Fordham
Essex
CO6 3NQ
Director Name | Mr Paul Pittuck |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2009(51 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 75 Walpole Road Woodford London E18 2LN |
Director Name | Mrs Ada Winifred Cleghorn |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 02 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cogg Cottage 65 Church Street Coggeshall Essex CO6 1TY |
Director Name | Mr Alexander Gleghorn |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 February 1999) |
Role | Company Director |
Correspondence Address | Timbers Carters Lane Wickham Bishops Essex Cm8 |
Secretary Name | Mrs Ada Winifred Cleghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | Timbers Carters Lane Wickham Bishops Essex |
Director Name | Keith Edward Pittuck |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(39 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 April 2009) |
Role | Manager |
Correspondence Address | 15 Grange Hill Coggeshall Essex CO6 1RA |
Secretary Name | Keith Edward Pittuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(41 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 April 2009) |
Role | Company Director |
Correspondence Address | 15 Grange Hill Coggeshall Essex CO6 1RA |
Director Name | Glenn Samuel George Cleghorn |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(51 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 11 August 2022) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 15 Kings Acre Coggeshall Essex CO6 1NY |
Secretary Name | Glenn Samuel George Cleghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(51 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kings Acre Coggeshall Essex CO6 1NY |
Website | www.alexcleg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01621 815551 |
Telephone region | Maldon |
Registered Address | 75 Maygrove Road London NW6 2EG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
38.4k at £1 | Ada W Cleghorn Will Trust 96.00% Ordinary |
---|---|
800 at £1 | Elaine Pittuck 2.00% Ordinary |
800 at £1 | Glenn Cleghorn 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,585,602 |
Cash | £353,202 |
Current Liabilities | £2,501,762 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 4 weeks from now) |
2 October 2015 | Delivered on: 2 October 2015 Persons entitled: Hsbc Equipment Finance Hsbc Assets Finance (UK) LTD Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
29 October 2010 | Delivered on: 2 November 2010 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Items being 0-205-13-1534 homag feeding table, 0-205-13-1535 homag double-sided panel-sizing & edge banding machine, 0-205-13-1536 homag angular transfer, 0-205-13-1541 homag double-sided panel-sizing & edge banding machine with all accessories and component parts and improvements and renewals thereof together with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the items as listed. Outstanding |
7 March 1986 | Delivered on: 24 March 1986 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M31. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 December 1976 | Delivered on: 4 January 1977 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing or from time to time becoming due or owing to the ompany under or by virtue of the agreement dated 1/10/76 between the co. & D. C.M. (plastics) LTD. Outstanding |
29 August 1986 | Delivered on: 11 September 1986 Satisfied on: 21 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory premises at new bridge rd, tiptree, essex. Fully Satisfied |
28 November 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
3 November 2023 | Termination of appointment of Glenn Samuel George Cleghorn as a director on 11 August 2022 (1 page) |
3 November 2023 | Cessation of Glenn Samuel George Cleghorn as a person with significant control on 11 August 2022 (1 page) |
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
11 July 2023 | Termination of appointment of Glenn Samuel George Cleghorn as a secretary on 11 August 2022 (1 page) |
9 February 2023 | Full accounts made up to 31 December 2021 (29 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
14 February 2022 | Full accounts made up to 31 December 2020 (29 pages) |
19 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
4 February 2021 | Full accounts made up to 31 December 2019 (27 pages) |
24 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
14 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
9 November 2016 | Accounts for a medium company made up to 31 December 2015 (26 pages) |
9 November 2016 | Accounts for a medium company made up to 31 December 2015 (26 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
2 October 2015 | Registration of charge 005978550006, created on 2 October 2015 (13 pages) |
2 October 2015 | Registration of charge 005978550006, created on 2 October 2015 (13 pages) |
2 October 2015 | Registration of charge 005978550006, created on 2 October 2015 (13 pages) |
24 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
24 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
1 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
9 September 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
9 September 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
22 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
29 August 2013 | Termination of appointment of Ada Cleghorn as a director (1 page) |
29 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Termination of appointment of Ada Cleghorn as a director (1 page) |
29 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
6 August 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
6 August 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
31 July 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
31 July 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
21 July 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
21 July 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Director's details changed for Mr Gary George Cleghorn on 31 December 2010 (2 pages) |
20 July 2011 | Director's details changed for Mr Paul Pittuck on 31 December 2010 (2 pages) |
20 July 2011 | Director's details changed for Mr Paul Pittuck on 31 December 2010 (2 pages) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Director's details changed for Mr Gary George Cleghorn on 31 December 2010 (2 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 August 2010 | Director's details changed for Gary George Cleghorn on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Gary George Cleghorn on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Director's details changed for Gary George Cleghorn on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Paul Pittuck on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Director's details changed for Paul Pittuck on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Paul Pittuck on 1 October 2009 (2 pages) |
29 June 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
29 June 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
21 August 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
21 August 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
21 May 2009 | Appointment terminate, director and secretary keith edward pittuck logged form (1 page) |
21 May 2009 | Appointment terminate, director and secretary keith edward pittuck logged form (1 page) |
19 May 2009 | Secretary appointed glenn samuel george cleghorn (2 pages) |
19 May 2009 | Secretary appointed glenn samuel george cleghorn (2 pages) |
4 April 2009 | Director appointed paul pittuck (2 pages) |
4 April 2009 | Director appointed glenn samuel george cleghorn (1 page) |
4 April 2009 | Director appointed gary george cleghorn (1 page) |
4 April 2009 | Director appointed glenn samuel george cleghorn (1 page) |
4 April 2009 | Director appointed paul pittuck (2 pages) |
4 April 2009 | Director appointed gary george cleghorn (1 page) |
6 October 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
6 October 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
28 August 2007 | Return made up to 12/07/07; change of members (7 pages) |
28 August 2007 | Return made up to 12/07/07; change of members (7 pages) |
10 August 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
10 August 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
9 October 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
9 October 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
27 July 2006 | Return made up to 12/07/06; full list of members
|
27 July 2006 | Return made up to 12/07/06; full list of members
|
24 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
24 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
23 July 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
23 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
23 July 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
16 August 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
16 August 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
13 August 2003 | Return made up to 12/07/03; full list of members
|
13 August 2003 | Return made up to 12/07/03; full list of members
|
9 October 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
9 October 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
30 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: goldwins linburn house 350 kilburn high road london NW6 2QJ (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: goldwins linburn house 350 kilburn high road london NW6 2QJ (1 page) |
5 October 2001 | Amended accounts made up to 31 December 2000 (17 pages) |
5 October 2001 | Amended accounts made up to 31 December 2000 (17 pages) |
8 August 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
8 August 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
23 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
16 October 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
16 October 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
21 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
21 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
15 March 2000 | Auditor's resignation (1 page) |
15 March 2000 | Auditor's resignation (1 page) |
23 January 2000 | Registered office changed on 23/01/00 from: 631 green lanes london N8 0RE (1 page) |
23 January 2000 | Registered office changed on 23/01/00 from: 631 green lanes london N8 0RE (1 page) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Return made up to 12/07/99; full list of members
|
10 August 1999 | Return made up to 12/07/99; full list of members
|
20 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
20 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
23 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
23 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 September 1996 | Return made up to 12/07/96; full list of members (6 pages) |
18 September 1996 | Return made up to 12/07/96; full list of members (6 pages) |
23 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
23 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
18 July 1995 | Return made up to 12/07/95; no change of members (4 pages) |
18 July 1995 | Return made up to 12/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
9 June 1993 | Full accounts made up to 31 December 1992 (8 pages) |
9 June 1993 | Full accounts made up to 31 December 1992 (8 pages) |
24 July 1992 | Full accounts made up to 31 December 1991 (8 pages) |
24 July 1992 | Full accounts made up to 31 December 1991 (8 pages) |
1 August 1991 | Return made up to 12/07/91; no change of members (4 pages) |
1 August 1991 | Return made up to 12/07/91; no change of members (4 pages) |
22 July 1991 | Accounts for a small company made up to 31 December 1990 (3 pages) |
22 July 1991 | Accounts for a small company made up to 31 December 1990 (3 pages) |
23 July 1990 | Accounts made up to 31 December 1989 (3 pages) |
23 July 1990 | Accounts made up to 31 December 1989 (3 pages) |
8 July 1988 | Accounts made up to 31 January 1988 (7 pages) |
8 July 1988 | Accounts made up to 31 January 1988 (7 pages) |
28 September 1987 | Return made up to 03/08/87; full list of members (4 pages) |
28 September 1987 | Return made up to 03/08/87; full list of members (4 pages) |
9 September 1987 | Accounts made up to 31 January 1987 (7 pages) |
9 September 1987 | Accounts made up to 31 January 1987 (7 pages) |
10 September 1986 | Return made up to 27/08/86; full list of members (4 pages) |
10 September 1986 | Accounts made up to 31 January 1986 (7 pages) |
10 September 1986 | Accounts made up to 31 January 1986 (7 pages) |
10 September 1986 | Return made up to 27/08/86; full list of members (4 pages) |
25 October 1985 | Accounts made up to 31 January 1985 (7 pages) |
25 October 1985 | Accounts made up to 31 January 1985 (7 pages) |
27 January 1958 | Incorporation (17 pages) |
27 January 1958 | Incorporation (17 pages) |