Company NameSouthcliffe Trailer Company Limited
Company StatusActive
Company Number00467991
CategoryPrivate Limited Company
Incorporation Date30 April 1949(75 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameJack Arthur Nicholls
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(42 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressSouthview Lodge
10 Southview Drive
Walton On The Naze
Essex
CO14 8EP
Director NameValerie Irene Nicholls
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(42 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressSouthview Lodge
10 Southview Drive
Walton On The Naze
Essex
CO14 8EP
Secretary NameMrs Lisa Jacki Nicholls
NationalityBritish
StatusCurrent
Appointed11 January 1993(43 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address8a Southview Drive
Walton-On-Naze
Essex
CO14 8EP
Director NameJason Nicholls
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(57 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleManager
Correspondence Address49 Woodberry Way
Walton-On-Naze
Essex
CO14 8EW
Director NameLisa Jacki Nicholls
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(57 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleSecretary
Correspondence Address8 Southview Drive
Walton On The Naze
Essex
CO14 8EP
Secretary NameValerie Irene Nicholls
NationalityBritish
StatusResigned
Appointed13 September 1991(42 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 January 1993)
RoleCompany Director
Correspondence AddressSouthview Lodge
10 Southview Drive
Walton On The Naze
Essex
CO14 8EP

Location

Registered AddressThe Lodge Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£492,912
Cash£234,341
Current Liabilities£122,429

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

21 September 1995Delivered on: 26 September 1995
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: F/H property seaview heights walton on naze essex. 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
30 May 1995Delivered on: 6 June 1995
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: L/H-property 1 seaviewheights walton on the naze essex and/or 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
10 October 1987Delivered on: 19 October 1987
Satisfied on: 27 September 1991
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: F/H proerty k/a moksha, 8 south view drive, warton on naze, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 April 1984Delivered on: 25 April 1984
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: F/H property k/a villa cordina 3 field avenue fronton on sea essex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 1981Delivered on: 8 December 1981
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: F/H 19 southcliffe, walton on naze sussex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 1981Delivered on: 8 December 1981
Satisfied on: 1 September 1989
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: Land on north west side of south cliff parade walton on naze, sussex title no ex 48877. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 1981Delivered on: 8 December 1981
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: 47 columbine gardens essex title no ex 91243. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 1981Delivered on: 8 December 1981
Satisfied on: 24 October 1988
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: 15 & 17 southview drive title no ex 12574.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 1981Delivered on: 8 December 1981
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: F/H 55 woodberry way walton on naze sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 September 2020Confirmation statement made on 13 September 2020 with updates (5 pages)
6 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 September 2019Confirmation statement made on 13 September 2019 with updates (5 pages)
12 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 September 2018Confirmation statement made on 13 September 2018 with updates (5 pages)
14 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
25 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3,867
(9 pages)
24 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3,867
(9 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3,867
(9 pages)
29 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3,867
(9 pages)
19 May 2014Change of share class name or designation (2 pages)
19 May 2014Change of share class name or designation (2 pages)
9 April 2014Director's details changed for Jason Nicholls on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Jason Nicholls on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Jason Nicholls on 9 April 2014 (2 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 March 2014Secretary's details changed for Mrs Lisa Jacki Rutherford on 18 February 2014 (1 page)
31 March 2014Secretary's details changed for Mrs Lisa Jacki Rutherford on 18 February 2014 (1 page)
31 March 2014Director's details changed for Lisa Jacki Rutherford on 18 February 2014 (2 pages)
31 March 2014Director's details changed for Lisa Jacki Rutherford on 18 February 2014 (2 pages)
9 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3,867
(8 pages)
9 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3,867
(8 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (8 pages)
24 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (8 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (8 pages)
28 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (8 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 January 2011Director's details changed for Jason Nicholls on 26 January 2011 (2 pages)
26 January 2011Director's details changed for Jason Nicholls on 26 January 2011 (2 pages)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (8 pages)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (8 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 September 2009Return made up to 13/09/09; full list of members (5 pages)
14 September 2009Return made up to 13/09/09; full list of members (5 pages)
2 June 2009Registered office changed on 02/06/2009 from graphic house, 11, magdalen street, colchester, essex. CO1 2JT (1 page)
2 June 2009Registered office changed on 02/06/2009 from graphic house, 11, magdalen street, colchester, essex. CO1 2JT (1 page)
5 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 September 2008Return made up to 13/09/08; full list of members (5 pages)
18 September 2008Return made up to 13/09/08; full list of members (5 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 September 2007Return made up to 13/09/07; full list of members (3 pages)
19 September 2007Return made up to 13/09/07; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
19 September 2006Return made up to 13/09/06; full list of members (3 pages)
19 September 2006Return made up to 13/09/06; full list of members (3 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 September 2005Return made up to 13/09/05; full list of members (3 pages)
23 September 2005Return made up to 13/09/05; full list of members (3 pages)
1 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 October 2004Return made up to 13/09/04; full list of members (7 pages)
8 October 2004Return made up to 13/09/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 September 2003Return made up to 13/09/03; full list of members (7 pages)
23 September 2003Return made up to 13/09/03; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 September 2002Return made up to 13/09/02; full list of members (8 pages)
19 September 2002Return made up to 13/09/02; full list of members (8 pages)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 September 2001Return made up to 13/09/01; full list of members (6 pages)
25 September 2001Return made up to 13/09/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
23 October 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000Accounts for a small company made up to 31 December 1999 (9 pages)
2 June 2000Accounts for a small company made up to 31 December 1999 (9 pages)
21 September 1999Return made up to 13/09/99; no change of members (4 pages)
21 September 1999Return made up to 13/09/99; no change of members (4 pages)
1 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
17 September 1998Return made up to 13/09/98; full list of members (6 pages)
17 September 1998Return made up to 13/09/98; full list of members (6 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
16 September 1996Return made up to 13/09/96; no change of members (4 pages)
16 September 1996Return made up to 13/09/96; no change of members (4 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
19 September 1995Return made up to 13/09/95; full list of members (6 pages)
19 September 1995Return made up to 13/09/95; full list of members (6 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1949Incorporation (14 pages)
30 April 1949Incorporation (14 pages)