Purdeys Ind Estate
Rochford
Essex
SS4 1LY
Secretary Name | Mrs Gillian Judith Bath |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2008(53 years, 9 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 2 Roseway Purdeys Ind Estate Rochford Essex SS4 1LY |
Director Name | Mr John Lancelot Flower |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(37 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 1995) |
Role | Builder |
Correspondence Address | 2 Windsor Gardens Hawkwell Hockley Essex SS5 4LQ |
Director Name | Mrs Yvonne June Flower |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(37 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 August 2000) |
Role | Manageress |
Correspondence Address | 1 Carpenters Little Wakering Road Little Wakering Essex SS3 0LF |
Secretary Name | Mrs Yvonne June Flower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(37 years after company formation) |
Appointment Duration | 16 years (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | 1 Carpenters Little Wakering Road Little Wakering Essex SS3 0LF |
Secretary Name | Susan Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(50 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 April 2008) |
Role | Company Director |
Correspondence Address | 347 South Avenue Southend On Sea Essex SS2 4HR |
Director Name | Mr Gary Charles Carter |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(64 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 07 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rose Way Rochford SS4 1LY |
Website | www.hubbardltd.co.uk |
---|---|
Telephone | 01702 533929 |
Telephone region | Southend-on-Sea |
Registered Address | 1066 London Road Leigh On Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
4.4k at £1 | Lance Gavin Flower 97.78% Ordinary |
---|---|
100 at £1 | Gary Carter 2.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £307,886 |
Cash | £182,573 |
Current Liabilities | £271,584 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 2 August 2021 (overdue) |
12 January 1993 | Delivered on: 26 January 1993 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 July 2017 | Notification of Lance Gavin Flower as a person with significant control on 21 July 2017 (2 pages) |
---|---|
21 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
31 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 July 2012 | Secretary's details changed for Mrs Gillian Judith Bath on 20 July 2011 (2 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Director's details changed for Lance Gavin Flower on 20 July 2011 (2 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
19 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
29 July 2010 | Director's details changed for Lance Gavin Flower on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Lance Gavin Flower on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 August 2008 (10 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
13 May 2008 | Secretary appointed mrs gillian judith bath (1 page) |
13 May 2008 | Appointment terminated secretary susan skinner (1 page) |
15 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
6 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Return made up to 19/07/07; full list of members (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
28 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
8 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
28 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
31 October 2004 | New secretary appointed (2 pages) |
17 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
6 May 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
11 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
9 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
21 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
21 February 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
1 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
26 September 2000 | Director resigned (1 page) |
11 August 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
31 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: unit 11 laurence industrial estate, eastwoodbury lane southend on sea essex SS2 6RH (1 page) |
20 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
31 July 1998 | Return made up to 19/07/98; no change of members
|
31 July 1998 | Registered office changed on 31/07/98 from: 57A christchurch rd southend on sea essex SS2 4JW (1 page) |
1 April 1998 | Full accounts made up to 31 August 1997 (12 pages) |
18 August 1997 | Return made up to 19/07/97; full list of members
|
12 March 1997 | Full accounts made up to 31 August 1996 (13 pages) |
24 July 1996 | Return made up to 19/07/96; no change of members
|
23 May 1995 | Full accounts made up to 31 August 1994 (10 pages) |