West Hanningfield Road Great Baddow
Chelmsford
Essex
CM2 7SZ
Secretary Name | Miss Emma Ann Cutts |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2007(7 months, 1 week after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | Great Sir Hughes Farm West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SZ |
Director Name | Mr Paul Robert Richer |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Sir Hughes Farm West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SZ |
Secretary Name | Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
Registered Address | Great Sir Hughes Farm West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SZ |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Galleywood |
Ward | Galleywood |
Address Matches | 2 other UK companies use this postal address |
797 at £1 | Daphne Eileen Richer 79.70% Ordinary |
---|---|
203 at £1 | Paul Richer 20.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £713,096 |
Cash | £18,295 |
Current Liabilities | £950 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
10 April 2008 | Delivered on: 23 April 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Corner house, great sir hughes farm, west hanningfield road, great baddow, chelmsford, essex. Outstanding |
---|---|
10 April 2008 | Delivered on: 23 April 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: West chase great sir hughes farm west hanningfield road great baddow chelmsford essex. Outstanding |
14 April 2024 | Confirmation statement made on 31 March 2024 with updates (4 pages) |
---|---|
2 August 2023 | Registration of charge 061814160004, created on 18 July 2023 (4 pages) |
2 August 2023 | Registration of charge 061814160003, created on 18 July 2023 (4 pages) |
2 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
2 March 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
21 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
11 February 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
2 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
2 April 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
25 March 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
25 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
2 April 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
23 October 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
17 October 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
17 October 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
1 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
1 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
12 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
12 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
18 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
18 November 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
13 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 March 2013 | Secretary's details changed for Miss Emma Ann Cutts on 1 September 2011 (1 page) |
28 March 2013 | Secretary's details changed for Miss Emma Ann Cutts on 1 September 2011 (1 page) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Secretary's details changed for Miss Emma Ann Cutts on 1 September 2011 (1 page) |
6 December 2012 | Appointment of Mr Paul Robert Richer as a director (2 pages) |
6 December 2012 | Appointment of Mr Paul Robert Richer as a director (2 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 June 2009 | Particulars of contract relating to shares (2 pages) |
9 June 2009 | Particulars of contract relating to shares (2 pages) |
5 June 2009 | Return made up to 23/03/09; full list of members (3 pages) |
5 June 2009 | Return made up to 23/03/09; full list of members (3 pages) |
4 June 2009 | Ad 02/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
4 June 2009 | Ad 02/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
17 February 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
17 February 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Secretary resigned (1 page) |
23 March 2007 | Incorporation (16 pages) |
23 March 2007 | Incorporation (16 pages) |