Southend
SS1 1AB
Director Name | Roy Arthur Knatchbull |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2003(51 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Correspondence Address | 19 Clifftown Road Southend SS1 1AB |
Director Name | Mr Wendy Joyce Barnacle |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2008(56 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 19 Clifftown Road Southend SS1 1AB |
Director Name | Mrs Susan Elizabeth Brown |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2014(62 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Clifftown Road Southend SS1 1AB |
Director Name | Fiona Helen Woodford |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2019(67 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millhatch Bolt Hall Farm Larkhill Road Canewdon Essex SS4 3SA |
Director Name | Elizabeth Brigette Knatchbull |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(39 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 01 June 2001) |
Role | Housewife |
Correspondence Address | 97 The Broadway Thorpe Bay Southend On Sea Essex SS1 3HQ |
Director Name | William Frederick Knatchbull |
---|---|
Date of Birth | April 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(39 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 04 January 2008) |
Role | Manufacturing Confectioner |
Correspondence Address | 34 Sunningdale Court Gordon Place Southend On Sea Essex SS1 1NP |
Director Name | Stanley George Knatchbull |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(39 years, 7 months after company formation) |
Appointment Duration | 25 years (resigned 16 May 2016) |
Role | Manufacturing Confectioner |
Correspondence Address | 9 Nelson Street Southend On Sea Essex SS1 1EH |
Secretary Name | Irene Charlotte Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 1994) |
Role | Company Director |
Correspondence Address | 44 Lindisfarne Avenue Leigh On Sea Essex SS9 3NR |
Director Name | Simon Andrew Knatchbull |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(42 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 September 2001) |
Role | Confectionery Manufacturer |
Correspondence Address | 68 Falbro Crescent Hadleigh Essex SS7 2SF |
Secretary Name | Patricia Ann Condon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(42 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | 365 Bournemouth Park Road Southend On Sea Essex SS2 5LQ |
Secretary Name | Stanley George Knatchbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 2003) |
Role | Company Director |
Correspondence Address | 97 The Broadway Thorpe Bay Southend On Sea Essex SS1 3HQ |
Website | vimpex.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 7 The Willows Thorpe Bay Essex SS1 3SH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Southchurch |
Built Up Area | Southend-on-Sea |
350 at £1 | Mr Roy Arthur Knatchbull 7.00% Ordinary |
---|---|
350 at £1 | Mrs Helen Jemima Knatchbull 7.00% Ordinary |
300 at £1 | Executors Of E.j. Warren 6.00% Ordinary |
1.8k at £1 | Mr Stanley George Knatchbull 35.00% Ordinary |
160 at £1 | Christine Kennedy Mellish 3.20% Ordinary |
160 at £1 | Kate Edmonds 3.20% Ordinary |
160 at £1 | Kim Alison Blyth 3.20% Ordinary |
160 at £1 | Linda Irene Morgan 3.20% Ordinary |
1.4k at £1 | Wendy Joyce Barnacle 27.00% Ordinary |
120 at £1 | Mrs Susan Elizabeth Brown 2.40% Ordinary |
50 at £1 | Andrew James Knatchbull 1.00% Ordinary |
50 at £1 | Fiona Helen Woodford 1.00% Ordinary |
20 at £1 | Mr Roger Jason Brown 0.40% Ordinary |
20 at £1 | Mrs Lisa Tamsin Taylor 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,356,968 |
Cash | £143,391 |
Current Liabilities | £21,423 |
Latest Accounts | 30 November 2022 (10 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 15 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (8 months from now) |
9 June 1954 | Delivered on: 25 June 1954 Satisfied on: 1 October 1992 Persons entitled: National Provincial Bank LTD. Classification: Mortgage and general charge. Secured details: All moneys due etc. Particulars: Freehold:- 29 & 30 marine parade southend-on-sea. Present & future a specific charge on the company's f/hold & l/hold property, and its uncalled capital. A floating charge over the undertaking and goodwill & all other property and assets present & future including uncalled capital. An assignment of the goodwill and benefit of all licences (if any) held in connection therewith. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
---|
18 May 2020 | Confirmation statement made on 15 May 2020 with updates (6 pages) |
---|---|
6 March 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
6 June 2019 | Confirmation statement made on 15 May 2019 with updates (6 pages) |
22 May 2019 | Notification of a person with significant control statement (2 pages) |
21 May 2019 | Cessation of Mark John Francis as a person with significant control on 18 July 2018 (1 page) |
21 May 2019 | Cessation of Linda Irene Morgan as a person with significant control on 18 July 2018 (1 page) |
21 May 2019 | Cessation of Kate Edmonds as a person with significant control on 18 July 2018 (1 page) |
21 May 2019 | Cessation of Susan Elizabeth Brown as a person with significant control on 18 July 2018 (1 page) |
21 May 2019 | Secretary's details changed for Susan Elizabeth Brown on 16 May 2018 (1 page) |
14 May 2019 | Director's details changed for Mrs Susan Elizabeth Brown on 14 May 2019 (2 pages) |
14 May 2019 | Director's details changed for Mr Wendy Joyce Barnacle on 14 May 2019 (2 pages) |
14 May 2019 | Director's details changed for Roy Arthur Knatchbull on 14 May 2019 (2 pages) |
8 May 2019 | Appointment of Fiona Helen Woodford as a director on 8 March 2019 (2 pages) |
8 March 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
17 May 2018 | Confirmation statement made on 15 May 2018 with updates (6 pages) |
7 March 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (10 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (10 pages) |
17 May 2017 | Director's details changed for Roy Arthur Knatchbull on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Wendy Joyce Barnacle on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Wendy Joyce Barnacle on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Roy Arthur Knatchbull on 17 May 2017 (2 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
16 November 2016 | Registered office address changed from 97 the Broadway Thorpe Bay Essex SS1 3HQ to 7 the Willows Thorpe Bay Essex SS1 3SH on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from 97 the Broadway Thorpe Bay Essex SS1 3HQ to 7 the Willows Thorpe Bay Essex SS1 3SH on 16 November 2016 (1 page) |
25 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
10 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
6 June 2016 | Termination of appointment of Stanley George Knatchbull as a director on 16 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Stanley George Knatchbull as a director on 16 May 2016 (1 page) |
27 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
25 March 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
27 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
10 April 2014 | Appointment of Mrs Susan Elizabeth Brown as a director (2 pages) |
10 April 2014 | Appointment of Mrs Susan Elizabeth Brown as a director (2 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
10 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (8 pages) |
10 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (8 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
11 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (8 pages) |
11 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (8 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (9 pages) |
18 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (9 pages) |
11 May 2010 | Secretary's details changed for Susan Elizabeth Brown on 11 May 2010 (1 page) |
11 May 2010 | Secretary's details changed for Susan Elizabeth Brown on 11 May 2010 (1 page) |
11 May 2010 | Director's details changed for Wendy Joyce Barnacle on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Stanley George Knatchbull on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Roy Arthur Knatchbull on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Roy Arthur Knatchbull on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Wendy Joyce Barnacle on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Stanley George Knatchbull on 11 May 2010 (2 pages) |
26 March 2010 | Full accounts made up to 30 November 2009 (5 pages) |
26 March 2010 | Full accounts made up to 30 November 2009 (5 pages) |
15 March 2010 | Director's details changed for Roy Arthur Knatchbull on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Roy Arthur Knatchbull on 15 March 2010 (2 pages) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register inspection address has been changed (1 page) |
10 October 2009 | Register inspection address has been changed (1 page) |
1 June 2009 | Director's change of particulars / wendy barnacle / 01/05/2009 (1 page) |
1 June 2009 | Director's change of particulars / wendy barnacle / 01/05/2009 (1 page) |
27 May 2009 | Return made up to 15/05/09; full list of members (7 pages) |
27 May 2009 | Return made up to 15/05/09; full list of members (7 pages) |
16 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
16 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
17 July 2008 | Return made up to 15/05/08; change of members (8 pages) |
17 July 2008 | Return made up to 15/05/08; change of members (8 pages) |
25 April 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
25 April 2008 | Director appointed wendy barnacle (3 pages) |
25 April 2008 | Appointment terminated director william knatchbull (1 page) |
25 April 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
25 April 2008 | Director appointed wendy barnacle (3 pages) |
25 April 2008 | Appointment terminated director william knatchbull (1 page) |
18 June 2007 | Return made up to 15/05/07; full list of members (10 pages) |
18 June 2007 | Return made up to 15/05/07; full list of members (10 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
27 June 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
27 June 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
1 June 2006 | Return made up to 15/05/06; full list of members (11 pages) |
1 June 2006 | Return made up to 15/05/06; full list of members (11 pages) |
25 May 2005 | Return made up to 15/05/05; full list of members (10 pages) |
25 May 2005 | Return made up to 15/05/05; full list of members (10 pages) |
24 May 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
24 May 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
2 June 2004 | Return made up to 15/05/04; full list of members (10 pages) |
2 June 2004 | Return made up to 15/05/04; full list of members (10 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | Secretary resigned (1 page) |
21 June 2003 | Location of register of members (1 page) |
21 June 2003 | Full accounts made up to 30 November 2002 (9 pages) |
21 June 2003 | Location of register of members (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Full accounts made up to 30 November 2002 (9 pages) |
21 June 2003 | Return made up to 15/05/03; full list of members (8 pages) |
21 June 2003 | Return made up to 15/05/03; full list of members (8 pages) |
21 June 2003 | New director appointed (2 pages) |
15 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | New secretary appointed (2 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
23 May 2002 | Return made up to 15/05/02; full list of members
|
23 May 2002 | Return made up to 15/05/02; full list of members
|
20 September 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
20 September 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | New secretary appointed (3 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New secretary appointed (3 pages) |
13 June 2001 | Return made up to 15/05/01; full list of members
|
13 June 2001 | Return made up to 15/05/01; full list of members
|
27 February 2001 | Registered office changed on 27/02/01 from: pleasant road marine parade southend-on-sea essex SS1 2EN (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: pleasant road marine parade southend-on-sea essex SS1 2EN (1 page) |
7 June 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
7 June 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
19 May 2000 | Return made up to 15/05/00; full list of members
|
19 May 2000 | Return made up to 15/05/00; full list of members
|
11 August 1999 | Return made up to 15/05/99; full list of members (6 pages) |
11 August 1999 | Return made up to 15/05/99; full list of members (6 pages) |
18 June 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
18 June 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
19 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
19 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
13 June 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
13 June 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
29 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
29 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
15 April 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
15 April 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
19 June 1996 | Return made up to 15/05/96; full list of members
|
19 June 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
19 June 1996 | Return made up to 15/05/96; full list of members
|
19 June 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
25 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
25 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
27 April 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
27 April 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |