Clacton-On-Sea
CO15 4TR
Director Name | David John Hircock |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2010(66 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Faraday Close Clacton-On-Sea CO15 4TR |
Director Name | Mrs Mary Elizabeth Eades |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(67 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Faraday Close Clacton-On-Sea CO15 4TR |
Director Name | Mr Harold Roy Hircock |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(47 years, 11 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 30 September 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 The Mullions Billericay Essex CM12 9XG |
Director Name | John Peter Hircock |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(47 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 26 February 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 59 Marlings Park Avenue Chislehurst Kent BR7 6RB |
Director Name | Evelyn Winifred Mircock |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 1993) |
Role | Retired |
Correspondence Address | 34 Squirrels Heath Road Harold Wood Romford Essex RM3 0LJ |
Secretary Name | Mr Harold Roy Hircock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(47 years, 11 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Mullions Billericay Essex CM12 9XG |
Registered Address | 15 Faraday Close Clacton-On-Sea CO15 4TR |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
600 at £1 | Miss A. Henley 7.89% Ordinary |
---|---|
600 at £1 | Mrs K. Sault 7.89% Ordinary |
2.9k at £1 | D.r. Hircock 38.16% Ordinary |
2.4k at £1 | Iris Hircock 31.58% Ordinary |
300 at £1 | David J. Hircock 3.95% Ordinary |
300 at £1 | Mary E. Eades 3.95% Ordinary |
250 at £1 | Doreen Rose Hircock Discretionary Trust 3.29% Ordinary |
250 at £1 | John Peter Hircock Discretionary Trust 3.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,424,404 |
Cash | £219,276 |
Current Liabilities | £69,872 |
Latest Accounts | 31 October 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 October 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2023 (3 weeks, 1 day from now) |
22 January 2001 | Delivered on: 1 February 2001 Satisfied on: 9 June 2001 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: 8-28 (even) (also k/a canonbury works) dove road essex road london N1 t/no: NGL631161. 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 |
---|---|
15 November 1960 | Delivered on: 28 November 1960 Satisfied on: 19 October 2000 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Canonbury works, dove road, essex road, N1. With all fixtures present & future. Fully Satisfied |
18 October 2000 | Delivered on: 24 October 2000 Persons entitled: Rockminster Construction Limited Classification: Statutory charge Secured details: £360,000 due or to become due from the company to the chargee. Particulars: F/H property k/a canonbury works 8-28 (even) dove road essex road london t/no NGL631161. Outstanding |
19 December 1991 | Delivered on: 2 January 1992 Persons entitled: Midland 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 & floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital and patents. Outstanding |
27 May 1988 | Delivered on: 2 June 1988 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: Unit 3 witham industrial estate london road witham essex. Outstanding |
28 March 1988 | Delivered on: 12 April 1988 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 canonbury works, dove road, essex, road london. N1 3LY. Outstanding |
15 November 1960 | Delivered on: 28 November 1960 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 117 central street, london. E.C. 1. with all fixtures present & futures. Outstanding |
24 February 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
---|---|
9 October 2020 | Notification of Iris Hircock as a person with significant control on 20 November 2016 (2 pages) |
9 October 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
11 February 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
15 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
29 August 2019 | Registered office address changed from 82 Station Road Clacton-on-Sea CO15 1SP England to 15 Faraday Close Clacton-on-Sea CO15 4TR on 29 August 2019 (1 page) |
5 December 2018 | Micro company accounts made up to 31 October 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
10 January 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
31 August 2017 | Registered office address changed from 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE to 82 Station Road Clacton-on-Sea CO15 1SP on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE to 82 Station Road Clacton-on-Sea CO15 1SP on 31 August 2017 (1 page) |
15 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 January 2017 | Resolutions
|
25 January 2017 | Resolutions
|
25 January 2017 | Resolutions
|
25 January 2017 | Resolutions
|
18 October 2016 | Confirmation statement made on 6 October 2016 with updates (9 pages) |
18 October 2016 | Confirmation statement made on 6 October 2016 with updates (9 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
1 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 October 2014 | Director's details changed for Doreen Rose Hircock on 6 October 2014 (2 pages) |
7 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Director's details changed for David John Hircock on 6 October 2014 (2 pages) |
7 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Director's details changed for David John Hircock on 6 October 2014 (2 pages) |
7 October 2014 | Director's details changed for Doreen Rose Hircock on 6 October 2014 (2 pages) |
7 October 2014 | Director's details changed for Doreen Rose Hircock on 6 October 2014 (2 pages) |
7 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Director's details changed for David John Hircock on 6 October 2014 (2 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 June 2012 | Resolutions
|
25 June 2012 | Resolutions
|
27 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 15 September 2011 (1 page) |
18 August 2011 | Termination of appointment of John Hircock as a director (1 page) |
18 August 2011 | Termination of appointment of Harold Hircock as a secretary (1 page) |
18 August 2011 | Termination of appointment of Harold Hircock as a secretary (1 page) |
18 August 2011 | Termination of appointment of John Hircock as a director (1 page) |
18 August 2011 | Termination of appointment of Harold Hircock as a director (1 page) |
18 August 2011 | Termination of appointment of Harold Hircock as a director (1 page) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 January 2011 | Appointment of Mrs Mary Elizabeth Eades as a director (2 pages) |
18 January 2011 | Appointment of Mrs Mary Elizabeth Eades as a director (2 pages) |
12 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
12 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
12 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Appointment of David John Hircock as a director (3 pages) |
22 January 2010 | Appointment of David John Hircock as a director (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Mr Harold Roy Hircock on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Doreen Rose Hircock on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for John Peter Hircock on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Doreen Rose Hircock on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for John Peter Hircock on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for John Peter Hircock on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Doreen Rose Hircock on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Harold Roy Hircock on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Harold Roy Hircock on 8 October 2009 (2 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 October 2008 | Return made up to 06/10/08; full list of members (6 pages) |
13 October 2008 | Return made up to 06/10/08; full list of members (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 December 2007 | Return made up to 06/10/07; change of members (8 pages) |
18 December 2007 | Return made up to 06/10/07; change of members (8 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 November 2006 | Return made up to 06/10/06; full list of members (8 pages) |
6 November 2006 | Return made up to 06/10/06; full list of members (8 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
17 October 2005 | Return made up to 06/10/05; full list of members (8 pages) |
17 October 2005 | Return made up to 06/10/05; full list of members (8 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
27 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
2 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
2 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
28 October 2003 | Return made up to 06/10/03; no change of members (7 pages) |
28 October 2003 | Return made up to 06/10/03; no change of members (7 pages) |
16 October 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
16 October 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: 17-19 richmond road chelmsford essex CM2 6UA (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: 17-19 richmond road chelmsford essex CM2 6UA (1 page) |
11 October 2002 | Return made up to 06/10/02; full list of members (8 pages) |
11 October 2002 | Return made up to 06/10/02; full list of members (8 pages) |
24 April 2002 | Accounts for a medium company made up to 31 October 2001 (17 pages) |
24 April 2002 | Accounts for a medium company made up to 31 October 2001 (17 pages) |
16 April 2002 | £ ic 10000/7600 27/03/02 £ sr 2400@1=2400 (2 pages) |
16 April 2002 | £ ic 10000/7600 27/03/02 £ sr 2400@1=2400 (2 pages) |
1 March 2002 | Return made up to 06/10/01; full list of members
|
1 March 2002 | Return made up to 06/10/01; full list of members
|
19 September 2001 | Accounts for a medium company made up to 31 October 2000 (17 pages) |
19 September 2001 | Accounts for a medium company made up to 31 October 2000 (17 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: canonbury works, dove road, essex road, london N1 3LY (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: canonbury works, dove road, essex road, london N1 3LY (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Return made up to 06/10/00; full list of members
|
25 October 2000 | Return made up to 06/10/00; full list of members
|
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2000 | Return made up to 06/10/99; full list of members
|
4 August 2000 | Return made up to 06/10/99; full list of members
|
25 July 2000 | Accounts for a medium company made up to 31 October 1999 (16 pages) |
25 July 2000 | Accounts for a medium company made up to 31 October 1999 (16 pages) |
25 August 1999 | Accounts for a medium company made up to 31 October 1998 (17 pages) |
25 August 1999 | Accounts for a medium company made up to 31 October 1998 (17 pages) |
2 March 1999 | Return made up to 06/10/98; no change of members (4 pages) |
2 March 1999 | Return made up to 06/10/98; no change of members (4 pages) |
19 August 1998 | Accounts for a medium company made up to 31 October 1997 (17 pages) |
19 August 1998 | Accounts for a medium company made up to 31 October 1997 (17 pages) |
16 February 1998 | Return made up to 06/10/97; no change of members (4 pages) |
16 February 1998 | Return made up to 06/10/97; no change of members (4 pages) |
1 September 1997 | Accounts for a medium company made up to 31 October 1996 (18 pages) |
1 September 1997 | Accounts for a medium company made up to 31 October 1996 (18 pages) |
2 December 1996 | Return made up to 06/10/96; full list of members (5 pages) |
2 December 1996 | Return made up to 06/10/96; full list of members (5 pages) |
15 August 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
15 August 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
9 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
9 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
25 October 1943 | Certificate of incorporation (2 pages) |
25 October 1943 | Certificate of incorporation (2 pages) |
21 October 1943 | Memorandum and Articles of Association (16 pages) |
21 October 1943 | Memorandum and Articles of Association (16 pages) |