ABBEY GRANGE HOLDINGS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO7 9DS

Company number 03081735
Status Active
Incorporation Date 19 July 1995
Company Type Private Limited Company
Address 1 BREWERY HOUSE BROOK STREET, WIVENHOE, COLCHESTER, ESSEX, CO7 9DS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates; Director's details changed for Mr Andrew Ross Wheatley on 22 August 2016. The most likely internet sites of ABBEY GRANGE HOLDINGS LIMITED are www.abbeygrangeholdings.co.uk, and www.abbey-grange-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and three months. Abbey Grange Holdings Limited is a Private Limited Company. The company registration number is 03081735. Abbey Grange Holdings Limited has been working since 19 July 1995. The present status of the company is Active. The registered address of Abbey Grange Holdings Limited is 1 Brewery House Brook Street Wivenhoe Colchester Essex Co7 9ds. The company`s financial liabilities are £68.45k. It is £-16.71k against last year. The cash in hand is £0.08k. It is £0k against last year. And the total assets are £386.24k, which is £22.19k against last year. WHEATLEY, Charmian Elizabeth is a Secretary of the company. HUTCHINGS, David George is a Director of the company. WHEATLEY, Andrew Ross is a Director of the company. Secretary WING, Clifford Donald has been resigned. Secretary ISIS REGISTRARS LIMITED has been resigned. Director WOOD, Philip Malcolm has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


abbey grange holdings Key Finiance

LIABILITIES £68.45k
-20%
CASH £0.08k
-5%
TOTAL ASSETS £386.24k
+6%
All Financial Figures

Current Directors

Secretary
WHEATLEY, Charmian Elizabeth
Appointed Date: 18 August 1999

Director
HUTCHINGS, David George
Appointed Date: 22 August 1995
77 years old

Director
WHEATLEY, Andrew Ross
Appointed Date: 10 July 2000
77 years old

Resigned Directors

Secretary
WING, Clifford Donald
Resigned: 22 August 1995
Appointed Date: 19 July 1995

Secretary
ISIS REGISTRARS LIMITED
Resigned: 18 August 1999
Appointed Date: 22 August 1995

Director
WOOD, Philip Malcolm
Resigned: 10 July 2000
Appointed Date: 22 August 1995
77 years old

Director
BONUSWORTH LIMITED
Resigned: 22 August 1995
Appointed Date: 19 July 1995

Persons With Significant Control

Mr Andrew Ross Wheatley
Notified on: 19 July 2016
77 years old
Nature of control: Has significant influence or control as a trustee of a trust

ABBEY GRANGE HOLDINGS LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 19 July 2016 with updates
22 Aug 2016
Director's details changed for Mr Andrew Ross Wheatley on 22 August 2016
22 Aug 2016
Secretary's details changed for Mrs Charmian Elizabeth Wheatley on 22 August 2016
10 Feb 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 97 more events
05 Jan 1996
New director appointed
05 Jan 1996
Registered office changed on 05/01/96 from: regis house 134 percival road enfield middlesex EN1 1QU
29 Dec 1995
New secretary appointed
29 Dec 1995
Accounting reference date extended from 31/03 to 31/12
19 Jul 1995
Incorporation

ABBEY GRANGE HOLDINGS LIMITED Charges

11 September 2012
Mortgage
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: 24 high street walton on the naze.
26 May 2011
Legal charge
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H units 16 and 17 wivenhoe trading estate wivenhoe essex…
16 February 2007
Mortgage
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: Wivenhoe business centre, brook street, wivenhoe, essex t/n…
28 June 2005
Legal charge
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 62/64 carnarvon road clacton on sea essex t/n EX547121.
18 June 2004
Legal charge
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: 1 anglesea road wivenhoe essex t/no EX388563 all buildings…
3 August 2001
Deed of floating charge
Delivered: 8 August 2001
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: Jolliffes yard, 51-57 high street, wivenhoe, essex t/n…
3 August 2001
Assignment of rents
Delivered: 8 August 2001
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: Jolliffes yard, 51-57 high street, wivenhoe, essex t/n…
3 August 2001
Mortgage
Delivered: 8 August 2001
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: Jolliffes yard, 51-57 high street, wivenhoe, essex t/n…
3 August 2001
Floating charge
Delivered: 8 August 2001
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: Wivenhoe business brook street essex t/n EX564160.
3 August 2001
Mortgage
Delivered: 8 August 2001
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: Wivenhoe business centre brook street wivenhoe essex t/n…
3 August 2001
Assignments of rents
Delivered: 8 August 2001
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: Wivenhoe business centre brook street wivenhoe essex t/n…
7 March 1997
Deed of assignment
Delivered: 19 March 1997
Status: Satisfied on 9 June 2001
Persons entitled: West Bromwich Building Society
Description: The exclusive rights of the company to recieve all rent…
7 March 1997
Deed of assignment
Delivered: 19 March 1997
Status: Satisfied on 9 June 2001
Persons entitled: West Bromwich Building Society
Description: The exclusive rights of the company to receive all rent…
7 March 1997
Deed of assignment of rental income
Delivered: 19 March 1997
Status: Satisfied on 9 June 2001
Persons entitled: West Bromwich Building Society
Description: The exclusive rights of the company to receive all rent…
7 March 1997
Deed of assigment of rental income
Delivered: 19 March 1997
Status: Satisfied on 9 June 2001
Persons entitled: West Bromwich Building Society
Description: The excluwsive rights to recieve all rent subject to…
7 March 1997
Deed of assignment of rental income
Delivered: 19 March 1997
Status: Satisfied on 9 June 2001
Persons entitled: West Bromwich Building Society
Description: The exclusive rights of the company to recieve all rent…
7 March 1997
Deed of assignment of rental income
Delivered: 19 March 1997
Status: Satisfied on 9 June 2001
Persons entitled: West Bromwich Building Society
Description: The exclusive rights of the company to recieve all…
7 March 1997
Deed of assignment of rental income
Delivered: 19 March 1997
Status: Satisfied on 9 June 2001
Persons entitled: West Bromwich Building Society
Description: The exclusive rights of the company to recieve all rent…
7 March 1997
Floating charge
Delivered: 19 March 1997
Status: Satisfied on 9 June 2001
Persons entitled: West Bromwich Building Society
Description: By way of floating charge all the undertaking property and…
7 March 1997
Commercial mortgage deed
Delivered: 18 March 1997
Status: Satisfied on 9 June 2001
Persons entitled: West Bromwich Building Society
Description: All those f/h properties k/a wivenhoe business centre…
7 March 1997
Commercial mortgage deed
Delivered: 18 March 1997
Status: Satisfied on 9 June 2001
Persons entitled: West Bromwich Building Society
Description: All that two f/h properties k/a 62/64 caernarvon road…