West Thurrock
Grays
Essex
RM20 3XD
Director Name | Robert Vyvian Paul Morris |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 1991(36 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hainault Trading Estate Motherwell Way West Thurrock Grays Essex RM20 3XD |
Director Name | Mr Michael Vernon Pohl |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 1991(36 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hainault Trading Estate Motherwell Way West Thurrock Grays Essex RM20 3XD |
Director Name | Richard Sandford Pohl |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 April 1991(36 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hainault Trading Estate Motherwell Way West Thurrock Grays Essex RM20 3XD |
Director Name | Lynn Carol Pohl |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1994(40 years, 1 month after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hainault Trading Estate Motherwell Way West Thurrock Grays Essex RM20 3XD |
Director Name | Lucinda Claire Pohl |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1998(43 years, 11 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hainault Trading Estate Motherwell Way West Thurrock Grays Essex RM20 3XD |
Secretary Name | Ms Melanie Mary Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2003(48 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hainault Trading Estate Motherwell Way West Thurrock Grays Essex RM20 3XD |
Director Name | Mr Arthur Stanley Robert Mackie |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 April 1991(36 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | 149 Haynes Road Hornchurch Essex RM11 2HX |
Director Name | Mrs Naomi Margaret Morris |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(36 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | Hill Farm Moreton Ongar Essex CM5 0HZ |
Director Name | Rowena Mary Morris |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(36 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 9 Pulteney Road London E18 1PR |
Director Name | Mr Simon John Morris |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(36 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 7 Gold Close Broxbourne Hertfordshire EN10 7TJ |
Director Name | Elizabeth Ann Pohl |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(36 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 04 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hancocks Church Road Moreton Ongar Essex CM5 0JB |
Secretary Name | Mr Arthur Stanley Robert Mackie |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 April 1991(36 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | 149 Haynes Road Hornchurch Essex RM11 2HX |
Director Name | Linda Morris |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(40 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | 12 Tennyson Road Hutton Essex CM13 2SJ |
Director Name | Mr Richard Vincent Fyson Morris |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(42 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 04 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Farm Moreton Ongar Essex CM5 0HZ |
Director Name | Michael John Pohl |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 January 2000) |
Role | Company Director |
Correspondence Address | Hancocks Church Road Moreton Essex CM5 0JB |
Secretary Name | Rowena Mary Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 9 Pulteney Road London E18 1PR |
Telephone | 01708 867123 |
---|---|
Telephone region | Romford |
Registered Address | Hainault Trading Estate Motherwell Way West Thurrock Grays Essex RM20 3XD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
3.8k at £1 | Robert Vyvian Paul Morris 52.12% Ordinary |
---|---|
1.6k at £1 | Michael Vernon Pohl 22.03% Ordinary |
1.6k at £1 | Richard Sandford Pohl 22.03% Ordinary |
179 at £1 | Mrs N.m. Morris 2.45% Ordinary |
100 at £1 | Mrs E.a. Pohl 1.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £114,094 |
Cash | £51,480 |
Current Liabilities | £961 |
Latest Accounts | 30 September 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 12 April 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (7 months from now) |
2 May 1979 | Delivered on: 11 May 1979 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Goodwill and book debts with all bldgs. Fixtures fixed plant and machinery fixed and floating charge (please see doc M37). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
15 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
---|---|
13 February 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
22 November 2018 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
16 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
18 October 2017 | Unaudited abridged accounts made up to 30 September 2017 (5 pages) |
18 October 2017 | Unaudited abridged accounts made up to 30 September 2017 (5 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
1 June 2016 | Registered office address changed from "Hainault" Motherwell Way Grays Essex RM20 3XD to Hainault Trading Estate Motherwell Way West Thurrock Grays Essex RM20 3XD on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from "Hainault" Motherwell Way Grays Essex RM20 3XD to Hainault Trading Estate Motherwell Way West Thurrock Grays Essex RM20 3XD on 1 June 2016 (1 page) |
1 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
20 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
18 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (9 pages) |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (9 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
23 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (9 pages) |
23 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (9 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (9 pages) |
18 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (9 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 May 2010 | Secretary's details changed for Miss Melanie Mary Morris on 12 April 2010 (1 page) |
6 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Director's details changed for Lynn Carol Pohl on 12 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Lynn Carol Pohl on 12 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Miss Melanie Mary Morris on 12 April 2010 (1 page) |
6 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Director's details changed for Robert Vyvian Paul Morris on 17 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Lucinda Claire Pohl on 17 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Lucinda Claire Pohl on 17 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Robert Vyvian Paul Morris on 17 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Lucinda Claire Pohl on 17 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Miss Melanie Mary Morris on 17 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Lucinda Claire Pohl on 17 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Michael Vernon Pohl on 17 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Richard Sandford Pohl on 17 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Michael Vernon Pohl on 17 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Richard Sandford Pohl on 17 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Miss Melanie Mary Morris on 17 March 2010 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 May 2009 | Return made up to 12/04/09; full list of members (6 pages) |
26 May 2009 | Return made up to 12/04/09; full list of members (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 July 2008 | Return made up to 12/04/08; full list of members (6 pages) |
7 July 2008 | Return made up to 12/04/08; full list of members (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 January 2008 | Return made up to 12/04/07; full list of members (4 pages) |
4 January 2008 | Return made up to 12/04/07; full list of members (4 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
7 June 2007 | Director resigned (1 page) |
28 September 2006 | Return made up to 12/04/06; full list of members (4 pages) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Return made up to 12/04/06; full list of members (4 pages) |
28 September 2006 | Director's particulars changed (1 page) |
8 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Return made up to 12/04/05; full list of members (4 pages) |
18 October 2005 | Return made up to 12/04/05; full list of members (4 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 June 2004 | Return made up to 12/04/04; full list of members
|
29 June 2004 | Return made up to 12/04/04; full list of members
|
7 November 2003 | Return made up to 12/04/03; full list of members
|
7 November 2003 | Return made up to 12/04/03; full list of members
|
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Secretary resigned;director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Secretary resigned;director resigned (1 page) |
29 June 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
29 June 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
30 May 2002 | Return made up to 12/04/02; full list of members
|
30 May 2002 | Return made up to 12/04/02; full list of members
|
20 September 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
20 September 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
1 May 2001 | Return made up to 12/04/01; full list of members
|
1 May 2001 | Return made up to 12/04/01; full list of members
|
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
20 June 2000 | Return made up to 12/04/00; full list of members
|
20 June 2000 | Return made up to 12/04/00; full list of members
|
23 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
23 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
29 June 1999 | Return made up to 12/04/99; full list of members
|
29 June 1999 | Return made up to 12/04/99; full list of members
|
11 May 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
11 May 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
20 May 1998 | Return made up to 12/04/98; no change of members
|
20 May 1998 | Return made up to 12/04/98; no change of members
|
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Secretary resigned;director resigned (1 page) |
12 May 1998 | Secretary resigned;director resigned (1 page) |
7 May 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
7 May 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
30 July 1997 | Return made up to 12/04/97; no change of members (8 pages) |
30 July 1997 | Return made up to 12/04/97; no change of members (8 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
3 February 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
3 February 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
25 April 1996 | Return made up to 12/04/96; full list of members (10 pages) |
25 April 1996 | Return made up to 12/04/96; full list of members (10 pages) |
14 April 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
14 April 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
11 May 1995 | Return made up to 12/04/95; no change of members
|
11 May 1995 | Return made up to 12/04/95; no change of members
|
28 April 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
28 April 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
5 September 1988 | Resolutions
|
5 September 1988 | Memorandum and Articles of Association (12 pages) |
5 September 1988 | Resolutions
|
5 September 1988 | Memorandum and Articles of Association (12 pages) |