West Thurrock
Grays
Essex
RM20 3LU
Director Name | Mr Richard Robert Davies |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2004(71 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Goirle Avenue Canvey Island Essex SS8 8BJ |
Secretary Name | Mr Richard Robert Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2004(71 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Goirle Avenue Canvey Island Essex SS8 8BJ |
Director Name | David Lee Baumann |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(58 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 20 August 2004) |
Role | Company Director |
Correspondence Address | Flat 2 103 Lexham Gardens London W8 6JN |
Director Name | Joy Rushton Green |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(58 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 December 1991) |
Role | Company Director |
Correspondence Address | Witney Green Fyfield Essex CM5 0PY |
Director Name | Mr Paul Lewis Slocombe Green |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(58 years after company formation) |
Appointment Duration | -1 years, 8 months (resigned 06 February 1991) |
Role | Company Director |
Correspondence Address | Witney Green Fyfield Essex CM5 0PY |
Director Name | Nora Walley |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(58 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | Chart House Brasted Chart Westerham Kent TN16 1LU |
Secretary Name | David Lee Baumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(58 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 20 August 2004) |
Role | Company Director |
Correspondence Address | Flat 2 103 Lexham Gardens London W8 6JN |
Website | www.steintec.co.uk |
---|
Registered Address | 728 London Road West Thurrock Grays Essex RM20 3LU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,506,184 |
Cash | £300 |
Current Liabilities | £55,582 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
4 December 2020 | Delivered on: 11 December 2020 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
---|---|
30 September 2011 | Delivered on: 11 October 2011 Persons entitled: National Westminster 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 lying to the north of london road west thurrock t/no EX546449 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
15 August 2011 | Delivered on: 19 August 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 June 2007 | Delivered on: 4 July 2007 Persons entitled: National Westminster 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: 728 london road west thurrock grays essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 August 2004 | Delivered on: 28 August 2004 Persons entitled: Bunzl Outsourcing Services UK Limited Classification: Second charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property 728 london road west thurrock grays essex t/n EX285577 and any part or parts of it including all rights attached to or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time. Outstanding |
11 August 1995 | Delivered on: 16 August 1995 Persons entitled: National Westminster 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: The f/h property k/a land lying to the north of london road west thurrock essex ex 285577 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 July 1988 | Delivered on: 22 July 1988 Satisfied on: 28 August 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 September 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
22 August 2023 | Satisfaction of charge 002764740007 in full (1 page) |
24 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with updates (4 pages) |
30 December 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
16 July 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
13 May 2021 | Previous accounting period extended from 20 August 2020 to 31 December 2020 (1 page) |
2 April 2021 | Resolutions
|
11 December 2020 | Registration of charge 002764740007, created on 4 December 2020 (49 pages) |
10 December 2020 | Notification of Ced Limited as a person with significant control on 4 December 2020 (2 pages) |
10 December 2020 | Cessation of Michael Elliott Walley Heap as a person with significant control on 4 December 2020 (1 page) |
8 December 2020 | Satisfaction of charge 4 in full (2 pages) |
8 December 2020 | Satisfaction of charge 2 in full (2 pages) |
8 December 2020 | Satisfaction of charge 6 in full (2 pages) |
8 December 2020 | Satisfaction of charge 5 in full (1 page) |
13 November 2020 | Resolutions
|
13 November 2020 | Memorandum and Articles of Association (11 pages) |
26 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 20 August 2019 (11 pages) |
16 April 2020 | Resolutions
|
25 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
17 May 2019 | Micro company accounts made up to 20 August 2018 (5 pages) |
26 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 20 August 2017 (5 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
17 May 2017 | Total exemption small company accounts made up to 20 August 2016 (8 pages) |
17 May 2017 | Total exemption small company accounts made up to 20 August 2016 (8 pages) |
31 January 2017 | Satisfaction of charge 3 in full (1 page) |
31 January 2017 | Satisfaction of charge 3 in full (1 page) |
7 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
18 May 2016 | Total exemption small company accounts made up to 20 August 2015 (8 pages) |
18 May 2016 | Total exemption small company accounts made up to 20 August 2015 (8 pages) |
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
19 May 2015 | Total exemption small company accounts made up to 20 August 2014 (8 pages) |
19 May 2015 | Total exemption small company accounts made up to 20 August 2014 (8 pages) |
10 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
19 May 2014 | Total exemption small company accounts made up to 20 August 2013 (8 pages) |
19 May 2014 | Total exemption small company accounts made up to 20 August 2013 (8 pages) |
12 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 20 August 2012 (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 20 August 2012 (7 pages) |
4 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 20 August 2011 (7 pages) |
18 May 2012 | Total exemption small company accounts made up to 20 August 2011 (7 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 20 August 2010 (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 20 August 2010 (7 pages) |
7 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Michael Elliott Walley Heap on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Michael Elliott Walley Heap on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Michael Elliott Walley Heap on 1 January 2010 (2 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Total exemption small company accounts made up to 20 August 2009 (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 20 August 2009 (7 pages) |
15 June 2009 | Total exemption small company accounts made up to 20 August 2008 (7 pages) |
15 June 2009 | Total exemption small company accounts made up to 20 August 2008 (7 pages) |
12 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
11 December 2008 | Director's change of particulars / michael heap / 17/11/2008 (1 page) |
11 December 2008 | Director's change of particulars / michael heap / 17/11/2008 (1 page) |
17 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
17 June 2008 | Director's change of particulars / michael heap / 01/04/2008 (1 page) |
17 June 2008 | Director's change of particulars / michael heap / 01/04/2008 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 20 August 2007 (8 pages) |
1 May 2008 | Total exemption small company accounts made up to 20 August 2007 (8 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Return made up to 25/05/06; full list of members (3 pages) |
20 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
20 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
20 June 2007 | Return made up to 25/05/06; full list of members (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 20 August 2006 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 20 August 2006 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 20 August 2005 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 20 August 2005 (6 pages) |
17 February 2006 | Auditor's resignation (1 page) |
17 February 2006 | Auditor's resignation (1 page) |
16 February 2006 | Accounts for a medium company made up to 20 August 2004 (23 pages) |
16 February 2006 | Accounts for a medium company made up to 20 August 2004 (23 pages) |
1 September 2005 | Return made up to 25/05/05; full list of members (8 pages) |
1 September 2005 | Return made up to 25/05/05; full list of members (8 pages) |
4 November 2004 | Accounting reference date extended from 30/06/04 to 20/08/04 (1 page) |
4 November 2004 | Accounting reference date extended from 30/06/04 to 20/08/04 (1 page) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Secretary resigned;director resigned (1 page) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | Secretary resigned;director resigned (1 page) |
27 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
24 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
26 November 2003 | Accounts for a medium company made up to 30 June 2003 (22 pages) |
26 November 2003 | Accounts for a medium company made up to 30 June 2003 (22 pages) |
7 July 2003 | Return made up to 25/05/03; full list of members (8 pages) |
7 July 2003 | Return made up to 25/05/03; full list of members (8 pages) |
28 October 2002 | Accounts for a medium company made up to 30 June 2002 (22 pages) |
28 October 2002 | Accounts for a medium company made up to 30 June 2002 (22 pages) |
14 June 2002 | Return made up to 25/05/02; full list of members (8 pages) |
14 June 2002 | Return made up to 25/05/02; full list of members (8 pages) |
20 November 2001 | Full accounts made up to 30 June 2001 (23 pages) |
20 November 2001 | Full accounts made up to 30 June 2001 (23 pages) |
25 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
25 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
22 November 2000 | Accounts for a medium company made up to 30 June 2000 (20 pages) |
22 November 2000 | Accounts for a medium company made up to 30 June 2000 (20 pages) |
15 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
15 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
14 December 1999 | Accounts for a medium company made up to 30 June 1999 (14 pages) |
14 December 1999 | Accounts for a medium company made up to 30 June 1999 (14 pages) |
21 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
21 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
16 November 1998 | Accounts for a medium company made up to 30 June 1998 (14 pages) |
16 November 1998 | Accounts for a medium company made up to 30 June 1998 (14 pages) |
19 June 1998 | Return made up to 25/05/98; full list of members
|
19 June 1998 | Return made up to 25/05/98; full list of members
|
26 October 1997 | Accounts for a medium company made up to 30 June 1997 (13 pages) |
26 October 1997 | Accounts for a medium company made up to 30 June 1997 (13 pages) |
25 June 1997 | Return made up to 25/05/97; no change of members
|
25 June 1997 | Return made up to 25/05/97; no change of members
|
28 November 1996 | Accounts for a medium company made up to 30 June 1996 (15 pages) |
28 November 1996 | Accounts for a medium company made up to 30 June 1996 (15 pages) |
14 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
14 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
24 July 1995 | Return made up to 25/05/95; no change of members (4 pages) |
24 July 1995 | Return made up to 25/05/95; no change of members (4 pages) |
22 July 1988 | Particulars of mortgage/charge (3 pages) |
22 July 1988 | Particulars of mortgage/charge (3 pages) |
22 June 1983 | Company name changed\certificate issued on 22/06/83 (2 pages) |
31 May 1933 | Incorporation (22 pages) |