Wimbish
Saffron Walden
CB10 2UT
Director Name | Mr Keith Darren Briggs |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2022(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bromfields Thaxted Road Wimbish Saffron Walden CB10 2UT |
Registered Address | Bromfields Thaxted Road Wimbish Saffron Walden CB10 2UT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Wimbish |
Ward | Debden & Wimbish |
Address Matches | 2 other UK companies use this postal address |
50 at £0.01 | Keith Briggs 50.00% Ordinary |
---|---|
50 at £0.01 | Sarah Briggs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,232 |
Cash | £116,774 |
Current Liabilities | £276,874 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
25 July 2017 | Delivered on: 26 July 2017 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 47 hampden close, north weald, epping, essex, as registered under title EX913558; and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
29 January 2016 | Delivered on: 3 February 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property k/a 210 coalport close chrch langley harlow t/n EX584146. Outstanding |
29 January 2016 | Delivered on: 3 February 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H property k/a 3 chamberlain close church langley harlow t/n EX568906. Outstanding |
29 January 2016 | Delivered on: 3 February 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Freehold property known as 210 coalport close church langley harlow t/n EX584146. Outstanding |
29 January 2016 | Delivered on: 3 February 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H property k/a 3 chamberlain close church langley hrlow t/n EX568906. Outstanding |
7 October 2014 | Delivered on: 9 October 2014 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 105 westbury rise harlow t/no EX581163. Outstanding |
18 August 2011 | Delivered on: 19 August 2011 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 210 coalport close church langley harlow essex t/n EX584146 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
17 December 2021 | Delivered on: 17 December 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 105 westbury rise, harlow CM17 9NT. Outstanding |
28 April 2021 | Delivered on: 4 May 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 210 coalport close, harlow CM17 9RD. 3 chamberlain close, harlow, CM17 9QP. Outstanding |
8 April 2011 | Delivered on: 13 April 2011 Persons entitled: Lloyds Tsb 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. Outstanding |
14 June 2011 | Delivered on: 22 June 2011 Satisfied on: 10 September 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 105 woodland grove epping essex t/n EX570642, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
14 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
11 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
21 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 November 2022 | Satisfaction of charge 074904010004 in full (1 page) |
23 November 2022 | Satisfaction of charge 074904010009 in full (1 page) |
27 February 2022 | Appointment of Mr Keith Darren Briggs as a director on 27 February 2022 (2 pages) |
18 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
18 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 December 2021 | Registration of charge 074904010011, created on 17 December 2021 (3 pages) |
18 May 2021 | Satisfaction of charge 074904010007 in full (1 page) |
18 May 2021 | Satisfaction of charge 074904010006 in full (1 page) |
5 May 2021 | Satisfaction of charge 074904010008 in full (1 page) |
5 May 2021 | Satisfaction of charge 074904010005 in full (1 page) |
4 May 2021 | Registration of charge 074904010010, created on 28 April 2021 (3 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
11 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
17 December 2019 | Registered office address changed from 39 Crows Road Epping Essex CM16 5DE to Bromfields Thaxted Road Wimbish Saffron Walden CB10 2UT on 17 December 2019 (1 page) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
26 July 2017 | Registration of charge 074904010009, created on 25 July 2017 (4 pages) |
26 July 2017 | Registration of charge 074904010009, created on 25 July 2017 (4 pages) |
6 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
14 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
14 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 March 2016 | Satisfaction of charge 1 in full (1 page) |
16 March 2016 | Satisfaction of charge 1 in full (1 page) |
8 March 2016 | Satisfaction of charge 3 in full (4 pages) |
8 March 2016 | Satisfaction of charge 3 in full (4 pages) |
3 February 2016 | Registration of charge 074904010007, created on 29 January 2016 (19 pages) |
3 February 2016 | Registration of charge 074904010008, created on 29 January 2016 (19 pages) |
3 February 2016 | Registration of charge 074904010008, created on 29 January 2016 (19 pages) |
3 February 2016 | Registration of charge 074904010005, created on 29 January 2016 (15 pages) |
3 February 2016 | Registration of charge 074904010005, created on 29 January 2016 (15 pages) |
3 February 2016 | Registration of charge 074904010007, created on 29 January 2016 (19 pages) |
3 February 2016 | Registration of charge 074904010006, created on 29 January 2016 (15 pages) |
3 February 2016 | Registration of charge 074904010006, created on 29 January 2016 (15 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
15 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 October 2014 | Registration of charge 074904010004, created on 7 October 2014 (7 pages) |
9 October 2014 | Registration of charge 074904010004, created on 7 October 2014 (7 pages) |
9 October 2014 | Registration of charge 074904010004, created on 7 October 2014 (7 pages) |
10 September 2014 | Satisfaction of charge 2 in full (2 pages) |
10 September 2014 | Satisfaction of charge 2 in full (2 pages) |
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
17 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
18 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
3 February 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
3 February 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
12 January 2011 | Incorporation
|
12 January 2011 | Incorporation
|