Braintree
Essex
CM7 3GB
Director Name | Terry Christopher Wilson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 12 November 2019) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Secretary Name | Terry Christopher Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 12 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mr Keith Martin Bolt |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | George House Halsford Bridge Industrial Estate Stondon Road Ongar Essex CM5 9RB |
Secretary Name | Alan James Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Cranbourne Avenue London E11 2BQ |
Director Name | Mr John Catlin |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2012) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | George House Halsford Bridge Industrial Estate Stondon Road Ongar Essex CM5 9RB |
Website | boltandheeks.co.uk |
---|---|
Telephone | 01277 367777 |
Telephone region | Brentwood |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
28.5k at £1 | Mrs Williams 9.50% Ordinary C |
---|---|
9k at £1 | A. Williams 3.00% Ordinary C |
75k at £1 | Alan James Williams 25.00% Ordinary B |
75k at £1 | Keith Martin Bolt 25.00% Ordinary A |
75k at £1 | Terry Christopher Wilson 25.00% Ordinary D |
37.5k at £1 | Mrs Wilson 12.50% Ordinary C |
Year | 2014 |
---|---|
Turnover | £18,792,110 |
Gross Profit | £2,565,933 |
Net Worth | £244,971 |
Cash | £308,831 |
Current Liabilities | £4,941,209 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
15 August 2018 | Delivered on: 15 August 2018 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
---|---|
4 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
3 May 2017 | Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to George House Hallsford Bridge Industrial Estate, Ongar Road Ongar CM5 9RB (1 page) |
3 May 2017 | Resignation of an auditor (3 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
23 November 2016 | Registered office address changed from Number One Vicarage Lane Stratford London E15 4HF to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 23 November 2016 (1 page) |
2 August 2016 | Confirmation statement made on 23 July 2016 with updates (8 pages) |
17 February 2016 | Group of companies' accounts made up to 31 July 2015 (21 pages) |
11 February 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
27 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 February 2015 | Group of companies' accounts made up to 31 July 2014 (23 pages) |
31 October 2014 | Resolutions
|
18 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
31 December 2013 | Group of companies' accounts made up to 31 July 2013 (28 pages) |
3 December 2013 | Registered office address changed from George House Halsford Bridge Industrial Estate Stondon Road Ongar Essex CM5 9RB on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from George House Halsford Bridge Industrial Estate Stondon Road Ongar Essex CM5 9RB on 3 December 2013 (1 page) |
21 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
3 April 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
29 January 2013 | Purchase of own shares. (3 pages) |
29 January 2013 | Cancellation of shares. Statement of capital on 29 January 2013
|
28 January 2013 | Group of companies' accounts made up to 31 July 2012 (28 pages) |
24 December 2012 | Cancellation of shares. Statement of capital on 24 December 2012
|
24 December 2012 | Purchase of own shares. (3 pages) |
30 November 2012 | Purchase of own shares. (3 pages) |
30 November 2012 | Cancellation of shares. Statement of capital on 30 November 2012
|
4 September 2012 | Termination of appointment of John Catlin as a director (1 page) |
16 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Resolutions
|
19 December 2011 | Group of companies' accounts made up to 31 July 2011 (29 pages) |
16 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Register inspection address has been changed from 129 New London Road Chelmsford Essex CM2 0QT England (1 page) |
3 June 2011 | Termination of appointment of Keith Bolt as a director (1 page) |
26 April 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
27 July 2010 | Director's details changed for Terry Christopher Wilson on 1 October 2009 (2 pages) |
27 July 2010 | Register(s) moved to registered inspection location (1 page) |
27 July 2010 | Director's details changed for Alan James Williams on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Keith Martin Bolt on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for John Catlin on 1 October 2009 (2 pages) |
27 July 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Director's details changed for Mr Keith Martin Bolt on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Alan James Williams on 1 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for Terry Christopher Wilson on 1 October 2009 (1 page) |
27 July 2010 | Secretary's details changed for Terry Christopher Wilson on 1 October 2009 (1 page) |
27 July 2010 | Director's details changed for John Catlin on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for Terry Christopher Wilson on 1 October 2009 (2 pages) |
20 October 2009 | Accounts for a small company made up to 31 July 2009 (8 pages) |
24 August 2009 | Location of debenture register (1 page) |
24 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
24 August 2009 | Location of register of members (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from george house hallsford bridge industrial estate stondon road ongar essex CM5 9RB (1 page) |
21 March 2009 | Appointment terminated secretary alan williams (1 page) |
21 March 2009 | Secretary appointed terry christopher wilson (2 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from the mews, 26A roding lane south ilford essex IG4 5NZ (1 page) |
30 January 2009 | Director appointed john leonard catlin (2 pages) |
30 October 2008 | Accounts for a small company made up to 31 July 2008 (8 pages) |
7 October 2008 | Return made up to 23/07/08; full list of members; amend
|
15 September 2008 | Return made up to 23/07/08; full list of members (5 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 September 2007 | Return made up to 23/07/07; no change of members (7 pages) |
7 June 2007 | New director appointed (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 October 2006 | Return made up to 23/07/06; full list of members (8 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 July 2005 | Return made up to 23/07/05; full list of members (3 pages) |
25 July 2005 | Location of register of members (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: the mews, 26A roading lane south redbridge essex IG4 5NZ (1 page) |
25 July 2005 | Location of debenture register (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
31 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
19 August 2003 | Resolutions
|
19 August 2003 | Ad 31/07/03--------- £ si 150000@1=150000 £ ic 150000/300000 (2 pages) |
19 August 2003 | Ad 31/07/03--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
23 July 2003 | Incorporation (21 pages) |