Basildon
Essex
SS14 3GT
Director Name | Mr Andrew Charles Bentham Moss |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(67 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | Cranes Farm Road Basildon Essex SS14 3GT |
Director Name | Ms Maria Elena McDonald |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | Argentinian |
Status | Current |
Appointed | 14 June 2007(75 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranes Farm Road Basildon Essex SS14 3GT |
Director Name | Mr Stephen Derek Crawford |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(85 years after company formation) |
Appointment Duration | 7 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gerald McDonald Cranes Farm Road Basildon SS14 3GT |
Director Name | Mr Maxim Gerald McDonald |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(85 years after company formation) |
Appointment Duration | 7 years |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | Gerald McDonald Cranes Farm Road Basildon SS14 3GT |
Director Name | Mr Wayne Smith |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Cranes Farm Road Basildon Essex SS14 3GT |
Director Name | Mr Kenneth William Charles Hatt |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(60 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 14 June 2007) |
Role | Company Director |
Correspondence Address | Hanover House Windsor Road Gerrards Cross Buckinghamshire SL9 7ND |
Director Name | Mr Gerald Ian Michael McDonald |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(60 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 05 December 2006) |
Role | Company Director |
Correspondence Address | Gun Hill House South Green Southwold Suffolk IP18 6HF |
Director Name | Mrs Henny Martha McDonald |
---|---|
Date of Birth | December 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(60 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 05 December 2006) |
Role | Comany Director |
Correspondence Address | Gun Hill House South Green Southwold Suffolk IP18 6HF |
Secretary Name | Mr Frank Arthur Tew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(60 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranes Farm Road Basildon Essex SS14 3GT |
Director Name | Mr Frank Arthur Tew |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(65 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranes Farm Road Basildon Essex SS14 3GT |
Website | geraldmcdonald.com |
---|---|
Email address | [email protected] |
Telephone | 01268 244900 |
Telephone region | Basildon |
Registered Address | Cranes Farm Road Basildon Essex SS14 3GT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
3.8k at £1 | Mr Gerald Alistair McDonald 76.04% Ordinary |
---|---|
1.2k at £1 | Frank Arthur Tew & Mr Gerald Alistair McDonald 23.96% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,493,671 |
Gross Profit | £1,880,798 |
Net Worth | £6,343,856 |
Cash | £458,585 |
Current Liabilities | £4,135,400 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 21 July 2023 (2 months ago) |
---|---|
Next Return Due | 4 August 2024 (10 months, 2 weeks from now) |
19 August 2011 | Delivered on: 31 August 2011 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
6 July 2007 | Delivered on: 20 July 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 July 2007 | Delivered on: 14 July 2007 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 property k/a cranes farm road basildon essex. Outstanding |
24 May 2007 | Delivered on: 29 May 2007 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule attached to the form 395. see the mortgage charge document for full details. Outstanding |
29 August 2001 | Delivered on: 29 August 2001 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chattels plant machinery and things k/a 1 x E2.50XM - l lever fork lift truck s/no F108AO4641X for further chattels please refer to form 395. Outstanding |
1 March 2022 | Delivered on: 2 March 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 January 2000 | Delivered on: 13 January 2000 Satisfied on: 18 August 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land on north side of cranes farm road basildon essex (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
5 May 1994 | Delivered on: 18 May 1994 Satisfied on: 18 August 2011 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 23RD october 1987. Particulars: By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
30 June 1993 | Delivered on: 10 July 1993 Satisfied on: 18 August 2011 Persons entitled: Midland 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 property k/a 1 st andrews hill london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
23 October 1987 | Delivered on: 4 November 1987 Satisfied on: 18 August 2011 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
16 March 2020 | Group of companies' accounts made up to 30 June 2019 (30 pages) |
22 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
1 March 2019 | Group of companies' accounts made up to 30 June 2018 (29 pages) |
3 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
20 February 2018 | Group of companies' accounts made up to 30 June 2017 (26 pages) |
3 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
29 March 2017 | Group of companies' accounts made up to 30 June 2016 (30 pages) |
29 March 2017 | Group of companies' accounts made up to 30 June 2016 (30 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
2 September 2016 | Appointment of Mr Maxim Gerald Mcdonald as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Maxim Gerald Mcdonald as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Stephen Derek Crawford as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Stephen Derek Crawford as a director on 1 September 2016 (2 pages) |
1 April 2016 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
1 April 2016 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
26 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
15 December 2014 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
15 December 2014 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
12 September 2014 | Termination of appointment of Frank Arthur Tew as a director on 31 May 2014 (1 page) |
12 September 2014 | Termination of appointment of Frank Arthur Tew as a secretary on 31 May 2014 (1 page) |
12 September 2014 | Termination of appointment of Frank Arthur Tew as a secretary on 31 May 2014 (1 page) |
12 September 2014 | Termination of appointment of Frank Arthur Tew as a director on 31 May 2014 (1 page) |
4 April 2014 | Group of companies' accounts made up to 30 June 2013 (29 pages) |
4 April 2014 | Group of companies' accounts made up to 30 June 2013 (29 pages) |
22 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (30 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (30 pages) |
1 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Group of companies' accounts made up to 30 June 2011 (30 pages) |
1 March 2012 | Group of companies' accounts made up to 30 June 2011 (30 pages) |
24 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2011 | Group of companies' accounts made up to 30 June 2010 (31 pages) |
21 February 2011 | Group of companies' accounts made up to 30 June 2010 (31 pages) |
5 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Director's details changed for Mr Frank Arthur Tew on 31 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Frank Arthur Tew on 31 December 2010 (2 pages) |
17 February 2010 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
17 February 2010 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
15 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
12 February 2010 | Secretary's details changed for Frank Arthur Tew on 22 December 2009 (1 page) |
12 February 2010 | Director's details changed for Mr Frank Arthur Tew on 22 December 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Frank Arthur Tew on 22 December 2009 (1 page) |
12 February 2010 | Director's details changed for Mr Frank Arthur Tew on 22 December 2009 (2 pages) |
30 November 2009 | Director's details changed for Maria Elena Mcdonald on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Gerald Alistair Mcdonald on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Gerald Alistair Mcdonald on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Andrew Charles Bentham Moss on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Frank Arthur Tew on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Andrew Charles Bentham Moss on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Frank Arthur Tew on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Maria Elena Mcdonald on 30 November 2009 (2 pages) |
29 April 2009 | Accounts for a medium company made up to 30 June 2008 (20 pages) |
29 April 2009 | Accounts for a medium company made up to 30 June 2008 (20 pages) |
4 February 2009 | Return made up to 30/12/08; full list of members (5 pages) |
4 February 2009 | Return made up to 30/12/08; full list of members (5 pages) |
12 September 2008 | Accounts for a medium company made up to 30 June 2007 (21 pages) |
12 September 2008 | Accounts for a medium company made up to 30 June 2007 (21 pages) |
17 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
20 July 2007 | Particulars of mortgage/charge (9 pages) |
20 July 2007 | Particulars of mortgage/charge (9 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (1 page) |
29 May 2007 | Particulars of mortgage/charge (8 pages) |
29 May 2007 | Particulars of mortgage/charge (8 pages) |
10 May 2007 | Accounts for a medium company made up to 30 June 2006 (21 pages) |
10 May 2007 | Accounts for a medium company made up to 30 June 2006 (21 pages) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
5 December 2006 | Accounts for a medium company made up to 30 June 2005 (20 pages) |
5 December 2006 | Accounts for a medium company made up to 30 June 2005 (20 pages) |
10 March 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
10 March 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Return made up to 30/12/05; full list of members (4 pages) |
4 January 2006 | Return made up to 30/12/05; full list of members (4 pages) |
3 August 2005 | Accounts for a medium company made up to 30 June 2004 (20 pages) |
3 August 2005 | Accounts for a medium company made up to 30 June 2004 (20 pages) |
18 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
18 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
13 April 2005 | Return made up to 30/12/04; full list of members
|
13 April 2005 | Return made up to 30/12/04; full list of members
|
12 April 2005 | Director's particulars changed (1 page) |
12 April 2005 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 30 June 2003 (22 pages) |
2 November 2004 | Full accounts made up to 30 June 2003 (22 pages) |
15 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
15 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
24 February 2004 | Return made up to 30/12/03; full list of members
|
24 February 2004 | Return made up to 30/12/03; full list of members
|
1 May 2003 | Full accounts made up to 30 June 2002 (22 pages) |
1 May 2003 | Full accounts made up to 30 June 2002 (22 pages) |
10 January 2003 | Return made up to 30/12/02; full list of members (11 pages) |
10 January 2003 | Return made up to 30/12/02; full list of members (11 pages) |
3 August 2002 | Full accounts made up to 30 June 2001 (19 pages) |
3 August 2002 | Full accounts made up to 30 June 2001 (19 pages) |
4 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
4 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
7 January 2002 | Return made up to 30/12/01; full list of members (10 pages) |
7 January 2002 | Return made up to 30/12/01; full list of members (10 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Full accounts made up to 30 June 2000 (20 pages) |
2 August 2001 | Full accounts made up to 30 June 2000 (20 pages) |
20 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
20 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
8 March 2001 | Return made up to 30/12/00; full list of members
|
8 March 2001 | Return made up to 30/12/00; full list of members
|
28 April 2000 | Accounts for a medium company made up to 30 June 1999 (20 pages) |
28 April 2000 | Accounts for a medium company made up to 30 June 1999 (20 pages) |
27 April 2000 | Return made up to 30/12/99; full list of members (10 pages) |
27 April 2000 | Return made up to 30/12/99; full list of members (10 pages) |
17 March 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
17 March 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
20 April 1999 | Accounts for a medium company made up to 30 June 1998 (17 pages) |
20 April 1999 | Accounts for a medium company made up to 30 June 1998 (17 pages) |
31 January 1999 | Return made up to 30/12/98; full list of members (8 pages) |
31 January 1999 | Return made up to 30/12/98; full list of members (8 pages) |
21 April 1998 | Accounts for a medium company made up to 30 June 1997 (17 pages) |
21 April 1998 | Accounts for a medium company made up to 30 June 1997 (17 pages) |
12 January 1998 | Return made up to 30/12/97; full list of members (9 pages) |
12 January 1998 | Return made up to 30/12/97; full list of members (9 pages) |
29 April 1997 | Accounts for a medium company made up to 30 June 1996 (17 pages) |
29 April 1997 | Accounts for a medium company made up to 30 June 1996 (17 pages) |
25 January 1997 | New secretary appointed;new director appointed (2 pages) |
25 January 1997 | Return made up to 30/12/96; full list of members (7 pages) |
25 January 1997 | New secretary appointed;new director appointed (2 pages) |
25 January 1997 | Return made up to 30/12/96; full list of members (7 pages) |
24 April 1996 | Accounts for a medium company made up to 30 June 1995 (17 pages) |
24 April 1996 | Accounts for a medium company made up to 30 June 1995 (17 pages) |
15 January 1996 | Return made up to 30/12/95; change of members
|
15 January 1996 | Return made up to 30/12/95; change of members
|
26 April 1995 | Accounts for a medium company made up to 30 June 1994 (17 pages) |
26 April 1995 | Accounts for a medium company made up to 30 June 1994 (17 pages) |
14 November 1990 | Resolutions
|
14 November 1990 | Resolutions
|
17 February 1988 | Resolutions
|
17 February 1988 | Resolutions
|
3 November 1987 | Memorandum and Articles of Association (7 pages) |
3 November 1987 | Memorandum and Articles of Association (7 pages) |
14 September 1931 | Certificate of incorporation (1 page) |
14 September 1931 | Certificate of incorporation (1 page) |