Company NameCanvey Wharf Company Limited(The)
Company StatusActive
Company Number00228851
CategoryPrivate Limited Company
Incorporation Date16 March 1928(96 years, 1 month 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 NameMichael James Mann
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(78 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleChief Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address6 Wall Road
Canvey Island
Essex
SS8 7TW
Director NameMrs Sarah Ann Shirley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(78 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleClerk
Country of ResidenceEngland
Correspondence Address8 Wall Road
Canvey Island
Essex
SS8 7TW
Secretary NameMrs Jane Elizabeth Mann
NationalityBritish
StatusCurrent
Appointed01 August 2006(78 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleClerk
Country of ResidenceEngland
Correspondence Address6 Wall Road
Canvey Island
Essex
SS8 7TW
Director NameMrs Jane Elizabeth Mann
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed30 November 2012(84 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wall Road
Canvey Island
Essex
SS8 7TW
Director NameMrs Phyllis Lawrence
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(63 years, 5 months after company formation)
Appointment Duration15 years (resigned 01 August 2006)
RoleManagement Assistant
Correspondence Address97 Point Road
Canvey Island
Essex
SS8 7TP
Director NameMr Thomas Bruce Lawrence
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(63 years, 5 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 NameMr John Eugene Lawrence
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(63 years, 5 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 NameMrs Vera Edna Lawrence
NationalityBritish
StatusResigned
Appointed02 August 1991(63 years, 5 months after company formation)
Appointment Duration15 years (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNuevo Barton 40 Chapman Road
Canvey Island
Essex
SS8 7QS
Secretary NameJohn Eugene Lawrence
NationalityBritish
StatusResigned
Appointed24 October 2005(77 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 August 2006)
RoleCompany Director
Correspondence Address40 Chapman Road
Canvey Island
Essex
SS8 7QS

Contact

Websitecanveysupply.co.uk

Location

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

Shareholders

500 at £1J.e. Lawrence
50.00%
Ordinary
250 at £1Jane Elizabeth Mann
25.00%
Ordinary
250 at £1Sarah Ann Shirley
25.00%
Ordinary

Financials

Year2014
Net Worth£2,924,784
Cash£114
Current Liabilities£96,592

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 August 2023 (7 months, 4 weeks ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Charges

9 November 1993Delivered on: 19 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land part of leigh beck farm, canvey island, essex.
Outstanding
9 November 1993Delivered on: 19 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at point road, canvey island, essex.
Outstanding
9 November 1993Delivered on: 19 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming part of leigh beck farm, canvey island, essex.
Outstanding
10 July 1992Delivered on: 28 July 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate in point road, canvey island, essex.
Outstanding
16 March 1928Delivered on: 4 April 1928
Persons entitled: Barclays Bank LTD

Classification: Memo of deposit
Secured details: All moneys etc.
Particulars: Convey wharf site part of leighbeck farm canvey island essex.
Outstanding

Filing History

19 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 September 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
9 September 2019Notification of Sarah Ann Shirley as a person with significant control on 12 August 2019 (2 pages)
5 September 2019Notification of Jane Elizabeth Mann as a person with significant control on 12 August 2019 (2 pages)
5 September 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)
16 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
29 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(7 pages)
29 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(7 pages)
29 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(7 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (4 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 1,000
(7 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 1,000
(7 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 1,000
(7 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(7 pages)
30 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(7 pages)
30 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(7 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 December 2012Appointment of Mrs Jane Elizabeth Mann as a director (2 pages)
3 December 2012Appointment of Mrs Jane Elizabeth Mann as a director (2 pages)
15 August 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
15 August 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 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)
13 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
27 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
27 August 2010Director's details changed for Mrs Sarah Ann Shirley on 2 August 2010 (2 pages)
27 August 2010Director's details changed for Michael James Mann on 2 August 2010 (2 pages)
27 August 2010Director's details changed for Michael James Mann on 2 August 2010 (2 pages)
27 August 2010Director's details changed for Michael James Mann on 2 August 2010 (2 pages)
27 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
27 August 2010Director's details changed for Mrs Sarah Ann Shirley on 2 August 2010 (2 pages)
27 August 2010Director's details changed for Mrs Sarah Ann Shirley on 2 August 2010 (2 pages)
27 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
19 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (10 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 2006Full accounts made up to 31 December 2005 (10 pages)
24 October 2006Full accounts made up to 31 December 2005 (10 pages)
30 August 2006Return made up to 02/08/06; full list of members (3 pages)
30 August 2006Return made up to 02/08/06; full list of members (3 pages)
23 August 2006New director appointed (1 page)
23 August 2006New director appointed (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006New secretary appointed (1 page)
23 August 2006New secretary appointed (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006New director appointed (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006New director appointed (1 page)
8 November 2005New secretary appointed (2 pages)
8 November 2005Return made up to 02/08/05; full list of members (7 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005Return made up to 02/08/05; full list of members (7 pages)
30 September 2005Full accounts made up to 31 December 2004 (10 pages)
30 September 2005Full accounts made up to 31 December 2004 (10 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 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
6 November 2003Full accounts made up to 31 December 2002 (10 pages)
6 November 2003Full accounts made up to 31 December 2002 (10 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 2002Full accounts made up to 31 December 2001 (13 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 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 2001Full accounts made up to 31 December 2000 (13 pages)
29 October 2001Full accounts made up to 31 December 2000 (13 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)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
30 October 2000Full accounts made up to 31 December 1999 (13 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 1999Full accounts made up to 31 December 1998 (13 pages)
3 November 1999Full accounts made up to 31 December 1998 (13 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 1998Full accounts made up to 31 December 1997 (12 pages)
30 October 1998Full accounts made up to 31 December 1997 (12 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)
28 November 1997Full accounts made up to 31 December 1996 (13 pages)
28 November 1997Full accounts made up to 31 December 1996 (13 pages)
9 October 1997Return made up to 02/08/97; no change of members (4 pages)
9 October 1997Return made up to 02/08/97; no change of members (4 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 1995Full accounts made up to 31 December 1994 (11 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 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 (33 pages)