Bulphan
Essex
RM14 3TS
Director Name | Mr Christopher Maurice Tucker |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2005(41 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 214 Nine Ashes Road Nine Ashes Ingatestone Essex CM4 0JY |
Secretary Name | Mr Christopher Maurice Tucker |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2007(44 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 214 Nine Ashes Road Nine Ashes Ingatestone Essex CM4 0JY |
Secretary Name | Mrs Iris Mary Tucker |
---|---|
Status | Current |
Appointed | 20 September 2009(45 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | Elms Farm Church Lane Bulphan Upminster Essex RM14 3TS |
Director Name | Mrs Iris Mary Tucker |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(27 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 19 November 2007) |
Role | Secretary |
Correspondence Address | Elms Farm Elms Lane Bulphan Upminster Essex RM14 3TS |
Secretary Name | Mrs Iris Mary Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(27 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 19 November 2007) |
Role | Company Director |
Correspondence Address | Elms Farm Elms Lane Bulphan Upminster Essex RM14 3TS |
Telephone | 01375 401180 |
---|---|
Telephone region | Grays Thurrock |
Registered Address | Elms Farm Church Lane Bulphan Upminster Essex RM14 3TS |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Orsett |
210 at £1 | Christopher Maurice Tucker 37.50% Ordinary |
---|---|
210 at £1 | David Stanley Tucker 37.50% Ordinary |
140 at £1 | Mrs Iris Mary Tucker 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £566,178 |
Cash | £289,843 |
Current Liabilities | £647,314 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (9 months from now) |
24 April 2012 | Delivered on: 28 April 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re elms farm bulphan limited. Active saver account. Account number 13676021. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Outstanding |
---|---|
4 April 2012 | Delivered on: 7 April 2012 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/H land on the north east side of north hill drive hill romford essex. Outstanding |
5 March 2012 | Delivered on: 13 March 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re elms farm bulphan limited active saver account a/c no 13676021. Outstanding |
3 January 2012 | Delivered on: 7 January 2012 Persons entitled: Union Pension Trustees (Eastern) Limited, William Joseph Barry Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being the kings head public house, 189 high street, hornchurch t/no EGL524534 and any part or parts of it and including all rights, buildings, fixtures, plant and machinery see image for full details. Outstanding |
24 August 2011 | Delivered on: 1 September 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 November 2010 | Delivered on: 6 November 2010 Persons entitled: Lloyds Tsb Bank 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 the piggerty sity & fenn meadow elms farm elms lane bulphan essex t/no EX851563 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
15 July 2005 | Delivered on: 21 July 2005 Persons entitled: Hsbc 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 land to the rear of 34 station lane hornchurch t/no egl 478588. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 April 2004 | Delivered on: 20 April 2004 Persons entitled: Tucker Bros. Limited Classification: Legal charge Secured details: £225,000.00 due or to become due from the company to the chargee. Particulars: Land fronting appleton way, hornchurch, essex forming that part of the land comprised in t/no EGL70648 and all buildings and fixtures on it. Outstanding |
1 November 2016 | Delivered on: 5 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold land at o'dell's garage 796 to 806 dagenham road dagenham title no NGL69197. Outstanding |
23 August 2013 | Delivered on: 24 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H & l/h property known as former duckwood public house, 59 whitchurch road, harold hill, romford, essex. Notification of addition to or amendment of charge. Outstanding |
21 December 1988 | Delivered on: 11 January 1989 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 church lane bulphan essex. Outstanding |
4 January 2024 | Confirmation statement made on 15 December 2023 with updates (4 pages) |
---|---|
14 February 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
15 December 2022 | Change of details for Mr David Stanley Tucker as a person with significant control on 25 August 2022 (2 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with updates (5 pages) |
15 December 2022 | Termination of appointment of Iris Mary Tucker as a secretary on 30 October 2018 (1 page) |
25 August 2022 | Confirmation statement made on 24 August 2022 with updates (4 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
5 October 2021 | Confirmation statement made on 24 August 2021 with updates (4 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
14 September 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
27 August 2019 | Confirmation statement made on 24 August 2019 with updates (5 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
5 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
17 August 2018 | Registered office address changed from Elms Farm Elms Lane Bulphan Essex RM14 3TS to Elms Farm Church Lane Bulphan Upminster Essex RM14 3TS on 17 August 2018 (1 page) |
17 August 2018 | Director's details changed for Mr Christopher Maurice Tucker on 25 August 2017 (2 pages) |
17 August 2018 | Secretary's details changed for Mrs Iris M Tucker on 25 August 2017 (1 page) |
17 August 2018 | Secretary's details changed for Mr Christopher Maurice Tucker on 25 August 2017 (1 page) |
17 August 2018 | Change of details for Mr Christopher Tucker as a person with significant control on 25 August 2017 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
28 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 November 2016 | Registration of charge 007777860011, created on 1 November 2016 (12 pages) |
5 November 2016 | Registration of charge 007777860011, created on 1 November 2016 (12 pages) |
8 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
7 June 2016 | Director's details changed for Christopher Maurice Tucker on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Christopher Maurice Tucker on 7 June 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 January 2014 | Director's details changed for Christopher Maurice Tucker on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Christopher Maurice Tucker on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Christopher Maurice Tucker on 6 January 2014 (2 pages) |
9 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
24 August 2013 | Registration of charge 007777860010 (12 pages) |
24 August 2013 | Registration of charge 007777860010 (12 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
30 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Christopher Maurice Tucker on 10 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Iris Mary Tucker on 10 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Christopher Maurice Tucker on 10 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr David Stanley Tucker on 10 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Iris Mary Tucker on 10 November 2009 (2 pages) |
17 November 2009 | Appointment of Mrs Iris M Tucker as a secretary (1 page) |
17 November 2009 | Appointment of Mrs Iris M Tucker as a secretary (1 page) |
17 November 2009 | Director's details changed for Christopher Maurice Tucker on 20 September 2009 (1 page) |
17 November 2009 | Secretary's details changed for Mrs Iris Mary Tucker on 10 November 2009 (1 page) |
17 November 2009 | Director's details changed for Christopher Maurice Tucker on 20 September 2009 (1 page) |
17 November 2009 | Director's details changed for Mr David Stanley Tucker on 10 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Christopher Maurice Tucker on 20 September 2009 (1 page) |
17 November 2009 | Secretary's details changed for Mrs Iris Mary Tucker on 10 November 2009 (1 page) |
17 November 2009 | Secretary's details changed for Christopher Maurice Tucker on 10 November 2009 (1 page) |
17 November 2009 | Secretary's details changed for Christopher Maurice Tucker on 20 September 2009 (1 page) |
17 November 2009 | Secretary's details changed for Christopher Maurice Tucker on 10 November 2009 (1 page) |
27 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 October 2008 | Return made up to 24/08/08; full list of members (4 pages) |
14 October 2008 | Return made up to 24/08/08; full list of members (4 pages) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | Secretary resigned;director resigned (1 page) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | Secretary resigned;director resigned (1 page) |
26 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
18 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 November 2006 | Return made up to 24/08/06; full list of members (3 pages) |
17 November 2006 | Return made up to 24/08/06; full list of members (3 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 September 2005 | Return made up to 24/08/05; full list of members (8 pages) |
27 September 2005 | Return made up to 24/08/05; full list of members (8 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 September 2004 | Return made up to 24/08/04; full list of members (8 pages) |
3 September 2004 | Return made up to 24/08/04; full list of members (8 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
26 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 September 2003 | Return made up to 24/08/03; full list of members (8 pages) |
5 September 2003 | Return made up to 24/08/03; full list of members (8 pages) |
25 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 December 2002 | Return made up to 24/08/02; full list of members (8 pages) |
4 December 2002 | Return made up to 24/08/02; full list of members (8 pages) |
11 November 2002 | Ad 01/09/01--------- £ si 128@1=128 £ ic 432/560 (2 pages) |
11 November 2002 | Ad 01/09/01--------- £ si 128@1=128 £ ic 432/560 (2 pages) |
2 February 2002 | Ad 04/09/00--------- £ si 268@1 (2 pages) |
2 February 2002 | Ad 04/09/00--------- £ si 268@1 (2 pages) |
23 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
7 September 2001 | Return made up to 24/08/01; full list of members
|
7 September 2001 | Return made up to 24/08/01; full list of members
|
25 October 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
25 October 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
4 September 2000 | Return made up to 24/08/00; full list of members (7 pages) |
4 September 2000 | Return made up to 24/08/00; full list of members (7 pages) |
21 December 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
21 December 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
14 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
14 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
3 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
3 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
30 December 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
30 December 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
26 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
26 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
12 February 1997 | Ad 14/01/97--------- £ si 132@1=132 £ ic 300/432 (2 pages) |
12 February 1997 | Ad 14/01/97--------- £ si 132@1=132 £ ic 300/432 (2 pages) |
25 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
25 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
8 January 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
8 January 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
8 September 1995 | Return made up to 24/08/95; no change of members (4 pages) |
8 September 1995 | Return made up to 24/08/95; no change of members (4 pages) |
10 January 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
10 January 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
14 December 1993 | Accounts for a small company made up to 30 June 1993 (5 pages) |
14 December 1993 | Accounts for a small company made up to 30 June 1993 (5 pages) |
10 February 1993 | Accounts for a small company made up to 30 June 1992 (4 pages) |
10 February 1993 | Accounts for a small company made up to 30 June 1992 (4 pages) |
9 October 1991 | Accounts for a small company made up to 30 June 1991 (3 pages) |
9 October 1991 | Accounts for a small company made up to 30 June 1991 (3 pages) |
25 January 1991 | Accounts for a small company made up to 30 June 1990 (3 pages) |
25 January 1991 | Accounts for a small company made up to 30 June 1990 (3 pages) |
29 January 1990 | Accounts for a small company made up to 30 June 1989 (3 pages) |
29 January 1990 | Accounts for a small company made up to 30 June 1989 (3 pages) |
11 January 1989 | Particulars of mortgage/charge (3 pages) |
11 January 1989 | Particulars of mortgage/charge (3 pages) |
7 December 1988 | Accounts for a small company made up to 30 June 1988 (3 pages) |
7 December 1988 | Accounts for a small company made up to 30 June 1988 (3 pages) |
18 October 1963 | Certificate of incorporation (1 page) |
18 October 1963 | Certificate of incorporation (1 page) |