DITCHBURN LTD
TOLLESHUNT MAJOR

Hellopages » Essex » Maldon » CM9 8LZ

Company number 03778590
Status Active
Incorporation Date 27 May 1999
Company Type Private Limited Company
Address SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 620,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DITCHBURN LTD are www.ditchburn.co.uk, and www.ditchburn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Ditchburn Ltd is a Private Limited Company. The company registration number is 03778590. Ditchburn Ltd has been working since 27 May 1999. The present status of the company is Active. The registered address of Ditchburn Ltd is Swiss House Beckingham Street Tolleshunt Major Essex Cm9 8lz. . BAKER, Andrew John is a Director of the company. Secretary SMITH, Robert has been resigned. Secretary CARLTON BAKER CLARKE SECRETARIES LTD has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary THE BAKER PARTNERSHIP (UK) SECRETARIES LIMITED has been resigned. Director MARSHALL, Ann has been resigned. Director ATHERVILLE PROPERTIES LIMITED has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BAKER, Andrew John
Appointed Date: 23 June 2006
64 years old

Resigned Directors

Secretary
SMITH, Robert
Resigned: 03 February 2003
Appointed Date: 01 June 1999

Secretary
CARLTON BAKER CLARKE SECRETARIES LTD
Resigned: 01 March 2008
Appointed Date: 03 February 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 09 June 1999
Appointed Date: 27 May 1999

Secretary
THE BAKER PARTNERSHIP (UK) SECRETARIES LIMITED
Resigned: 09 January 2012
Appointed Date: 01 March 2008

Director
MARSHALL, Ann
Resigned: 21 September 2001
Appointed Date: 01 June 1999
67 years old

Director
ATHERVILLE PROPERTIES LIMITED
Resigned: 23 June 2006
Appointed Date: 21 September 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 09 June 1999
Appointed Date: 27 May 1999

DITCHBURN LTD Events

28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 620,000

06 Oct 2015
Total exemption small company accounts made up to 31 March 2015
11 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 620,000

12 Feb 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 63 more events
30 Jul 1999
Accounting reference date shortened from 31/05/00 to 31/03/00
17 Jun 1999
Registered office changed on 17/06/99 from: 39A leicester road salford lancashire M7 4AS
17 Jun 1999
Secretary resigned
17 Jun 1999
Director resigned
27 May 1999
Incorporation

DITCHBURN LTD Charges

10 July 2000
Legal charge
Delivered: 14 July 2000
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: The l/h property k/a or being flat 1 ground floor flat 12…
27 July 1999
Legal charge
Delivered: 5 August 1999
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H 3 the avenue bedford park chiswick london t/n MX287780…
27 July 1999
Debenture
Delivered: 5 August 1999
Status: Satisfied on 18 February 2000
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…