Clacton-On-Sea
Essex
CO15 1SG
Secretary Name | Glenda Waters |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2004(56 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
Director Name | Mr Matthew Christopher Waters |
---|---|
Date of Birth | March 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2018(70 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
Director Name | Mrs Glenda Waters |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(43 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 April 1997) |
Role | Holiday Park Operator |
Correspondence Address | Parkhill Jaywick Lane Clacton On Sea Essex CO15 2DR |
Director Name | Mr Graham Douglas Waters |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(43 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 April 1997) |
Role | Holiday Park Operator |
Correspondence Address | Parkhill Jaywick Lane Clacton On Sea Essex CO15 2DR |
Secretary Name | Mrs Glenda Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(43 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | Parkhill Jaywick Lane Clacton On Sea Essex CO15 2DR |
Director Name | Lindsay Amanda Williams |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(48 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 December 2004) |
Role | Company Director |
Correspondence Address | The Willows Jaywick Lane Clacton On Sea Essex CO16 7BE |
Secretary Name | Lindsay Amanda Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(48 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 December 2004) |
Role | Company Director |
Correspondence Address | The Willows Jaywick Lane Clacton On Sea Essex CO16 7BE |
Registered Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Christopher John Waters 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,982,283 |
Cash | £1,363,109 |
Current Liabilities | £453,365 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 10 April 2024 (4 months from now) |
1 April 2021 | Delivered on: 1 April 2021 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|---|
11 June 2007 | Delivered on: 14 June 2007 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
26 June 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
---|---|
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 July 2019 | Satisfaction of charge 1 in full (4 pages) |
5 July 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 November 2018 | Appointment of Mr Matthew Christopher Waters as a director on 21 November 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
21 June 2018 | Change of details for Mr Christopher John Waters as a person with significant control on 20 June 2018 (2 pages) |
20 June 2018 | Director's details changed for Mr Christopher John Waters on 20 June 2018 (2 pages) |
2 May 2018 | Cessation of Christopher John Waters as a person with significant control on 2 May 2018 (1 page) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
28 June 2017 | Notification of Christopher John Waters as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Christopher John Waters as a person with significant control on 28 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mr Christopher John Waters on 14 June 2017 (2 pages) |
14 June 2017 | Secretary's details changed for Glenda Waters on 14 June 2017 (1 page) |
14 June 2017 | Secretary's details changed for Glenda Waters on 14 June 2017 (1 page) |
14 June 2017 | Director's details changed for Mr Christopher John Waters on 14 June 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
10 February 2014 | Resolutions
|
10 February 2014 | Resolutions
|
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 July 2011 | Secretary's details changed for Glenda Waters on 8 July 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Glenda Waters on 8 July 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Glenda Waters on 8 July 2011 (2 pages) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Registered office address changed from 92 Station Road Clacton-on-Sea, Essex CO15 1YA on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 92 Station Road Clacton-on-Sea, Essex CO15 1YA on 8 July 2010 (1 page) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Registered office address changed from 92 Station Road Clacton-on-Sea, Essex CO15 1YA on 8 July 2010 (1 page) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 July 2008 | Return made up to 10/07/08; full list of members
|
29 July 2008 | Return made up to 10/07/08; full list of members
|
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 July 2007 | Return made up to 10/07/07; no change of members (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 July 2007 | Return made up to 10/07/07; no change of members (6 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Return made up to 10/07/06; full list of members (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 July 2006 | Return made up to 10/07/06; full list of members (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 September 2005 | Return made up to 10/07/05; full list of members (6 pages) |
23 September 2005 | Return made up to 10/07/05; full list of members (6 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2005 | £ ic 100/50 17/12/04 £ sr 50@1=50 (1 page) |
18 January 2005 | £ ic 100/50 17/12/04 £ sr 50@1=50 (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
8 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
8 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
29 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
18 July 2003 | Return made up to 10/07/03; full list of members
|
18 July 2003 | Return made up to 10/07/03; full list of members
|
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
21 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
21 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
22 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
22 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
3 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
5 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
16 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
5 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
15 May 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 May 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 April 1997 | Memorandum and Articles of Association (10 pages) |
27 April 1997 | Resolutions
|
27 April 1997 | £ ic 2000/100 16/04/97 £ sr 1900@1=1900 (1 page) |
27 April 1997 | Resolutions
|
27 April 1997 | Resolutions
|
27 April 1997 | £ ic 2000/100 16/04/97 £ sr 1900@1=1900 (1 page) |
27 April 1997 | Memorandum and Articles of Association (10 pages) |
27 April 1997 | Resolutions
|
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Secretary resigned;director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Secretary resigned;director resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
25 March 1997 | New secretary appointed;new director appointed (2 pages) |
25 March 1997 | New secretary appointed;new director appointed (2 pages) |
15 August 1996 | Return made up to 06/08/96; full list of members (6 pages) |
15 August 1996 | Return made up to 06/08/96; full list of members (6 pages) |
1 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 August 1995 | Return made up to 16/08/95; no change of members
|
18 August 1995 | Return made up to 16/08/95; no change of members
|
18 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 April 1948 | Certificate of incorporation (1 page) |
24 April 1948 | Certificate of incorporation (1 page) |