Woodford Green
Essex
IG8 8HD
Director Name | Mr Andrew Gordon Moodie |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2002(22 years after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Alex Millar |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White Cottage Halingbury Place Great Hallingbury Bishop's Stortford CM22 7UE |
Director Name | Mr Kevan Millar |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Mrs Elizabeth Millar |
---|---|
Status | Current |
Appointed | 01 July 2021(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr John Ferguson Bedford |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 October 1993) |
Role | Chairman/Managing Director |
Correspondence Address | The Old Matlings The Street Manuden Bishop Stortford Herts CM23 1DH |
Director Name | Mr Peter Graham Stabler |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 16 February 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Snares Hill Cottage Duck End Stebbing Great Dunmow Essex CM6 3RY |
Secretary Name | Mr Peter Graham Stabler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 16 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Snares Hill Cottage Duck End Stebbing Great Dunmow Essex CM6 3RY |
Website | btlprecision.co.uk |
---|---|
Telephone | 01279 461397 |
Telephone region | Bishops Stortford |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
285 at £1 | Julian Paul Bedford 55.66% Ordinary B |
---|---|
25 at £1 | Peter Graham Stabler 4.88% Ordinary |
100 at £1 | Mrs Beryl Bedford 19.53% Redeemable Preference |
82 at £1 | Mr Andrew Gordon Moodie 16.02% Ordinary C |
10 at £1 | Kerry Bedford 1.95% Ordinary D |
10 at £1 | Selina Moodie 1.95% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £350,901 |
Cash | £38,046 |
Current Liabilities | £725,916 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 30 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (9 months, 2 weeks from now) |
23 September 2022 | Delivered on: 27 September 2022 Persons entitled: Partnership Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
16 February 2012 | Delivered on: 22 February 2012 Persons entitled: Peter Graham Stabler Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery and equipment see image for full details. Outstanding |
20 September 1989 | Delivered on: 27 September 1989 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. Outstanding |
13 January 2021 | Confirmation statement made on 30 December 2020 with updates (5 pages) |
---|---|
13 January 2021 | Change of details for Mr Julian Paul Bedford as a person with significant control on 6 April 2016 (2 pages) |
3 November 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
13 May 2020 | Second filing of Confirmation Statement dated 30/12/2018 (9 pages) |
13 May 2020 | Second filing of Confirmation Statement dated 30/12/2019 (9 pages) |
17 January 2020 | Satisfaction of charge 2 in full (1 page) |
2 January 2020 | Confirmation statement made on 30 December 2019 with updates
|
9 August 2019 | Unaudited abridged accounts made up to 31 January 2019 (10 pages) |
2 January 2019 | Confirmation statement made on 30 December 2018 with updates
|
22 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
2 January 2018 | Confirmation statement made on 30 December 2017 with updates (5 pages) |
12 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
12 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
5 January 2017 | Director's details changed for Mr Julian Paul Bedford on 15 February 2016 (2 pages) |
5 January 2017 | Director's details changed for Mr Julian Paul Bedford on 15 February 2016 (2 pages) |
4 January 2017 | Director's details changed for Andrew Gordon Moodie on 15 February 2016 (2 pages) |
4 January 2017 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 4 January 2017 (1 page) |
4 January 2017 | Director's details changed for Mr Julian Paul Bedford on 21 April 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
4 January 2017 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 4 January 2017 (1 page) |
4 January 2017 | Director's details changed for Mr Julian Paul Bedford on 21 April 2016 (2 pages) |
4 January 2017 | Director's details changed for Andrew Gordon Moodie on 15 February 2016 (2 pages) |
9 November 2016 | Resolutions
|
9 November 2016 | Resolutions
|
21 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
4 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
12 October 2015 | Cancellation of shares. Statement of capital on 17 August 2015
|
12 October 2015 | Cancellation of shares. Statement of capital on 17 August 2015
|
23 September 2015 | Purchase of own shares. (3 pages) |
23 September 2015 | Purchase of own shares. (3 pages) |
8 June 2015 | Purchase of own shares. (3 pages) |
8 June 2015 | Cancellation of shares. Statement of capital on 15 May 2015
|
8 June 2015 | Cancellation of shares. Statement of capital on 15 May 2015
|
8 June 2015 | Purchase of own shares. (3 pages) |
18 March 2015 | Purchase of own shares. (3 pages) |
18 March 2015 | Cancellation of shares. Statement of capital on 16 February 2015
|
18 March 2015 | Cancellation of shares. Statement of capital on 16 February 2015
|
18 March 2015 | Purchase of own shares. (3 pages) |
26 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
23 January 2015 | Cancellation of shares. Statement of capital on 17 November 2014
|
23 January 2015 | Cancellation of shares. Statement of capital on 17 November 2014
|
23 January 2015 | Purchase of own shares. (3 pages) |
23 January 2015 | Purchase of own shares. (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 September 2014 | Cancellation of shares. Statement of capital on 15 August 2014
|
10 September 2014 | Cancellation of shares. Statement of capital on 15 August 2014
|
10 September 2014 | Purchase of own shares. (4 pages) |
10 September 2014 | Purchase of own shares. (4 pages) |
17 June 2014 | Cancellation of shares. Statement of capital on 16 May 2014
|
17 June 2014 | Purchase of own shares. (3 pages) |
17 June 2014 | Cancellation of shares. Statement of capital on 16 May 2014
|
17 June 2014 | Purchase of own shares. (3 pages) |
17 March 2014 | Purchase of own shares. (3 pages) |
17 March 2014 | Purchase of own shares. (3 pages) |
17 March 2014 | Cancellation of shares. Statement of capital on 17 March 2014
|
17 March 2014 | Cancellation of shares. Statement of capital on 17 March 2014
|
24 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders (6 pages) |
24 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders (6 pages) |
6 January 2014 | Director's details changed for Mr Julian Paul Bedford on 30 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Andrew Gordon Moodie on 30 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Andrew Gordon Moodie on 30 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr Julian Paul Bedford on 30 December 2013 (2 pages) |
16 December 2013 | Purchase of own shares. (3 pages) |
16 December 2013 | Cancellation of shares. Statement of capital on 16 December 2013
|
16 December 2013 | Purchase of own shares. (3 pages) |
16 December 2013 | Cancellation of shares. Statement of capital on 16 December 2013
|
10 September 2013 | Purchase of own shares. (3 pages) |
10 September 2013 | Purchase of own shares. (3 pages) |
10 September 2013 | Cancellation of shares. Statement of capital on 10 September 2013
|
10 September 2013 | Cancellation of shares. Statement of capital on 10 September 2013
|
9 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
9 July 2013 | Purchase of own shares. (3 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
9 July 2013 | Purchase of own shares. (3 pages) |
17 May 2013 | Purchase of own shares. (3 pages) |
17 May 2013 | Purchase of own shares. (3 pages) |
17 May 2013 | Purchase of own shares. (3 pages) |
17 May 2013 | Purchase of own shares. (3 pages) |
17 May 2013 | Purchase of own shares. (3 pages) |
17 May 2013 | Purchase of own shares. (3 pages) |
17 May 2013 | Purchase of own shares. (3 pages) |
17 May 2013 | Purchase of own shares. (3 pages) |
9 April 2013 | Cancellation of shares. Statement of capital on 9 April 2013
|
9 April 2013 | Cancellation of shares. Statement of capital on 9 April 2013
|
9 April 2013 | Cancellation of shares. Statement of capital on 9 April 2013
|
9 April 2013 | Cancellation of shares. Statement of capital on 9 April 2013
|
9 April 2013 | Cancellation of shares. Statement of capital on 9 April 2013
|
9 April 2013 | Cancellation of shares. Statement of capital on 9 April 2013
|
9 April 2013 | Cancellation of shares. Statement of capital on 9 April 2013
|
9 April 2013 | Cancellation of shares. Statement of capital on 9 April 2013
|
9 April 2013 | Cancellation of shares. Statement of capital on 9 April 2013
|
9 April 2013 | Cancellation of shares. Statement of capital on 9 April 2013
|
9 April 2013 | Cancellation of shares. Statement of capital on 9 April 2013
|
9 April 2013 | Cancellation of shares. Statement of capital on 9 April 2013
|
13 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 June 2012 | Resolutions
|
27 June 2012 | Change of share class name or designation (2 pages) |
27 June 2012 | Resolutions
|
27 June 2012 | Change of share class name or designation (2 pages) |
2 April 2012 | Purchase of own shares. (3 pages) |
2 April 2012 | Cancellation of shares. Statement of capital on 2 April 2012
|
2 April 2012 | Resolutions
|
2 April 2012 | Cancellation of shares. Statement of capital on 2 April 2012
|
2 April 2012 | Purchase of own shares. (3 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Cancellation of shares. Statement of capital on 2 April 2012
|
22 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 February 2012 | Registered office address changed from the Barn 12a High Street Wheathampstead Hertfordshire AL4 8AA on 22 February 2012 (2 pages) |
22 February 2012 | Registered office address changed from the Barn 12a High Street Wheathampstead Hertfordshire AL4 8AA on 22 February 2012 (2 pages) |
20 February 2012 | Termination of appointment of Peter Stabler as a secretary (1 page) |
20 February 2012 | Termination of appointment of Peter Stabler as a director (1 page) |
20 February 2012 | Termination of appointment of Peter Stabler as a director (1 page) |
20 February 2012 | Termination of appointment of Peter Stabler as a secretary (1 page) |
17 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
8 February 2011 | Director's details changed for Andrew Gordon Moodie on 29 December 2010 (2 pages) |
8 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
8 February 2011 | Director's details changed for Andrew Gordon Moodie on 29 December 2010 (2 pages) |
8 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 February 2010 | Director's details changed for Mr Julian Paul Bedford on 29 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Andrew Gordon Moodie on 29 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
4 February 2010 | Director's details changed for Andrew Gordon Moodie on 29 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Julian Paul Bedford on 29 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Peter Graham Stabler on 29 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Peter Graham Stabler on 29 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
20 March 2009 | Return made up to 30/12/08; full list of members (5 pages) |
20 March 2009 | Return made up to 30/12/08; full list of members (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
7 February 2008 | Return made up to 30/12/07; full list of members (4 pages) |
7 February 2008 | Return made up to 30/12/07; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
19 March 2007 | Return made up to 30/12/06; full list of members (4 pages) |
19 March 2007 | Return made up to 30/12/06; full list of members (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
26 January 2006 | Return made up to 30/12/05; full list of members (4 pages) |
26 January 2006 | Return made up to 30/12/05; full list of members (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
11 January 2005 | Return made up to 30/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 30/12/04; full list of members (8 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
19 February 2004 | Return made up to 30/12/03; full list of members
|
19 February 2004 | Return made up to 30/12/03; full list of members
|
3 October 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
7 February 2003 | Return made up to 30/12/02; full list of members (8 pages) |
7 February 2003 | Return made up to 30/12/02; full list of members (8 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
23 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
29 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
20 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
14 January 1999 | Return made up to 30/12/98; full list of members
|
14 January 1999 | Return made up to 30/12/98; full list of members
|
1 December 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
18 February 1998 | Return made up to 30/12/97; full list of members
|
18 February 1998 | Return made up to 30/12/97; full list of members
|
21 January 1998 | Registered office changed on 21/01/98 from: unit 7 parsonage farm stansted essex CM24 8TY (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: unit 7 parsonage farm stansted essex CM24 8TY (1 page) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
27 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
27 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
3 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
3 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | Ad 01/03/95--------- £ si 100@1=100 £ ic 500/600 (2 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | £ nc 1000/1100 01/03/95 (1 page) |
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | £ nc 1000/1100 01/03/95 (1 page) |
18 July 1995 | Ad 01/03/95--------- £ si 100@1=100 £ ic 500/600 (2 pages) |
18 July 1995 | Resolutions
|
25 September 1980 | Alter mem and arts (29 pages) |
25 September 1980 | Alter mem and arts (29 pages) |
18 July 1980 | Incorporation (32 pages) |
18 July 1980 | Incorporation (32 pages) |