Morpeth
Northumberland
NE61 3BF
Director Name | Mrs Sophie Noelle Schoorlemmer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2017(55 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kings Avenue Tunbridge Wells Kent TN4 9FH |
Director Name | Mr Arthur William George Banning |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(28 years, 10 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 08 July 2017) |
Role | Master Builder |
Country of Residence | United Kingdom |
Correspondence Address | The White House Riffhams Chase Little Baddow Chelmsford Essex CM3 4AU |
Director Name | Mrs Margaret Alice Banning |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(28 years, 10 months after company formation) |
Appointment Duration | 29 years (resigned 25 March 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The White House Riffhams Chase Little Baddow Chelmsford Essex CM3 4AU |
Secretary Name | Mrs Margaret Alice Banning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(28 years, 10 months after company formation) |
Appointment Duration | 29 years (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Riffhams Chase Little Baddow Chelmsford Essex CM3 4AU |
Registered Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
13.5k at £1 | Arthur William George Banning 67.50% Ordinary A |
---|---|
4.5k at £1 | Margaret Alice Banning 22.50% Ordinary A |
2k at £1 | Trustees Of A.w. Banning Settlement 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,485,966 |
Cash | £1,072,959 |
Current Liabilities | £43,805 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 26 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 9 April 2022 (overdue) |
3 January 1972 | Delivered on: 12 January 1972 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: Land at petersfield la gosfield, essex. Outstanding |
---|---|
3 January 1972 | Delivered on: 12 January 1972 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: Land on greenfields estate, gosfield, essex. Outstanding |
1 October 1969 | Delivered on: 8 October 1969 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land near swan street kelvedon, essex. Outstanding |
12 July 1968 | Delivered on: 23 July 1968 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at kelvedon, essex, being west of swan street, & south of high street, as comprised in conveyance dated 20/6/68. Outstanding |
1 April 1964 | Delivered on: 10 April 1964 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: Land at little baddow road, little baddow, near danbury, essex. Outstanding |
2 March 1964 | Delivered on: 9 March 1964 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: Land forming part of grays hall farm sible heding lane essex. Outstanding |
14 February 1963 | Delivered on: 20 February 1963 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Frains farm, wickford, essex. Outstanding |
15 November 1985 | Delivered on: 22 November 1985 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: Land on the south east of high street title no: ex 120118. Outstanding |
9 August 1984 | Delivered on: 15 August 1984 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: F/Hold land adjoining greenfields estate gosfield, essex. Outstanding |
11 January 1977 | Delivered on: 17 January 1977 Persons entitled: Amey Roadstone Corporation LTD Classification: Legal charge Secured details: £24,150. Particulars: Fields at gosfield in the county of essex containing approx 21 acres and 38 perches. Outstanding |
15 March 1974 | Delivered on: 21 March 1974 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: Land at wickham bishops essex. Outstanding |
21 September 1972 | Delivered on: 2 October 1972 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: Jaspers, 39, church rd, wickham bishops, esses. Outstanding |
3 December 1962 | Delivered on: 11 December 1962 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Land in whitehouse road, eastwood, essex. Outstanding |
17 August 1972 | Delivered on: 25 August 1972 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: 3, new rd., Gosfield, essex. Outstanding |
17 August 1972 | Delivered on: 25 August 1972 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: Land at rectory rd, sible hedingham, essex. Outstanding |
17 August 1972 | Delivered on: 25 August 1972 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: Land adjoining greenfields estate, gosfield, essex. Outstanding |
17 August 1972 | Delivered on: 25 August 1972 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: 43, the wellands, wickham bishops. Outstanding |
17 August 1972 | Delivered on: 25 August 1972 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: Highlands, 37, church rd, wickham bishops, essex. Outstanding |
17 August 1972 | Delivered on: 25 August 1972 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: 35, the wellands, wickham bishops essex. Outstanding |
17 August 1972 | Delivered on: 25 August 1972 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: 33, the wellands, wickham bishops, essex. Outstanding |
17 August 1972 | Delivered on: 25 August 1972 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: Land adjoining, "tarretts", little baddow, essex. Outstanding |
17 August 1972 | Delivered on: 25 August 1972 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: Amberley, maldon rd, burnham, essex. Outstanding |
17 August 1972 | Delivered on: 25 August 1972 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: Land at tey rd, earls colne, essex. Outstanding |
15 November 1962 | Delivered on: 21 November 1962 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Land in clarence road north south benfleet, essex. Outstanding |
16 July 2020 | Current accounting period extended from 31 May 2020 to 30 November 2020 (1 page) |
---|---|
9 July 2020 | Termination of appointment of Margaret Alice Banning as a secretary on 25 March 2020 (1 page) |
9 July 2020 | Termination of appointment of Margaret Alice Banning as a director on 25 March 2020 (1 page) |
3 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
4 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
28 March 2019 | Confirmation statement made on 26 March 2019 with updates (5 pages) |
27 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
10 December 2018 | Notification of Margaret Alice Banning as a person with significant control on 27 March 2018 (2 pages) |
10 December 2018 | Cessation of Arthur William George Banning as a person with significant control on 27 March 2018 (1 page) |
4 April 2018 | Confirmation statement made on 26 March 2018 with updates (5 pages) |
27 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
14 September 2017 | Termination of appointment of Arthur William George Banning as a director on 8 July 2017 (1 page) |
14 September 2017 | Termination of appointment of Arthur William George Banning as a director on 8 July 2017 (1 page) |
13 September 2017 | Appointment of Dr Jane Louisa Carlile as a director on 7 August 2017 (2 pages) |
13 September 2017 | Appointment of Dr Jane Louisa Carlile as a director on 7 August 2017 (2 pages) |
13 September 2017 | Appointment of Mrs Sophie Noelle Schoorlemmer as a director on 7 August 2017 (2 pages) |
13 September 2017 | Appointment of Mrs Sophie Noelle Schoorlemmer as a director on 7 August 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
19 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
19 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
19 April 2006 | Return made up to 26/03/06; full list of members (7 pages) |
19 April 2006 | Return made up to 26/03/06; full list of members (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
7 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
1 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
5 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
5 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
4 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 13 david mews porter street london W1M 1HW (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 13 david mews porter street london W1M 1HW (1 page) |
12 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
7 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
7 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
13 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
1 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
1 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
18 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
18 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
25 March 1998 | Return made up to 26/03/98; full list of members (6 pages) |
25 March 1998 | Return made up to 26/03/98; full list of members (6 pages) |
24 February 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
24 February 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
26 March 1997 | Return made up to 26/03/97; no change of members (4 pages) |
26 March 1997 | Return made up to 26/03/97; no change of members (4 pages) |
11 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
11 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
14 April 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
14 April 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
14 April 1996 | Return made up to 26/03/96; no change of members (4 pages) |
14 April 1996 | Return made up to 26/03/96; no change of members (4 pages) |
27 March 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
27 March 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
27 March 1995 | Return made up to 26/03/95; full list of members (6 pages) |
27 March 1995 | Return made up to 26/03/95; full list of members (6 pages) |
29 May 1962 | Incorporation (14 pages) |
29 May 1962 | Incorporation (14 pages) |