Wickford
Essex
SS11 7HQ
Director Name | Mr Robert David Shaw |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2015(56 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Elizabeth Ann Jiggins |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2015(56 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | John Leslie Shaw |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(32 years, 10 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Mrs Jeannette Shaw |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(32 years, 10 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 14 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Secretary Name | John Leslie Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(32 years, 10 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
250 at £1 | Executors Of Estate Of Mr John Leslie Shaw 50.00% Ordinary |
---|---|
250 at £1 | Jeannette Shaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,501,513 |
Cash | £109,351 |
Current Liabilities | £44,911 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
4 November 1996 | Delivered on: 19 November 1996 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory at deptford terrace sunderland tyne and wear t/no;-TY244633 and the proceeds of sale thereof any insurance monies the goodwill of any business at the property fixed charge equipment goods all other fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
23 December 1982 | Delivered on: 30 December 1982 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: All that l/h property situate and known as 19/21 springfield rd chelmsf ord essex. Outstanding |
16 October 1996 | Delivered on: 23 October 1996 Satisfied on: 11 June 1997 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
15 July 2020 | Notification of Julia Elizabeth Nash as a person with significant control on 31 March 2020 (2 pages) |
---|---|
15 July 2020 | Notification of Robert David Shaw as a person with significant control on 31 March 2020 (2 pages) |
15 July 2020 | Notification of Elizabeth Ann Jiggins as a person with significant control on 31 March 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
15 July 2020 | Withdrawal of a person with significant control statement on 15 July 2020 (2 pages) |
13 May 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
30 March 2020 | Statement of capital following an allotment of shares on 20 March 2020
|
16 August 2019 | Director's details changed for Elizabeth Anne Jiggins on 16 August 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
9 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
1 April 2019 | Notification of a person with significant control statement (2 pages) |
26 March 2019 | Cessation of Jeanette Shaw as a person with significant control on 14 December 2018 (1 page) |
26 March 2019 | Termination of appointment of Jeannette Shaw as a director on 14 December 2018 (1 page) |
26 March 2019 | Cessation of Jean Shaw as a person with significant control on 14 December 2018 (1 page) |
9 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
11 July 2017 | Notification of Jean Shaw as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
11 July 2017 | Notification of Jean Shaw as a person with significant control on 6 April 2016 (2 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
19 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
16 July 2015 | Termination of appointment of John Leslie Shaw as a secretary on 16 March 2015 (1 page) |
16 July 2015 | Termination of appointment of John Leslie Shaw as a secretary on 16 March 2015 (1 page) |
5 June 2015 | Termination of appointment of John Leslie Shaw as a director on 16 March 2015 (2 pages) |
5 June 2015 | Termination of appointment of John Leslie Shaw as a director on 16 March 2015 (2 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 April 2015 | Appointment of Julia Elizabeth Nash as a director on 17 March 2015 (3 pages) |
22 April 2015 | Appointment of Robert David Shaw as a director on 17 March 2015 (3 pages) |
22 April 2015 | Appointment of Robert David Shaw as a director on 17 March 2015 (3 pages) |
22 April 2015 | Appointment of Julia Elizabeth Nash as a director on 17 March 2015 (3 pages) |
21 April 2015 | Appointment of Elizabeth Anne Jiggins as a director on 17 March 2015 (3 pages) |
21 April 2015 | Appointment of Elizabeth Anne Jiggins as a director on 17 March 2015 (3 pages) |
31 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
14 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2011 | Secretary's details changed for John Leslie Shaw on 3 July 2011 (1 page) |
27 July 2011 | Secretary's details changed for John Leslie Shaw on 3 July 2011 (1 page) |
27 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Director's details changed for John Leslie Shaw on 3 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Director's details changed for John Leslie Shaw on 3 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mrs Jeannette Shaw on 3 July 2011 (2 pages) |
27 July 2011 | Secretary's details changed for John Leslie Shaw on 3 July 2011 (1 page) |
27 July 2011 | Director's details changed for Mrs Jeannette Shaw on 3 July 2011 (2 pages) |
27 July 2011 | Director's details changed for John Leslie Shaw on 3 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mrs Jeannette Shaw on 3 July 2011 (2 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Mrs Jeannette Shaw on 28 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Mrs Jeannette Shaw on 28 October 2009 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from doric house 132 station road chingford E4 6AB (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from doric house 132 station road chingford E4 6AB (1 page) |
9 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
12 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
12 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
20 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
20 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
19 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
1 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
18 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
18 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
12 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
12 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
13 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
2 August 2000 | Return made up to 03/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 03/07/00; full list of members (6 pages) |
9 May 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
9 May 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
29 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
29 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
8 June 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
8 June 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
6 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
6 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
23 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
23 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
28 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Particulars of mortgage/charge (4 pages) |
23 October 1996 | Particulars of mortgage/charge (4 pages) |
22 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
22 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
17 August 1995 | Return made up to 03/07/95; full list of members
|
17 August 1995 | Return made up to 03/07/95; full list of members
|