Church Hill
Hempstead
Essex
CB10 2PA
Director Name | Mrs Melanie Elizabeth Pollitt |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2017(13 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey House, 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Derek Pollitt |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Car Body Repairer |
Country of Residence | United Kingdom |
Correspondence Address | Vernon Villa Maybush Lane Felixstowe Suffolk IP11 7LZ |
Secretary Name | Derek Pollitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Car Body Repairer |
Country of Residence | United Kingdom |
Correspondence Address | Vernon Villa Maybush Lane Felixstowe Suffolk IP11 7LZ |
Director Name | Stuart Eric Sinclair Freeman |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Corner Park Saffron Walden Essex CB10 2EF |
Secretary Name | Stuart Eric Sinclair Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2013(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 June 2016) |
Role | Company Director |
Correspondence Address | 21 Corner Park Saffron Walden Essex CB10 2EF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | phbodyrepairs.co.uk |
---|---|
Telephone | 01799 527189 |
Telephone region | Saffron Walden |
Registered Address | Abbey House, 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 10 other UK companies use this postal address |
27.7k at £1 | Matthew James Pollitt 60.00% Ordinary A |
---|---|
18.4k at £1 | Stuart Freeman 40.00% Ordinary A |
1 at £1 | Matthew James Pollitt 0.00% Ordinary B |
1 at £1 | Stuart Freeman 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £29,163 |
Cash | £30,559 |
Current Liabilities | £136,416 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 February 2024 (1 month ago) |
---|---|
Next Return Due | 10 March 2025 (11 months, 2 weeks from now) |
21 June 2013 | Delivered on: 26 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 4 the shires saffron waldon essex. Notification of addition to or amendment of charge. Outstanding |
---|---|
18 January 2013 | Delivered on: 23 January 2013 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 December 2005 | Delivered on: 8 December 2005 Persons entitled: Barclays 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: F/H property k/a 4 the shires saffron walden essex t/no EX385361. Outstanding |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
---|---|
4 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
27 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
28 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
9 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
8 March 2017 | Appointment of Mrs Melanie Elizabeth Pollitt as a director on 27 February 2017 (2 pages) |
8 March 2017 | Appointment of Mrs Melanie Elizabeth Pollitt as a director on 27 February 2017 (2 pages) |
19 July 2016 | Termination of appointment of Stuart Eric Sinclair Freeman as a secretary on 24 June 2016 (2 pages) |
19 July 2016 | Termination of appointment of Stuart Eric Sinclair Freeman as a secretary on 24 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of Stuart Eric Sinclair Freeman as a director on 24 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of Stuart Eric Sinclair Freeman as a director on 24 June 2016 (2 pages) |
13 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
19 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
20 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
30 October 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
30 October 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
26 June 2013 | Registration of charge 046859280003 (12 pages) |
26 June 2013 | Registration of charge 046859280003 (12 pages) |
19 April 2013 | Appointment of Stuart Eric Sinclair Freeman as a secretary (3 pages) |
19 April 2013 | Appointment of Stuart Eric Sinclair Freeman as a secretary (3 pages) |
26 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Termination of appointment of Derek Pollitt as a secretary (1 page) |
26 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Termination of appointment of Derek Pollitt as a secretary (1 page) |
26 March 2013 | Termination of appointment of Derek Pollitt as a director (1 page) |
26 March 2013 | Termination of appointment of Derek Pollitt as a director (1 page) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
12 December 2011 | Statement of capital following an allotment of shares on 7 November 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 7 November 2011
|
12 December 2011 | Memorandum and Articles of Association (6 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 7 November 2011
|
12 December 2011 | Memorandum and Articles of Association (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Matthew James Pollitt on 24 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Stuart Eric Sinclair Freeman on 24 February 2010 (2 pages) |
1 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Stuart Eric Sinclair Freeman on 24 February 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Director's details changed for Derek Pollitt on 24 February 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Secretary's details changed for Derek Pollitt on 24 February 2010 (1 page) |
1 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Derek Pollitt on 24 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Matthew James Pollitt on 24 February 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Derek Pollitt on 24 February 2010 (1 page) |
27 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 November 2008 | Director appointed stuart eric sinclair freeman (2 pages) |
19 November 2008 | Director appointed stuart eric sinclair freeman (2 pages) |
6 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
12 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
12 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 February 2005 | Return made up to 25/02/05; full list of members (3 pages) |
25 February 2005 | Return made up to 25/02/05; full list of members (3 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
31 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
13 July 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
13 July 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
23 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
1 April 2003 | Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 2003 | Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2003 | Incorporation (16 pages) |
4 March 2003 | Incorporation (16 pages) |