Daws Heath
Benfleet
Essex
SS7 2UJ
Director Name | Mr Henry Peter Smith |
---|---|
Date of Birth | November 1960 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2013(55 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Fairmead Avenue Daws Heath Benfleet Essex SS7 2UJ |
Director Name | Executor Of Henry George Smith |
---|---|
Date of Birth | June 1930 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(33 years, 8 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 12 September 2015) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm Daws Heath Road Benfleet Essex SS7 2UG |
Director Name | Mrs Beryl Joyce Smith |
---|---|
Date of Birth | August 1927 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(33 years, 8 months after company formation) |
Appointment Duration | 20 years (resigned 31 December 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 441 Daws Heath Road Benfleet Essex SS7 2UG |
Secretary Name | Mrs Beryl Joyce Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(33 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 441 Daws Heath Road Benfleet Essex SS7 2UG |
Telephone | 01702 554661 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 42 Fairmead Avenue Benfleet SS7 2UJ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Turnover | £42,519 |
Gross Profit | £19,579 |
Net Worth | £62,498 |
Cash | £25,858 |
Current Liabilities | £30,879 |
Latest Accounts | 31 May 2019 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 December 2020 (2 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2021 (10 months from now) |
18 August 1969 | Delivered on: 5 September 1969 Persons entitled: Barclays Bank PLC Classification: Instr of chrage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south east side of east street, southend-on-sea, essex. Title no ex 124798. Outstanding |
---|---|
31 December 1968 | Delivered on: 6 January 1969 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1137,1138,1139 & 1140 eastwood estate, springwater rd, eastwood, essex. Outstanding |
10 December 1968 | Delivered on: 30 December 1968 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48, gravel road, eastwood, essex. Outstanding |
13 February 1968 | Delivered on: 27 February 1968 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40, tudor rod, eastwood, essex. Outstanding |
11 January 1968 | Delivered on: 18 January 1968 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: 'Glan mor' clifftown parade, southend-on-sea essex. Outstanding |
17 July 1967 | Delivered on: 25 February 1967 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: Three plots of land at eastwood rd, rayleigh essex (conveyance dated 23/3/65). Outstanding |
17 February 1967 | Delivered on: 24 February 1967 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: Land having & frontage of 55 feet to the drive, rochford, essex. Outstanding |
26 March 1975 | Delivered on: 7 April 1975 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: Land adjoining 1, raymonds drive, thundersley essex. Outstanding |
10 March 1975 | Delivered on: 14 March 1975 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: 37 and 39 sydney rd, leigh-on-sea, essex. Outstanding |
28 March 1974 | Delivered on: 2 April 1974 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: 24 western rod, daws heath, thundersley, essex. Outstanding |
22 November 1972 | Delivered on: 29 November 1972 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: 33, homefields ave benfleet, essex. Outstanding |
7 December 1965 | Delivered on: 14 December 1965 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: "Glan mor" clifftown parade, southend on sea, essex. Outstanding |
30 June 1972 | Delivered on: 10 July 1972 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: 128, kents hill road south, benfleet as comprised in a conveyance dated 26-5-72. Outstanding |
30 June 1972 | Delivered on: 10 July 1972 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: 1 spencer rd, thundersley as comprised in conveyance dated 26-6-72. Outstanding |
26 April 1972 | Delivered on: 1 May 1972 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: 133 oakfield rd benfleet, essex. Outstanding |
22 February 1972 | Delivered on: 29 February 1972 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: Land in lancaster rd rayleigh essex. Outstanding |
10 February 1972 | Delivered on: 15 February 1972 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: 146, kents hill rd, benfleet, essex. Outstanding |
6 September 1971 | Delivered on: 14 September 1971 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: Land in hadleigh park avenue hadleigh essex. Outstanding |
5 July 1971 | Delivered on: 11 July 1971 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 181 daws heath rd, rayleigh essex. Outstanding |
12 August 1970 | Delivered on: 20 August 1970 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: 32 glenwood road, eastwood, essex. Outstanding |
16 June 1970 | Delivered on: 23 June 1970 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: 24 gravel road eastwood essex. Outstanding |
23 September 1969 | Delivered on: 23 September 1969 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 linton road, shoeburyness, essex. Outstanding |
17 January 1964 | Delivered on: 23 January 1964 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 1, acres of land white house farm woodham walten essex. Outstanding |
4 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
18 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
21 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
21 December 2018 | Termination of appointment of Henry George Smith as a director on 12 September 2015 (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Registered office address changed from 441 Daws Heath Road Daws Heath Benfleet Essex SS7 2UG to 42 Fairmead Avenue Benfleet SS7 2UJ on 15 December 2017 (1 page) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Registered office address changed from 441 Daws Heath Road Daws Heath Benfleet Essex SS7 2UG to 42 Fairmead Avenue Benfleet SS7 2UJ on 15 December 2017 (1 page) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Henry George Smith on 15 September 2015 (2 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Henry George Smith on 15 September 2015 (2 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
31 January 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
31 January 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
14 March 2013 | Appointment of Henry Peter Smith as a director (3 pages) |
14 March 2013 | Appointment of Henry Peter Smith as a director (3 pages) |
1 March 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
1 March 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
8 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Termination of appointment of Beryl Smith as a director (1 page) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Termination of appointment of Beryl Smith as a director (1 page) |
21 May 2010 | Termination of appointment of Beryl Smith as a secretary (2 pages) |
21 May 2010 | Appointment of Mandy Kim Smith as a secretary (2 pages) |
21 May 2010 | Termination of appointment of Beryl Smith as a secretary (2 pages) |
21 May 2010 | Appointment of Mandy Kim Smith as a secretary (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mrs Beryl Joyce Smith on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Henry George Smith on 31 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mrs Beryl Joyce Smith on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Henry George Smith on 31 December 2009 (2 pages) |
20 December 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
20 December 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
12 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
12 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
29 February 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
29 February 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 November 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
29 November 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 May 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 May 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 February 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
23 February 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
23 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
23 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 March 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
1 March 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 December 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
19 December 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
21 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
16 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
12 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 March 1997 | Full accounts made up to 31 May 1996 (9 pages) |
2 March 1997 | Full accounts made up to 31 May 1996 (9 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
22 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
19 December 1995 | Full accounts made up to 31 May 1995 (10 pages) |
19 December 1995 | Full accounts made up to 31 May 1995 (10 pages) |
18 April 1988 | Memorandum and Articles of Association (6 pages) |