Runwell Road
Wickford
Essex
SS11 7HQ
Secretary Name | Mr Christopher Robert Orrock |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 1991(30 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Ellen Florence Page |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 November 1996) |
Role | Company Director |
Correspondence Address | Crouch View 37 Riverside Walk Wickford Essex SS12 0DU |
Director Name | Mrs Ann Orrock |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(30 years, 7 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 15 August 2021) |
Role | Company Director |
Country of Residence | England |
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 |
970 at £1 | Ann Orrock 48.50% Ordinary |
---|---|
970 at £1 | Christopher Robert Orrock 48.50% Ordinary |
30 at £1 | Leonard Orrock 1.50% Ordinary |
30 at £1 | Sally Orrock 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,067,016 |
Cash | £214,453 |
Current Liabilities | £133,365 |
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 | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 4 weeks from now) |
20 January 1992 | Delivered on: 23 January 1992 Satisfied on: 28 September 2001 Persons entitled: Psa Wholesale Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All new and unused cars, car delivered vans and light commercial vehicles manufactured by S.A. automobiles citroen and/or sold by citroen U.K. limited and all right title and interest under any dealer agreement see 395 for full details. Fully Satisfied |
---|---|
6 June 1974 | Delivered on: 12 June 1974 Satisfied on: 28 September 2001 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pantiles services station, battles bridge, essex together with all fixtures. Fully Satisfied |
18 January 1961 | Delivered on: 30 January 1961 Satisfied on: 28 September 2001 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: Undertaking and all property present and future including uncalled capital. (See doc for detail). Fully Satisfied |
2 August 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
---|---|
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
24 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
31 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
4 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 July 2010 | Director's details changed for Christopher Robert Orrock on 1 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Director's details changed for Ann Orrock on 1 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Christopher Robert Orrock on 1 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Ann Orrock on 1 June 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Christopher Robert Orrock on 1 June 2010 (1 page) |
28 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Secretary's details changed for Christopher Robert Orrock on 1 June 2010 (1 page) |
8 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 July 2008 | Return made up to 02/06/08; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 August 2007 | Return made up to 02/06/07; full list of members (2 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 July 2005 | Return made up to 02/06/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
5 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
11 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
26 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
28 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
6 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: hawk hill battlesbridge essex SS11 7RJ (1 page) |
29 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
24 September 1999 | Return made up to 02/06/99; full list of members (6 pages) |
15 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
23 June 1998 | Return made up to 02/06/98; full list of members (6 pages) |
26 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Return made up to 02/06/97; no change of members
|
16 April 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
22 July 1996 | Return made up to 02/06/96; no change of members (4 pages) |
6 June 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
7 June 1995 | Return made up to 02/06/95; full list of members (6 pages) |
12 May 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |