Hutton
Brentwood
Essex
CM13 2HS
Secretary Name | James Gell |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 27 Tallon Road Hutton Essex CM13 1TE |
Director Name | Michael Andrew Briggs |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2008(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Retired College Principal |
Country of Residence | United Kingdom |
Correspondence Address | 40 Tomlyns Close Hutton Brentwood Essex CM13 1PU |
Director Name | Mr Simon Geoffrey Farrow |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2015(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Unit 27 Tallon Road Hutton Essex CM13 1TE |
Director Name | Mr Brian David Darwood |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Shorter Avenue Shenfield Brentwood Essex CM15 8RE |
Director Name | Mr Clive Richard Othen |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Ways End 56 Oliver Road Shenfield Essex CM15 8PX |
Director Name | Mr Alan Hayes Cass |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 2008) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 47 Wash Road Hutton Brentwood Essex CM13 1BX |
Director Name | Roger Washbourn |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 September 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hawthorn Walk Chelmsford Essex CM3 5TX |
Director Name | Peter Drew |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Nursery Road Hook End Brentwood Essex CM15 0HE |
Director Name | Mrs Marina Zouni Hallworth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2019(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 January 2022) |
Role | Brand Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chapel Court Billericay CM12 9LX |
Director Name | Ms Jennifer Claire Hartland |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2023) |
Role | Human Resource Consultant |
Country of Residence | England |
Correspondence Address | 55 Cotman Avenue Lawford Manningtree CO11 2LB |
Website | lighthousefurniture.org |
---|---|
Telephone | 01277 222050 |
Telephone region | Brentwood |
Registered Address | Unit 27 Tallon Road Hutton Essex CM13 1TE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Turnover | £948,262 |
Net Worth | £256,242 |
Cash | £208,950 |
Current Liabilities | £39,884 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
23 June 2016 | Delivered on: 27 June 2016 Persons entitled: Big Issue Invest Limited Classification: A registered charge Particulars: (A) the freehold property known as unit 25 tallon road, hutton industrial estate, brentwood, essex CM13 1TE registered at the land registry under title number EX338782; and (b) all land in england and wales vested in the company and not registered at the land registry. Outstanding |
---|---|
23 June 2016 | Delivered on: 24 June 2016 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: The freehold property known as unit 25 tallon road, hutton industrial estate, brentwood, essex CM13 1TE registered at the land registry under title number EX338782 and includes all buildings and erections from time to time thereon and all roads ways sewers drains pipes wires and cables thereon and all rights easements advantages and privileges belonging or appertaining to the property. Outstanding |
9 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
---|---|
31 October 2017 | Full accounts made up to 31 January 2017 (29 pages) |
6 February 2017 | Termination of appointment of Peter Drew as a director on 31 January 2017 (1 page) |
29 November 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (29 pages) |
27 June 2016 | Registration of charge 052490040002, created on 23 June 2016 (25 pages) |
24 June 2016 | Registration of charge 052490040001, created on 23 June 2016 (21 pages) |
19 December 2015 | Appointment of Mr Simon Geoffrey Farrow as a director on 17 November 2015 (2 pages) |
5 December 2015 | Annual return made up to 4 October 2015 no member list (4 pages) |
5 December 2015 | Annual return made up to 4 October 2015 no member list (4 pages) |
13 November 2015 | Full accounts made up to 31 January 2015 (22 pages) |
18 November 2014 | Annual return made up to 4 October 2014 no member list (4 pages) |
18 November 2014 | Annual return made up to 4 October 2014 no member list (4 pages) |
11 November 2014 | Termination of appointment of Roger Washbourn as a director on 23 September 2014 (2 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (20 pages) |
20 November 2013 | Annual return made up to 4 October 2013 no member list (5 pages) |
20 November 2013 | Annual return made up to 4 October 2013 no member list (5 pages) |
19 November 2013 | Director's details changed for Peter Drew on 18 November 2013 (2 pages) |
4 November 2013 | Full accounts made up to 31 January 2013 (20 pages) |
7 August 2013 | Appointment of Peter Drew as a director (3 pages) |
27 October 2012 | Annual return made up to 4 October 2012 no member list (4 pages) |
27 October 2012 | Annual return made up to 4 October 2012 no member list (4 pages) |
26 October 2012 | Total exemption full accounts made up to 31 January 2012 (20 pages) |
18 December 2011 | Annual return made up to 4 October 2011 no member list (4 pages) |
18 December 2011 | Annual return made up to 4 October 2011 no member list (4 pages) |
1 November 2011 | Total exemption full accounts made up to 31 January 2011 (19 pages) |
21 November 2010 | Annual return made up to 4 October 2010 no member list (4 pages) |
21 November 2010 | Annual return made up to 4 October 2010 no member list (4 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (18 pages) |
24 November 2009 | Partial exemption accounts made up to 31 January 2009 (14 pages) |
20 October 2009 | Director's details changed for Michael Andrew Briggs on 4 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Roger Washbourn on 4 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Michael Andrew Briggs on 4 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Roger Washbourn on 4 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 4 October 2009 no member list (4 pages) |
20 October 2009 | Annual return made up to 4 October 2009 no member list (4 pages) |
15 October 2009 | Director's details changed for James Gell on 3 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for James Gell on 3 October 2009 (1 page) |
15 October 2009 | Director's details changed for James Gell on 3 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for James Gell on 3 October 2009 (1 page) |
5 March 2009 | Full accounts made up to 31 January 2008 (14 pages) |
21 November 2008 | Annual return made up to 04/10/08 (3 pages) |
25 April 2008 | Appointment terminated director alan cass (1 page) |
11 March 2008 | Director appointed michael andrew briggs (1 page) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
31 October 2007 | Annual return made up to 04/10/07 (2 pages) |
26 July 2007 | Resolutions
|
14 February 2007 | Resolutions
|
22 December 2006 | Director resigned (1 page) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Annual return made up to 04/10/06 (2 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
22 November 2005 | Annual return made up to 04/10/05
|
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
4 October 2004 | Incorporation (20 pages) |