Southend On Sea
Essex
SS9 2HL
Director Name | Margaret Ann Blatcher |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(45 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 09 April 2015) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 43 Chadwick Road Westcliff On Sea Essex SS0 8LD |
Director Name | Michael John Blatcher |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(45 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 09 April 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 43 Chadwick Road Westcliff On Sea Essex SS0 8LD |
Director Name | Mr David George Blatcher |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(45 years, 9 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 09 October 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Sutherland House 1759 London Road Leigh-On-Sea Essex SS9 2RZ |
Director Name | Stella Dianne Blatcher |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(45 years, 9 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 09 October 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Secretary Name | David George Blatcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(45 years, 9 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 29 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 1759 London Road Leigh-On-Sea Essex SS9 2RZ |
Registered Address | Monometer House Rectory Grove Leigh-On-Sea Essex SS9 2HL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
625 at £1 | Jane Elizabeth Nugent 25.00% Ordinary |
---|---|
625 at £1 | Mary Ann Wellington 25.00% Ordinary |
625 at £1 | Stella Dianne Blatcher 25.00% Ordinary |
313 at £1 | Margaret Ann Blatcher 12.52% Ordinary |
312 at £1 | Michael John Blatcher 12.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,371 |
Cash | £6,765 |
Current Liabilities | £3,623 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
7 December 1946 | Delivered on: 3 December 1946 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: Land at luther rd. Southend-on-sea, essex. Forming part of duckfield est ate (east) together with all plant machinery fixtures implements and utensils and upon said property. Outstanding |
---|
8 March 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
1 December 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
4 March 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
4 March 2020 | Termination of appointment of David George Blatcher as a secretary on 29 August 2019 (1 page) |
28 February 2020 | Termination of appointment of Stella Dianne Blatcher as a director on 9 October 2019 (1 page) |
28 February 2020 | Termination of appointment of David George Blatcher as a director on 9 October 2019 (1 page) |
15 October 2019 | Current accounting period shortened from 31 March 2020 to 28 February 2020 (1 page) |
15 October 2019 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HL on 15 October 2019 (1 page) |
12 September 2019 | Cessation of David George Blatcher as a person with significant control on 29 August 2019 (1 page) |
12 September 2019 | Notification of D and L Pymer Ltd as a person with significant control on 29 August 2019 (2 pages) |
12 September 2019 | Appointment of Mr Darren William Pymer as a director on 29 August 2019 (2 pages) |
5 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
3 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
11 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
7 June 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
7 June 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
4 June 2015 | Termination of appointment of Michael John Blatcher as a director on 9 April 2015 (1 page) |
4 June 2015 | Termination of appointment of Michael John Blatcher as a director on 9 April 2015 (1 page) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 June 2015 | Termination of appointment of Michael John Blatcher as a director on 9 April 2015 (1 page) |
4 June 2015 | Termination of appointment of Margaret Ann Blatcher as a director on 9 April 2015 (1 page) |
4 June 2015 | Termination of appointment of Margaret Ann Blatcher as a director on 9 April 2015 (1 page) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 June 2015 | Termination of appointment of Margaret Ann Blatcher as a director on 9 April 2015 (1 page) |
14 May 2015 | Director's details changed for Stella Dianne Blatcher on 5 May 2015 (2 pages) |
14 May 2015 | Director's details changed for David George Blatcher on 5 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Stella Dianne Blatcher on 5 May 2015 (2 pages) |
14 May 2015 | Secretary's details changed for David George Blatcher on 5 May 2015 (1 page) |
14 May 2015 | Director's details changed for David George Blatcher on 5 May 2015 (2 pages) |
14 May 2015 | Director's details changed for David George Blatcher on 5 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Stella Dianne Blatcher on 5 May 2015 (2 pages) |
14 May 2015 | Secretary's details changed for David George Blatcher on 5 May 2015 (1 page) |
14 May 2015 | Secretary's details changed for David George Blatcher on 5 May 2015 (1 page) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
15 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 January 2013 | Annual return made up to 3 January 2013 (7 pages) |
30 January 2013 | Annual return made up to 3 January 2013 (7 pages) |
30 January 2013 | Annual return made up to 3 January 2013 (7 pages) |
11 January 2013 | Registered office address changed from Spec House 83 Elm Road Leigh on Sea Essex SS9 1SP on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from Spec House 83 Elm Road Leigh on Sea Essex SS9 1SP on 11 January 2013 (1 page) |
13 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
13 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
10 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 January 2010 | Director's details changed for David George Blatcher on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Stella Dianne Blatcher on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Stella Dianne Blatcher on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Margaret Ann Blatcher on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Michael John Blatcher on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Margaret Ann Blatcher on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for David George Blatcher on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Michael John Blatcher on 11 January 2010 (2 pages) |
25 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
25 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 April 2009 | Return made up to 03/01/09; full list of members (5 pages) |
2 April 2009 | Return made up to 03/01/09; full list of members (5 pages) |
19 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 March 2008 | Return made up to 03/01/08; no change of members (8 pages) |
3 March 2008 | Return made up to 03/01/08; no change of members (8 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 February 2007 | Return made up to 03/01/07; full list of members
|
17 February 2007 | Return made up to 03/01/07; full list of members
|
3 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
2 February 2006 | Return made up to 03/01/06; full list of members
|
2 February 2006 | Return made up to 03/01/06; full list of members
|
12 May 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
12 May 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
18 January 2005 | Return made up to 03/01/05; full list of members (9 pages) |
18 January 2005 | Return made up to 03/01/05; full list of members (9 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 January 2004 | Return made up to 03/01/04; full list of members (9 pages) |
18 January 2004 | Return made up to 03/01/04; full list of members (9 pages) |
12 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
12 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
15 January 2003 | Return made up to 03/01/03; full list of members (9 pages) |
15 January 2003 | Return made up to 03/01/03; full list of members (9 pages) |
8 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 January 2002 | Return made up to 03/01/02; full list of members (8 pages) |
23 January 2002 | Return made up to 03/01/02; full list of members (8 pages) |
27 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
27 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
10 January 2001 | Return made up to 03/01/01; full list of members (8 pages) |
10 January 2001 | Return made up to 03/01/01; full list of members (8 pages) |
21 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
21 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
26 January 2000 | Return made up to 03/01/00; full list of members (8 pages) |
26 January 2000 | Return made up to 03/01/00; full list of members (8 pages) |
7 May 1999 | Full accounts made up to 31 March 1999 (9 pages) |
7 May 1999 | Full accounts made up to 31 March 1999 (9 pages) |
11 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
11 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
13 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
13 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
8 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
8 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
24 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
24 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
19 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
19 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
28 May 1996 | Full accounts made up to 31 March 1996 (9 pages) |
28 May 1996 | Full accounts made up to 31 March 1996 (9 pages) |
20 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
20 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
17 April 1946 | Incorporation (17 pages) |
17 April 1946 | 10/10/19 (1 page) |