Company NameA.A. Tunmer & Co. Ltd
Company StatusDissolved
Company Number04918247
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Dissolution Date5 June 2018 (5 years, 11 months ago)
Previous NamePitcon Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Billy Tunmer
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2017(14 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressL G J House Knowles Farm Estate
Wycke Hill
Maldon
Essex
CM9 6SH
Director NameStephen Ambrose
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(2 days after company formation)
Appointment Duration5 years, 2 months (resigned 15 December 2008)
RoleCompany Director
Correspondence Address7 Wentworth Close
Hatfield Peverel
Chelmsford
Essex
CM3 2JS
Secretary NameMr Robert John Tunmer
NationalityBritish
StatusResigned
Appointed03 October 2003(2 days after company formation)
Appointment Duration10 years, 7 months (resigned 07 May 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWest House
2 Clarence Gate Repton Park
Woodford Green
Essex
IG8 8GN
Director NameMr Robert John Tunmer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2007(3 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House
2 Clarence Gate Repton Park
Woodford Green
Essex
IG8 8GN
Director NameMr Peter James Tunmer
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House West Hanningfield Road
Great Baddow
Chelmsford
Essex
CM2 7SY
Director NameMrs Beverley Rose Tunmer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressL G J House Knowles Farm Estate
Wycke Hill
Maldon
Essex
CM9 6SH
Director NameMrs Jayne Maureen Jackson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 February 2017)
RoleFinance Controller
Country of ResidenceEngland
Correspondence AddressThe Coach House Baddow Park, West Hanningfield Roa
Great Baddow
Chelmsford
Essex
CM2 7SY
Director NameMiss Laura Beverley Jennifer Tunmer
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(10 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressL G J House Knowles Farm Estate
Wycke Hill
Maldon
Essex
CM9 6SH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressL G J House Knowles Farm Estate
Wycke Hill
Maldon
Essex
CM9 6SH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon

Shareholders

100 at £1Eurolag Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£397,311
Cash£2,398
Current Liabilities£720,087

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

18 November 2011Delivered on: 6 December 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: F/H the coach house baddow park west hanningfield road chelmsford essex.
Outstanding
13 March 2008Delivered on: 18 March 2008
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: Flat 1 chipping lodge 87 western road romford essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 March 2008Delivered on: 18 March 2008
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: 133 burrow road hainault ilford essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 July 2006Delivered on: 13 July 2006
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: (Plot A5 buckhurst gate) 18 shore point 46 high road buckhurst hill essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 March 2006Delivered on: 23 March 2006
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: 30 shakespeare road, romford, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 January 2006Delivered on: 2 February 2006
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: 6 sutherland house rosebury square woodford green essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 November 2013Delivered on: 13 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 30 & 30A shakespeare road romford essex t/no's NGL81120 and EGL338679. Notification of addition to or amendment of charge.
Outstanding
19 August 2013Delivered on: 5 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 August 2013Delivered on: 4 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The coach house baddow park west hanningfield road great baddow chelmsford t/no EX854145. Notification of addition to or amendment of charge.
Outstanding
15 March 2012Delivered on: 17 March 2012
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Legal mortgage
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: The coach house baddow park west hanningfield road great baddow chelsmford CM2 7SY see image for full details.
Outstanding
20 January 2006Delivered on: 24 January 2006
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: 30A shakespeare road romford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 June 2010Delivered on: 1 July 2010
Satisfied on: 6 July 2012
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the coach house baddow park west hanningfield road great baddow chelmsford essex; all uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property stock in trade and plant book debts, all or any securities.
Fully Satisfied
24 June 2010Delivered on: 1 July 2010
Satisfied on: 6 July 2012
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
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: Rental income from the coach house baddow park west hanningfield road great baddow chelmsford essex.
Fully Satisfied

Filing History

20 November 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
20 November 2017Notification of Beverley Rose Tunmer as a person with significant control on 10 November 2017 (2 pages)
20 November 2017Notification of Laura Beverley Tunmer as a person with significant control on 10 November 2017 (2 pages)
20 November 2017Cessation of Billy Tunmer as a person with significant control on 20 November 2017 (1 page)
10 November 2017Termination of appointment of Beverley Rose Tunmer as a director on 10 November 2017 (1 page)
10 November 2017Notification of Billy Tunmer as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Cessation of Beverley Rose Tunmer as a person with significant control on 10 November 2017 (1 page)
10 November 2017Appointment of Mr Billy Tunmer as a director on 10 November 2017 (2 pages)
10 November 2017Cessation of Laura Beverley Jennifer Tunmer as a person with significant control on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Laura Beverley Jennifer Tunmer as a director on 10 November 2017 (1 page)
8 November 2017Cessation of Jayne Maureen Jackson as a person with significant control on 8 November 2017 (1 page)
6 November 2017Registered office address changed from The Coach House Baddow Park, West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England to L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 6 November 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 February 2017Termination of appointment of Jayne Maureen Jackson as a director on 15 February 2017 (1 page)
25 November 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 January 2016Registered office address changed from Swiss House Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ to The Coach House Baddow Park, West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY on 25 January 2016 (1 page)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 November 2014Appointment of Mrs Jayne Maureen Jackson as a director on 1 September 2014 (2 pages)
21 November 2014Appointment of Mrs Jayne Maureen Jackson as a director on 1 September 2014 (2 pages)
21 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
23 September 2014Appointment of Miss Laura Beverley Jennifer Tunmer as a director on 1 September 2014 (2 pages)
23 September 2014Appointment of Miss Laura Beverley Jennifer Tunmer as a director on 1 September 2014 (2 pages)
14 August 2014Registered office address changed from The Coach House West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY to Swiss House Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 14 August 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 May 2014Termination of appointment of Peter Tunmer as a director (1 page)
7 May 2014Termination of appointment of Robert Tunmer as a secretary (1 page)
7 May 2014Termination of appointment of Robert Tunmer as a director (1 page)
7 May 2014Appointment of Mrs Beverley Rose Tunmer as a director (2 pages)
13 November 2013Registration of charge 049182470013 (39 pages)
12 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
5 September 2013Registration of charge 049182470012 (44 pages)
4 September 2013Registration of charge 049182470011 (40 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 9 (4 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 May 2010Appointment of Mr Peter Tunmer as a director (2 pages)
5 January 2010Registered office address changed from Minerva Centre Roundbush Farm Burnham Road Mundon Essex CM9 6NP on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Minerva Centre Roundbush Farm Burnham Road Mundon Essex CM9 6NP on 5 January 2010 (1 page)
11 November 2009Director's details changed for Robert John Tunmer on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Robert John Tunmer on 1 October 2009 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 June 2009Registered office changed on 17/06/2009 from 30A shakespeare road romford essex RM1 2QD (1 page)
23 December 2008Appointment terminated director steve ambrose (1 page)
8 October 2008Return made up to 01/10/08; full list of members (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 October 2007Return made up to 01/10/07; no change of members (7 pages)
3 March 2007New director appointed (2 pages)
12 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 December 2006Return made up to 01/10/06; full list of members (6 pages)
13 September 2006Registered office changed on 13/09/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
13 July 2006Particulars of mortgage/charge (3 pages)
13 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
23 March 2006Particulars of mortgage/charge (3 pages)
9 February 2006Return made up to 01/10/05; full list of members (2 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
11 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
15 December 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2003Registered office changed on 17/10/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page)
17 October 2003New secretary appointed (2 pages)
13 October 2003Company name changed pitcon LTD\certificate issued on 13/10/03 (2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Registered office changed on 03/10/03 from: 39A leicester road salford manchester M7 4AS (1 page)
1 October 2003Incorporation (9 pages)