Company NameCanvey Supply Company Limited
Company StatusActive
Company Number00162067
CategoryPrivate Limited Company
Incorporation Date24 December 1919(104 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMrs Jane Elizabeth Mann
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(86 years, 8 months after company formation)
Appointment Duration17 years, 8 months
RoleClerk
Country of ResidenceEngland
Correspondence Address6 Wall Road
Canvey Island
Essex
SS8 7TW
Director NameJohn Shirley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(86 years, 8 months after company formation)
Appointment Duration17 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address4 Beach House Gardens
Canvey Island
Essex
SS8 7DX
Secretary NameMrs Sarah Ann Shirley
NationalityBritish
StatusCurrent
Appointed01 August 2006(86 years, 8 months after company formation)
Appointment Duration17 years, 8 months
RoleClerk
Country of ResidenceEngland
Correspondence Address4 Beach House Gardens
Canvey Island
Essex
SS8 7DX
Director NameMrs Sarah Ann Shirley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(93 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Point Road
Canvey Island
SS8 7TP
Director NameMr Thomas Bruce Lawrence
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(71 years, 7 months after company formation)
Appointment Duration20 years, 6 months (resigned 18 February 2012)
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence Address97 Point Road
Canvey Island
Essex
SS8 7TP
Director NameMrs Vera Edna Lawrence
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(71 years, 7 months after company formation)
Appointment Duration21 years, 7 months (resigned 16 March 2013)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNuevo Barton 40 Chapman Road
Canvey Island
Essex
SS8 7QS
Director NameMr John Eugene Lawrence
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(71 years, 7 months after company formation)
Appointment Duration27 years, 6 months (resigned 24 January 2019)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressNuevo Barton
40 Chapman Road
Canvey Island
Essex
SS8 7QS
Secretary NameMr John Griffiths
NationalityBritish
StatusResigned
Appointed02 August 1991(71 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Woodside Parade
Leigh On Sea
Essex
SS9 4SS
Secretary NameMrs Vera Edna Lawrence
NationalityBritish
StatusResigned
Appointed18 August 1993(73 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 21 April 2005)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNuevo Barton 40 Chapman Road
Canvey Island
Essex
SS8 7QS
Secretary NameJohn Eugene Lawrence
NationalityBritish
StatusResigned
Appointed21 April 2005(85 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address40 Chapman Road
Canvey Island
Essex
SS8 7QS
Director NameMr Ken Graham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(86 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 02 January 2020)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Broad Oaks
Wick Meadow
Wickford
Essex
SS12 9BQ

Contact

Websitewww.canveysupply.co.uk

Location

Registered Address101 Point Road
Canvey Island
SS8 7TP
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island East
Built Up AreaCanvey Island

Shareholders

5k at £1J.e. Lawrence
50.00%
Ordinary
2.5k at £1Jane Elizabeth Mann
25.00%
Ordinary
2.5k at £1Sarah Ann Shirley
25.00%
Ordinary
1 at £0.2Jane Elizabeth Mann
0.00%
Ordinary B
1 at £0.2John Shirley
0.00%
Ordinary B
1 at £0.2Michael Mann
0.00%
Ordinary B
1 at £0.2Sarah Ann Shirley
0.00%
Ordinary B

Financials

Year2014
Net Worth£1,718,699
Cash£111,032
Current Liabilities£1,042,986

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

9 February 1981Delivered on: 19 February 1981
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 223, london road, benfleet, essex. Title no. Ex 11263.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
18 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
3 August 2020Termination of appointment of Ken Graham as a director on 2 January 2020 (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
16 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
16 August 2019Notification of Sarah Ann Shirley as a person with significant control on 12 August 2019 (2 pages)
15 August 2019Notification of Jane Elizabeth Mann as a person with significant control on 12 August 2019 (2 pages)
15 August 2019Cessation of John Eugene Lawrence as a person with significant control on 12 August 2019 (1 page)
11 June 2019Termination of appointment of John Eugene Lawrence as a director on 24 January 2019 (1 page)
20 May 2019Registered office address changed from 72/74 High Street Canvey Island Essex SS8 7SE England to 101 Point Road Canvey Island SS8 7TP on 20 May 2019 (1 page)
30 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
16 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
10 August 2016Registered office address changed from 72/74 High Street, Canvey Island, Essex SS8 7RE to 72/74 High Street Canvey Island Essex SS8 7SE on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 72/74 High Street, Canvey Island, Essex SS8 7RE to 72/74 High Street Canvey Island Essex SS8 7SE on 10 August 2016 (1 page)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 10,001
(9 pages)
7 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 10,001
(9 pages)
7 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 10,001
(9 pages)
14 August 2014Director's details changed for John Shirley on 23 May 2014 (2 pages)
14 August 2014Director's details changed for Mrs Sarah Ann Shirley on 23 May 2014 (2 pages)
14 August 2014Director's details changed for John Shirley on 23 May 2014 (2 pages)
14 August 2014Director's details changed for Mrs Sarah Ann Shirley on 23 May 2014 (2 pages)
14 August 2014Secretary's details changed for Mrs Sarah Ann Shirley on 23 May 2014 (1 page)
14 August 2014Secretary's details changed for Mrs Sarah Ann Shirley on 23 May 2014 (1 page)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10,001
(9 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10,001
(9 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10,001
(9 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 August 2013Termination of appointment of Vera Lawrence as a director (1 page)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 10,001
(9 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 10,001
(9 pages)
14 August 2013Termination of appointment of Vera Lawrence as a director (1 page)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 10,001
(9 pages)
3 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 10,001
(3 pages)
3 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 10,001
(3 pages)
30 November 2012Appointment of Mrs Sarah Ann Shirley as a director (2 pages)
30 November 2012Appointment of Mrs Sarah Ann Shirley as a director (2 pages)
19 August 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
19 August 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
6 August 2012Termination of appointment of Thomas Lawrence as a director (1 page)
6 August 2012Termination of appointment of Thomas Lawrence as a director (1 page)
12 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (9 pages)
12 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (9 pages)
12 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (9 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
21 September 2010Accounts made up to 31 December 2009 (14 pages)
21 September 2010Accounts made up to 31 December 2009 (14 pages)
26 August 2010Director's details changed for Mrs Vera Edna Lawrence on 2 August 2010 (2 pages)
26 August 2010Director's details changed for Ken Graham on 2 August 2010 (2 pages)
26 August 2010Secretary's details changed for Sarah Ann Shirley on 2 August 2010 (2 pages)
26 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
26 August 2010Director's details changed for Jane Elizabeth Mann on 2 August 2010 (2 pages)
26 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
26 August 2010Director's details changed for John Shirley on 2 August 2010 (2 pages)
26 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
26 August 2010Secretary's details changed for Sarah Ann Shirley on 2 August 2010 (2 pages)
26 August 2010Director's details changed for Ken Graham on 2 August 2010 (2 pages)
26 August 2010Director's details changed for John Eugene Lawrence on 2 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Thomas Bruce Lawrence on 2 August 2010 (2 pages)
26 August 2010Director's details changed for John Eugene Lawrence on 2 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Thomas Bruce Lawrence on 2 August 2010 (2 pages)
26 August 2010Director's details changed for Jane Elizabeth Mann on 2 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Thomas Bruce Lawrence on 2 August 2010 (2 pages)
26 August 2010Director's details changed for Mrs Vera Edna Lawrence on 2 August 2010 (2 pages)
26 August 2010Director's details changed for John Eugene Lawrence on 2 August 2010 (2 pages)
26 August 2010Director's details changed for John Shirley on 2 August 2010 (2 pages)
26 August 2010Director's details changed for Mrs Vera Edna Lawrence on 2 August 2010 (2 pages)
26 August 2010Secretary's details changed for Sarah Ann Shirley on 2 August 2010 (2 pages)
26 August 2010Director's details changed for Jane Elizabeth Mann on 2 August 2010 (2 pages)
26 August 2010Director's details changed for John Shirley on 2 August 2010 (2 pages)
26 August 2010Director's details changed for Ken Graham on 2 August 2010 (2 pages)
19 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (5 pages)
11 August 2009Accounts made up to 31 December 2008 (15 pages)
11 August 2009Accounts made up to 31 December 2008 (15 pages)
31 October 2008Accounts made up to 31 December 2007 (15 pages)
31 October 2008Accounts made up to 31 December 2007 (15 pages)
4 August 2008Return made up to 02/08/08; full list of members (5 pages)
4 August 2008Return made up to 02/08/08; full list of members (5 pages)
1 November 2007Accounts made up to 31 December 2006 (16 pages)
1 November 2007Accounts made up to 31 December 2006 (16 pages)
21 August 2007Return made up to 02/08/07; full list of members (3 pages)
21 August 2007Return made up to 02/08/07; full list of members (3 pages)
24 October 2006Accounts made up to 31 December 2005 (16 pages)
24 October 2006Accounts made up to 31 December 2005 (16 pages)
11 September 2006Return made up to 02/08/06; full list of members (3 pages)
11 September 2006Return made up to 02/08/06; full list of members (3 pages)
31 August 2006New director appointed (1 page)
31 August 2006New director appointed (1 page)
23 August 2006New secretary appointed (1 page)
23 August 2006New director appointed (1 page)
23 August 2006New secretary appointed (1 page)
23 August 2006New director appointed (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006New director appointed (1 page)
23 August 2006New director appointed (1 page)
23 August 2006Secretary resigned (1 page)
8 November 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 November 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 September 2005Accounts made up to 31 December 2004 (16 pages)
30 September 2005Accounts made up to 31 December 2004 (16 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
3 November 2004Return made up to 02/08/04; full list of members (7 pages)
3 November 2004Return made up to 02/08/04; full list of members (7 pages)
2 November 2004Accounts made up to 31 December 2003 (16 pages)
2 November 2004Accounts made up to 31 December 2003 (16 pages)
6 November 2003Accounts made up to 31 December 2002 (16 pages)
6 November 2003Accounts made up to 31 December 2002 (16 pages)
16 September 2003Return made up to 02/08/03; full list of members (7 pages)
16 September 2003Return made up to 02/08/03; full list of members (7 pages)
28 October 2002Accounts made up to 31 December 2001 (15 pages)
28 October 2002Accounts made up to 31 December 2001 (15 pages)
24 July 2002Return made up to 02/08/02; full list of members (7 pages)
24 July 2002Return made up to 02/08/02; full list of members (7 pages)
29 October 2001Accounts made up to 31 December 2000 (15 pages)
29 October 2001Accounts made up to 31 December 2000 (15 pages)
13 September 2001Return made up to 02/08/01; full list of members (7 pages)
13 September 2001Return made up to 02/08/01; full list of members (7 pages)
2 November 2000Accounts made up to 31 December 1999 (15 pages)
2 November 2000Accounts made up to 31 December 1999 (15 pages)
27 October 2000Return made up to 02/08/00; full list of members (7 pages)
27 October 2000Return made up to 02/08/00; full list of members (7 pages)
3 November 1999Accounts made up to 31 December 1998 (15 pages)
3 November 1999Accounts made up to 31 December 1998 (15 pages)
21 September 1999Return made up to 02/08/99; no change of members (4 pages)
21 September 1999Return made up to 02/08/99; no change of members (4 pages)
30 October 1998Accounts made up to 31 December 1997 (16 pages)
30 October 1998Accounts made up to 31 December 1997 (16 pages)
18 August 1998Return made up to 02/08/98; full list of members (6 pages)
18 August 1998Return made up to 02/08/98; full list of members (6 pages)
9 October 1997Return made up to 02/08/97; no change of members (4 pages)
9 October 1997Accounts made up to 31 December 1996 (16 pages)
9 October 1997Return made up to 02/08/97; no change of members (4 pages)
9 October 1997Accounts made up to 31 December 1996 (16 pages)
20 September 1996Return made up to 02/08/96; no change of members (4 pages)
20 September 1996Return made up to 02/08/96; no change of members (4 pages)
1 November 1995Accounts made up to 31 December 1994 (16 pages)
1 November 1995Accounts made up to 31 December 1994 (16 pages)
7 September 1995Return made up to 02/08/95; full list of members (6 pages)
7 September 1995Return made up to 02/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
24 December 1919Incorporation (16 pages)
24 December 1919Incorporation (16 pages)