Wickford
Essex
SS11 7HQ
Secretary Name | Carolyn Jane Bailey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1998(38 years after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Mr Clive Robert Isbell |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | Trewint House Chelmsford Road Felsted Dunmow Essex CM6 3LS |
Director Name | Mrs Winifred Isbell |
---|---|
Date of Birth | January 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 December 1995) |
Role | Company Director |
Correspondence Address | 72 Harrow Drive Hornchurch Essex RM11 1NX |
Secretary Name | Mr Clive Robert Isbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | Trewint House Chelmsford Road Felsted Dunmow Essex CM6 3LS |
Director Name | Carolyn Jane Bailey |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(42 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 21 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobwebs Church Lane Coston Norwich NR9 4DT |
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 |
Year | 2012 |
---|---|
Net Worth | £284,987 |
Cash | £41,507 |
Current Liabilities | £10,057 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
24 July 2023 | Confirmation statement made on 10 July 2023 with updates (4 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
26 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
27 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 August 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
31 October 2017 | Secretary's details changed for Carolyn Jane Bailey on 10 October 2017 (1 page) |
31 October 2017 | Director's details changed for Mr Philip Clive Isbell on 10 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Philip Clive Isbell on 10 October 2017 (2 pages) |
31 October 2017 | Secretary's details changed for Carolyn Jane Bailey on 10 October 2017 (1 page) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Termination of appointment of Carolyn Jane Bailey as a director on 21 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Carolyn Jane Bailey as a director on 21 September 2017 (1 page) |
27 July 2017 | Notification of Philip Clive Isbell as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Philip Clive Isbell as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
22 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Mr Philip Clive Isbell on 19 July 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Philip Clive Isbell on 19 July 2013 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 August 2010 | Director's details changed for Carolyn Jane Bailey on 28 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Carolyn Jane Bailey on 28 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
11 April 2007 | Return made up to 10/07/06; full list of members; amend (7 pages) |
11 April 2007 | Return made up to 10/07/06; full list of members; amend (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
16 August 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
16 August 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
12 August 2005 | Return made up to 10/07/05; full list of members (2 pages) |
12 August 2005 | Return made up to 10/07/05; full list of members (2 pages) |
17 September 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
17 September 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
17 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
28 August 2003 | Return made up to 10/07/03; full list of members
|
28 August 2003 | Return made up to 10/07/03; full list of members
|
27 August 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
27 August 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
15 August 2002 | Return made up to 10/07/02; full list of members (6 pages) |
15 August 2002 | Return made up to 10/07/02; full list of members (6 pages) |
31 July 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
31 July 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
23 July 2001 | Return made up to 10/07/01; full list of members
|
23 July 2001 | Return made up to 10/07/01; full list of members
|
14 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
25 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
10 August 1999 | Return made up to 10/07/99; full list of members
|
10 August 1999 | Return made up to 10/07/99; full list of members
|
4 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: doric house 132 station rd chingford essex E4 6AB (1 page) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: doric house 132 station rd chingford essex E4 6AB (1 page) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | Secretary resigned (1 page) |
23 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
23 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 July 1997 | Return made up to 10/07/97; no change of members
|
21 July 1997 | Return made up to 10/07/97; no change of members
|
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Return made up to 10/07/96; full list of members
|
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Return made up to 10/07/96; full list of members
|
6 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
6 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
4 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
4 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
17 July 1995 | Return made up to 10/07/95; no change of members (4 pages) |
17 July 1995 | Return made up to 10/07/95; no change of members (4 pages) |