Company NameWedge Homes Limited
Company StatusActive
Company Number01011987
CategoryPrivate Limited Company
Incorporation Date21 May 1971(52 years, 10 months ago)
Previous NamesHerd Construction (Essex) Limited and Herd Homes Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr James Richard Wedge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(27 years, 8 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameMr David Howard Turner
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(35 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Secretary NameMr David Howard Turner
StatusCurrent
Appointed16 December 2010(39 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameLady Laura Elizabeth Wellesley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(47 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameJames William Spenceley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(20 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 April 2001)
RoleCompany Director
Correspondence Address9 Blyton Road
Papworth Everard
Cambridge
Cambridgeshire
CB3 8XY
Director NameTerence Ernest Wedge
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(20 years, 2 months after company formation)
Appointment Duration19 years, 5 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Manor
White Stubbs Lane
Bayford
Hertfordshire
SG13 8QA
Secretary NameTerence Ernest Wedge
NationalityBritish
StatusResigned
Appointed17 July 1991(20 years, 2 months after company formation)
Appointment Duration19 years, 5 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Manor
White Stubbs Lane
Bayford
Hertfordshire
SG13 8QA

Location

Registered AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£669,142
Gross Profit£80,767
Net Worth£386,127
Cash£2,030
Current Liabilities£708,562

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

4 January 1989Delivered on: 12 January 1989
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: 31, queens road, l/b of enfield, title no mx 139609.
Outstanding
12 December 1988Delivered on: 30 December 1988
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: 51, derby road, enfield, l/b of enfield title no ngl 280510.
Outstanding
28 June 1988Delivered on: 19 July 1988
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: 40, fernwood crescent with land & buildings at the rear london borough of barnet. Title nos ngl 310757 & ngl 310758.
Outstanding
17 November 1987Delivered on: 2 December 1987
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: 52, derby road, enfield, l/b of enfield T.no:- mx 476833.
Outstanding
20 February 1980Delivered on: 6 March 1980
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: F/H land adjoining lucerne 105 ridgeway chingford waltham forest title no EGL80235.
Outstanding
14 November 1975Delivered on: 24 November 1975
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: 39 churchfields and 41, churchfields south woodford, essex.
Outstanding
12 October 1973Delivered on: 18 October 1973
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: 349 and 349A chigwell rod woodford green essex.
Outstanding
2 April 2001Delivered on: 12 April 2001
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: F/Hold property known as land at the east side of penguin rd,scratby norfolk; t/no nk 257406.
Outstanding
3 January 2001Delivered on: 6 January 2001
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: Freehold property known as 226 aylsham road norwich norfolk.
Outstanding
3 August 1999Delivered on: 17 August 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: Property k/a land on the north-west side of jenny road spixworth norfolk t/n NK212748.
Outstanding
29 June 1998Delivered on: 7 July 1998
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: Land situate adjoining eriswell drive lakenheath suffolk.
Outstanding
4 October 1996Delivered on: 9 October 1996
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: 50 derby road, enfield, l/b of enfield.
Outstanding
28 June 1996Delivered on: 8 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the wedge group public limited company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south of new cheveley road newmarket suffolk t/no.SK138625.
Outstanding
12 October 1973Delivered on: 18 October 1973
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: 41 churchfields south woodford, essex.
Outstanding
7 November 1994Delivered on: 15 November 1994
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: 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. See the mortgage charge document for full details.
Outstanding
14 September 1994Delivered on: 22 September 1994
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: 9 stratton avenue clay hill enfield l/b of enfield title no MX342591.
Outstanding
27 July 1994Delivered on: 3 August 1994
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: 9 stratton avenue, clay hill, enfield, london borough of enfield.
Outstanding
14 April 1994Delivered on: 20 April 1994
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: Brook dene, eldon road, dobbs weir, epping forest, essex t/no EX280275.
Outstanding
10 March 1994Delivered on: 21 March 1994
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: Shamrock, eldon road, dobbs weir, epping forest, essex t/no EX108552.
Outstanding
28 July 1993Delivered on: 5 August 1993
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 to the company under a building contract to design and construct five flats and to convert one house into two flats at 9-12 williams grove l/b of haringey.
Outstanding
8 December 1992Delivered on: 18 December 1992
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: 2 rutland mews boundary road l/b of city of westminster title no NGL699444.
Outstanding
8 May 1989Delivered on: 16 May 1989
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: 49, derby road, enfield, l/b of enfield title no: egl 476833.
Outstanding
17 March 1989Delivered on: 23 March 1989
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: 42, derby road, enfield, l/b of enfield. Title no mx 81670.
Outstanding
7 February 1989Delivered on: 14 February 1989
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: Land at the rear of 28/30/32 derby road ponders end l/b of enfield title no mx 47904.
Outstanding
12 October 1973Delivered on: 18 October 1973
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: 249 forest road london E11.
Outstanding

Filing History

24 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
15 April 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
8 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
12 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
20 November 2020Statement of capital following an allotment of shares on 16 November 2020
  • GBP 2,230,800
(3 pages)
15 October 2020Change of details for Morris, Turner, Wedge Twtt as a person with significant control on 15 September 2020 (2 pages)
20 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
16 July 2019Notification of Morris, Turner, Wedge Twtt as a person with significant control on 28 December 2018 (2 pages)
16 July 2019Cessation of Boyssy Holdings Ltd as a person with significant control on 28 December 2018 (1 page)
16 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
7 January 2019Appointment of Lady Laura Elizabeth Wellesley as a director on 1 January 2019 (2 pages)
4 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
1 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
1 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 March 2017Director's details changed for Mr James Richard Wedge on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Mr David Howard Turner on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Mr David Howard Turner on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Mr James Richard Wedge on 22 March 2017 (2 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
5 July 2016Satisfaction of charge 24 in full (1 page)
5 July 2016Satisfaction of charge 24 in full (1 page)
2 June 2016Satisfaction of charge 12 in full (1 page)
2 June 2016Satisfaction of charge 22 in full (1 page)
2 June 2016Satisfaction of charge 15 in full (1 page)
2 June 2016Satisfaction of charge 17 in full (1 page)
2 June 2016Satisfaction of charge 13 in full (1 page)
2 June 2016Satisfaction of charge 25 in full (1 page)
2 June 2016Satisfaction of charge 21 in full (1 page)
2 June 2016Satisfaction of charge 14 in full (1 page)
2 June 2016Satisfaction of charge 4 in full (1 page)
2 June 2016Satisfaction of charge 1 in full (1 page)
2 June 2016Satisfaction of charge 8 in full (1 page)
2 June 2016Satisfaction of charge 19 in full (1 page)
2 June 2016Satisfaction of charge 5 in full (1 page)
2 June 2016Satisfaction of charge 2 in full (1 page)
2 June 2016Satisfaction of charge 19 in full (1 page)
2 June 2016Satisfaction of charge 13 in full (1 page)
2 June 2016Satisfaction of charge 9 in full (1 page)
2 June 2016Satisfaction of charge 10 in full (1 page)
2 June 2016Satisfaction of charge 3 in full (1 page)
2 June 2016Satisfaction of charge 23 in full (1 page)
2 June 2016Satisfaction of charge 25 in full (1 page)
2 June 2016Satisfaction of charge 2 in full (1 page)
2 June 2016Satisfaction of charge 1 in full (1 page)
2 June 2016Satisfaction of charge 18 in full (1 page)
2 June 2016Satisfaction of charge 20 in full (1 page)
2 June 2016Satisfaction of charge 6 in full (1 page)
2 June 2016Satisfaction of charge 7 in full (1 page)
2 June 2016Satisfaction of charge 8 in full (1 page)
2 June 2016Satisfaction of charge 5 in full (1 page)
2 June 2016Satisfaction of charge 20 in full (1 page)
2 June 2016Satisfaction of charge 23 in full (1 page)
2 June 2016Satisfaction of charge 11 in full (1 page)
2 June 2016Satisfaction of charge 16 in full (1 page)
2 June 2016Satisfaction of charge 16 in full (1 page)
2 June 2016Satisfaction of charge 3 in full (1 page)
2 June 2016Satisfaction of charge 21 in full (1 page)
2 June 2016Satisfaction of charge 12 in full (1 page)
2 June 2016Satisfaction of charge 10 in full (1 page)
2 June 2016Satisfaction of charge 15 in full (1 page)
2 June 2016Satisfaction of charge 17 in full (1 page)
2 June 2016Satisfaction of charge 4 in full (1 page)
2 June 2016Satisfaction of charge 14 in full (1 page)
2 June 2016Satisfaction of charge 9 in full (1 page)
2 June 2016Satisfaction of charge 22 in full (1 page)
2 June 2016Satisfaction of charge 18 in full (1 page)
2 June 2016Satisfaction of charge 7 in full (1 page)
2 June 2016Satisfaction of charge 11 in full (1 page)
2 June 2016Satisfaction of charge 6 in full (1 page)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (13 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (13 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(4 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(4 pages)
17 July 2014Registered office address changed from Wedge House, White Hart Lane, Tottenham, London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Wedge House, White Hart Lane, Tottenham, London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page)
6 January 2014Full accounts made up to 31 March 2013 (16 pages)
6 January 2014Full accounts made up to 31 March 2013 (16 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
9 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
9 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
20 February 2012Section 519 (1 page)
20 February 2012Section 519 (1 page)
13 September 2011Full accounts made up to 31 December 2010 (15 pages)
13 September 2011Full accounts made up to 31 December 2010 (15 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
18 January 2011Appointment of Mr David Howard Turner as a secretary (1 page)
18 January 2011Appointment of Mr David Howard Turner as a secretary (1 page)
17 January 2011Termination of appointment of Terence Wedge as a director (1 page)
17 January 2011Termination of appointment of Terence Wedge as a director (1 page)
17 January 2011Termination of appointment of Terence Wedge as a secretary (1 page)
17 January 2011Termination of appointment of Terence Wedge as a secretary (1 page)
5 August 2010Full accounts made up to 31 December 2009 (14 pages)
5 August 2010Full accounts made up to 31 December 2009 (14 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Mr James Richard Wedge on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Mr James Richard Wedge on 30 June 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
17 July 2009Return made up to 30/06/09; full list of members (4 pages)
17 July 2009Return made up to 30/06/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
11 July 2007Return made up to 30/06/07; full list of members (2 pages)
11 July 2007Return made up to 30/06/07; full list of members (2 pages)
8 February 2007New director appointed (1 page)
8 February 2007New director appointed (1 page)
3 August 2006Full accounts made up to 31 December 2005 (13 pages)
3 August 2006Full accounts made up to 31 December 2005 (13 pages)
17 July 2006Return made up to 30/06/06; full list of members (7 pages)
17 July 2006Return made up to 30/06/06; full list of members (7 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
25 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
25 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
9 November 2005Full accounts made up to 31 March 2005 (14 pages)
9 November 2005Full accounts made up to 31 March 2005 (14 pages)
30 August 2005Return made up to 30/06/05; full list of members (7 pages)
30 August 2005Return made up to 30/06/05; full list of members (7 pages)
23 February 2005Full accounts made up to 31 March 2004 (14 pages)
23 February 2005Full accounts made up to 31 March 2004 (14 pages)
10 August 2004Return made up to 30/06/04; full list of members (7 pages)
10 August 2004Return made up to 30/06/04; full list of members (7 pages)
16 October 2003Full accounts made up to 31 March 2003 (15 pages)
16 October 2003Full accounts made up to 31 March 2003 (15 pages)
1 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2002Full accounts made up to 31 March 2002 (14 pages)
11 December 2002Full accounts made up to 31 March 2002 (14 pages)
26 July 2002Return made up to 30/06/02; full list of members (7 pages)
26 July 2002Return made up to 30/06/02; full list of members (7 pages)
2 November 2001Full accounts made up to 31 March 2001 (14 pages)
2 November 2001Full accounts made up to 31 March 2001 (14 pages)
12 October 2001Return made up to 30/06/01; full list of members; amend (8 pages)
12 October 2001Return made up to 30/06/01; full list of members; amend (8 pages)
17 September 2001Company name changed herd homes LIMITED\certificate issued on 17/09/01 (2 pages)
17 September 2001Company name changed herd homes LIMITED\certificate issued on 17/09/01 (2 pages)
9 July 2001Return made up to 30/06/01; full list of members (6 pages)
9 July 2001Return made up to 30/06/01; full list of members (6 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
30 January 2001Full accounts made up to 31 March 2000 (16 pages)
30 January 2001Full accounts made up to 31 March 2000 (16 pages)
6 January 2001Particulars of mortgage/charge (3 pages)
6 January 2001Particulars of mortgage/charge (3 pages)
24 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2000Return made up to 30/06/99; full list of members (7 pages)
22 March 2000Return made up to 30/06/99; full list of members (7 pages)
7 January 2000Full accounts made up to 31 March 1999 (15 pages)
7 January 2000Full accounts made up to 31 March 1999 (15 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
31 March 1999Company name changed herd construction (essex) limite d\certificate issued on 01/04/99 (6 pages)
31 March 1999Company name changed herd construction (essex) limite d\certificate issued on 01/04/99 (6 pages)
23 February 1999New director appointed (3 pages)
23 February 1999New director appointed (3 pages)
14 December 1998Full accounts made up to 31 March 1998 (15 pages)
14 December 1998Full accounts made up to 31 March 1998 (15 pages)
8 September 1998Return made up to 30/06/98; no change of members (6 pages)
8 September 1998Return made up to 30/06/98; no change of members (6 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
16 December 1997Full accounts made up to 31 March 1997 (14 pages)
16 December 1997Full accounts made up to 31 March 1997 (14 pages)
13 August 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 August 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 November 1996Full accounts made up to 31 March 1996 (12 pages)
9 November 1996Full accounts made up to 31 March 1996 (12 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
9 July 1996Return made up to 30/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 July 1996Return made up to 30/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
6 June 1996Return made up to 30/06/95; full list of members (8 pages)
6 June 1996Return made up to 30/06/95; full list of members (8 pages)
20 October 1995Full accounts made up to 31 March 1995 (12 pages)
20 October 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (53 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)