About

Registered Number: 03600965
Date of Incorporation: 15/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Kellow Cottage The Street, Belchamp Otten, Sudbury, Suffolk, CO10 7BG

 

Having been setup in 1998, Hedges Chandler (Westcliff) Ltd are based in Sudbury in Suffolk, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies director is listed as Anstis, Stephen John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSTIS, Stephen John 12 February 2002 12 November 2010 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 24 July 2019
RESOLUTIONS - N/A 16 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 May 2019
SH19 - Statement of capital 16 May 2019
CAP-SS - N/A 16 May 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 31 July 2018
PSC04 - N/A 19 July 2018
RESOLUTIONS - N/A 16 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 July 2018
SH19 - Statement of capital 16 July 2018
CAP-SS - N/A 16 July 2018
RESOLUTIONS - N/A 18 June 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 June 2018
SH19 - Statement of capital 18 June 2018
CAP-SS - N/A 18 June 2018
AA - Annual Accounts 11 March 2018
RESOLUTIONS - N/A 15 February 2018
CAP-SS - N/A 15 February 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 February 2018
SH19 - Statement of capital 15 February 2018
RESOLUTIONS - N/A 27 November 2017
SH19 - Statement of capital 27 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 November 2017
CAP-SS - N/A 27 November 2017
SH19 - Statement of capital 29 September 2017
RESOLUTIONS - N/A 01 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 September 2017
CAP-SS - N/A 01 September 2017
CS01 - N/A 26 July 2017
RESOLUTIONS - N/A 31 January 2017
SH19 - Statement of capital 31 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 January 2017
CAP-SS - N/A 31 January 2017
AA - Annual Accounts 15 January 2017
CS01 - N/A 31 July 2016
RESOLUTIONS - N/A 18 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 April 2016
SH19 - Statement of capital 18 April 2016
CAP-SS - N/A 18 April 2016
AA - Annual Accounts 05 March 2016
RESOLUTIONS - N/A 23 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 November 2015
SH19 - Statement of capital 23 November 2015
CAP-SS - N/A 23 November 2015
RESOLUTIONS - N/A 23 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 July 2015
SH19 - Statement of capital 23 July 2015
CAP-SS - N/A 23 July 2015
AR01 - Annual Return 15 July 2015
TM01 - Termination of appointment of director 23 February 2015
AA - Annual Accounts 13 February 2015
CH01 - Change of particulars for director 03 January 2015
AD01 - Change of registered office address 03 January 2015
CH03 - Change of particulars for secretary 03 January 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 07 September 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 22 September 2012
AR01 - Annual Return 16 July 2012
AD01 - Change of registered office address 26 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 16 August 2011
SH01 - Return of Allotment of shares 18 May 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
RESOLUTIONS - N/A 05 January 2011
TM01 - Termination of appointment of director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 19 October 2007
RESOLUTIONS - N/A 21 September 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 07 November 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
363s - Annual Return 27 July 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 21 July 2004
CERTNM - Change of name certificate 27 April 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 08 October 2003
RESOLUTIONS - N/A 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
123 - Notice of increase in nominal capital 26 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
AA - Annual Accounts 04 November 2002
395 - Particulars of a mortgage or charge 18 October 2002
363s - Annual Return 22 August 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
RESOLUTIONS - N/A 14 June 2002
RESOLUTIONS - N/A 14 June 2002
RESOLUTIONS - N/A 14 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2002
123 - Notice of increase in nominal capital 14 June 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 16 July 2001
288c - Notice of change of directors or secretaries or in their particulars 16 July 2001
363s - Annual Return 04 September 2000
288c - Notice of change of directors or secretaries or in their particulars 04 September 2000
AA - Annual Accounts 12 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2000
363s - Annual Return 18 August 1999
RESOLUTIONS - N/A 01 May 1999
287 - Change in situation or address of Registered Office 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1999
225 - Change of Accounting Reference Date 18 March 1999
395 - Particulars of a mortgage or charge 25 August 1998
287 - Change in situation or address of Registered Office 20 August 1998
395 - Particulars of a mortgage or charge 18 August 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
NEWINC - New incorporation documents 15 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2011 Outstanding

N/A

Debenture 10 October 2002 Outstanding

N/A

Mortgage debenture 07 August 1998 Fully Satisfied

N/A

Debenture 31 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.