Harlow
CM17 9HY
Director Name | Mr Patrick Brian Ahern |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2012(2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cecil House Foster Street Harlow Common Essex CM17 9HY |
Director Name | Mr Cecil John Pryor |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2012(2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cecil House Foster Street Harlow Common Essex CM17 9HY |
Director Name | Mr Roger Gerald Pryor |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2012(2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cecil House Foster Street Harlow Common Essex CM17 9HY |
Director Name | Ms Lilian Beatrice Scott |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2012(2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cecil House Foster Street Harlow Common Essex CM17 9HY |
Director Name | Mr Peter Ryan Scott |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2012(2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cecil House Foster Street Harlow Common Essex CM17 9HY |
Director Name | Mr David Pembroke Gilbert Rees |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2017(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cecil House Foster Street Harlow CM17 9HY |
Secretary Name | Mrs Elsie Louise Rees |
---|---|
Status | Current |
Appointed | 22 August 2017(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Cecil House Foster Street Harlow CM17 9HY |
Director Name | Mrs Kylea Samantha Benge |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2021(9 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cecil House Foster Street Harlow CM17 9HY |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cecil House Foster Street Harlow CM17 9HY |
Website | ingrebournevalley.com |
---|---|
Email address | [email protected] |
Telephone | 01279 422436 |
Telephone region | Bishops Stortford |
Registered Address | Cecil House Foster Street Harlow CM17 9HY |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | North Weald Bassett |
Ward | Hastingwood, Matching and Sheering Village |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Ahern Land Reclamation LTD 50.00% Ordinary A |
---|---|
125 at £1 | Cecil John Pryor 12.50% Ordinary B |
125 at £1 | David Pembroke Gilbert Rees 12.50% Ordinary C |
125 at £1 | Elsie Louise Rees 12.50% Ordinary D |
125 at £1 | Roger Gerald Pryor 12.50% Ordinary B |
Year | 2014 |
---|---|
Turnover | £18,823,366 |
Gross Profit | £3,812,728 |
Net Worth | £6,692,884 |
Cash | £4,553,260 |
Current Liabilities | £8,603,651 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 2 weeks from now) |
12 January 2015 | Delivered on: 12 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
2 November 2023 | Confirmation statement made on 17 October 2023 with updates (5 pages) |
---|---|
23 January 2023 | Group of companies' accounts made up to 30 June 2022 (35 pages) |
28 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
5 April 2022 | Termination of appointment of Paul Delaney as a director on 1 April 2022 (1 page) |
17 February 2022 | Group of companies' accounts made up to 30 June 2021 (36 pages) |
8 November 2021 | Appointment of Mrs Kylea Samantha Benge as a director on 4 November 2021 (2 pages) |
23 October 2021 | Confirmation statement made on 17 October 2021 with updates (5 pages) |
16 March 2021 | Group of companies' accounts made up to 30 June 2020 (32 pages) |
13 November 2020 | Confirmation statement made on 17 October 2020 with updates (6 pages) |
9 March 2020 | Group of companies' accounts made up to 30 June 2019 (30 pages) |
24 October 2019 | Confirmation statement made on 17 October 2019 with updates (5 pages) |
5 January 2019 | Group of companies' accounts made up to 30 June 2018 (29 pages) |
29 October 2018 | Confirmation statement made on 17 October 2018 with updates (5 pages) |
20 December 2017 | Group of companies' accounts made up to 30 June 2017 (28 pages) |
20 December 2017 | Group of companies' accounts made up to 30 June 2017 (28 pages) |
26 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
26 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
14 September 2017 | Resolutions
|
14 September 2017 | Resolutions
|
22 August 2017 | Appointment of Mr David Pembroke Gilbert Rees as a director on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr David Pembroke Gilbert Rees as a director on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Mrs Elsie Louise Rees as a secretary on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Mrs Elsie Louise Rees as a secretary on 22 August 2017 (2 pages) |
17 December 2016 | Group of companies' accounts made up to 30 June 2016 (29 pages) |
17 December 2016 | Group of companies' accounts made up to 30 June 2016 (29 pages) |
29 November 2016 | Appointment of Mr Paul Delaney as a director on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Paul Delaney as a director on 29 November 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
7 April 2016 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
7 April 2016 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
7 July 2015 | Resolutions
|
7 July 2015 | Resolutions
|
12 January 2015 | Registration of charge 082573840001, created on 12 January 2015 (23 pages) |
12 January 2015 | Registration of charge 082573840001, created on 12 January 2015 (23 pages) |
9 January 2015 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
9 January 2015 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
11 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
7 March 2014 | Group of companies' accounts made up to 30 June 2013 (24 pages) |
7 March 2014 | Group of companies' accounts made up to 30 June 2013 (24 pages) |
28 November 2013 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
28 November 2013 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
6 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
28 May 2013 | Resolutions
|
28 May 2013 | Resolutions
|
6 February 2013 | Appointment of Patrick Brian Ahern as a director (3 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Resolutions
|
6 February 2013 | Resolutions
|
6 February 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
6 February 2013 | Appointment of Mrs Lilian Beatrice Scott as a director (3 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Resolutions
|
6 February 2013 | Appointment of Roger Gerald Pryor as a director (3 pages) |
6 February 2013 | Appointment of Mr Cecil John Pryor as a director (3 pages) |
6 February 2013 | Change of share class name or designation (2 pages) |
6 February 2013 | Appointment of Patrick Brian Ahern as a director (3 pages) |
6 February 2013 | Change of share class name or designation (2 pages) |
6 February 2013 | Appointment of Roger Gerald Pryor as a director (3 pages) |
6 February 2013 | Appointment of Peter Ryan Scott as a director (3 pages) |
6 February 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
6 February 2013 | Appointment of Peter Ryan Scott as a director (3 pages) |
6 February 2013 | Appointment of Mrs Lilian Beatrice Scott as a director (3 pages) |
6 February 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
6 February 2013 | Appointment of Mr Cecil John Pryor as a director (3 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
17 October 2012 | Incorporation (27 pages) |
17 October 2012 | Incorporation (27 pages) |