Witham
CM8 1BJ
Director Name | Rebecca Irene Lane |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(34 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 November 1997) |
Role | Company Director |
Correspondence Address | 48 Chalkwell Avenue Westcliff On Sea Essex SS0 8NA |
Secretary Name | Rebecca Irene Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(34 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 November 1997) |
Role | Company Director |
Correspondence Address | 48 Chalkwell Avenue Westcliff On Sea Essex SS0 8NA |
Director Name | Mr Michael Laurence Lane |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(35 years, 8 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 23 July 2021) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Director Name | Elspeth Mhairi McQuiston |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(40 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 09 December 2014) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Secretary Name | Elspeth Mhairi McQuiston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(40 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 25 November 2014) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Secretary Name | Mrs Susan Diane Rakusen |
---|---|
Status | Resigned |
Appointed | 26 November 2014(57 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 February 2015) |
Role | Company Director |
Correspondence Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Telephone | 01702 437708 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | Dicken House Guithavon Street Witham CM8 1BJ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
4.9k at £1 | Mr Michael Laurence Lane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,070,642 |
Cash | £26,788 |
Current Liabilities | £392,907 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
23 February 1998 | Delivered on: 26 February 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 536 london road westcliff on sea essex t/no EX173588. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
25 September 1990 | Delivered on: 28 September 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 leigh road leigh-on-sea essex t/no ex 232112. and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 May 2015 | Delivered on: 6 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a 32 and 34 high street manningtree essex title no EX588943. Outstanding |
26 February 1999 | Delivered on: 8 March 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 534 london road westcliff-on-sea essex t/n EX440541. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 February 1998 | Delivered on: 26 February 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 34 star lane great wakering essex t/no EX509073. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 October 1992 | Delivered on: 21 October 1992 Satisfied on: 20 January 1999 Persons entitled: Lombard North Central PLC. Classification: Legal chrge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as unit 38, star lane industrial estate,star lane, wakering, essex .. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 June 1986 | Delivered on: 20 June 1986 Satisfied on: 16 February 1994 Persons entitled: Alfa Romeo Finance Limited Classification: Charge by way of assignment Secured details: Securing all monies due or to become due under clause 4.4 of the charge. Particulars: All and any existing or future rights of the company to reimburstment by the alfa romeo (great britan) limited ('ar') of the price of any vehicle comprised in or formerly comprised in an agreement made between ar and the company in respect of new and unused motor cars manufactured by or on behalf of alfa romeo S.P.A. of milan italy. The company authorises ar to pay all sums due to the company by way of such reimbusement direct to alfa romeo finance limited ('arf') for the account opened by the company with arf not withstanding that for the time being the account may be in credit. Fully Satisfied |
17 February 1983 | Delivered on: 8 March 1983 Satisfied on: 29 January 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: L/H 444-448 brighton road, south croydon, croydon and workshops and stores at the rear title no. Sgl 296231. Fully Satisfied |
16 December 1982 | Delivered on: 23 December 1982 Satisfied on: 29 January 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: F/H 64 leigh road, leigh on sea, essex being land & buildings on the south side of leigh road, essex title no ex 232112. Fully Satisfied |
14 January 1976 | Delivered on: 19 January 1976 Satisfied on: 2 October 1998 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: A fixed and floating charge over all undertaking and all property and assets present and future including goodwill uncalled capital, together with fixed plant & machinery. Fully Satisfied |
9 October 1958 | Delivered on: 10 October 1958 Satisfied on: 16 February 1994 Persons entitled: Shell-Mex & B.P. LTD Classification: Further charge Secured details: £5,000. Particulars: Ground floor and basement of 939/953 (odd) london road, and the ground floor of no. 2 darlinghurst grove leigh-on-sea, essex. Fully Satisfied |
5 March 1999 | Delivered on: 19 March 1999 Satisfied on: 17 June 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 32/34 high street manningtree essex t/no;-EX588943. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 January 1999 | Delivered on: 12 January 1999 Satisfied on: 17 June 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 40-46 st andrews street mildenhall suffolk. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 October 1958 | Delivered on: 10 October 1958 Satisfied on: 16 February 1994 Persons entitled: Shell-Mex & B.P.LTD Classification: Legal charge Secured details: £5,000. Particulars: Ground floor and basement of 939/953 (odd) london road, and the ground floor of no. 2 darlinghurst grove leigh-on-sea, essex. Fully Satisfied |
1 October 2020 | Confirmation statement made on 30 September 2020 with updates (3 pages) |
---|---|
4 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
5 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 November 2015 | Termination of appointment of Susan Diane Rakusen as a secretary on 3 February 2015 (1 page) |
13 November 2015 | Termination of appointment of Susan Diane Rakusen as a secretary on 3 February 2015 (1 page) |
13 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Termination of appointment of Susan Diane Rakusen as a secretary on 3 February 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 June 2015 | Satisfaction of charge 11 in full (4 pages) |
17 June 2015 | Satisfaction of charge 13 in full (4 pages) |
17 June 2015 | Satisfaction of charge 13 in full (4 pages) |
17 June 2015 | Satisfaction of charge 11 in full (4 pages) |
6 June 2015 | Registration of charge 005772390014, created on 22 May 2015 (18 pages) |
6 June 2015 | Registration of charge 005772390014, created on 22 May 2015 (18 pages) |
24 February 2015 | Statement of company's objects (2 pages) |
24 February 2015 | Statement of company's objects (2 pages) |
24 February 2015 | Resolutions
|
10 December 2014 | Termination of appointment of Elspeth Mhairi Mcquiston as a director on 9 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Elspeth Mhairi Mcquiston as a director on 9 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Elspeth Mhairi Mcquiston as a director on 9 December 2014 (1 page) |
26 November 2014 | Termination of appointment of Elspeth Mhairi Mcquiston as a secretary on 25 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Elspeth Mhairi Mcquiston as a secretary on 25 November 2014 (1 page) |
26 November 2014 | Appointment of Mrs Susan Diane Rakusen as a secretary on 26 November 2014 (2 pages) |
26 November 2014 | Appointment of Mrs Susan Diane Rakusen as a secretary on 26 November 2014 (2 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Mr Michael Laurence Lane on 1 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Elspeth Mhairi Mcquiston on 1 September 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Elspeth Mhairi Mcquiston on 10 September 2010 (1 page) |
19 October 2010 | Director's details changed for Mr Michael Laurence Lane on 1 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Elspeth Mhairi Mcquiston on 1 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Michael Laurence Lane on 1 September 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Elspeth Mhairi Mcquiston on 10 September 2010 (1 page) |
19 October 2010 | Director's details changed for Elspeth Mhairi Mcquiston on 1 September 2010 (2 pages) |
20 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
4 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
8 September 2008 | Return made up to 30/09/07; full list of members (3 pages) |
8 September 2008 | Return made up to 30/09/07; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
26 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
18 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
18 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
6 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
6 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
18 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
18 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
15 February 2002 | Return made up to 30/09/01; full list of members (6 pages) |
15 February 2002 | Return made up to 30/09/01; full list of members (6 pages) |
12 February 2001 | Return made up to 30/09/00; full list of members
|
12 February 2001 | Return made up to 30/09/00; full list of members
|
22 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
7 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
8 March 1999 | Particulars of mortgage/charge (3 pages) |
8 March 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 October 1998 | Return made up to 30/09/98; full list of members
|
19 October 1998 | Return made up to 30/09/98; full list of members
|
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1998 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
31 March 1998 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
12 March 1998 | Memorandum and Articles of Association (6 pages) |
12 March 1998 | Memorandum and Articles of Association (6 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Resolutions
|
30 January 1998 | Resolutions
|
9 December 1997 | New secretary appointed;new director appointed (2 pages) |
9 December 1997 | Secretary resigned;director resigned (1 page) |
9 December 1997 | Secretary resigned;director resigned (1 page) |
9 December 1997 | New secretary appointed;new director appointed (2 pages) |
20 November 1997 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
20 November 1997 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
22 October 1997 | Return made up to 30/09/97; no change of members
|
22 October 1997 | Return made up to 30/09/97; no change of members
|
29 November 1996 | Return made up to 30/09/96; no change of members (5 pages) |
29 November 1996 | Return made up to 30/09/96; no change of members (5 pages) |
11 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
11 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
24 September 1993 | Full accounts made up to 31 December 1992 (11 pages) |
24 September 1993 | Full accounts made up to 31 December 1992 (11 pages) |
17 April 1991 | Accounts made up to 30 April 1990 (10 pages) |
17 April 1991 | Accounts made up to 30 April 1990 (10 pages) |
15 January 1990 | Accounts for a medium company made up to 30 April 1988 (12 pages) |
15 January 1990 | Accounts for a medium company made up to 30 April 1988 (12 pages) |
5 February 1989 | Accounts for a medium company made up to 30 April 1987 (12 pages) |
5 February 1989 | Accounts for a medium company made up to 30 April 1987 (12 pages) |