Company NameThe Waynes Development Company Ltd
Company StatusActive
Company Number04838415
CategoryPrivate Limited Company
Incorporation Date19 July 2003(20 years, 9 months ago)
Previous NameHanns Caravan Storage Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Annette Elizabeth Hann
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2003(same day as company formation)
RoleMinibus Operator
Country of ResidenceUnited Kingdom
Correspondence Address1 Parndon Lodge
Parndon Mill Lane
Harlow
Essex
Director NameMr Glenn Paul Hann
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2003(same day as company formation)
RoleCar Dealer
Country of ResidenceUnited Kingdom
Correspondence Address1 Parndon Lodge
Parndon Mill Lane
Harlow
Essex
CM20 2HR
Secretary NameMrs Annette Elizabeth Hann
NationalityBritish
StatusCurrent
Appointed19 July 2003(same day as company formation)
RoleMinibus Operator
Country of ResidenceUnited Kingdom
Correspondence Address1 Parndon Lodge
Parndon Mill Lane
Harlow
Essex
Director NameMrs Jayne Samantha Beuvink
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2023(19 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHaltgate House 52a Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NH
Director NameMr John Peter Beuvink
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusCurrent
Appointed13 February 2023(19 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHaltgate House 52a Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NH
Director NameMrs Christine Claire Dickens
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2023(19 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaltgate House 52a Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NH
Director NameMr Raymond Charles Dickens
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2023(19 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaltgate House 52a Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NH
Director NameMr Andrew Mark Herrtage
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2023(19 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHaltgate House 52a Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NH
Director NameMs Vanessa Geraldine McKelvie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2023(19 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressHaltgate House 52a Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NH
Director NameMr Wayne Hann
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleCar Salesman
Country of ResidenceUnited Kingdom
Correspondence Address1 Parndon Lodge
Parndon Mill Lane
Harlow
Essex
CM20 2HR
Director NameMrs Leah Rebecca Hann
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parndon Lodge
Parndon Mill Lane
Harlow
Essex
CM20 2HR
Director NameKingsley Business Services Limited (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Ilford
Essex
IG2 6UF
Secretary NameHundred House Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6UF

Contact

Telephone01279 428372
Telephone regionBishops Stortford

Location

Registered AddressHaltgate House 52a Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Annette Elizabeth Hann
33.33%
Ordinary
1 at £1Glenn Paul Hann
33.33%
Ordinary
1 at £1Wayne Hann
33.33%
Ordinary

Financials

Year2014
Net Worth£446,454
Cash£12,347
Current Liabilities£67,617

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

17 November 2017Delivered on: 21 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
3 December 2009Delivered on: 8 December 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Little pamdon lodge pamdon mill lane harlow essex t/no:EX737253 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
13 October 2004Delivered on: 22 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining 2 little parndon lodge little parndon harlow essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

22 October 2020Termination of appointment of Wayne Hann as a director on 2 October 2020 (1 page)
24 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
9 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
21 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
11 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
5 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 November 2017Registration of charge 048384150003, created on 17 November 2017 (23 pages)
21 November 2017Registration of charge 048384150003, created on 17 November 2017 (23 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
(6 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
(6 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 3
(6 pages)
5 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 3
(6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 3
(6 pages)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 3
(6 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 August 2010Director's details changed for Annette Elizabeth Hann on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Wayne Hann on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Wayne Hann on 1 January 2010 (2 pages)
11 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Wayne Hann on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Annette Elizabeth Hann on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Annette Elizabeth Hann on 1 January 2010 (2 pages)
11 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 September 2009Return made up to 19/07/09; full list of members (4 pages)
29 September 2009Return made up to 19/07/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 September 2008Return made up to 19/07/08; full list of members (4 pages)
18 September 2008Return made up to 19/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 September 2007Return made up to 19/07/07; no change of members (7 pages)
12 September 2007Return made up to 19/07/07; no change of members (7 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 October 2006Return made up to 19/07/06; full list of members (7 pages)
10 October 2006Return made up to 19/07/06; full list of members (7 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
13 September 2005Return made up to 19/07/05; full list of members (7 pages)
13 September 2005Return made up to 19/07/05; full list of members (7 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
23 July 2004Return made up to 19/07/04; full list of members (7 pages)
23 July 2004Return made up to 19/07/04; full list of members (7 pages)
28 August 2003Registered office changed on 28/08/03 from: bank chambers 1-3 woodford avenue ilford essex IG2 6UF (1 page)
28 August 2003Registered office changed on 28/08/03 from: bank chambers 1-3 woodford avenue ilford essex IG2 6UF (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
19 July 2003Incorporation (15 pages)
19 July 2003Incorporation (15 pages)