Chelmsford
Essex
CM1 2XR
Director Name | Mr David Ian Bugg |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mount 71 East Street Coggeshall Essex CO6 1SL |
Director Name | Mrs Jayne Bugg |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2014(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3, First Floor The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
Director Name | Mr Roger Colton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2014(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3, First Floor The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
Director Name | Mr Michael Lloyd Jones |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2014(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3, First Floor The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
Registered Address | C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Andrew Bugg 50.00% Ordinary |
---|---|
38 at £1 | David Ian Bugg 38.00% Ordinary |
12 at £1 | Jayne Bugg 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36 |
Cash | £3,126 |
Current Liabilities | £80,384 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
3 February 2014 | Delivered on: 14 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a the hedingham village club, cross path, station road, sible hedingham t/no EX859122. Notification of addition to or amendment of charge. Outstanding |
---|---|
18 November 2013 | Delivered on: 23 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 October 2023 | Confirmation statement made on 14 October 2023 with updates (4 pages) |
---|---|
12 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
31 October 2022 | Confirmation statement made on 14 October 2022 with updates (5 pages) |
20 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
29 December 2021 | Satisfaction of charge 087316950001 in full (1 page) |
29 December 2021 | Satisfaction of charge 087316950002 in full (1 page) |
4 November 2021 | Confirmation statement made on 14 October 2021 with updates (4 pages) |
1 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
10 November 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
21 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
22 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
2 August 2018 | Director's details changed for Mr Roger Colton on 1 August 2018 (2 pages) |
2 August 2018 | Director's details changed for Mr Michael Lloyd Jones on 1 August 2018 (2 pages) |
2 August 2018 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page) |
2 August 2018 | Change of details for Mr Andrew Bugg as a person with significant control on 2 August 2018 (2 pages) |
2 August 2018 | Change of details for Mrs Jayne Bugg as a person with significant control on 1 August 2018 (2 pages) |
2 August 2018 | Change of details for Mr Michael Lloyd Jones as a person with significant control on 2 August 2018 (2 pages) |
2 August 2018 | Director's details changed for Mrs Jayne Bugg on 1 August 2018 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
1 November 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
1 November 2017 | Notification of Jayne Bugg as a person with significant control on 4 January 2017 (2 pages) |
1 November 2017 | Notification of Jayne Bugg as a person with significant control on 4 January 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 December 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
5 December 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
18 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
14 February 2014 | Registration of charge 087316950002 (41 pages) |
14 February 2014 | Registration of charge 087316950002 (41 pages) |
6 February 2014 | Appointment of Mr Roger Colton as a director (2 pages) |
6 February 2014 | Appointment of Mr Michael Lloyd Jones as a director (2 pages) |
6 February 2014 | Appointment of Mr Michael Lloyd Jones as a director (2 pages) |
6 February 2014 | Appointment of Mr Roger Colton as a director (2 pages) |
6 February 2014 | Appointment of Mrs Jayne Bugg as a director (2 pages) |
6 February 2014 | Appointment of Mrs Jayne Bugg as a director (2 pages) |
23 November 2013 | Registration of charge 087316950001 (44 pages) |
23 November 2013 | Registration of charge 087316950001 (44 pages) |
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|