Company NameThames Estuary Plastics Limited
DirectorsGary Redvers Short and Johanna Watkins
Company StatusActive
Company Number00651454
CategoryPrivate Limited Company
Incorporation Date4 March 1960(64 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Gary Redvers Short
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(39 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Director NameMiss Johanna Watkins
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(49 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Secretary NameGary Short
StatusCurrent
Appointed14 August 2012(52 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Director NameKenneth Dove
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(31 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1993)
RoleSales And Marketing Director
Correspondence AddressHigh Barn 21 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HH
Director NameMr Trevor Hood
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(31 years, 11 months after company formation)
Appointment Duration20 years, 6 months (resigned 14 August 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressDresden Pottery Lane
Castle Hedingham
Halstead
Essex
CO9 3EU
Director NameIan Colin Francis Lauder
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(31 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 1999)
RoleWorks Director
Correspondence Address15 Bovinger Way
Thorpe Bay
Southend On Sea
Essex
SS1 3SZ
Director NameSally Dawn Watkins
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(31 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 19 April 2008)
RoleHousewife
Correspondence Address137 Marine Parade
Leigh On Sea
Essex
SS9 2RB
Director NameGary Wright
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(31 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 1994)
RoleProduction Director
Correspondence Address107 London Road
Braintree
Essex
CM7 7LF
Secretary NameMr Trevor Hood
NationalityBritish
StatusResigned
Appointed04 February 1992(31 years, 11 months after company formation)
Appointment Duration20 years, 6 months (resigned 14 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDresden Pottery Lane
Castle Hedingham
Halstead
Essex
CO9 3EU
Director NameDavid Watkins
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(33 years, 3 months after company formation)
Appointment Duration22 years, 11 months (resigned 20 May 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
31 High Street
Stock
Essex
CM4 9BD
Director NamePaul Graham Underwood
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(33 years, 6 months after company formation)
Appointment Duration17 years (resigned 01 September 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove
Gestingthorpe Road
Halstead
Essex
CO9 2SN

Contact

Telephone01702 551155
Telephone regionSouthend-on-Sea

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Shareholders

500k at £1Johanna Watkins
98.04%
Preference
10k at £1Johanna Watkins
1.96%
Ordinary

Financials

Year2014
Net Worth£2,058,104
Cash£41,244
Current Liabilities£296,019

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

24 January 1996Delivered on: 29 January 1996
Satisfied on: 11 April 2000
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 28TH april 1994 including any modification or replacement thereof.
Particulars: Louda card punch with servo motor model number DC501-03 including all engines appliances parts spares accessories and other equipment, the benefit of all contracts warranties and agreements logbooks record books etc. see the mortgage charge document for full details.
Fully Satisfied
29 September 1995Delivered on: 4 October 1995
Satisfied on: 11 April 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
30 November 1994Delivered on: 1 December 1994
Satisfied on: 11 April 2000
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: Raycam house,arterial rd,rayleigh,essex; t/no.ex 442376.
Fully Satisfied
26 April 1993Delivered on: 7 May 1993
Satisfied on: 11 April 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All sums due from the company and/or thames loose leaf 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.
Fully Satisfied
18 November 1988Delivered on: 25 November 1988
Satisfied on: 11 April 2000
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 kelvin road manor trading estate thundersley essex.
Fully Satisfied
24 May 1984Delivered on: 31 May 1984
Satisfied on: 11 April 2000
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: 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
6 November 1979Delivered on: 12 November 1979
Satisfied on: 11 April 2000
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: Progress house, castle lane, hadleigh, benfleet essex.
Fully Satisfied
15 January 1979Delivered on: 26 January 1979
Satisfied on: 11 April 2000
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: Progress house, castle lane, hadleigh benfleet, essex.
Fully Satisfied
25 January 1999Delivered on: 5 February 1999
Satisfied on: 11 April 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
14 February 1969Delivered on: 21 February 1969
Satisfied on: 11 April 2000
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: Undertaking and goodwill all property present and future including uncalled capital fixed & floating charge (fixed plant & machinery).
Fully Satisfied
18 August 2000Delivered on: 29 August 2000
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 11 brook road rayleigh essex.t/no.ex 569546.. 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
14 May 1999Delivered on: 27 May 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: F/H thames house fromerly k/a raycam house arterial road rayleigh essex t/n-EX442376. 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
14 May 1999Delivered on: 26 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

10 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
19 December 2023Registered office address changed from 1 Nelson Street Southend-on-Sea SS1 1EG England to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 19 December 2023 (1 page)
26 June 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
4 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
5 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
17 March 2021Satisfaction of charge 12 in full (2 pages)
16 March 2021Satisfaction of charge 13 in full (2 pages)
16 March 2021Satisfaction of charge 11 in full (2 pages)
18 February 2021Total exemption full accounts made up to 30 November 2019 (11 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
27 November 2020Previous accounting period shortened from 30 November 2019 to 29 November 2019 (1 page)
25 September 2020Secretary's details changed for Gary Short on 25 September 2020 (1 page)
24 September 2020Director's details changed for Mr Gary Redvers Short on 23 September 2020 (2 pages)
24 September 2020Director's details changed for Miss Johanna Watkins on 23 September 2020 (2 pages)
24 September 2020Registered office address changed from 289 Kiln Road Benfleet Essex SS7 1QS to 1 Nelson Street Southend-on-Sea SS1 1EG on 24 September 2020 (1 page)
13 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
17 July 2019Accounts for a small company made up to 30 November 2018 (11 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
31 August 2018Accounts for a small company made up to 30 November 2017 (11 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
31 August 2017Accounts for a small company made up to 30 November 2016 (9 pages)
31 August 2017Accounts for a small company made up to 30 November 2016 (9 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
27 July 2016Accounts for a small company made up to 30 November 2015 (8 pages)
27 July 2016Accounts for a small company made up to 30 November 2015 (8 pages)
1 June 2016Termination of appointment of David Watkins as a director on 20 May 2016 (1 page)
1 June 2016Termination of appointment of David Watkins as a director on 20 May 2016 (1 page)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 510,000
(7 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 510,000
(7 pages)
2 September 2015Accounts for a small company made up to 30 November 2014 (9 pages)
2 September 2015Accounts for a small company made up to 30 November 2014 (9 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 510,000
(7 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 510,000
(7 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 510,000
(7 pages)
5 September 2014Accounts for a small company made up to 30 November 2013 (9 pages)
5 September 2014Accounts for a small company made up to 30 November 2013 (9 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 510,000
(7 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 510,000
(7 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 510,000
(7 pages)
13 August 2013Accounts for a small company made up to 30 November 2012 (7 pages)
13 August 2013Accounts for a small company made up to 30 November 2012 (7 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
5 September 2012Accounts for a small company made up to 30 November 2011 (7 pages)
5 September 2012Accounts for a small company made up to 30 November 2011 (7 pages)
14 August 2012Termination of appointment of Trevor Hood as a secretary (1 page)
14 August 2012Termination of appointment of Trevor Hood as a director (1 page)
14 August 2012Appointment of Gary Short as a secretary (2 pages)
14 August 2012Termination of appointment of Trevor Hood as a director (1 page)
14 August 2012Appointment of Gary Short as a secretary (2 pages)
14 August 2012Termination of appointment of Trevor Hood as a secretary (1 page)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (8 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (8 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (8 pages)
2 September 2011Accounts for a small company made up to 30 November 2010 (8 pages)
2 September 2011Accounts for a small company made up to 30 November 2010 (8 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (8 pages)
4 October 2010Termination of appointment of Paul Underwood as a director (1 page)
4 October 2010Termination of appointment of Paul Underwood as a director (1 page)
6 September 2010Registered office address changed from Thames House Arterial Road Rayleigh Essex SS6 7UQ on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Thames House Arterial Road Rayleigh Essex SS6 7UQ on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Thames House Arterial Road Rayleigh Essex SS6 7UQ on 6 September 2010 (1 page)
23 June 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
23 June 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for Trevor Hood on 1 February 2010 (2 pages)
23 June 2010Director's details changed for Trevor Hood on 1 February 2010 (2 pages)
23 June 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for Trevor Hood on 1 February 2010 (2 pages)
2 June 2010Accounts for a small company made up to 30 November 2009 (7 pages)
2 June 2010Accounts for a small company made up to 31 May 2009 (7 pages)
2 June 2010Accounts for a small company made up to 30 November 2009 (7 pages)
2 June 2010Accounts for a small company made up to 31 May 2009 (7 pages)
18 January 2010Previous accounting period shortened from 31 May 2010 to 30 November 2009 (3 pages)
18 January 2010Previous accounting period shortened from 31 May 2010 to 30 November 2009 (3 pages)
12 January 2010Appointment of Johanna Watkins as a director (3 pages)
12 January 2010Appointment of Johanna Watkins as a director (3 pages)
12 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
12 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
5 February 2009Appointment terminated director sally watkins (1 page)
5 February 2009Return made up to 04/02/09; full list of members (6 pages)
5 February 2009Return made up to 04/02/09; full list of members (6 pages)
5 February 2009Appointment terminated director sally watkins (1 page)
15 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
15 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
28 March 2008Return made up to 04/02/08; no change of members (8 pages)
28 March 2008Return made up to 04/02/08; no change of members (8 pages)
23 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
23 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
12 March 2007Return made up to 04/02/07; full list of members (9 pages)
12 March 2007Return made up to 04/02/07; full list of members (9 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
3 April 2006Return made up to 04/02/06; full list of members (9 pages)
3 April 2006Return made up to 04/02/06; full list of members (9 pages)
5 April 2005Accounts for a small company made up to 31 May 2004 (7 pages)
5 April 2005Accounts for a small company made up to 31 May 2004 (7 pages)
3 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
6 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
26 February 2004Return made up to 04/02/04; full list of members (9 pages)
26 February 2004Return made up to 04/02/04; full list of members (9 pages)
5 March 2003Return made up to 04/02/03; full list of members (9 pages)
5 March 2003Return made up to 04/02/03; full list of members (9 pages)
7 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
7 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
19 March 2002Full accounts made up to 31 May 2001 (12 pages)
19 March 2002Full accounts made up to 31 May 2001 (12 pages)
31 January 2002Return made up to 04/02/02; full list of members (8 pages)
31 January 2002Return made up to 04/02/02; full list of members (8 pages)
16 March 2001Return made up to 04/02/01; full list of members (8 pages)
16 March 2001Return made up to 04/02/01; full list of members (8 pages)
23 November 2000Full accounts made up to 31 May 2000 (13 pages)
23 November 2000Full accounts made up to 31 May 2000 (13 pages)
29 August 2000Particulars of mortgage/charge (3 pages)
29 August 2000Particulars of mortgage/charge (3 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
31 March 2000Full accounts made up to 31 May 1999 (11 pages)
31 March 2000Full accounts made up to 31 May 1999 (11 pages)
24 February 2000Return made up to 04/02/00; full list of members (8 pages)
24 February 2000Return made up to 04/02/00; full list of members (8 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
14 March 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
1 October 1998Full accounts made up to 31 May 1998 (14 pages)
1 October 1998Full accounts made up to 31 May 1998 (14 pages)
27 August 1997Full accounts made up to 31 May 1997 (18 pages)
27 August 1997Full accounts made up to 31 May 1997 (18 pages)
3 July 1997Ad 13/06/97--------- £ si 500000@1=500000 £ ic 10000/510000 (2 pages)
3 July 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
3 July 1997£ nc 10000/510000 13/06/97 (1 page)
3 July 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
3 July 1997Ad 13/06/97--------- £ si 500000@1=500000 £ ic 10000/510000 (2 pages)
3 July 1997£ nc 10000/510000 13/06/97 (1 page)
12 February 1997Return made up to 04/02/97; full list of members (8 pages)
12 February 1997Return made up to 04/02/97; full list of members (8 pages)
31 October 1996Full accounts made up to 31 May 1996 (17 pages)
31 October 1996Full accounts made up to 31 May 1996 (17 pages)
26 March 1996Return made up to 04/02/96; no change of members (6 pages)
26 March 1996Return made up to 04/02/96; no change of members (6 pages)
16 February 1996Full accounts made up to 31 May 1995 (13 pages)
16 February 1996Full accounts made up to 31 May 1995 (13 pages)
29 January 1996Particulars of mortgage/charge (3 pages)
29 January 1996Particulars of mortgage/charge (3 pages)
4 October 1995Particulars of mortgage/charge (4 pages)
4 October 1995Particulars of mortgage/charge (4 pages)
14 June 1995Registered office changed on 14/06/95 from: 289 kiln road, thundersley, essex SS7 1QU (1 page)
14 June 1995Registered office changed on 14/06/95 from: 289 kiln road, thundersley, essex SS7 1QU (1 page)
21 April 1995Return made up to 04/02/95; no change of members (6 pages)
21 April 1995Return made up to 04/02/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
23 February 1994Return made up to 04/02/94; full list of members (6 pages)
23 February 1994Return made up to 04/02/94; full list of members (6 pages)
4 March 1960Incorporation (12 pages)
4 March 1960Incorporation (12 pages)