Company NameHedingham Builders Limited
DirectorMark Game
Company StatusActive
Company Number05765783
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Mark Game
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1c Nelson Road
Colchester
Essex
CO3 9AP
Secretary NameMr Mark Game
NationalityBritish
StatusCurrent
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1c Nelson Road
Colchester
Essex
CO3 9AP
Director NameMr Peter Game
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1c Nelson Road
Colchester
Essex
CO3 9AP

Contact

Websitepjgavin.co.uk

Location

Registered AddressUbit 12 Peartree Road
Stanway
Colchester
CO3 0JN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester

Shareholders

10 at £1Mr Mark Richard Game
50.00%
Ordinary
10 at £1Mr Peter John Game
50.00%
Ordinary

Financials

Year2014
Net Worth£185,434
Cash£42,473
Current Liabilities£87,530

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

27 May 2011Delivered on: 1 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 October 2023Registered office address changed from Office 12, North Colchester Bic, 340 the Crescent, Office 12, North Colchester Bic, 340 the Crescent Colchester Essex CO4 9AD England to Ubit 12 Peartree Road Stanway Colchester CO3 0JN on 12 October 2023 (1 page)
14 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
17 January 2023Registered office address changed from Unit 18 Cockaynes Lane Alresford Colchester CO7 8BZ England to Office 12, North Colchester Bic, 340 the Crescent, Office 12, North Colchester Bic, 340 the Crescent Colchester Essex CO4 9AD on 17 January 2023 (1 page)
16 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
16 April 2022Registered office address changed from Kemp Farm Turkey Cock Lane Stanway Colchester CO3 8NB England to Unit 18 Cockaynes Lane Alresford Colchester CO7 8BZ on 16 April 2022 (1 page)
13 January 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
3 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
6 January 2021Amended total exemption full accounts made up to 31 July 2020 (6 pages)
21 December 2020Registered office address changed from Broomfields London Road Great Horkesley Colchester CO6 4DA England to Kemp Farm Turkey Cock Lane Stanway Colchester CO3 8NB on 21 December 2020 (1 page)
23 October 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
11 June 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
4 January 2018Registered office address changed from 1C Nelson Road Colchester Essex CO3 9AP to Broomfields London Road Great Horkesley Colchester CO6 4DA on 4 January 2018 (1 page)
26 September 2017Amended total exemption small company accounts made up to 31 July 2015 (3 pages)
26 September 2017Amended total exemption small company accounts made up to 31 July 2015 (3 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
22 November 2016Termination of appointment of Peter Game as a director on 4 April 2016 (1 page)
22 November 2016Termination of appointment of Peter Game as a director on 4 April 2016 (1 page)
3 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 20
(5 pages)
3 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 20
(5 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 20
(5 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 20
(5 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 20
(5 pages)
26 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 20
(5 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 20
(5 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 20
(5 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 May 2010Director's details changed for Mr Mark Game on 3 April 2010 (2 pages)
28 May 2010Secretary's details changed for Mark Game on 3 April 2010 (1 page)
28 May 2010Secretary's details changed for Mark Game on 3 April 2010 (1 page)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
28 May 2010Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP on 28 May 2010 (1 page)
28 May 2010Secretary's details changed for Mark Game on 3 April 2010 (1 page)
28 May 2010Director's details changed for Peter Game on 3 April 2010 (2 pages)
28 May 2010Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP on 28 May 2010 (1 page)
28 May 2010Director's details changed for Peter Game on 3 April 2010 (2 pages)
28 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Mark Game on 3 April 2010 (2 pages)
28 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Peter Game on 3 April 2010 (2 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Director's details changed for Mr Mark Game on 3 April 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 January 2010Previous accounting period extended from 30 April 2009 to 31 July 2009 (2 pages)
21 January 2010Previous accounting period extended from 30 April 2009 to 31 July 2009 (2 pages)
13 July 2009Return made up to 03/04/09; full list of members (5 pages)
13 July 2009Return made up to 03/04/09; full list of members (5 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 April 2008Director and secretary's change of particulars / mark game / 18/10/2007 (2 pages)
30 April 2008Return made up to 03/04/08; full list of members (4 pages)
30 April 2008Director's change of particulars / peter game / 18/10/2007 (2 pages)
30 April 2008Return made up to 03/04/08; full list of members (4 pages)
30 April 2008Director and secretary's change of particulars / mark game / 18/10/2007 (2 pages)
30 April 2008Director's change of particulars / peter game / 18/10/2007 (2 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 May 2007Return made up to 03/04/07; full list of members (2 pages)
2 May 2007Return made up to 03/04/07; full list of members (2 pages)
20 June 2006Ad 03/04/06--------- £ si 17@1=17 £ ic 3/20 (2 pages)
20 June 2006Ad 03/04/06--------- £ si 17@1=17 £ ic 3/20 (2 pages)
24 May 2006Registered office changed on 24/05/06 from: 16 green farm road, colne engaine, colchester essex CO6 2HA (1 page)
24 May 2006Registered office changed on 24/05/06 from: 16 green farm road, colne engaine, colchester essex CO6 2HA (1 page)
3 April 2006Incorporation (14 pages)
3 April 2006Incorporation (14 pages)