate Village Office Block E Ground Floor 286a Chase Road London N14 6HF |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Website | chinebrickwork.co.uk |
---|---|
Telephone | 020 71180440 |
Telephone region | London |
Registered Address | 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Mountnessing |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 50 other UK companies use this postal address |
74 at £1 | Mr P.j. Watson & Mrs S.a. Watson 73.27% Ordinary A |
---|---|
26 at £1 | Tim Chase 25.74% Ordinary A |
1 at £1 | Mr P.j. Watson & Mrs S.a. Watson 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £242,563 |
Cash | £72,783 |
Current Liabilities | £333,824 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
27 September 2016 | Delivered on: 27 September 2016 Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders Classification: A registered charge Particulars: The borrower charged as continuing security, with full title guarantee and by way of fixed charge the following property of the borrower, owned now or in the future:. A) all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. B) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. Definitions:. "Land" means any interest of the borrower in any heritable, freehold or leasehold land.. "Lenders" means those lenders that have, from time to time, lent a specific loan to a borrower under the funding circle platform on the conditions that the loan is supported by an all assets security agreement. Outstanding |
---|---|
26 November 2013 | Delivered on: 3 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 February 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
---|---|
3 February 2021 | Change of details for Mrs Shelley Weyman as a person with significant control on 3 February 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with updates (6 pages) |
12 January 2021 | Change of details for Mr Timothy Chase as a person with significant control on 12 January 2021 (2 pages) |
12 January 2021 | Change of details for Mr Philip Watson as a person with significant control on 12 January 2021 (2 pages) |
12 January 2021 | Notification of Shelley Weyman as a person with significant control on 12 January 2021 (2 pages) |
8 October 2020 | Statement of company's objects (2 pages) |
5 October 2020 | Statement of capital following an allotment of shares on 6 May 2020
|
5 October 2020 | Resolutions
|
5 October 2020 | Memorandum and Articles of Association (35 pages) |
1 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
23 December 2019 | Appointment of Mr Timothy Chase as a director on 19 December 2019 (2 pages) |
16 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
6 March 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
23 October 2018 | Secretary's details changed for Shelley Ann Watson on 23 October 2018 (1 page) |
18 October 2018 | Termination of appointment of Timothy Alexander Chase as a director on 16 October 2018 (1 page) |
12 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
10 May 2018 | Registered office address changed from 67a Main Avenue Enfield Middlesex EN1 1DS England to Southgate Village Office Block E Ground Floor 286a Chase Road London N14 6HF on 10 May 2018 (1 page) |
30 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
2 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
27 September 2016 | Registration of charge 043591330002, created on 27 September 2016 (15 pages) |
27 September 2016 | Registration of charge 043591330002, created on 27 September 2016 (15 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 February 2016 | Company name changed chine brickworks & development LTD\certificate issued on 11/02/16
|
11 February 2016 | Company name changed chine brickworks & development LTD\certificate issued on 11/02/16
|
8 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 February 2015 | Registered office address changed from 125 Leighton Road Enfield Middlesex EN1 1XW to 67a Main Avenue Enfield Middlesex EN1 1DS on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 125 Leighton Road Enfield Middlesex EN1 1XW to 67a Main Avenue Enfield Middlesex EN1 1DS on 19 February 2015 (1 page) |
3 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
3 December 2013 | Registration of charge 043591330001 (17 pages) |
3 December 2013 | Registration of charge 043591330001 (17 pages) |
13 May 2013 | Secretary's details changed for Shelley Ann Watson on 13 May 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Shelley Ann Watson on 13 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Philip John Watson on 13 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Philip John Watson on 13 May 2013 (2 pages) |
31 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
17 July 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
17 July 2012 | Change of share class name or designation (2 pages) |
17 July 2012 | Change of share class name or designation (2 pages) |
17 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
17 July 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
17 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
17 July 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
2 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Registered office address changed from 106 Caversham Avenue Palmers Green London N13 4LN on 23 September 2011 (1 page) |
23 September 2011 | Appointment of Mr Timothy Alexander Chase as a director (2 pages) |
23 September 2011 | Registered office address changed from 106 Caversham Avenue Palmers Green London N13 4LN on 23 September 2011 (1 page) |
23 September 2011 | Appointment of Mr Timothy Alexander Chase as a director (2 pages) |
11 July 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
11 July 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
31 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
30 July 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
12 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Philip John Watson on 19 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Philip John Watson on 19 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
16 September 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
16 September 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
3 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
27 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
27 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
2 April 2008 | Return made up to 23/01/08; full list of members (3 pages) |
2 April 2008 | Return made up to 23/01/08; full list of members (3 pages) |
2 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
2 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
25 January 2007 | Return made up to 23/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 23/01/07; full list of members (2 pages) |
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 | Secretary's particulars changed (1 page) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
17 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
17 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
18 January 2005 | Return made up to 23/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 23/01/05; full list of members (6 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 33 gordon road enfield middlesex EN2 0PY (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 33 gordon road enfield middlesex EN2 0PY (1 page) |
10 March 2004 | Return made up to 23/01/04; full list of members (6 pages) |
10 March 2004 | Return made up to 23/01/04; full list of members (6 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
21 November 2003 | Resolutions
|
21 November 2003 | Resolutions
|
17 September 2003 | Accounting reference date shortened from 31/05/03 to 31/10/02 (1 page) |
17 September 2003 | Accounting reference date shortened from 31/05/03 to 31/10/02 (1 page) |
7 March 2003 | Return made up to 23/01/03; full list of members (6 pages) |
7 March 2003 | Return made up to 23/01/03; full list of members (6 pages) |
10 February 2003 | Accounting reference date extended from 31/01/03 to 31/05/03 (1 page) |
10 February 2003 | Accounting reference date extended from 31/01/03 to 31/05/03 (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
9 May 2002 | Secretary's particulars changed (1 page) |
9 May 2002 | Secretary's particulars changed (1 page) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | New secretary appointed (2 pages) |
23 January 2002 | Incorporation (11 pages) |
23 January 2002 | Incorporation (11 pages) |