Cromwell Hill
Maldon
Essex
CM9 4QD
Secretary Name | Mr Howard Barclay Rawley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1995(31 years, 11 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pleshey Hall Back Lane Pleshey Chelmsford Essex CM3 1HJ |
Director Name | Mr Howard Barclay Rawley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1999(36 years, 5 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Hire Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pleshey Hall Back Lane Pleshey Chelmsford Essex CM3 1HJ |
Director Name | Mr William Baxter Macadam Henderson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beggars Roost Mill Lane Aldington Ashford Kent TN25 7AL |
Director Name | Bryan Ronald George Lance |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1993) |
Role | Plant Hire Executive |
Correspondence Address | Nashenden Lee Chapel Lane Langdon Hills Basildon Essex SS16 5NX |
Director Name | Colin Barclay Rawley |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Plant Hire Executive |
Correspondence Address | 29 Ingrave Road Brentwood Essex CM15 8AZ |
Secretary Name | Bryan Ronald George Lance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | Nashenden Lee Chapel Lane Langdon Hills Basildon Essex SS16 5NX |
Secretary Name | Colin Barclay Rawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 1995) |
Role | Company Director |
Correspondence Address | 29 Ingrave Road Brentwood Essex CM15 8AZ |
Website | rawley.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 722300 |
Telephone region | Basildon |
Registered Address | Rawley House Harvey Road Burnt Mills Basildon Essex SS13 1RP |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea North West |
Built Up Area | Basildon |
18k at £1 | Colin Barclay Rawley 88.04% Ordinary |
---|---|
1.3k at £1 | Howard Barclay Rawley 6.15% Ordinary |
1.2k at £1 | H.m. Pryor 5.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £361,399 |
Current Liabilities | £294,990 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
28 May 2004 | Delivered on: 10 June 2004 Satisfied on: 5 January 2016 Persons entitled: National Westminster 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: Howard works, durham road, laindon, essex comprising several parcels of land , t/no's EX119022, EX136932 and EX283063. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
16 September 1993 | Delivered on: 20 September 1993 Satisfied on: 5 March 2004 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge property k/a 111 london road grays essex title no 323014 tog with all buildings fixtures and fixed plant and machinery. Fully Satisfied |
16 September 1993 | Delivered on: 20 September 1993 Satisfied on: 5 March 2004 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the south side of durham road laindon basildon essex and various other land under title nos EX136932,EX119022,EX283063 and EX355822 as listed on form 395. Fully Satisfied |
16 September 1993 | Delivered on: 20 September 1993 Satisfied on: 5 March 2004 Persons entitled: 3I Group PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge upon all the undertaking and all property and assets of the company including uncalled capital. Fully Satisfied |
14 November 1988 | Delivered on: 24 November 1988 Satisfied on: 11 September 2003 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: 111 london road grays essex title no ex 323014. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 August 1983 | Delivered on: 5 September 1983 Satisfied on: 11 September 2003 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 f/h & l/h properties and/or the proceeds of sale thereof. Fixed & floating charges over the undertaking & all other property & assets present & future inc. Goodwill & book debts legal mortgage over:- land with buildings thereon situate at laindon in the county of essex on the south side & having a frontage to durham road title nos ex 119022 & ex 136932. land & buildings on the south side of wrexham road laindon essex. Title no. Ex 244045. Fully Satisfied |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
31 July 2020 | Confirmation statement made on 24 July 2020 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 August 2019 | Confirmation statement made on 24 July 2019 with updates (5 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 July 2018 | Confirmation statement made on 24 July 2018 with updates (6 pages) |
12 October 2017 | Change of details for Mr Colin Barclay Rawley as a person with significant control on 21 August 2017 (2 pages) |
12 October 2017 | Change of details for Mr Colin Barclay Rawley as a person with significant control on 21 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 24 July 2017 with updates (6 pages) |
10 August 2017 | Confirmation statement made on 24 July 2017 with updates (6 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 June 2017 | Change of share class name or designation (2 pages) |
21 June 2017 | Change of share class name or designation (2 pages) |
19 June 2017 | Particulars of variation of rights attached to shares (3 pages) |
19 June 2017 | Particulars of variation of rights attached to shares (3 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
11 August 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
11 August 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
5 January 2016 | Satisfaction of charge 6 in full (2 pages) |
5 January 2016 | Satisfaction of charge 6 in full (2 pages) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 July 2014 | Annual return made up to 24 July 2014 Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 24 July 2014 Statement of capital on 2014-07-24
|
14 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 July 2012 | Annual return made up to 24 July 2012 (5 pages) |
27 July 2012 | Annual return made up to 24 July 2012 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 July 2011 | Annual return made up to 24 July 2011 (5 pages) |
27 July 2011 | Annual return made up to 24 July 2011 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
6 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 June 2009 | Director's change of particulars / colin rawley / 27/05/2009 (1 page) |
5 June 2009 | Director's change of particulars / colin rawley / 27/05/2009 (1 page) |
15 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
21 January 2008 | Secretary's particulars changed (1 page) |
21 January 2008 | Secretary's particulars changed (1 page) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
11 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
11 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
4 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
12 August 2004 | Return made up to 24/07/04; full list of members (8 pages) |
12 August 2004 | Return made up to 24/07/04; full list of members (8 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
7 June 2004 | Registered office changed on 07/06/04 from: howard works durham road basildon essex SS15 6PJ (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: howard works durham road basildon essex SS15 6PJ (1 page) |
6 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 April 2004 | £ ic 25392/20392 19/02/04 £ sr 5000@1=5000 (1 page) |
1 April 2004 | £ ic 25392/20392 19/02/04 £ sr 5000@1=5000 (1 page) |
10 March 2004 | Resolutions
|
10 March 2004 | Resolutions
|
5 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2004 | Secretary's particulars changed (1 page) |
26 January 2004 | Director's particulars changed (1 page) |
26 January 2004 | Director's particulars changed (1 page) |
26 January 2004 | Secretary's particulars changed (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2003 | Return made up to 24/07/03; full list of members (8 pages) |
23 August 2003 | Return made up to 24/07/03; full list of members (8 pages) |
8 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 November 2002 | Return made up to 24/07/02; no change of members (4 pages) |
14 November 2002 | Return made up to 24/07/02; no change of members (4 pages) |
8 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 November 2001 | Return made up to 24/07/01; full list of members (7 pages) |
6 November 2001 | Return made up to 24/07/01; full list of members (7 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 August 2000 | Return made up to 24/07/00; full list of members (8 pages) |
18 August 2000 | Return made up to 24/07/00; full list of members (8 pages) |
12 May 2000 | Director's particulars changed (1 page) |
12 May 2000 | Director's particulars changed (1 page) |
14 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
30 July 1999 | Return made up to 24/07/99; no change of members (5 pages) |
30 July 1999 | Return made up to 24/07/99; no change of members (5 pages) |
22 October 1998 | Secretary's particulars changed (1 page) |
22 October 1998 | Secretary's particulars changed (1 page) |
20 August 1998 | Return made up to 24/07/98; no change of members (5 pages) |
20 August 1998 | Return made up to 24/07/98; no change of members (5 pages) |
7 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 July 1997 | Return made up to 24/07/97; full list of members (7 pages) |
30 July 1997 | Return made up to 24/07/97; full list of members (7 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 September 1996 | Return made up to 24/07/96; full list of members (7 pages) |
11 September 1996 | Return made up to 24/07/96; full list of members (7 pages) |
26 February 1996 | Resolutions
|
26 February 1996 | £ ic 27892/25392 29/12/95 £ sr 2500@1=2500 (1 page) |
26 February 1996 | £ ic 27892/25392 29/12/95 £ sr 2500@1=2500 (1 page) |
26 February 1996 | Resolutions
|
3 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
30 May 1995 | £ ic 50000/27892 07/03/95 £ sr 22108@1=22108 (1 page) |
30 May 1995 | £ ic 50000/27892 07/03/95 £ sr 22108@1=22108 (1 page) |
2 March 1985 | Accounts made up to 31 March 1982 (13 pages) |
2 March 1985 | Accounts made up to 31 March 1982 (13 pages) |
13 February 1963 | Incorporation (11 pages) |
13 February 1963 | Incorporation (11 pages) |