South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Director Name | Mr Clive Ravenscroft |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Willow Green Ingatestone Essex CM4 0DQ |
Director Name | Mary Ravenscroft |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 West Court Summerfields Ingatestone Essex CM4 0BS |
Secretary Name | Mary Ravenscroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 West Court Summerfields Ingatestone Essex CM4 0BS |
Director Name | Teresa Ravenscroft |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Docklands Avenue Ingatestone Essex CM4 9DS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | berkeleycleaning.co.uk |
---|---|
Telephone | 01245 252044 |
Telephone region | Chelmsford |
Registered Address | 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 400 other UK companies use this postal address |
40 at £1 | Adam Ravenscroft 80.00% Ordinary |
---|---|
10 at £1 | Mary Ravenscroft 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,732 |
Cash | £46,695 |
Current Liabilities | £199,228 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
18 June 2021 | Delivered on: 2 July 2021 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
28 June 2004 | Delivered on: 1 July 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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: 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. See the mortgage charge document for full details. Outstanding |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
30 July 2020 | Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 30 July 2020 (1 page) |
30 July 2020 | Change of details for Mr Adam Frederick Ravenscroft as a person with significant control on 30 July 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 April 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 November 2018 | Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 9 November 2018 (1 page) |
22 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
24 March 2014 | Director's details changed for Adam Ravenscroft on 31 December 2013 (2 pages) |
24 March 2014 | Director's details changed for Adam Ravenscroft on 31 December 2013 (2 pages) |
24 March 2014 | Director's details changed for Adam Ravenscroft on 31 December 2013 (2 pages) |
24 March 2014 | Director's details changed for Adam Ravenscroft on 31 December 2013 (2 pages) |
19 March 2014 | Termination of appointment of Teresa Ravenscroft as a director (1 page) |
19 March 2014 | Termination of appointment of Teresa Ravenscroft as a director (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Termination of appointment of Clive Ravenscroft as a director (2 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Termination of appointment of Clive Ravenscroft as a director (2 pages) |
26 April 2011 | Statement by directors (2 pages) |
26 April 2011 | Statement of capital on 26 April 2011
|
26 April 2011 | Statement of capital on 26 April 2011
|
26 April 2011 | Statement by directors (2 pages) |
26 April 2011 | Solvency statement dated 14/04/11 (2 pages) |
26 April 2011 | Appointment of Teresa Ravenscroft as a director (3 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Solvency statement dated 14/04/11 (2 pages) |
26 April 2011 | Appointment of Teresa Ravenscroft as a director (3 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Sub-division of shares on 4 April 2011 (5 pages) |
12 April 2011 | Sub-division of shares on 4 April 2011 (5 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Sub-division of shares on 4 April 2011 (5 pages) |
12 April 2011 | Statement of company's objects (2 pages) |
12 April 2011 | Statement of company's objects (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 March 2010 | Director's details changed for Mary Ravenscroft on 9 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Clive Ravenscroft on 9 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Clive Ravenscroft on 9 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Adam Ravenscroft on 9 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Clive Ravenscroft on 9 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mary Ravenscroft on 9 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mary Ravenscroft on 9 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Adam Ravenscroft on 9 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Director's details changed for Adam Ravenscroft on 9 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 May 2008 | Return made up to 10/03/08; full list of members (5 pages) |
19 May 2008 | Return made up to 10/03/08; full list of members (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
30 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 10/03/06; full list of members (3 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 10/03/06; full list of members (3 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 May 2005 | Return made up to 10/03/05; full list of members (4 pages) |
9 May 2005 | Return made up to 10/03/05; full list of members (4 pages) |
1 July 2004 | Particulars of mortgage/charge (11 pages) |
1 July 2004 | Particulars of mortgage/charge (11 pages) |
14 April 2004 | Ad 10/03/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
14 April 2004 | Ad 10/03/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
2 April 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
2 April 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Incorporation (9 pages) |
10 March 2004 | Incorporation (9 pages) |