Wickford
Essex
SS12 0EG
Secretary Name | Mrs June Ann Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 1991(40 years, 7 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Retired Market Owner |
Country of Residence | England |
Correspondence Address | 113 Castledon Road Wickford Essex SS12 0EG |
Director Name | Mrs Ruth Catherine Johnson |
---|---|
Date of Birth | December 1960 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2007(56 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 9 Fawn Crescent Hedge End Hampshire SO30 2QD |
Director Name | Emily Thizza Sarah Harvey |
---|---|
Date of Birth | December 1901 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(40 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 February 1992) |
Role | Retired |
Correspondence Address | The Old Rectory Runwell Road Wickford Essex SS11 7HS |
Director Name | Raymond Charles Harvey |
---|---|
Date of Birth | October 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(40 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 05 April 2007) |
Role | Retired Market Owner |
Correspondence Address | Bryony Church Road Ramsden Bellhouse Essex CM11 1PJ |
Website | wickfordtyreservices.co.uk |
---|
Registered Address | 113 Castledon Road Wickford Essex SS12 0EG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
604 at £1 | June Ann Harvey 60.40% Ordinary |
---|---|
57 at £1 | Deborah Thaxter 5.70% Ordinary |
57 at £1 | Elisabeth Purnell 5.70% Ordinary |
57 at £1 | Esther Prem 5.70% Ordinary |
57 at £1 | Ruth Catherine Johnson 5.70% Ordinary |
56 at £1 | James Harvey 5.60% Ordinary |
56 at £1 | Matthew Harvey 5.60% Ordinary |
56 at £1 | Stephen Harvey 5.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £633,270 |
Cash | £42,121 |
Current Liabilities | £10,201 |
Latest Accounts | 30 April 2020 (9 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 December 2020 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2021 (10 months, 4 weeks from now) |
20 November 1969 | Delivered on: 10 December 1969 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: "Clarence house", 6 & 8 swan lane, wickford, essex. Outstanding |
---|---|
2 August 1960 | Delivered on: 17 August 1960 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: The broadway service station the broadway rimwell road, and swan lane, wickford, essex. Outstanding |
26 January 1956 | Delivered on: 9 February 1956 Persons entitled: Regent Oil Co LTD Classification: Legal charge Secured details: £4,000 due from the chompany to the chargee and any other moneys that may hereafter become due from the company or from bernard chailes harvey to the chargee in any monies whatsoever. Particulars: The broadway service station, the broadway rimwell road, and swan lane, wickford, essex. Outstanding |
30 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
---|---|
13 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
1 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
16 June 2014 | Director's details changed for Mrs June Ann Harvey on 13 June 2014 (2 pages) |
16 June 2014 | Secretary's details changed for Mrs June Ann Harvey on 13 June 2014 (1 page) |
16 June 2014 | Registered office address changed from 18 Rubicon Avenue Wickford Essex SS11 8LL on 16 June 2014 (1 page) |
2 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
21 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
25 July 2013 | Registered office address changed from Byrony Church Road Ramsden Bellhouse Essex CM11 1PJ on 25 July 2013 (1 page) |
31 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
3 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Director's details changed for June Ann Harvey on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Ruth Catherine Johnson on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Director's details changed for June Ann Harvey on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Ruth Catherine Johnson on 9 December 2009 (2 pages) |
4 July 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
10 December 2008 | Return made up to 06/12/08; full list of members (5 pages) |
13 August 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
27 December 2007 | Return made up to 06/12/07; full list of members (4 pages) |
20 July 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (3 pages) |
4 January 2007 | Return made up to 06/12/06; full list of members
|
21 June 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
17 February 2006 | Return made up to 06/12/05; full list of members (9 pages) |
11 August 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
30 December 2004 | Return made up to 06/12/04; full list of members (9 pages) |
9 July 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
11 December 2003 | Return made up to 06/12/03; full list of members (9 pages) |
10 September 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
30 December 2002 | Return made up to 06/12/02; full list of members
|
10 August 2002 | Registered office changed on 10/08/02 from: the old rectory runwell road wickford essex SS11 7HS (1 page) |
9 August 2002 | Total exemption small company accounts made up to 30 April 2002 (9 pages) |
7 December 2001 | Return made up to 06/12/01; full list of members (8 pages) |
9 August 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
30 November 2000 | Return made up to 06/12/00; full list of members (8 pages) |
28 July 2000 | Full accounts made up to 30 April 2000 (7 pages) |
21 December 1999 | Return made up to 06/12/99; full list of members
|
21 November 1999 | Full accounts made up to 30 April 1999 (7 pages) |
9 December 1998 | Return made up to 06/12/98; full list of members (6 pages) |
19 November 1998 | Accounts for a small company made up to 30 April 1998 (2 pages) |
9 January 1998 | Return made up to 06/12/97; full list of members (6 pages) |
15 December 1997 | Full accounts made up to 30 April 1997 (10 pages) |
23 January 1997 | Return made up to 06/12/96; no change of members (4 pages) |
16 August 1996 | Accounts for a small company made up to 30 April 1996 (2 pages) |
15 December 1995 | Return made up to 06/12/95; no change of members (4 pages) |
17 July 1995 | Accounts for a small company made up to 30 April 1995 (2 pages) |