Company NamePleshey Forge Ltd.
DirectorsIan Clements and Shane John Rayner
Company StatusActive
Company Number06144781
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameIan Clements
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2007(same day as company formation)
RoleFarrier
Country of ResidenceEngland
Correspondence AddressAquarium, Suite 7b 101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU
Director NameShane John Rayner
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2007(same day as company formation)
RoleBlacksmith
Country of ResidenceEngland
Correspondence AddressAquarium, Suite 7b 101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU
Secretary NameIan Clements
NationalityBritish
StatusCurrent
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAquarium, Suite 7b 101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU

Contact

Websitewww.plesheyforgeltd.co.uk/
Telephone01245 237233
Telephone regionChelmsford

Location

Registered AddressAquarium, Suite 7b
101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£347
Cash£49,028
Current Liabilities£323,121

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

20 February 2015Delivered on: 11 March 2015
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
28 July 2011Delivered on: 1 August 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 under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

4 January 2024Director's details changed for Shane John Rayner on 4 January 2024 (2 pages)
10 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
8 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
3 August 2020Satisfaction of charge 061447810002 in full (1 page)
3 August 2020Satisfaction of charge 1 in full (1 page)
12 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
25 September 2018Registered office address changed from 16 Anchor Street Chelmsford CM2 0JY to Aquarium, Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 25 September 2018 (1 page)
18 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Registration of charge 061447810002, created on 20 February 2015 (30 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Registration of charge 061447810002, created on 20 February 2015 (30 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 March 2013Director's details changed for Ian Clements on 1 January 2013 (2 pages)
7 March 2013Director's details changed for Shane John Rayner on 1 January 2013 (2 pages)
7 March 2013Secretary's details changed for Ian Clements on 1 January 2013 (1 page)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 March 2013Director's details changed for Ian Clements on 1 January 2013 (2 pages)
7 March 2013Director's details changed for Ian Clements on 1 January 2013 (2 pages)
7 March 2013Director's details changed for Shane John Rayner on 1 January 2013 (2 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 March 2013Secretary's details changed for Ian Clements on 1 January 2013 (1 page)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 March 2013Secretary's details changed for Ian Clements on 1 January 2013 (1 page)
7 March 2013Director's details changed for Shane John Rayner on 1 January 2013 (2 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page)
8 August 2011Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page)
8 August 2011Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page)
1 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Shane John Rayner on 7 March 2010 (2 pages)
22 March 2010Director's details changed for Shane John Rayner on 7 March 2010 (2 pages)
22 March 2010Director's details changed for Shane John Rayner on 7 March 2010 (2 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Secretary's details changed for Ian Clements on 1 November 2009 (1 page)
12 January 2010Director's details changed for Ian Clements on 1 November 2009 (2 pages)
12 January 2010Director's details changed for Ian Clements on 1 November 2009 (2 pages)
12 January 2010Director's details changed for Ian Clements on 1 November 2009 (2 pages)
12 January 2010Secretary's details changed for Ian Clements on 1 November 2009 (1 page)
12 January 2010Secretary's details changed for Ian Clements on 1 November 2009 (1 page)
1 April 2009Return made up to 07/03/09; full list of members (4 pages)
1 April 2009Return made up to 07/03/09; full list of members (4 pages)
17 February 2009Registered office changed on 17/02/2009 from 165 new london road chelmsford essex CM2 0AD (1 page)
17 February 2009Registered office changed on 17/02/2009 from 165 new london road chelmsford essex CM2 0AD (1 page)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 March 2008Return made up to 07/03/08; full list of members (4 pages)
19 March 2008Return made up to 07/03/08; full list of members (4 pages)
7 March 2007Incorporation (20 pages)
7 March 2007Incorporation (20 pages)