Company NameSmallcombe Limited
Company StatusActive
Company Number00577034
CategoryPrivate Limited Company
Incorporation Date15 January 1957(67 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Brenda Ann Smallcombe
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1991(34 years, 3 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr Ray Smallcombe
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1991(34 years, 3 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Secretary NameMrs Brenda Ann Smallcombe
NationalityBritish
StatusCurrent
Appointed29 July 1991(34 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr Stuart James Smallcombe
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2006(49 years after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMrs Deborah Silvester
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(59 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameDr Jeffrey Smallcombe
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(34 years, 3 months after company formation)
Appointment Duration3 months (resigned 29 July 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Rumons
Romansleigh
South Molton
Devon
EX36 4JP
Director NameJosephine Smallcombe
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(34 years, 3 months after company formation)
Appointment Duration3 months (resigned 29 July 1991)
RoleCompany Director
Correspondence AddressSt Rumons
Romansleigh
South Molton
Devon
EX36 4JP
Secretary NameJosephine Smallcombe
NationalityBritish
StatusResigned
Appointed29 April 1991(34 years, 3 months after company formation)
Appointment Duration3 months (resigned 29 July 1991)
RoleCompany Director
Correspondence AddressSt Rumons
Romansleigh
South Molton
Devon
EX36 4JP
Director NameAnthony John Holland
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(39 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 2004)
RoleCompany Director
Correspondence AddressFour Seasons Fourth Avenue
Stanford Le Hope
Essex
SS17 8HN

Contact

Telephone01375 390368
Telephone regionGrays Thurrock

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

188 at £1Stuart James Smallcombe
7.52%
Ordinary
187 at £1Deborah Silvester
7.48%
Ordinary
1.5k at £1Ray Smallcombe
59.52%
Ordinary
637 at £1Brenda Ann Smallcombe
25.48%
Ordinary

Financials

Year2014
Net Worth£475,721
Cash£4,064
Current Liabilities£60,915

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 3 days from now)

Charges

13 January 1993Delivered 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 1991Delivered 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 1991Delivered 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 2021Delivered 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 2021Delivered 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 2019Delivered on: 7 June 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 117 sachfield drive chafford hundred grays.
Outstanding
26 July 2017Delivered 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 2016Delivered on: 25 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 December 2014Delivered 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 2012Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 2004Delivered 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 1994Delivered 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 1994Delivered 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 1980Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1969Delivered 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 1961Delivered 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

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 May 2023Confirmation statement made on 29 April 2023 with updates (4 pages)
15 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 May 2022Confirmation statement made on 29 April 2022 with updates (4 pages)
6 May 2022Change of details for Mr Ray Smallcombe as a person with significant control on 11 May 2021 (2 pages)
6 May 2022Change of details for Mrs. Brenda Ann Smallcombe as a person with significant control on 11 May 2021 (2 pages)
6 May 2022Change of details for Mrs. Brenda Ann Smallcombe as a person with significant control on 24 September 2019 (2 pages)
6 May 2022Change of details for Mr Ray Smallcombe as a person with significant control on 24 September 2019 (2 pages)
5 May 2022Director's details changed for Mrs. Brenda Ann Smallcombe on 11 May 2021 (2 pages)
5 May 2022Change of details for Mr Ray Smallcombe as a person with significant control on 11 May 2021 (2 pages)
5 May 2022Director's details changed for Mr Stuart James Smallcombe on 11 May 2021 (2 pages)
5 May 2022Secretary's details changed for Mrs. Brenda Ann Smallcombe on 11 May 2021 (1 page)
5 May 2022Director's details changed for Mrs. Brenda Ann Smallcombe on 11 May 2021 (2 pages)
5 May 2022Director's details changed for Mr Ray Smallcombe on 11 May 2021 (2 pages)
5 May 2022Change of details for Mrs. Brenda Ann Smallcombe as a person with significant control on 11 May 2021 (2 pages)
5 May 2022Director's details changed for Mr Ray Smallcombe on 11 May 2021 (2 pages)
8 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 June 2021Registration of charge 005770340023, created on 23 June 2021 (50 pages)
5 May 2021Confirmation statement made on 29 April 2021 with updates (4 pages)
1 March 2021Registration of charge 005770340022, created on 12 February 2021 (36 pages)
12 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 May 2020Confirmation statement made on 29 April 2020 with updates (5 pages)
12 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 June 2019Satisfaction of charge 005770340018 in full (4 pages)
7 June 2019Registration of charge 005770340021, created on 6 June 2019 (36 pages)
3 May 2019Confirmation statement made on 29 April 2019 with updates (5 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 May 2018Confirmation statement made on 29 April 2018 with updates (5 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 July 2017Registration of charge 005770340020, created on 26 July 2017 (6 pages)
27 July 2017Registration of charge 005770340020, created on 26 July 2017 (6 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
25 August 2016Registration of charge 005770340019, created on 15 August 2016 (18 pages)
25 August 2016Registration of charge 005770340019, created on 15 August 2016 (18 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 June 2016Appointment of Mrs Deborah Silvester as a director on 13 June 2016 (2 pages)
15 June 2016Appointment of Mrs Deborah Silvester as a director on 13 June 2016 (2 pages)
13 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2,500
(6 pages)
13 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2,500
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,500
(6 pages)
2 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,500
(6 pages)
23 December 2014Registration of charge 005770340018, created on 22 December 2014 (7 pages)
23 December 2014Registration of charge 005770340018, created on 22 December 2014 (7 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2,500
(6 pages)
8 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2,500
(6 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
14 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
6 July 2009Return made up to 29/04/09; full list of members (5 pages)
6 July 2009Return made up to 29/04/09; full list of members (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
2 October 2008Return made up to 29/04/08; full list of members (4 pages)
2 October 2008Return made up to 29/04/08; full list of members (4 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
31 August 2007Particulars of mortgage/charge (4 pages)
31 August 2007Particulars of mortgage/charge (4 pages)
6 June 2007Return made up to 29/04/07; full list of members (3 pages)
6 June 2007Return made up to 29/04/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
24 May 2006Return made up to 29/04/06; full list of members (4 pages)
24 May 2006Return made up to 29/04/06; full list of members (4 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
27 May 2005Return made up to 29/04/05; no change of members (2 pages)
27 May 2005Return made up to 29/04/05; no change of members (2 pages)
30 December 2004Particulars of mortgage/charge (4 pages)
30 December 2004Particulars of mortgage/charge (4 pages)
5 November 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
5 November 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
18 May 2004Return made up to 29/04/04; full list of members (8 pages)
18 May 2004Return made up to 29/04/04; full list of members (8 pages)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (15 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (15 pages)
20 May 2003Return made up to 29/04/03; full list of members (8 pages)
20 May 2003Return made up to 29/04/03; full list of members (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
22 May 2002Return made up to 29/04/02; full list of members (8 pages)
22 May 2002Return made up to 29/04/02; full list of members (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
16 May 2001Return made up to 29/04/01; full list of members (8 pages)
16 May 2001Return made up to 29/04/01; full list of members (8 pages)
24 April 2001Full accounts made up to 31 March 2000 (13 pages)
24 April 2001Full accounts made up to 31 March 2000 (13 pages)
9 May 2000Return made up to 29/04/00; full list of members (8 pages)
9 May 2000Return made up to 29/04/00; full list of members (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
22 June 1999Return made up to 29/04/99; full list of members (9 pages)
22 June 1999Return made up to 29/04/99; full list of members (9 pages)
29 March 1999Full accounts made up to 31 March 1998 (16 pages)
29 March 1999Full accounts made up to 31 March 1998 (16 pages)
19 May 1998Return made up to 29/04/98; full list of members (9 pages)
19 May 1998Return made up to 29/04/98; full list of members (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
12 May 1997Return made up to 29/04/97; full list of members (9 pages)
12 May 1997Return made up to 29/04/97; full list of members (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
17 May 1996Return made up to 29/04/96; no change of members (4 pages)
17 May 1996Return made up to 29/04/96; no change of members (4 pages)
2 October 1995Accounting reference date extended from 30/09 to 31/03 (1 page)
2 October 1995Accounting reference date extended from 30/09 to 31/03 (1 page)
1 August 1995Full accounts made up to 30 September 1994 (16 pages)
1 August 1995Full accounts made up to 30 September 1994 (16 pages)
17 May 1995Return made up to 29/04/95; full list of members (14 pages)
17 May 1995Return made up to 29/04/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)