Hadleigh
Essex
SS7 2RN
Director Name | Martin James Stibbards |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(69 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Common Hall Lane Hadleigh Essex SS7 2RN |
Director Name | Martin James Stibbards |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(69 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ashwood Benfleet Essex SS7 4BQ |
Secretary Name | Susan Janice Stibbards-Fryer |
---|---|
Status | Current |
Appointed | 24 August 2016(75 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 17 Commonhall Lane Hadleigh Benfleet Essex SS7 2RN |
Director Name | Raymond Stanley Stibbards |
---|---|
Date of Birth | June 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(50 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 January 2001) |
Role | Funeral Director |
Correspondence Address | 12 Commonhall Lane Hadleigh Benfleet Essex SS7 2RN |
Secretary Name | Mr David Edward Stibbards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(50 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months (resigned 24 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rectory Close Benfleet Essex SS7 2NF |
Director Name | Wendy Mary Stibbards |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(59 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Commonhall Lane Hadleigh Benfleet Essex SS7 2RN |
Website | stibbards.co.uk |
---|---|
Telephone | 01702 558717 |
Telephone region | Southend-on-Sea |
Registered Address | 4 Common Hall Lane Hadleigh Essex SS7 2RN |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
1.3k at £1 | David Edward Stibbards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,128,441 |
Gross Profit | £933,081 |
Net Worth | £2,118,831 |
Cash | £454,357 |
Current Liabilities | £325,599 |
Latest Accounts | 30 November 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 19 January 2023 (2 months ago) |
---|---|
Next Return Due | 2 February 2024 (10 months, 2 weeks from now) |
1 June 2022 | Delivered on: 7 June 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
11 November 2016 | Delivered on: 14 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1034 london road, leigh on sea, essex SS9 3ND. Outstanding |
24 May 2012 | Delivered on: 26 May 2012 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: 7 spa road hockley essex t/no EX874619 and EX878715 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
18 January 2007 | Delivered on: 27 January 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: 211 long road canney island 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 |
30 March 1998 | Delivered on: 7 April 1998 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 74 ness road shoeburyness southend on sea essex t/n EX75918. 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 |
21 January 2022 | Confirmation statement made on 19 January 2022 with updates (6 pages) |
---|---|
20 January 2022 | Director's details changed for Martin James Stibbards on 18 January 2022 (2 pages) |
27 August 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
3 February 2021 | Confirmation statement made on 19 January 2021 with updates (6 pages) |
29 September 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
2 March 2020 | Confirmation statement made on 19 January 2020 with updates (6 pages) |
9 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
23 January 2019 | Director's details changed for Mr David Edward Stibbards on 23 January 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 19 January 2019 with updates (6 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
1 February 2018 | Confirmation statement made on 19 January 2018 with updates (6 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
2 February 2017 | Statement of capital following an allotment of shares on 24 November 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 24 November 2016
|
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
15 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 December 2016 | Change of share class name or designation (2 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 December 2016 | Change of share class name or designation (2 pages) |
15 December 2016 | Resolutions
|
14 November 2016 | Registration of charge 003687520004, created on 11 November 2016 (7 pages) |
14 November 2016 | Registration of charge 003687520004, created on 11 November 2016 (7 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
9 September 2016 | Appointment of Susan Janice Stibbards-Fryer as a secretary on 24 August 2016 (2 pages) |
9 September 2016 | Termination of appointment of David Edward Stibbards as a secretary on 24 August 2016 (1 page) |
9 September 2016 | Appointment of Susan Janice Stibbards-Fryer as a secretary on 24 August 2016 (2 pages) |
9 September 2016 | Termination of appointment of David Edward Stibbards as a secretary on 24 August 2016 (1 page) |
11 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
15 September 2015 | Cancellation of shares. Statement of capital on 7 August 2015
|
15 September 2015 | Purchase of own shares. (3 pages) |
15 September 2015 | Cancellation of shares. Statement of capital on 7 August 2015
|
15 September 2015 | Purchase of own shares. (3 pages) |
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
26 August 2015 | Total exemption full accounts made up to 30 November 2014 (12 pages) |
26 August 2015 | Total exemption full accounts made up to 30 November 2014 (12 pages) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
4 July 2014 | Total exemption full accounts made up to 30 November 2013 (11 pages) |
4 July 2014 | Total exemption full accounts made up to 30 November 2013 (11 pages) |
26 June 2014 | Director's details changed for David Edward Stibbards on 6 June 2014 (2 pages) |
26 June 2014 | Secretary's details changed for David Edward Stibbards on 6 June 2014 (1 page) |
26 June 2014 | Director's details changed for David Edward Stibbards on 6 June 2014 (2 pages) |
26 June 2014 | Director's details changed for David Edward Stibbards on 6 June 2014 (2 pages) |
26 June 2014 | Secretary's details changed for David Edward Stibbards on 6 June 2014 (1 page) |
26 June 2014 | Director's details changed for David Edward Stibbards on 6 June 2014 (2 pages) |
26 June 2014 | Director's details changed for David Edward Stibbards on 6 June 2014 (2 pages) |
26 June 2014 | Secretary's details changed for David Edward Stibbards on 6 June 2014 (1 page) |
26 June 2014 | Director's details changed for David Edward Stibbards on 6 June 2014 (2 pages) |
15 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
29 August 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
29 August 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Director's details changed for Martin James Stibbards on 9 June 2012 (2 pages) |
9 October 2012 | Director's details changed for Martin James Stibbards on 9 June 2012 (2 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Director's details changed for Martin James Stibbards on 9 June 2012 (2 pages) |
4 September 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
4 September 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
5 September 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
13 December 2010 | Appointment of Martin James Stibbards as a director (2 pages) |
13 December 2010 | Termination of appointment of Wendy Stibbards as a director (1 page) |
13 December 2010 | Appointment of Martin James Stibbards as a director (2 pages) |
13 December 2010 | Termination of appointment of Wendy Stibbards as a director (1 page) |
8 October 2010 | Director's details changed for Wendy Mary Stibbards on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for David Edward Stibbards on 30 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Wendy Mary Stibbards on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for David Edward Stibbards on 30 September 2010 (2 pages) |
29 July 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
29 July 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
27 January 2010 | Total exemption full accounts made up to 25 March 2009 (10 pages) |
27 January 2010 | Total exemption full accounts made up to 25 March 2009 (10 pages) |
4 November 2009 | Current accounting period shortened from 25 March 2010 to 30 November 2009 (1 page) |
4 November 2009 | Current accounting period shortened from 25 March 2010 to 30 November 2009 (1 page) |
2 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
23 February 2009 | Total exemption full accounts made up to 25 March 2008 (10 pages) |
23 February 2009 | Total exemption full accounts made up to 25 March 2008 (10 pages) |
15 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
15 January 2008 | Full accounts made up to 25 March 2007 (11 pages) |
15 January 2008 | Full accounts made up to 25 March 2007 (11 pages) |
8 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
8 October 2007 | Director's particulars changed (1 page) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Full accounts made up to 25 March 2006 (11 pages) |
6 January 2007 | Full accounts made up to 25 March 2006 (11 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
23 December 2005 | Full accounts made up to 25 March 2005 (11 pages) |
23 December 2005 | Full accounts made up to 25 March 2005 (11 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
19 January 2005 | Full accounts made up to 25 March 2004 (11 pages) |
19 January 2005 | Full accounts made up to 25 March 2004 (11 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
22 January 2004 | Full accounts made up to 25 March 2003 (10 pages) |
22 January 2004 | Full accounts made up to 25 March 2003 (10 pages) |
13 November 2003 | Return made up to 30/09/03; full list of members (8 pages) |
13 November 2003 | Return made up to 30/09/03; full list of members (8 pages) |
29 January 2003 | Full accounts made up to 25 March 2002 (10 pages) |
29 January 2003 | Full accounts made up to 25 March 2002 (10 pages) |
17 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
17 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
10 January 2002 | Full accounts made up to 25 March 2001 (10 pages) |
10 January 2002 | Full accounts made up to 25 March 2001 (10 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members
|
5 October 2001 | Return made up to 30/09/01; full list of members
|
26 January 2001 | Director resigned (1 page) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | New director appointed (2 pages) |
11 January 2001 | Full accounts made up to 25 March 2000 (11 pages) |
11 January 2001 | Full accounts made up to 25 March 2000 (11 pages) |
25 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
25 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 25 March 1999 (11 pages) |
9 December 1999 | Full accounts made up to 25 March 1999 (11 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
13 January 1999 | Full accounts made up to 25 March 1998 (10 pages) |
13 January 1999 | Full accounts made up to 25 March 1998 (10 pages) |
7 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
7 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
19 January 1998 | Full accounts made up to 25 March 1997 (12 pages) |
19 January 1998 | Full accounts made up to 25 March 1997 (12 pages) |
29 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
29 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
3 January 1997 | Full accounts made up to 25 March 1996 (11 pages) |
3 January 1997 | Full accounts made up to 25 March 1996 (11 pages) |
30 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
30 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
28 December 1995 | Full accounts made up to 25 March 1995 (12 pages) |
28 December 1995 | Full accounts made up to 25 March 1995 (12 pages) |
4 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
4 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |