Boxford
Essex
CO10 5JU
Secretary Name | Patricia Ann Carpenter |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 1999(46 years, 4 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 17 Boxford Lane Boxford Sudbury Suffolk CO10 5JU |
Director Name | Steven Victor Carpenter |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2012(58 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Building Technician |
Country of Residence | United Kingdom |
Correspondence Address | 30 Oaklands Leavenheath Colchester CO6 4UH |
Director Name | Diane Mary Chapman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(68 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bull Lane Estate Bull Lane Acton West Suffolk CO10 0BD |
Director Name | Mr Charles Christopher Carpenter |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(38 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 July 2008) |
Role | Retired Builder |
Correspondence Address | 31 Winston Way Halstead Essex CO9 2TH |
Director Name | Mr Henry William Carpenter |
---|---|
Date of Birth | March 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 November 1995) |
Role | Secretary |
Correspondence Address | Treetops Kersey West Suffolk CO10 6RH |
Director Name | Mr Victor Henry Carpenter |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(38 years, 10 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 23 February 2021) |
Role | Retired Builder |
Country of Residence | United Kingdom |
Correspondence Address | 18 Frinton Road Holland On Sea Clacton On Sea Essex CO15 5UL |
Secretary Name | Mr Henry William Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(38 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 13 April 1994) |
Role | Company Director |
Correspondence Address | Treetops Kersey West Suffolk CO10 6RH |
Secretary Name | Kathleen Rose Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(40 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 October 1999) |
Role | Company Director |
Correspondence Address | 9 Lambert Drive Acton Sudbury Suffolk CO10 0BZ |
Telephone | 01787 77357 |
---|---|
Telephone region | Sudbury |
Registered Address | 29 The Green Winchmore Hill London N21 1HS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £497,158 |
Cash | £59,997 |
Current Liabilities | £11,355 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
21 May 1985 | Delivered on: 31 May 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 bull lane industrial estate acton sudbury, suffolk and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
21 May 1981 | Delivered on: 3 June 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from rylestor LTD to the chargee not exceeding ukp 60,000. Particulars: F/H property in bull lane industrial estate acton surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 1965 | Delivered on: 25 February 1965 Persons entitled: F R St. John. Classification: Mortgage Secured details: All moneys due etc. Particulars: Land at park lane, broxbourne, herts. Outstanding |
7 January 1963 | Delivered on: 15 January 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Romeland, highbridge street, waltham abbey, essex. With all fixtures. Outstanding |
19 January 1962 | Delivered on: 5 February 1962 Persons entitled: Enfield Building Society Classification: Legal charge Secured details: £5750 inclusive of £1,750 outstanding and secured by a charge dated 5/9/60 & also any further sums which may become due etc. etc. Particulars: F/H land at starkes hill, brangking nr. Ware, herts. Outstanding |
5 December 1960 | Delivered on: 21 December 1960 Persons entitled: F R St. John Classification: Legal charge Secured details: £4900. Particulars: Part of broomstick hall farm waltham cross, essex. Outstanding |
5 December 1960 | Delivered on: 21 December 1960 Persons entitled: Enfield Building Society Classification: Legal charge Secured details: £10,000 & any further advances. Particulars: Broomstick hall farm estate, waltham holy cross, essex. Outstanding |
17 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
---|---|
7 April 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
3 June 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
9 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
18 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
25 April 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
25 April 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
27 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
21 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
6 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
17 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
16 May 2012 | Appointment of Steven Victor Carpenter as a director (2 pages) |
16 May 2012 | Appointment of Steven Victor Carpenter as a director (2 pages) |
15 May 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Director's details changed for Mr Victor Henry Carpenter on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Walter Ernest Carpenter on 1 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Director's details changed for Walter Ernest Carpenter on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Walter Ernest Carpenter on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Victor Henry Carpenter on 1 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Director's details changed for Mr Victor Henry Carpenter on 1 April 2010 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Return made up to 05/04/09; full list of members (7 pages) |
23 April 2009 | Return made up to 05/04/09; full list of members (7 pages) |
6 April 2009 | Appointment terminated director charles carpenter (1 page) |
6 April 2009 | Appointment terminated director charles carpenter (1 page) |
4 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
15 April 2008 | Return made up to 05/04/08; full list of members (7 pages) |
15 April 2008 | Return made up to 05/04/08; full list of members (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Return made up to 05/04/07; full list of members (5 pages) |
17 April 2007 | Return made up to 05/04/07; full list of members (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
10 April 2006 | Location of register of members (1 page) |
10 April 2006 | Return made up to 05/04/06; full list of members (5 pages) |
10 April 2006 | Return made up to 05/04/06; full list of members (5 pages) |
10 April 2006 | Location of register of members (1 page) |
10 April 2006 | Location of register of members (1 page) |
10 April 2006 | Location of register of members (1 page) |
14 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
11 May 2005 | Return made up to 05/04/05; full list of members
|
11 May 2005 | Return made up to 05/04/05; full list of members
|
22 April 2004 | Return made up to 05/04/04; full list of members (10 pages) |
22 April 2004 | Return made up to 05/04/04; full list of members (10 pages) |
15 April 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
15 April 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
17 April 2003 | Return made up to 05/04/03; full list of members (10 pages) |
17 April 2003 | Return made up to 05/04/03; full list of members (10 pages) |
14 April 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
14 April 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
26 April 2002 | Return made up to 05/04/02; full list of members (10 pages) |
26 April 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
26 April 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
26 April 2002 | Return made up to 05/04/02; full list of members (10 pages) |
8 May 2001 | Return made up to 05/04/01; full list of members (11 pages) |
8 May 2001 | Return made up to 05/04/01; full list of members (11 pages) |
4 April 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
4 April 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
2 May 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
2 May 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
15 April 2000 | Return made up to 05/04/00; full list of members
|
15 April 2000 | Return made up to 05/04/00; full list of members
|
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | New secretary appointed (2 pages) |
20 April 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
20 April 1999 | Return made up to 05/04/99; change of members
|
20 April 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
20 April 1999 | Return made up to 05/04/99; change of members
|
20 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
20 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
21 June 1998 | Return made up to 05/04/98; no change of members (4 pages) |
21 June 1998 | Return made up to 05/04/98; no change of members (4 pages) |
18 June 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
18 June 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Return made up to 05/04/97; full list of members
|
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Return made up to 05/04/97; full list of members
|
1 July 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
1 July 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
30 May 1996 | Return made up to 05/04/96; full list of members (6 pages) |
30 May 1996 | Return made up to 05/04/96; full list of members (6 pages) |
26 April 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | Resolutions
|
26 April 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
12 April 1995 | Return made up to 05/04/95; no change of members (4 pages) |
12 April 1995 | Return made up to 05/04/95; no change of members (4 pages) |
2 June 1993 | Return made up to 05/04/93; full list of members (6 pages) |
2 June 1993 | Return made up to 05/04/93; full list of members (6 pages) |
16 April 1992 | Return made up to 05/04/92; change of members
|
16 April 1992 | Return made up to 05/04/92; change of members
|
24 April 1990 | Return made up to 05/04/90; full list of members (4 pages) |
24 April 1990 | Return made up to 05/04/90; full list of members (4 pages) |
5 June 1989 | Return made up to 28/04/89; full list of members (4 pages) |
5 June 1989 | Return made up to 28/04/89; full list of members (4 pages) |
9 June 1988 | Return made up to 06/05/88; full list of members (4 pages) |
9 June 1988 | Return made up to 06/05/88; full list of members (4 pages) |
11 September 1987 | Return made up to 10/06/87; full list of members (4 pages) |
11 September 1987 | Return made up to 10/06/87; full list of members (4 pages) |
12 May 1986 | Return made up to 17/04/86; full list of members (4 pages) |
12 May 1986 | Return made up to 17/04/86; full list of members (4 pages) |
15 June 1953 | Incorporation (18 pages) |
15 June 1953 | Incorporation (18 pages) |