HEDGES CHANDLER (WESTCLIFF) LIMITED
SUDBURY HEDGES & CO. LIMITED

Hellopages » Essex » Braintree » CO10 7BG

Company number 03600965
Status Active
Incorporation Date 15 July 1998
Company Type Private Limited Company
Address KELLOW COTTAGE THE STREET, BELCHAMP OTTEN, SUDBURY, SUFFOLK, CO10 7BG
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Statement of capital on 31 January 2017 GBP 140,000 ; Statement by Directors; Solvency Statement dated 19/01/17. The most likely internet sites of HEDGES CHANDLER (WESTCLIFF) LIMITED are www.hedgeschandlerwestcliff.co.uk, and www.hedges-chandler-westcliff.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Bures Rail Station is 7.9 miles; to Chappel & Wakes Colne Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hedges Chandler Westcliff Limited is a Private Limited Company. The company registration number is 03600965. Hedges Chandler Westcliff Limited has been working since 15 July 1998. The present status of the company is Active. The registered address of Hedges Chandler Westcliff Limited is Kellow Cottage The Street Belchamp Otten Sudbury Suffolk Co10 7bg. . HEDGES, Timothy Simon Guy is a Secretary of the company. HEDGES, Timothy Simon Guy is a Director of the company. Secretary CRACKNELL, Stephen James has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ANSTIS, Stephen John has been resigned. Director CHANDLER, Ian James has been resigned. Director CRACKNELL, Stephen James has been resigned. Director DEVLIN, Stephen Charles has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
HEDGES, Timothy Simon Guy
Appointed Date: 30 September 2005

Director
HEDGES, Timothy Simon Guy
Appointed Date: 15 July 1998
67 years old

Resigned Directors

Secretary
CRACKNELL, Stephen James
Resigned: 30 September 2005
Appointed Date: 15 July 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 15 July 1998
Appointed Date: 15 July 1998

Director
ANSTIS, Stephen John
Resigned: 12 November 2010
Appointed Date: 12 February 2002
52 years old

Director
CHANDLER, Ian James
Resigned: 23 February 2015
Appointed Date: 01 April 1999
73 years old

Director
CRACKNELL, Stephen James
Resigned: 30 September 2005
Appointed Date: 15 July 1998
61 years old

Director
DEVLIN, Stephen Charles
Resigned: 12 November 2010
Appointed Date: 01 November 2002
60 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 15 July 1998
Appointed Date: 15 July 1998

Persons With Significant Control

Mr Timothy Simon Guy Hedges
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

HEDGES CHANDLER (WESTCLIFF) LIMITED Events

31 Jan 2017
Statement of capital on 31 January 2017
  • GBP 140,000

31 Jan 2017
Statement by Directors
31 Jan 2017
Solvency Statement dated 19/01/17
31 Jan 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

15 Jan 2017
Micro company accounts made up to 31 December 2016
...
... and 88 more events
26 Jul 1998
New director appointed
26 Jul 1998
New secretary appointed;new director appointed
26 Jul 1998
Director resigned
26 Jul 1998
Secretary resigned
15 Jul 1998
Incorporation

HEDGES CHANDLER (WESTCLIFF) LIMITED Charges

18 March 2011
Debenture
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 October 2002
Debenture
Delivered: 18 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 1998
Mortgage debenture
Delivered: 25 August 1998
Status: Satisfied on 14 November 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 July 1998
Debenture
Delivered: 18 August 1998
Status: Satisfied on 11 March 2000
Persons entitled: Mark Stephen Cragg Michael John Ventham Steven Robert Baldwin
Description: Floating charge undertaking and all property including…