Main Road Dovercourt
Harwich
Essex
CO12 3PJ
Director Name | Mr Peter David Finnigan |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2010(63 years, 9 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Lower Brook Street Ipswich Suffolk IP4 1AQ |
Director Name | Mr Peter David Finnigan |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(44 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 11 April 2006) |
Role | Company Director |
Correspondence Address | 11 Prospect Road Stourport On Severn Worcester DY14 9DE |
Secretary Name | Mr Peter David Finnigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(44 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 11 Prospect Road Stourport On Severn Worcester DY14 9DE |
Telephone | 01255 503277 |
---|---|
Telephone region | Clacton-on-Sea |
Registered Address | 39 Stour Road Harwich CO12 3HR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich East |
Built Up Area | Harwich |
Address Matches | 9 other UK companies use this postal address |
2.5k at £1 | Edward Clifton 49.00% Ordinary |
---|---|
1.9k at £1 | Edward Clifton Trust 37.00% Ordinary |
700 at £1 | Mr Peter David Finnigan 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £239,258 |
Cash | £6,356 |
Current Liabilities | £302,683 |
Latest Accounts | 31 October 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 24 March 2023 (6 months ago) |
---|---|
Next Return Due | 7 April 2024 (6 months, 1 week from now) |
16 November 2012 | Delivered on: 22 November 2012 Persons entitled: Lloyds Tsb 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 |
---|---|
26 November 2001 | Delivered on: 13 December 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a new hall low road dovercourt harwich essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 November 2001 | Delivered on: 6 December 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a or being new hall, low road, dovercourt, harwich, essex.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 November 2001 | Delivered on: 6 December 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 3 park road, dovercourt, harwich, essex. T/n EX567569. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 April 1996 | Delivered on: 2 May 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 39/41 stour road, harwich , essex (also k/a 39 stour road and land adjoining 39 stour road) and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
11 April 1996 | Delivered on: 2 May 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 197 high street, dovercourt, harwich, essex and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
17 February 1994 | Delivered on: 2 March 1994 Persons entitled: Lloyds 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: F/H 34 main road harwich essex t/no.EX31596 and all buildings and fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 June 2013 | Delivered on: 29 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 48 fernlea road harwich t/no EX472557. Notification of addition to or amendment of charge. Outstanding |
28 May 2013 | Delivered on: 1 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 197 high street (also known as 197 main road) dovercourt essex t/no. EX486702. Notification of addition to or amendment of charge. Outstanding |
3 May 1991 | Delivered on: 17 May 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 fernlea road harwich builders yard at rear thereof. 1 and 2 ingestre street harwich essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 December 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
16 November 2020 | Registered office address changed from 39,Stour Road, Harwich Essex CO12 3NP to 39 Stour Road Harwich CO12 3HR on 16 November 2020 (1 page) |
4 November 2020 | Satisfaction of charge 6 in full (2 pages) |
4 November 2020 | Satisfaction of charge 004273190011 in full (1 page) |
4 November 2020 | Satisfaction of charge 004273190010 in full (1 page) |
4 November 2020 | Satisfaction of charge 2 in full (1 page) |
4 November 2020 | Satisfaction of charge 4 in full (2 pages) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
21 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
14 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
17 April 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
29 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
6 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
27 November 2015 | Annual return made up to 13 November 2015 Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 13 November 2015 Statement of capital on 2015-11-27
|
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
25 November 2014 | Annual return made up to 13 November 2014 Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 13 November 2014 Statement of capital on 2014-11-25
|
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
22 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
29 June 2013 | Registration of charge 004273190011 (41 pages) |
29 June 2013 | Registration of charge 004273190011 (41 pages) |
1 June 2013 | Registration of charge 004273190010 (41 pages) |
1 June 2013 | Registration of charge 004273190010 (41 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
19 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
17 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
10 January 2011 | Appointment of Mr Peter David Finnigan as a director (2 pages) |
10 January 2011 | Appointment of Mr Peter David Finnigan as a director (2 pages) |
3 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
3 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
28 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Mr Edward Clifton on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Edward Clifton on 28 January 2010 (2 pages) |
14 November 2009 | Amended accounts made up to 31 October 2008 (7 pages) |
14 November 2009 | Amended accounts made up to 31 October 2008 (7 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 June 2009 | Appointment terminated secretary peter finnigan (1 page) |
6 June 2009 | Appointment terminated secretary peter finnigan (1 page) |
20 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
20 November 2008 | Location of register of members (1 page) |
20 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
20 November 2008 | Location of register of members (1 page) |
11 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 January 2008 | Return made up to 13/11/07; no change of members (6 pages) |
29 January 2008 | Return made up to 13/11/07; no change of members (6 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
15 December 2006 | Return made up to 13/11/06; full list of members (6 pages) |
15 December 2006 | Return made up to 13/11/06; full list of members (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
19 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2005 | Return made up to 13/11/05; full list of members (7 pages) |
25 November 2005 | Return made up to 13/11/05; full list of members (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
21 December 2004 | Return made up to 13/11/04; full list of members
|
21 December 2004 | Return made up to 13/11/04; full list of members
|
20 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
19 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
19 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
23 September 2003 | Total exemption small company accounts made up to 30 October 2002 (6 pages) |
23 September 2003 | Total exemption small company accounts made up to 30 October 2002 (6 pages) |
20 November 2002 | Return made up to 13/11/02; full list of members
|
20 November 2002 | Return made up to 13/11/02; full list of members
|
14 November 2002 | Accounting reference date extended from 30/10/03 to 31/10/03 (1 page) |
14 November 2002 | Accounting reference date extended from 30/10/03 to 31/10/03 (1 page) |
30 August 2002 | Total exemption small company accounts made up to 30 October 2001 (6 pages) |
30 August 2002 | Total exemption small company accounts made up to 30 October 2001 (6 pages) |
13 December 2001 | Particulars of mortgage/charge (4 pages) |
13 December 2001 | Particulars of mortgage/charge (4 pages) |
6 December 2001 | Particulars of mortgage/charge (5 pages) |
6 December 2001 | Particulars of mortgage/charge (5 pages) |
6 December 2001 | Particulars of mortgage/charge (5 pages) |
6 December 2001 | Particulars of mortgage/charge (5 pages) |
14 November 2001 | Return made up to 13/11/01; full list of members (6 pages) |
14 November 2001 | Return made up to 13/11/01; full list of members (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 30 October 2000 (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 30 October 2000 (6 pages) |
13 November 2000 | Return made up to 13/11/00; full list of members
|
13 November 2000 | Return made up to 13/11/00; full list of members
|
1 September 2000 | Accounts for a small company made up to 30 October 1999 (6 pages) |
1 September 2000 | Accounts for a small company made up to 30 October 1999 (6 pages) |
30 November 1999 | Return made up to 13/11/99; full list of members
|
30 November 1999 | Return made up to 13/11/99; full list of members
|
2 September 1999 | Accounts for a small company made up to 30 October 1998 (6 pages) |
2 September 1999 | Accounts for a small company made up to 30 October 1998 (6 pages) |
13 May 1999 | Return made up to 13/11/98; full list of members
|
13 May 1999 | Return made up to 13/11/98; full list of members
|
24 February 1999 | Accounting reference date extended from 30/04/98 to 30/10/98 (1 page) |
24 February 1999 | Accounting reference date extended from 30/04/98 to 30/10/98 (1 page) |
20 December 1998 | Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page) |
20 December 1998 | Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
4 March 1998 | Accounts for a small company made up to 31 October 1996 (5 pages) |
4 March 1998 | Accounts for a small company made up to 31 October 1996 (5 pages) |
13 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
13 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
20 January 1997 | Return made up to 13/11/96; full list of members (6 pages) |
20 January 1997 | Return made up to 13/11/96; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
2 May 1996 | Particulars of mortgage/charge (4 pages) |
2 May 1996 | Particulars of mortgage/charge (4 pages) |
2 May 1996 | Particulars of mortgage/charge (4 pages) |
2 May 1996 | Particulars of mortgage/charge (4 pages) |
29 January 1996 | Return made up to 13/11/95; no change of members
|
29 January 1996 | Return made up to 13/11/95; no change of members
|
20 September 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
20 September 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
10 January 1947 | Certificate of incorporation (1 page) |
10 January 1947 | Certificate of incorporation (1 page) |