WICKFORD DEVELOPMENT COMPANY LIMITED
CHELMSFORD

Hellopages » Essex » Braintree » CM3 2EH

Company number 00783757
Status Active
Incorporation Date 6 December 1963
Company Type Private Limited Company
Address WICKFORD HOUSE, HATFIELD PEVEREL, CHELMSFORD, ESSEX, CM3 2EH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 12,000 ; Register inspection address has been changed from C/O Birketts Llp Brierly Place New London Road Chelmsford CM2 0AP United Kingdom to Holmes & Hills Llp Dale Chambers Bocking End Braintree Essex CM7 9AJ. The most likely internet sites of WICKFORD DEVELOPMENT COMPANY LIMITED are www.wickforddevelopmentcompany.co.uk, and www.wickford-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. Wickford Development Company Limited is a Private Limited Company. The company registration number is 00783757. Wickford Development Company Limited has been working since 06 December 1963. The present status of the company is Active. The registered address of Wickford Development Company Limited is Wickford House Hatfield Peverel Chelmsford Essex Cm3 2eh. . TAYLER, Paul Andrew is a Secretary of the company. DE'ATH, Brian John is a Director of the company. DEATH, Valerie Ann is a Director of the company. STORRIE, Julie Susan is a Director of the company. SURGENOR, Caroline Ann is a Director of the company. Secretary HICKS, Gillian has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
TAYLER, Paul Andrew
Appointed Date: 22 April 1995

Director
DE'ATH, Brian John

90 years old

Director
DEATH, Valerie Ann

87 years old

Director
STORRIE, Julie Susan
Appointed Date: 03 February 2011
56 years old

Director
SURGENOR, Caroline Ann
Appointed Date: 03 February 2011
68 years old

Resigned Directors

Secretary
HICKS, Gillian
Resigned: 22 April 1995

WICKFORD DEVELOPMENT COMPANY LIMITED Events

04 Oct 2016
Full accounts made up to 31 December 2015
22 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 12,000

22 Jul 2016
Register inspection address has been changed from C/O Birketts Llp Brierly Place New London Road Chelmsford CM2 0AP United Kingdom to Holmes & Hills Llp Dale Chambers Bocking End Braintree Essex CM7 9AJ
15 Oct 2015
Full accounts made up to 31 December 2014
17 Aug 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 12,000

...
... and 169 more events
21 Aug 1986
Declaration of satisfaction of mortgage/charge

11 Aug 1976
Annual return made up to 31/12/75
23 Apr 1975
Annual return made up to 31/12/74
14 May 1974
Annual return made up to 31/12/73
06 Dec 1963
Incorporation

WICKFORD DEVELOPMENT COMPANY LIMITED Charges

22 July 1999
Legal charge
Delivered: 24 July 1999
Status: Satisfied on 31 May 2000
Persons entitled: Essex Police Authority
Description: Land to the rear of 234 springfield road chelsford essex.
22 July 1999
Legal charge
Delivered: 24 July 1999
Status: Satisfied on 31 May 2000
Persons entitled: Elizabeth Vaughan Tamlyn Martin Anthony Campbell Tamlyn Jonathan Peter Douglas-Hughes
Description: Land to the rear of 234 springfield chelmsford essex.
27 May 1999
Floating charge
Delivered: 7 June 1999
Status: Satisfied on 6 March 2014
Persons entitled: Barclays Bank PLC
Description: All the undertaking, property and assets of the company…
9 April 1999
Aircraft mortgage
Delivered: 14 April 1999
Status: Satisfied on 15 August 2002
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Eurocopter AS350B2 ecureuil helicopter,reg/mark…
25 March 1997
Floating charge
Delivered: 3 April 1997
Status: Satisfied on 1 July 1999
Persons entitled: Barclays Bank PLC
Description: Excluding the f/h property k/a land fronting smiths avenue…
3 November 1994
Legal charge
Delivered: 10 November 1994
Status: Satisfied on 6 March 2014
Persons entitled: Barclays Bank PLC
Description: Land lying to the east of fambridge road and north of…
9 September 1994
Legal charge
Delivered: 19 September 1994
Status: Satisfied on 6 March 2014
Persons entitled: Barclays Bank PLC
Description: Land at woodlands park great dunmow essex (formerly k/a…
9 September 1994
Legal charge
Delivered: 16 September 1994
Status: Satisfied on 29 April 1997
Persons entitled: David Humphrey Trembath Peter John Trembath
Description: Phase 3 buildings farm development (woodlands park) great…
4 July 1994
Floating charge
Delivered: 15 July 1994
Status: Satisfied on 29 April 1998
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
5 January 1994
Legal charge
Delivered: 12 January 1994
Status: Satisfied on 29 April 1998
Persons entitled: Barclays Bank PLC
Description: Land on southern side of fambridge road maldon essex t/n…
9 July 1993
Legal charge
Delivered: 16 July 1993
Status: Satisfied on 6 March 2014
Persons entitled: Barclays Bank PLC
Description: Land adjoining ravens farm,dunmow,essex.
22 June 1993
Legal charge
Delivered: 28 June 1993
Status: Satisfied on 6 March 2014
Persons entitled: Barclays Bank PLC
Description: Land and premises brookfield farm and elmbridge farm little…
12 May 1993
Legal charge
Delivered: 28 May 1993
Status: Satisfied on 6 March 2014
Persons entitled: Barclays Bank PLC
Description: Land on western side of B184 little easton dunmow essex.
19 December 1991
Legal charge
Delivered: 7 January 1992
Status: Satisfied on 6 March 2014
Persons entitled: Barclays Bank PLC
Description: The land part of buildings farm great dunmow essex.
19 December 1991
Legal charge
Delivered: 31 December 1991
Status: Satisfied on 6 March 2014
Persons entitled: Barclays Bank PLC
Description: Land adjoining clock house cottage great dunmow essex.
19 December 1991
Legal charge
Delivered: 31 December 1991
Status: Satisfied on 29 April 1998
Persons entitled: C J G Castleden & F a L Castleden
Description: Part of emblems great dunmow essex.
19 December 1991
Legal charge
Delivered: 31 December 1991
Status: Satisfied on 29 April 1998
Persons entitled: C J G Castleden & F a L Castleden
Description: Land adjoining clock house cottage great dunmow essex.
12 December 1991
Legal charge
Delivered: 23 December 1991
Status: Satisfied on 6 March 2014
Persons entitled: Barclays Bank PLC
Description: Part of buildings farm dunmow essex.
8 August 1991
Legal charge
Delivered: 16 August 1991
Status: Satisfied on 29 April 1998
Persons entitled: Barclays Bank PLC
Description: Land forming part of seeley house farm, fambridge road…
17 May 1991
Legal charge
Delivered: 30 May 1991
Status: Satisfied on 29 April 1998
Persons entitled: Barclays Bank PLC
Description: Land at the rear of seeley house, fambridge road, maldon…
22 September 1989
Legal charge
Delivered: 29 September 1989
Status: Satisfied on 29 April 1998
Persons entitled: Barclays Bank PLC
Description: 170 fambridge road maldon essex.
22 September 1989
Legal charge
Delivered: 29 September 1989
Status: Satisfied on 29 April 1998
Persons entitled: Barclays Bank PLC
Description: Wickford house hatfield peverel chelmsford essex t/no. Ex…
22 September 1989
Legal charge
Delivered: 29 September 1989
Status: Satisfied on 29 April 1998
Persons entitled: Barclays Bank PLC
Description: 172 fambridge road maldon essex.
3 January 1989
Legal charge
Delivered: 11 January 1989
Status: Satisfied on 6 March 2014
Persons entitled: Barclays Bank PLC
Description: Land k/a emblems being part of buildings farm, great…
5 October 1988
Legal charge
Delivered: 13 October 1988
Status: Satisfied on 6 March 2014
Persons entitled: Barclays Bank PLC
Description: Land at maldon essex.
20 May 1988
Legal charge
Delivered: 6 June 1988
Status: Satisfied on 19 July 1991
Persons entitled: Meryl Constance Marsh Bruce Robin Stanley Ratcliff Richard Edward Ratcliff
Description: All that piece or parcel of land situate in malden, essex…
20 May 1988
Legal charge
Delivered: 6 June 1988
Status: Satisfied on 19 July 1991
Persons entitled: Stanley Edward Ratcliff.
Description: All that piece or parcel of land situate in malden, essex…
27 April 1988
Agreement
Delivered: 4 May 1988
Status: Satisfied on 29 April 1997
Persons entitled: Anglia Water Authority
Description: Land part of buildings farm dunmow essex.
1 February 1988
Legal charge
Delivered: 8 February 1988
Status: Satisfied on 29 April 1998
Persons entitled: Barclays Bank PLC
Description: Northey house, mundon road, malden essex.
1 February 1988
Legal charge
Delivered: 8 February 1988
Status: Satisfied on 29 April 1998
Persons entitled: Barclays Bank PLC
Description: Land situate in the parish of st. Peter malden essex.
1 February 1988
Legal charge
Delivered: 8 February 1988
Status: Satisfied on 29 April 1998
Persons entitled: Barclays Bank PLC
Description: Property forming part of seeley house farm fambridge road…
1 February 1988
Legal charge
Delivered: 8 February 1988
Status: Satisfied on 29 April 1998
Persons entitled: Barclays Bank PLC
Description: Land situate in the parish of st. Peter malden essex k/a…
1 February 1988
Legal charge
Delivered: 8 February 1988
Status: Satisfied on 29 April 1998
Persons entitled: Barclays Bank PLC
Description: Land off stortford road, great dunmow essex t/n ex 360826.
1 February 1988
Legal charge
Delivered: 8 February 1988
Status: Satisfied on 29 April 1998
Persons entitled: Barclays Bank PLC
Description: Land now k/a riverside park estate, kelvedon essex.
1 February 1988
Legal charge
Delivered: 8 February 1988
Status: Satisfied on 29 April 1998
Persons entitled: Barclays Bank PLC
Description: Land situate at feering essex k/a the ryfields development.
1 February 1988
Legal charge
Delivered: 8 February 1988
Status: Satisfied on 29 April 1998
Persons entitled: Barclays Bank PLC
Description: Land at mill meadow kelvedon essex.
1 February 1988
Floating charge
Delivered: 8 February 1988
Status: Satisfied on 11 July 1994
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
12 January 1987
Legal charge
Delivered: 16 January 1987
Status: Satisfied on 3 March 1988
Persons entitled: National Westminster Bank PLC
Description: Land off swan street, kelvedon essex k/a mill meadow and…
12 January 1987
Legal charge
Delivered: 16 January 1987
Status: Satisfied on 3 March 1988
Persons entitled: National Westminster Bank PLC
Description: Land fronting rye mill lane feering essex and all movable…
20 October 1986
Legal charge
Delivered: 4 November 1986
Status: Satisfied on 3 March 1988
Persons entitled: National Westminster Bank PLC
Description: Land fronting coggeshall road, feering, essex, and all…
20 October 1986
Legal charge
Delivered: 4 November 1986
Status: Satisfied on 3 March 1988
Persons entitled: National Westminster Bank PLC
Description: Land at staggs farm dunmow essex, and all movable plant…
20 October 1986
Legal charge
Delivered: 4 November 1986
Status: Satisfied on 3 March 1988
Persons entitled: National Westminster Bank PLC
Description: Land in nipsells chase, mayland essex and all movable plant…
21 May 1982
Debenture
Delivered: 3 June 1982
Status: Satisfied on 10 January 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
30 October 1980
Legal charge
Delivered: 7 October 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land part of enclusures no's 4665 & 6085 at kelvedon…