Parkway
Chelmsford
Essex
CM2 7PR
Secretary Name | Mr Simon Charles Knight |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2003(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goldlay House Parkway Chelmsford Essex CM2 7PR |
Director Name | Mr James Alexander Cooper Hirst |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Goldlay House Parkway Chelmsford Essex CM2 7PR |
Director Name | Mr Thomas Richard Cooper Hirst |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Assistant Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | Goldlay House Parkway Chelmsford Essex CM2 7PR |
Director Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Robert Loftus Cooper Hirst |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(2 months after company formation) |
Appointment Duration | 3 months (resigned 21 October 2003) |
Role | Company Director |
Correspondence Address | 150 Epping Way Witham Essex CM8 1NQ |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Registered Address | Goldlay House Parkway Chelmsford Essex CM2 7PR |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
750k at £1 | Trustees Of R.l.c. Hirst 2003 Discretionary Trust 99.99% Preference |
---|---|
1 at £1 | Executors Of Estate Of Robert Loftus Cooper Hirst 0.00% Ordinary A |
33 at £1 | Trustees Of R.l.c. Hirst 2003 Discretionary Trust 0.00% Ordinary B |
33 at £1 | Trustees Of R.l.c. Hirst 2003 Discretionary Trust 0.00% Ordinary C |
33 at £1 | Trustees Of R.l.c. Hirst 2003 Discretionary Trust 0.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£276,447 |
Cash | £22,241 |
Current Liabilities | £28,841 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
23 March 2023 | Delivered on: 31 March 2023 Persons entitled: Reward Finance Group Limited Classification: A registered charge Particulars: The freehold property known as land on the west side of chignall road, chelmsford registered at the land registry with title number EX615635. Outstanding |
---|---|
26 May 2016 | Delivered on: 15 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the west side of chignal road chelmsford t/n EX615635. Outstanding |
1 February 2012 | Delivered on: 3 February 2012 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: Land and buildings on the north side of victoria road chelmsford essex t/no. EX713513 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
2 September 2011 | Delivered on: 6 September 2011 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 September 2003 | Delivered on: 19 September 2003 Satisfied on: 8 November 2011 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: Granary site at victoria road chelmsford essex. Fully Satisfied |
1 August 2003 | Delivered on: 2 August 2003 Satisfied on: 20 July 2011 Persons entitled: Robert Loftus Cooper Hirst Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
---|---|
14 June 2023 | Confirmation statement made on 26 May 2023 with updates (3 pages) |
31 March 2023 | Registration of charge 047713980006, created on 23 March 2023 (30 pages) |
17 March 2023 | Satisfaction of charge 3 in full (1 page) |
17 March 2023 | Satisfaction of charge 047713980005 in full (1 page) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
9 July 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
28 May 2019 | Confirmation statement made on 26 May 2019 with updates (5 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
4 June 2018 | Confirmation statement made on 26 May 2018 with updates (5 pages) |
13 April 2018 | Director's details changed for Mr Thomas Richard Cooper Hirst on 13 April 2018 (2 pages) |
13 April 2018 | Director's details changed for Mr Thomas Richard Cooper Hirst on 13 April 2018 (2 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
10 May 2017 | Director's details changed for Mr Thomas Richard Cooper Hirst on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Thomas Richard Cooper Hirst on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr James Alexander Cooper Hirst on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr James Alexander Cooper Hirst on 10 May 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
15 June 2016 | Registration of charge 047713980005, created on 26 May 2016 (9 pages) |
15 June 2016 | Registration of charge 047713980005, created on 26 May 2016 (9 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 September 2014 | Director's details changed for Mr James Alexander Cooper Hirst on 8 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr James Alexander Cooper Hirst on 8 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr James Alexander Cooper Hirst on 8 September 2014 (2 pages) |
8 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 May 2012 (23 pages) |
24 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 May 2012 (23 pages) |
18 June 2013 | Director's details changed for Mr Simon Charles Knight on 24 May 2013 (2 pages) |
18 June 2013 | Secretary's details changed for Mr Simon Charles Knight on 24 May 2013 (1 page) |
18 June 2013 | Director's details changed for Mr Simon Charles Knight on 24 May 2013 (2 pages) |
18 June 2013 | Secretary's details changed for Mr Simon Charles Knight on 24 May 2013 (1 page) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 November 2012 | Director's details changed for James Alexander Cooper Hirst on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Thomas Richard Cooper Hirst on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for James Alexander Cooper Hirst on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Thomas Richard Cooper Hirst on 19 November 2012 (2 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders
|
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders
|
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
21 July 2011 | Statement of capital following an allotment of shares on 16 July 2011
|
21 July 2011 | Statement of capital following an allotment of shares on 16 July 2011
|
21 July 2011 | Resolutions
|
21 July 2011 | Resolutions
|
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for Thomas Richard Cooper Hirst on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Thomas Richard Cooper Hirst on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Thomas Richard Cooper Hirst on 1 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 June 2009 | Return made up to 26/05/09; full list of members (10 pages) |
2 June 2009 | Return made up to 26/05/09; full list of members (10 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 June 2008 | Return made up to 20/05/08; full list of members (7 pages) |
18 June 2008 | Return made up to 20/05/08; full list of members (7 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 June 2007 | Return made up to 20/05/07; full list of members (8 pages) |
18 June 2007 | Return made up to 20/05/07; full list of members (8 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 May 2006 | Return made up to 20/05/06; full list of members (8 pages) |
30 May 2006 | Return made up to 20/05/06; full list of members (8 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
31 May 2005 | Return made up to 20/05/05; full list of members
|
31 May 2005 | Return made up to 20/05/05; full list of members
|
8 February 2005 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
8 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 February 2005 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
8 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | New director appointed (2 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | New secretary appointed (2 pages) |
11 August 2003 | Ad 01/08/03-01/08/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2003 | Ad 01/08/03-01/08/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
2 August 2003 | Particulars of mortgage/charge (5 pages) |
2 August 2003 | Particulars of mortgage/charge (5 pages) |
30 July 2003 | Resolutions
|
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (3 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Resolutions
|
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: wollastons, brierly place, new london road, chelmsford, essex CM2 0AP (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: wollastons, brierly place, new london road, chelmsford, essex CM2 0AP (1 page) |
30 July 2003 | New director appointed (3 pages) |
30 July 2003 | Director resigned (1 page) |
23 July 2003 | Memorandum and Articles of Association (12 pages) |
23 July 2003 | Memorandum and Articles of Association (12 pages) |
18 July 2003 | Company name changed notsallow 186 LIMITED\certificate issued on 18/07/03 (2 pages) |
18 July 2003 | Company name changed notsallow 186 LIMITED\certificate issued on 18/07/03 (2 pages) |
20 May 2003 | Incorporation (26 pages) |
20 May 2003 | Incorporation (26 pages) |