Manningtree
Essex
CO11 1HR
Director Name | Mr Michael Elwyn Hughes |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Mill Lane Layer De La Haye Colchester Essex CO2 0JZ |
Director Name | Paul Justin Stennett |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Dynevor Gardens Leigh On Sea Essex SS9 2RG |
Director Name | Mr Philip John Tolhurst |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gay Bowers House Danbury Chelmsford Essex CM3 4JS |
Secretary Name | Mr Philip John Tolhurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gay Bowers House Danbury Chelmsford Essex CM3 4JS |
Director Name | Mr Robert Andrew Bye |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2015(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
Director Name | Mr David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Robert Andrew Bye |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 30 September 2008) |
Role | Chartered Tax Advisor |
Correspondence Address | 7 Yarnacott Shoeburyness Essex SS3 8AL |
Director Name | Mrs Janice Ann Dear |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Fortinbras Way Chelmsford Essex CM2 9JA |
Director Name | Foremost Formations Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Secretary Name | Foremost Formations Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Registered Address | Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,367,432 |
Net Worth | £3,594,527 |
Cash | £91,914 |
Current Liabilities | £573,035 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 24 December |
Latest Return | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
28 February 2021 | Delivered on: 9 March 2021 Persons entitled: Fowler Smith & Jones Trust Classification: A registered charge Particulars: Land on the north east side of royal artillery way, southchurch, southend on sea, essex registered at hm land registry under title number EX548997. Outstanding |
---|---|
5 August 2010 | Delivered on: 7 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1-4 fox hall farm fox hall lane southend-on-sea essex part of t/n EX810133 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
---|---|
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
24 June 2016 | Annual return made up to 24 June 2016 no member list (6 pages) |
24 June 2016 | Annual return made up to 24 June 2016 no member list (6 pages) |
14 September 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
14 September 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
25 June 2015 | Annual return made up to 25 June 2015 no member list (6 pages) |
25 June 2015 | Annual return made up to 25 June 2015 no member list (6 pages) |
10 June 2015 | Termination of appointment of Janice Ann Dear as a director on 10 June 2015 (1 page) |
10 June 2015 | Appointment of Mr Robert Andrew Bye as a director on 10 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Janice Ann Dear as a director on 10 June 2015 (1 page) |
10 June 2015 | Appointment of Mr Robert Andrew Bye as a director on 10 June 2015 (2 pages) |
24 April 2015 | Registered office address changed from Tolhurst Fisher, Marlborough House, Victoria Road South Chelmsford CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from Tolhurst Fisher, Marlborough House, Victoria Road South Chelmsford CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page) |
8 July 2014 | Annual return made up to 25 June 2014 no member list (7 pages) |
8 July 2014 | Annual return made up to 25 June 2014 no member list (7 pages) |
12 June 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
12 June 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
9 July 2013 | Annual return made up to 25 June 2013 no member list (7 pages) |
9 July 2013 | Annual return made up to 25 June 2013 no member list (7 pages) |
11 June 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
11 June 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Resolutions
|
26 June 2012 | Annual return made up to 25 June 2012 no member list (7 pages) |
26 June 2012 | Annual return made up to 25 June 2012 no member list (7 pages) |
16 September 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
16 September 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
28 June 2011 | Annual return made up to 25 June 2011 no member list (7 pages) |
28 June 2011 | Annual return made up to 25 June 2011 no member list (7 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 June 2010 | Director's details changed for Janice Ann Dear on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Janice Ann Dear on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Michael Elwyn Hughes on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Richard Charles Logan Furlonger on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Paul Justin Stennett on 25 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 25 June 2010 no member list (5 pages) |
28 June 2010 | Director's details changed for Mr Richard Charles Logan Furlonger on 25 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 25 June 2010 no member list (5 pages) |
28 June 2010 | Director's details changed for Mr Michael Elwyn Hughes on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Paul Justin Stennett on 25 June 2010 (2 pages) |
17 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 June 2009 | Annual return made up to 25/06/09 (3 pages) |
25 June 2009 | Annual return made up to 25/06/09 (3 pages) |
25 June 2009 | Director's change of particulars / michael hughes / 31/07/2008 (1 page) |
25 June 2009 | Director's change of particulars / michael hughes / 31/07/2008 (1 page) |
21 May 2009 | Accounts for a small company made up to 24 December 2008 (6 pages) |
21 May 2009 | Accounts for a small company made up to 24 December 2008 (6 pages) |
23 October 2008 | Director appointed janice ann dear (2 pages) |
23 October 2008 | Director appointed janice ann dear (2 pages) |
17 October 2008 | Appointment terminated director robert bye (1 page) |
17 October 2008 | Appointment terminated director robert bye (1 page) |
16 July 2008 | Accounting reference date extended from 30/06/2008 to 24/12/2008 (1 page) |
16 July 2008 | Accounting reference date extended from 30/06/2008 to 24/12/2008 (1 page) |
25 June 2008 | Annual return made up to 25/06/08 (3 pages) |
25 June 2008 | Annual return made up to 25/06/08 (3 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
2 October 2007 | Company name changed norman garon trust LIMITED\certificate issued on 02/10/07 (3 pages) |
2 October 2007 | Company name changed norman garon trust LIMITED\certificate issued on 02/10/07 (3 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New secretary appointed;new director appointed (3 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New secretary appointed;new director appointed (3 pages) |
10 September 2007 | New director appointed (2 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | Resolutions
|
25 June 2007 | Incorporation (16 pages) |
25 June 2007 | Incorporation (16 pages) |