Great Chesterford
Essex
CB10 1PF
Secretary Name | Mr Darren James Fellingham |
---|---|
Status | Current |
Appointed | 29 September 2017(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Mr Timothy John Robinson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 February 2011) |
Role | Manager |
Correspondence Address | 2 Rectory Fields Mepal Cambridgeshire CB6 2BT |
Director Name | Mr Peter James Gudgeon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 29 September 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 16 Willow Way Raunds Wellingborough Northamptonshire NN9 6UJ |
Secretary Name | Mr Peter James Gudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 29 September 2017) |
Role | Manager |
Correspondence Address | 16 Willow Way Raunds Wellingborough Northamptonshire NN9 6UJ |
Director Name | Mrs Dorothy Robinson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(6 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2011) |
Role | Company Director |
Correspondence Address | 2 Rectory Fields Mepal Cambridge Cambridgeshire CB6 2BT |
Director Name | Mrs Annette Gudgeon |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(6 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Willow Way Raunds Wellingborough Northamptonshire NN9 6UJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
32 at £1 | Peter James Gudgeon 32.00% Ordinary |
---|---|
28 at £1 | Annette Gudgeon 28.00% Ordinary |
25 at £1 | Darren James Fellingham 25.00% Ordinary |
15 at £1 | Nicola Fellingham 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,473 |
Cash | £73,787 |
Current Liabilities | £307,839 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
7 March 2011 | Delivered on: 9 March 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
1 November 2005 | Delivered on: 3 November 2005 Persons entitled: Hsbc 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 |
17 March 2004 | Delivered on: 2 April 2004 Persons entitled: Ip Properties (Jersey) I Limited and Ip Properties (Jersey) Ii Limited Classification: Rent deposit deed Secured details: £1,786.58 due or to become due from the company to the chargee. Particulars: The account. Outstanding |
17 January 2003 | Delivered on: 21 January 2003 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
10 October 2023 | Confirmation statement made on 10 October 2023 with updates (4 pages) |
---|---|
22 March 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with updates (4 pages) |
5 May 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with updates (4 pages) |
24 May 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
13 October 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
5 February 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
3 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
22 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
20 October 2017 | Notification of Denwall Holdings Ltd as a person with significant control on 29 September 2017 (2 pages) |
20 October 2017 | Notification of Denwall Holdings Ltd as a person with significant control on 29 September 2017 (2 pages) |
17 October 2017 | Termination of appointment of Peter James Gudgeon as a secretary on 29 September 2017 (1 page) |
17 October 2017 | Termination of appointment of Peter James Gudgeon as a director on 29 September 2017 (1 page) |
17 October 2017 | Appointment of Mr Darren James Fellingham as a secretary on 29 September 2017 (2 pages) |
17 October 2017 | Appointment of Mr Darren James Fellingham as a secretary on 29 September 2017 (2 pages) |
17 October 2017 | Termination of appointment of Peter James Gudgeon as a secretary on 29 September 2017 (1 page) |
17 October 2017 | Termination of appointment of Peter James Gudgeon as a director on 29 September 2017 (1 page) |
17 October 2017 | Termination of appointment of Annette Gudgeon as a director on 29 September 2017 (1 page) |
17 October 2017 | Termination of appointment of Annette Gudgeon as a director on 29 September 2017 (1 page) |
12 October 2017 | Cessation of Peter James Gudgeon as a person with significant control on 29 September 2017 (1 page) |
12 October 2017 | Cessation of Peter James Gudgeon as a person with significant control on 29 September 2017 (1 page) |
12 October 2017 | Cessation of Annette Gudgeon as a person with significant control on 29 September 2017 (1 page) |
12 October 2017 | Cessation of Annette Gudgeon as a person with significant control on 29 September 2017 (1 page) |
28 June 2017 | Director's details changed for Darren James Fellingham on 28 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Darren James Fellingham on 28 June 2017 (2 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
25 November 2015 | Registered office address changed from Hsa & Co Chartered Accountants South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 25 November 2015 (1 page) |
25 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Registered office address changed from Hsa & Co Chartered Accountants South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 25 November 2015 (1 page) |
25 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 January 2015 | Director's details changed for Mr Peter James Gudgeon on 19 January 2015 (2 pages) |
27 January 2015 | Secretary's details changed for Mr Peter James Gudgeon on 19 January 2015 (1 page) |
27 January 2015 | Director's details changed for Mr Peter James Gudgeon on 19 January 2015 (2 pages) |
27 January 2015 | Secretary's details changed for Mr Peter James Gudgeon on 19 January 2015 (1 page) |
27 January 2015 | Director's details changed for Mr Peter James Gudgeon on 19 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Mrs Annette Gudgeon on 19 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Mr Peter James Gudgeon on 19 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Mrs Annette Gudgeon on 19 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mrs Annette Gudgeon on 19 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mrs Annette Gudgeon on 19 January 2015 (2 pages) |
29 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
18 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
16 August 2013 | Statement of capital following an allotment of shares on 11 October 2012
|
16 August 2013 | Statement of capital following an allotment of shares on 11 October 2012
|
1 August 2013 | Director's details changed for Darren James Fellingham on 22 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Darren James Fellingham on 22 July 2013 (2 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 March 2011 | Termination of appointment of Dorothy Robinson as a director (2 pages) |
8 March 2011 | Termination of appointment of Dorothy Robinson as a director (2 pages) |
8 March 2011 | Termination of appointment of Timothy Robinson as a director (2 pages) |
8 March 2011 | Termination of appointment of Timothy Robinson as a director (2 pages) |
4 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (9 pages) |
4 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (9 pages) |
19 March 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
19 March 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
18 March 2010 | Appointment of Mrs Dorothy Robinson as a director (1 page) |
18 March 2010 | Appointment of Mrs Annette Gudgeon as a director (1 page) |
18 March 2010 | Appointment of Mrs Annette Gudgeon as a director (1 page) |
18 March 2010 | Appointment of Mrs Dorothy Robinson as a director (1 page) |
8 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 January 2008 | Ad 23/11/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
7 January 2008 | Ad 23/11/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
1 November 2007 | Return made up to 10/10/07; full list of members (8 pages) |
1 November 2007 | Return made up to 10/10/07; full list of members (8 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
1 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
19 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
4 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
29 October 2004 | Return made up to 10/10/04; full list of members
|
29 October 2004 | Return made up to 10/10/04; full list of members
|
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members
|
16 October 2003 | Return made up to 10/10/03; full list of members
|
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | New secretary appointed;new director appointed (2 pages) |
6 November 2002 | New secretary appointed;new director appointed (2 pages) |
28 October 2002 | Ad 21/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 October 2002 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
28 October 2002 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 68- 70 frogge st, ickleton nr saffron walden south cambs CB10 1SH (1 page) |
28 October 2002 | Ad 21/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 68- 70 frogge st, ickleton nr saffron walden south cambs CB10 1SH (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Incorporation (9 pages) |
10 October 2002 | Incorporation (9 pages) |