Grays
Essex
RM17 5RY
Director Name | Mr Ray Smallcombe |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1991(34 years, 3 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Secretary Name | Mrs Brenda Ann Smallcombe |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1991(34 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | Mr Stuart James Smallcombe |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2006(49 years after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | Mrs Deborah Silvester |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2016(59 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | Dr Jeffrey Smallcombe |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(34 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 29 July 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Rumons Romansleigh South Molton Devon EX36 4JP |
Director Name | Josephine Smallcombe |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(34 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 29 July 1991) |
Role | Company Director |
Correspondence Address | St Rumons Romansleigh South Molton Devon EX36 4JP |
Secretary Name | Josephine Smallcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(34 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 29 July 1991) |
Role | Company Director |
Correspondence Address | St Rumons Romansleigh South Molton Devon EX36 4JP |
Director Name | Anthony John Holland |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | Four Seasons Fourth Avenue Stanford Le Hope Essex SS17 8HN |
Telephone | 01375 390368 |
---|---|
Telephone region | Grays Thurrock |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
188 at £1 | Stuart James Smallcombe 7.52% Ordinary |
---|---|
187 at £1 | Deborah Silvester 7.48% Ordinary |
1.5k at £1 | Ray Smallcombe 59.52% Ordinary |
637 at £1 | Brenda Ann Smallcombe 25.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £475,721 |
Cash | £4,064 |
Current Liabilities | £60,915 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 3 days from now) |
13 January 1993 | Delivered on: 19 January 1993 Persons entitled: Barclays 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: 38 the broadway grays essex t/n EX399263. Outstanding |
---|---|
9 August 1991 | Delivered on: 29 August 1991 Persons entitled: Barclays 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: 16, crammavill street stifford clays thurrock, essex. Outstanding |
9 August 1991 | Delivered on: 29 August 1991 Persons entitled: Barclays 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: 126 blackshots lane, little thurrock essex. Outstanding |
23 June 2021 | Delivered on: 24 June 2021 Persons entitled: Barclays Security Trustees Limited Classification: A registered charge Particulars: 19 padgett way badgers dean grays essex RM17 5HS - EX404024. Outstanding |
12 February 2021 | Delivered on: 1 March 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Flat 5 dunnose court linnet way purfleet essex. Outstanding |
6 June 2019 | Delivered on: 7 June 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 117 sachfield drive chafford hundred grays. Outstanding |
26 July 2017 | Delivered on: 27 July 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 48 lewes close, grays, essex, RM17 6QG including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
15 August 2016 | Delivered on: 25 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 December 2014 | Delivered on: 23 December 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 117 sachfield drive, chafford hundred, grays, essex, RM16 6QW including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
31 August 2012 | Delivered on: 4 September 2012 Persons entitled: Shawbrook Bank Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 11A crammavill street grays including all buildings fixtures and fittings the related rights and the goodwill together with floating charge over all prsent and future assets. Outstanding |
4 March 2008 | Delivered on: 14 March 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of the company with payment of all secured sums. Outstanding |
4 March 2008 | Delivered on: 5 March 2008 Persons entitled: Barclays 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: 8 gordon road woodside gray essex. Outstanding |
28 August 2007 | Delivered on: 31 August 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £104,522.00 and all other monies due or to become due. Particulars: 11A crammavill street grays essex. Fixed charge over all rental income and. Outstanding |
3 March 2006 | Delivered on: 4 March 2006 Persons entitled: Barclays 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 magnolia cottage buxton road grays essex. Outstanding |
3 November 2004 | Delivered on: 30 December 2004 Persons entitled: Capital Home Loans Limited Classification: Mortgage Secured details: £110,584.00 due or to become due from the company to the chargee. Particulars: Sachfield drive,chafford,essex. Outstanding |
7 March 1994 | Delivered on: 24 March 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from smallcombe limited and/or smallcombe (impex) limited to barclays bank PLC 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 |
27 January 1994 | Delivered on: 9 February 1994 Persons entitled: Barclays 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: 38 the broadway grays essex t/n-EX399263. Outstanding |
20 May 1980 | Delivered on: 4 June 1980 Satisfied on: 9 December 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or smallcombe (trading) limited to the chargee on any account whatsoever. Particulars: F/Hold 126 blackshots lane, little thurrock, essex. Fully Satisfied |
11 September 1978 | Delivered on: 19 September 1978 Satisfied on: 9 December 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or smallcombe (impex) limited to the chargee on any account whatsoever. Particulars: 16, crammavill street grays, essex. Fully Satisfied |
9 January 1978 | Delivered on: 19 January 1978 Satisfied on: 9 January 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from smallcombe trading limited to the chargee on any account whatsoever. Particulars: F/H premises, 126 blackshots lane, little thurrock, essex together with all fixtures present & future. Fully Satisfied |
9 January 1978 | Delivered on: 19 January 1978 Satisfied on: 9 January 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from smallcombe impex limited to the chargee on any account whatsoever. Particulars: F/H premises. 168 crammavill street, stifford, clays, thurrock, essex together with all fixtures present & future. Fully Satisfied |
25 October 1969 | Delivered on: 10 November 1969 Satisfied on: 9 December 1991 Persons entitled: Barclays 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: 126, blackshots lane, little thurrock, essex. Fully Satisfied |
6 August 1961 | Delivered on: 21 August 1961 Satisfied on: 9 December 1991 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 16, crammaville street, thurrock, essex. Fully Satisfied |
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
12 May 2023 | Confirmation statement made on 29 April 2023 with updates (4 pages) |
15 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 May 2022 | Confirmation statement made on 29 April 2022 with updates (4 pages) |
6 May 2022 | Change of details for Mr Ray Smallcombe as a person with significant control on 11 May 2021 (2 pages) |
6 May 2022 | Change of details for Mrs. Brenda Ann Smallcombe as a person with significant control on 11 May 2021 (2 pages) |
6 May 2022 | Change of details for Mrs. Brenda Ann Smallcombe as a person with significant control on 24 September 2019 (2 pages) |
6 May 2022 | Change of details for Mr Ray Smallcombe as a person with significant control on 24 September 2019 (2 pages) |
5 May 2022 | Director's details changed for Mrs. Brenda Ann Smallcombe on 11 May 2021 (2 pages) |
5 May 2022 | Change of details for Mr Ray Smallcombe as a person with significant control on 11 May 2021 (2 pages) |
5 May 2022 | Director's details changed for Mr Stuart James Smallcombe on 11 May 2021 (2 pages) |
5 May 2022 | Secretary's details changed for Mrs. Brenda Ann Smallcombe on 11 May 2021 (1 page) |
5 May 2022 | Director's details changed for Mrs. Brenda Ann Smallcombe on 11 May 2021 (2 pages) |
5 May 2022 | Director's details changed for Mr Ray Smallcombe on 11 May 2021 (2 pages) |
5 May 2022 | Change of details for Mrs. Brenda Ann Smallcombe as a person with significant control on 11 May 2021 (2 pages) |
5 May 2022 | Director's details changed for Mr Ray Smallcombe on 11 May 2021 (2 pages) |
8 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 June 2021 | Registration of charge 005770340023, created on 23 June 2021 (50 pages) |
5 May 2021 | Confirmation statement made on 29 April 2021 with updates (4 pages) |
1 March 2021 | Registration of charge 005770340022, created on 12 February 2021 (36 pages) |
12 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 May 2020 | Confirmation statement made on 29 April 2020 with updates (5 pages) |
12 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 June 2019 | Satisfaction of charge 005770340018 in full (4 pages) |
7 June 2019 | Registration of charge 005770340021, created on 6 June 2019 (36 pages) |
3 May 2019 | Confirmation statement made on 29 April 2019 with updates (5 pages) |
28 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
1 May 2018 | Confirmation statement made on 29 April 2018 with updates (5 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 July 2017 | Registration of charge 005770340020, created on 26 July 2017 (6 pages) |
27 July 2017 | Registration of charge 005770340020, created on 26 July 2017 (6 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
25 August 2016 | Registration of charge 005770340019, created on 15 August 2016 (18 pages) |
25 August 2016 | Registration of charge 005770340019, created on 15 August 2016 (18 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 June 2016 | Appointment of Mrs Deborah Silvester as a director on 13 June 2016 (2 pages) |
15 June 2016 | Appointment of Mrs Deborah Silvester as a director on 13 June 2016 (2 pages) |
13 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
23 December 2014 | Registration of charge 005770340018, created on 22 December 2014 (7 pages) |
23 December 2014 | Registration of charge 005770340018, created on 22 December 2014 (7 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
14 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
16 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
6 July 2009 | Return made up to 29/04/09; full list of members (5 pages) |
6 July 2009 | Return made up to 29/04/09; full list of members (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
2 October 2008 | Return made up to 29/04/08; full list of members (4 pages) |
2 October 2008 | Return made up to 29/04/08; full list of members (4 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
31 August 2007 | Particulars of mortgage/charge (4 pages) |
31 August 2007 | Particulars of mortgage/charge (4 pages) |
6 June 2007 | Return made up to 29/04/07; full list of members (3 pages) |
6 June 2007 | Return made up to 29/04/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
24 May 2006 | Return made up to 29/04/06; full list of members (4 pages) |
24 May 2006 | Return made up to 29/04/06; full list of members (4 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
27 May 2005 | Return made up to 29/04/05; no change of members (2 pages) |
27 May 2005 | Return made up to 29/04/05; no change of members (2 pages) |
30 December 2004 | Particulars of mortgage/charge (4 pages) |
30 December 2004 | Particulars of mortgage/charge (4 pages) |
5 November 2004 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
5 November 2004 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
18 May 2004 | Return made up to 29/04/04; full list of members (8 pages) |
18 May 2004 | Return made up to 29/04/04; full list of members (8 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (15 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (15 pages) |
20 May 2003 | Return made up to 29/04/03; full list of members (8 pages) |
20 May 2003 | Return made up to 29/04/03; full list of members (8 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
22 May 2002 | Return made up to 29/04/02; full list of members (8 pages) |
22 May 2002 | Return made up to 29/04/02; full list of members (8 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
16 May 2001 | Return made up to 29/04/01; full list of members (8 pages) |
16 May 2001 | Return made up to 29/04/01; full list of members (8 pages) |
24 April 2001 | Full accounts made up to 31 March 2000 (13 pages) |
24 April 2001 | Full accounts made up to 31 March 2000 (13 pages) |
9 May 2000 | Return made up to 29/04/00; full list of members (8 pages) |
9 May 2000 | Return made up to 29/04/00; full list of members (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
22 June 1999 | Return made up to 29/04/99; full list of members (9 pages) |
22 June 1999 | Return made up to 29/04/99; full list of members (9 pages) |
29 March 1999 | Full accounts made up to 31 March 1998 (16 pages) |
29 March 1999 | Full accounts made up to 31 March 1998 (16 pages) |
19 May 1998 | Return made up to 29/04/98; full list of members (9 pages) |
19 May 1998 | Return made up to 29/04/98; full list of members (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
12 May 1997 | Return made up to 29/04/97; full list of members (9 pages) |
12 May 1997 | Return made up to 29/04/97; full list of members (9 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
17 May 1996 | Return made up to 29/04/96; no change of members (4 pages) |
17 May 1996 | Return made up to 29/04/96; no change of members (4 pages) |
2 October 1995 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
2 October 1995 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
1 August 1995 | Full accounts made up to 30 September 1994 (16 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (16 pages) |
17 May 1995 | Return made up to 29/04/95; full list of members (14 pages) |
17 May 1995 | Return made up to 29/04/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |