Pilgrims Hatch
Brentwood
Essex
CM15 9JH
Director Name | Mr Ricky Glen Grover |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Timber Consultant |
Country of Residence | England |
Correspondence Address | 32 Hatch Road Pilgrims Hatch Brentwood Essex CM15 9PX |
Director Name | Robin David Grover |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Timber Consultant |
Correspondence Address | Robins Dream Haven New Cut East Ipswich Suffolk IP3 0EA |
Secretary Name | Michael John McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Claudian Place St. Albans Hertfordshire AL3 4JG |
Secretary Name | Mr Stephen Graham Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Timber Consultant |
Country of Residence | England |
Correspondence Address | 12 Woodlands Road Romford RM1 4HD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | brentwoodtimber.co.uk |
---|---|
Telephone | 01277 373709 |
Telephone region | Brentwood |
Registered Address | Ongar Road Ongar Road Pilgrims Hatch Brentwood Essex CM15 9JH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
3 at £1 | Stephen Graham Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £268,961 |
Cash | £100 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
22 March 2010 | Delivered on: 24 March 2010 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
13 February 2008 | Delivered on: 15 February 2008 Satisfied on: 22 September 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
14 November 2023 | Satisfaction of charge 2 in full (1 page) |
---|---|
12 July 2023 | Confirmation statement made on 12 July 2023 with updates (5 pages) |
23 March 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
30 August 2022 | Confirmation statement made on 4 August 2022 with updates (4 pages) |
24 May 2022 | Micro company accounts made up to 30 August 2021 (3 pages) |
9 August 2021 | Confirmation statement made on 4 August 2021 with updates (4 pages) |
23 June 2021 | Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 11-17 Fowler Road Ilford Essex IG6 3UJ on 23 June 2021 (1 page) |
23 June 2021 | Registered office address changed from 11-17 Fowler Road Ilford Essex IG6 3UJ United Kingdom to Ongar Road Ongar Road Pilgrims Hatch Brentwood Essex CM15 9JH on 23 June 2021 (1 page) |
23 June 2021 | Micro company accounts made up to 30 August 2020 (3 pages) |
20 October 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 20 October 2020 (1 page) |
17 September 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
29 May 2020 | Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page) |
16 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
7 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
10 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for Mr Stephen Graham Moore on 1 August 2015 (2 pages) |
7 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for Mr Stephen Graham Moore on 1 August 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Stephen Graham Moore on 1 August 2015 (2 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 March 2014 | Registered office address changed from Abacus House, 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Abacus House, 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page) |
20 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
27 March 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
27 March 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
7 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
24 January 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
28 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2011 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
14 February 2011 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
3 September 2010 | Director's details changed for Stephen Graham Moore on 4 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Stephen Graham Moore on 4 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Director's details changed for Stephen Graham Moore on 4 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
10 August 2009 | Appointment terminated director robin grover (1 page) |
10 August 2009 | Appointment terminated director ricky grover (1 page) |
10 August 2009 | Appointment terminated secretary stephen moore (1 page) |
10 August 2009 | Appointment terminated secretary stephen moore (1 page) |
10 August 2009 | Appointment terminated director robin grover (1 page) |
10 August 2009 | Appointment terminated director ricky grover (1 page) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
29 August 2008 | Return made up to 04/08/08; no change of members (7 pages) |
29 August 2008 | Return made up to 04/08/08; no change of members (7 pages) |
12 August 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
12 August 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
15 February 2008 | Particulars of mortgage/charge (4 pages) |
15 February 2008 | Particulars of mortgage/charge (4 pages) |
20 November 2007 | Return made up to 04/08/07; full list of members (7 pages) |
20 November 2007 | Return made up to 04/08/07; full list of members (7 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | Ad 04/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 August 2006 | New secretary appointed;new director appointed (2 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | New secretary appointed;new director appointed (2 pages) |
29 August 2006 | Ad 04/08/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Incorporation (11 pages) |
4 August 2006 | Incorporation (11 pages) |