Company NameG.H. Klein & Son Limited
Company StatusActive
Company Number00602832
CategoryPrivate Limited Company
Incorporation Date15 April 1958(66 years ago)

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats

Directors

Director NameMr Simon Frederick Klein
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1990(32 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleAnimal By Product Collector
Country of ResidenceEngland
Correspondence AddressMatrix House Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMiss Rebecca Klein
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(57 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr Richard Philip Klein
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(57 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Secretary NameMiss Rebecca Klein
StatusCurrent
Appointed21 April 2015(57 years after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMrs Vera Uta Klein
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(32 years, 8 months after company formation)
Appointment Duration24 years, 4 months (resigned 21 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address89 Theydon Park Road
Theydon Bois
Epping
CM16 7LS
Secretary NameMrs Vera Uta Klein
NationalityBritish
StatusResigned
Appointed22 December 1990(32 years, 8 months after company formation)
Appointment Duration24 years, 4 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Theydon Park Road
Theydon Bois
Epping
CM16 7LS

Contact

Telephone01375 892252
Telephone regionGrays Thurrock

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1.5k at £1Mr Simon Frederick Klein
99.93%
Ordinary
1 at £1Mrs V.u. Klein
0.07%
Ordinary

Financials

Year2014
Net Worth£446,453
Cash£78,563
Current Liabilities£100,865

Accounts

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

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Charges

12 March 1996Delivered on: 15 March 1996
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: Including trade fixtures. 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. See the mortgage charge document for full details.
Outstanding
27 March 1991Delivered on: 12 April 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or stannard & company (1969) limited to the chargee 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

Filing History

11 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
10 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 May 2016Director's details changed for Miss Rebecca Klein on 31 December 2015 (2 pages)
12 May 2016Director's details changed for Miss Rebecca Klein on 31 December 2015 (2 pages)
10 May 2016Director's details changed for Mr Simon Frederick Klein on 31 December 2015 (2 pages)
10 May 2016Director's details changed for Mr Richard Philip Klein on 31 December 2015 (2 pages)
10 May 2016Director's details changed for Mr Simon Frederick Klein on 31 December 2015 (2 pages)
10 May 2016Director's details changed for Mr Richard Philip Klein on 31 December 2015 (2 pages)
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,500
(5 pages)
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,500
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Termination of appointment of Vera Uta Klein as a secretary on 21 April 2015 (1 page)
21 April 2015Appointment of Miss Rebecca Klein as a director on 21 April 2015 (2 pages)
21 April 2015Appointment of Mr Richard Philip Klein as a director on 21 April 2015 (2 pages)
21 April 2015Termination of appointment of Vera Uta Klein as a director on 21 April 2015 (1 page)
21 April 2015Termination of appointment of Vera Uta Klein as a secretary on 21 April 2015 (1 page)
21 April 2015Termination of appointment of Vera Uta Klein as a director on 21 April 2015 (1 page)
21 April 2015Appointment of Miss Rebecca Klein as a secretary on 21 April 2015 (2 pages)
21 April 2015Appointment of Miss Rebecca Klein as a director on 21 April 2015 (2 pages)
21 April 2015Appointment of Mr Richard Philip Klein as a director on 21 April 2015 (2 pages)
21 April 2015Appointment of Miss Rebecca Klein as a secretary on 21 April 2015 (2 pages)
22 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,500
(5 pages)
22 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,500
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,500
(5 pages)
19 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,500
(5 pages)
21 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Mrs Vera Uta Klein on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Mrs Vera Uta Klein on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Mr Simon Frederick Klein on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Mr Simon Frederick Klein on 24 December 2009 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2008Return made up to 12/12/08; full list of members (4 pages)
22 December 2008Return made up to 12/12/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Return made up to 12/12/07; full list of members (2 pages)
9 January 2008Return made up to 12/12/07; full list of members (2 pages)
2 January 2007Return made up to 12/12/06; full list of members (2 pages)
2 January 2007Return made up to 12/12/06; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 February 2006Return made up to 12/12/05; full list of members (2 pages)
13 February 2006Return made up to 12/12/05; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 December 2004Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2004Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 August 2004Registered office changed on 26/08/04 from: c/o payling hepworth & clarke 36 bond street wakefield west yorkshire WF1 2QP (1 page)
26 August 2004Registered office changed on 26/08/04 from: c/o payling hepworth & clarke 36 bond street wakefield west yorkshire WF1 2QP (1 page)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
13 December 2003Return made up to 12/12/03; full list of members (7 pages)
13 December 2003Return made up to 12/12/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 January 2003Return made up to 12/12/02; full list of members (7 pages)
26 January 2003Return made up to 12/12/02; full list of members (7 pages)
11 October 2002Accounts for a small company made up to 31 March 2001 (7 pages)
11 October 2002Accounts for a small company made up to 31 March 2001 (7 pages)
18 December 2001Return made up to 12/12/01; full list of members (6 pages)
18 December 2001Return made up to 12/12/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 January 2001Return made up to 12/12/00; full list of members (6 pages)
5 January 2001Return made up to 12/12/00; full list of members (6 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 December 1999Return made up to 12/12/99; full list of members (6 pages)
14 December 1999Return made up to 12/12/99; full list of members (6 pages)
11 February 1999Return made up to 12/12/98; no change of members (4 pages)
11 February 1999Return made up to 12/12/98; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 December 1997Return made up to 12/12/97; no change of members (4 pages)
23 December 1997Return made up to 12/12/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 December 1996Return made up to 12/12/96; full list of members (6 pages)
16 December 1996Return made up to 12/12/96; full list of members (6 pages)
13 November 1996Registered office changed on 13/11/96 from: ford farmhouse rivenhall essex (1 page)
13 November 1996Registered office changed on 13/11/96 from: ford farmhouse rivenhall essex (1 page)
15 March 1996Particulars of mortgage/charge (3 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
8 January 1996Return made up to 22/12/95; no change of members (4 pages)
8 January 1996Return made up to 22/12/95; no change of members (4 pages)
9 November 1995Accounts for a small company made up to 2 April 1995 (8 pages)
9 November 1995Accounts for a small company made up to 2 April 1995 (8 pages)
9 November 1995Accounts for a small company made up to 2 April 1995 (8 pages)
24 June 1986Return made up to 30/12/85; full list of members (4 pages)
24 June 1986Return made up to 30/12/85; full list of members (4 pages)
15 April 1958Certificate of incorporation (1 page)
15 April 1958Certificate of incorporation (1 page)