Silks Way
Braintree
Essex
CM7 3GB
Director Name | Mr David Anthony Clarkson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2011(2 years after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | David Anthony Clarkson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Role | Banker |
Correspondence Address | Haltenweg 12 Wilen Rei Wollerau Sz 8832 Switzerland |
Website | m.dcpdevelopments.co.uk |
---|
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
501 at £1 | Mr David Anthony Clarkson 25.32% Ordinary A |
---|---|
500 at £1 | Mr David Anthony Clarkson 25.27% Ordinary D |
499 at £1 | Mr Ian William Paveley 25.21% Ordinary B |
479 at £1 | Mrs Karen Jean Clarkson 24.20% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £38,553 |
Cash | £38,716 |
Current Liabilities | £71,990 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 October 2023 (5 months ago) |
---|---|
Next Return Due | 9 November 2024 (7 months, 2 weeks from now) |
19 April 2021 | Delivered on: 23 April 2021 Persons entitled: I&F Securities Limited Classification: A registered charge Particulars: First fixed charge over all real property, plant and machinery and intellectual property, including the freehold property known as land lying to the north of brick kiln lane, stebbing, dunmow, CM6 3TU and registered under the title number AA7964 (for further details please refer to the instrument). Outstanding |
---|---|
19 April 2021 | Delivered on: 21 April 2021 Persons entitled: I&F Securities Limited Classification: A registered charge Particulars: First fixed charge over all real property and legal mortgage of the freehold property known as land lying to the north of brick kiln lane, stebbing, dunmow, CM6 3TU (for further details please refer to the instrument). Outstanding |
5 August 2019 | Delivered on: 19 August 2019 Persons entitled: Maldon Trading Ideas Limited Classification: A registered charge Particulars: Land at corbets tey, brick kiln lane, stebbing, dunmow, essex, CM6 3TU more particularly described in a transfer of part dated 7 june 2019 made between oliver charles wright and dcp developments limited. Outstanding |
7 March 2016 | Delivered on: 7 March 2016 Persons entitled: David Anthony Clarkson Classification: A registered charge Particulars: Charge over margaret woods barn, broads green chelmsford, CM31DZ. Outstanding |
25 August 2015 | Delivered on: 15 September 2015 Persons entitled: Dcp Developments Limited Classification: A registered charge Particulars: A right of lien on all of the current and future assets, rights and claims with credit suisse ag. Outstanding |
24 February 2015 | Delivered on: 11 March 2015 Persons entitled: David Anthony Clarkson Classification: A registered charge Particulars: Mortgage charge over land to the rear of 291-293 baddow road, chelmsford, essex, CM2 7QA. Title number: EX911539. Outstanding |
24 February 2015 | Delivered on: 11 March 2015 Persons entitled: David Anthony Clarkson Classification: A registered charge Particulars: Mortgage charge over building plot to the rear of 69 sheering lower road, sawbridgeworth, hertfordshire, CM21 9LG. Title number EX906110. Outstanding |
18 January 2010 | Delivered on: 20 January 2010 Persons entitled: David Anthony Clarkson Classification: Legal charge Secured details: £323,836.85 due or to become due from the company to the chargee. Particulars: Pixie cottage and adjoining plots, 131 main road, great leighs see image for full details. Outstanding |
25 February 2021 | Satisfaction of charge 070235850006 in full (1 page) |
---|---|
16 December 2020 | Satisfaction of charge 070235850004 in full (1 page) |
5 November 2020 | Confirmation statement made on 26 October 2020 with updates (5 pages) |
3 November 2020 | Change of details for Mr David Anthony Clarkson as a person with significant control on 26 October 2020 (2 pages) |
3 November 2020 | Director's details changed for Mr David Anthony Clarkson on 26 October 2020 (2 pages) |
27 October 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
5 December 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
11 October 2019 | Director's details changed for Mr David Anthony Clarkson on 9 May 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 29 September 2019 with updates (6 pages) |
19 August 2019 | Registration of charge 070235850006, created on 5 August 2019 (4 pages) |
19 August 2019 | Satisfaction of charge 070235850003 in full (1 page) |
19 August 2019 | Satisfaction of charge 070235850002 in full (1 page) |
10 May 2019 | Director's details changed for Mr David Anthony Clarkson on 9 May 2019 (2 pages) |
21 January 2019 | Director's details changed for Mr David Anthony Clarkson on 18 January 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
9 October 2018 | Confirmation statement made on 29 September 2018 with updates (6 pages) |
23 May 2018 | Statement of capital following an allotment of shares on 23 April 2018
|
4 May 2018 | Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page) |
2 January 2018 | Satisfaction of charge 070235850005 in full (1 page) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (6 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (6 pages) |
26 September 2017 | Director's details changed for Mr Ian William Paveley on 26 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr Ian William Paveley on 26 September 2017 (2 pages) |
7 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
7 March 2016 | Registration of charge 070235850005, created on 7 March 2016 (4 pages) |
7 March 2016 | Satisfaction of charge 1 in full (1 page) |
7 March 2016 | Satisfaction of charge 1 in full (1 page) |
7 March 2016 | Registration of charge 070235850005, created on 7 March 2016 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
5 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
15 September 2015 | Registration of charge 070235850004, created on 25 August 2015 (18 pages) |
15 September 2015 | Registration of charge 070235850004, created on 25 August 2015 (18 pages) |
11 March 2015 | Registration of charge 070235850003, created on 24 February 2015 (4 pages) |
11 March 2015 | Registration of charge 070235850002, created on 24 February 2015 (4 pages) |
11 March 2015 | Registration of charge 070235850003, created on 24 February 2015 (4 pages) |
11 March 2015 | Registration of charge 070235850002, created on 24 February 2015 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
6 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
28 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Director's details changed for Mr Ian William Paveley on 28 November 2012 (2 pages) |
28 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
28 November 2012 | Director's details changed for Mr Ian William Paveley on 28 November 2012 (2 pages) |
28 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
28 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
28 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Appointment of Mr David Anthony Clarkson as a director (2 pages) |
13 October 2011 | Appointment of Mr David Anthony Clarkson as a director (2 pages) |
16 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 May 2011 | Previous accounting period extended from 30 September 2010 to 28 February 2011 (1 page) |
11 May 2011 | Previous accounting period extended from 30 September 2010 to 28 February 2011 (1 page) |
1 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Termination of appointment of David Clarkson as a director (1 page) |
26 February 2010 | Termination of appointment of David Clarkson as a director (1 page) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 December 2009 | Statement of capital following an allotment of shares on 23 December 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 23 December 2009
|
18 September 2009 | Incorporation (11 pages) |
18 September 2009 | Incorporation (11 pages) |