About

Registered Number: 01985497
Date of Incorporation: 04/02/1986 (38 years and 2 months ago)
Company Status: Active
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: Bovinger Lodge, Morton, Ongar, Essex, CM5 0LT

 

Established in 1986, H. Padfield & Sons Ltd are based in Ongar in Essex, it's status at Companies House is "Active". The current directors of the business are Padfield, Charles James, Padfield, Margaret, Padfield, Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PADFIELD, Charles James 01 September 2016 - 1
PADFIELD, Margaret N/A - 1
PADFIELD, Thomas 01 September 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 07 August 2017
AP01 - Appointment of director 03 August 2017
AP01 - Appointment of director 03 August 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 15 December 2016
RT01 - Application for administrative restoration to the register 15 December 2016
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
DISS40 - Notice of striking-off action discontinued 10 February 2016
AR01 - Annual Return 09 February 2016
DISS16(SOAS) - N/A 29 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 22 December 2014
DISS40 - Notice of striking-off action discontinued 01 October 2014
AA - Annual Accounts 30 September 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 16 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 31 August 2012
DISS40 - Notice of striking-off action discontinued 25 August 2012
AD01 - Change of registered office address 22 August 2012
AR01 - Annual Return 22 August 2012
DISS16(SOAS) - N/A 10 August 2012
GAZ1 - First notification of strike-off action in London Gazette 15 May 2012
DISS40 - Notice of striking-off action discontinued 25 February 2012
AA - Annual Accounts 22 February 2012
DISS16(SOAS) - N/A 08 November 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
MG01 - Particulars of a mortgage or charge 23 February 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 21 September 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 11 January 2010
363a - Annual Return 09 June 2009
363a - Annual Return 09 June 2009
395 - Particulars of a mortgage or charge 09 June 2009
395 - Particulars of a mortgage or charge 18 December 2008
AA - Annual Accounts 02 July 2008
AA - Annual Accounts 02 July 2008
395 - Particulars of a mortgage or charge 11 July 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 15 January 2007
363s - Annual Return 17 February 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 18 March 2005
AA - Annual Accounts 16 March 2005
AA - Annual Accounts 21 October 2003
363s - Annual Return 15 October 2003
395 - Particulars of a mortgage or charge 18 February 2003
AA - Annual Accounts 03 August 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 08 February 2002
363s - Annual Return 20 February 2001
AA - Annual Accounts 01 August 2000
288c - Notice of change of directors or secretaries or in their particulars 15 December 1999
AA - Annual Accounts 15 December 1999
363s - Annual Return 17 September 1999
288c - Notice of change of directors or secretaries or in their particulars 27 January 1999
363s - Annual Return 14 October 1998
363s - Annual Return 05 August 1998
AA - Annual Accounts 06 July 1998
395 - Particulars of a mortgage or charge 29 September 1997
AA - Annual Accounts 16 July 1997
363s - Annual Return 11 November 1996
AA - Annual Accounts 25 September 1996
363s - Annual Return 22 September 1995
AA - Annual Accounts 31 July 1995
363s - Annual Return 08 September 1994
AA - Annual Accounts 06 August 1994
363s - Annual Return 08 September 1993
AA - Annual Accounts 05 August 1993
AA - Annual Accounts 05 August 1993
363s - Annual Return 21 September 1992
AA - Annual Accounts 09 July 1992
363a - Annual Return 18 September 1991
RESOLUTIONS - N/A 21 December 1990
363 - Annual Return 12 November 1990
AA - Annual Accounts 23 October 1990
AA - Annual Accounts 09 October 1990
363 - Annual Return 03 August 1990
363 - Annual Return 03 November 1989
AA - Annual Accounts 03 November 1989
AA - Annual Accounts 03 November 1989
CERTNM - Change of name certificate 29 February 1988
395 - Particulars of a mortgage or charge 05 June 1987
363 - Annual Return 03 March 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 June 1986
288 - N/A 29 May 1986
287 - Change in situation or address of Registered Office 29 May 1986
NEWINC - New incorporation documents 04 February 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 February 2011 Outstanding

N/A

Mortgage 05 June 2009 Outstanding

N/A

Legal charge 12 December 2008 Outstanding

N/A

Legal charge 29 June 2007 Outstanding

N/A

Legal charge 07 February 2003 Outstanding

N/A

Legal charge 16 September 1997 Outstanding

N/A

Debenture 01 June 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.