Westcliff On Sea
Essex
SS0 0DP
Director Name | Mrs Constance Mary Heales Newell |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1991(27 years, 3 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Swift House St Lukes Road Maidenhead Berks SL6 7AL |
Secretary Name | Mrs Wendy Elizabeth Heales |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2008(44 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Winsford Gardens Westcliff On Sea Essex SS0 0DP |
Director Name | Ms Joanne Lesley Hart |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cameron Close Stanford Le Hope SS17 8EY |
Director Name | Mr Brian Anthony Cook |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(27 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | Perham Place First Avenue Stanford Le Hope Essex SS17 8AD |
Director Name | Mr Peter Heales |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(27 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 298 Southbourne Grove Westcliff On Sea Essex SS0 0AF |
Director Name | Mr Robert Heales |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(27 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 April 1991) |
Role | Company Director |
Correspondence Address | 129 Marine Parade Leigh On Sea Essex SS9 2RF |
Director Name | Mrs Ann Maureen Cook |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(27 years, 3 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 21 November 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Perham Place First Avenue Stanford Le Hope Essex SS17 8AD |
Secretary Name | Mr Robert Heales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(27 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 April 1991) |
Role | Company Director |
Correspondence Address | 129 Marine Parade Leigh On Sea Essex SS9 2RF |
Secretary Name | Mrs Constance Mary Heales Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(27 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 02 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 129 Marine Parade Leigh-On-Sea Essex SS9 2RF |
Registered Address | 203 London Road Hadleigh Benfleet Essex SS7 2RD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
12.5k at £1 | Helen Janet Heales 8.33% Ordinary |
---|---|
12.5k at £1 | Jayne Marie Heales 8.33% Ordinary |
12.5k at £1 | Kathleen Jill Heales 8.33% Ordinary |
12.5k at £1 | Melena Heales 8.33% Ordinary |
10k at £1 | Wendy Elizabeth Heales 6.67% Ordinary |
45k at £1 | Ann Maureen Cook 30.00% Ordinary |
5k at £1 | Joanne Lesley Hart 3.33% Ordinary |
25k at £1 | Mrs Constance Mary Newell 16.67% Ordinary |
15k at £1 | Peter Heales 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,122,025 |
Cash | £291,753 |
Current Liabilities | £65,417 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
26 April 1984 | Delivered on: 11 May 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or johnson scanatron limited to the chargee on any account whatsoever. Particulars: F/Hold 100/102 glendale gardens, leigh-on-sea essex title no: ex 221482. Outstanding |
---|---|
24 February 1977 | Delivered on: 17 March 1977 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: 1426 london road, leigh on sea, essex, being land to the west of park road, title no. 133037. Outstanding |
31 May 1974 | Delivered on: 6 June 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: 1364 london rd leigh on sea essex. Outstanding |
1 February 1973 | Delivered on: 8 February 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company maplin mechanical services LTD. To the chargee on any account whatsoever. Particulars: 12 ashburnham road southend on sea essex. Outstanding |
19 January 1973 | Delivered on: 24 January 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 1362 london road, leigh on sea, essex. Outstanding |
21 May 1968 | Delivered on: 4 June 1968 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: 1358, 1358A & 1360 london road, leigh on sea, essex. Outstanding |
29 November 1967 | Delivered on: 11 December 1967 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 300, high road, benfleet, essex. Outstanding |
26 September 2023 | Confirmation statement made on 26 September 2023 with updates (5 pages) |
---|---|
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
17 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
28 February 2023 | Director's details changed for Mrs Constance Mary Heales on 28 February 2023 (2 pages) |
22 February 2023 | Confirmation statement made on 22 February 2023 with updates (5 pages) |
1 February 2023 | Director's details changed for Mrs Constance Mary Heales Newell on 31 January 2023 (2 pages) |
20 September 2022 | Registered office address changed from 203 London Road Hadleigh Benfleet SS7 2rd England to 203 London Road Hadleigh Benfleet Essex SS7 2rd on 20 September 2022 (1 page) |
1 June 2022 | Satisfaction of charge 1 in full (1 page) |
1 June 2022 | Satisfaction of charge 2 in full (1 page) |
1 June 2022 | Satisfaction of charge 5 in full (1 page) |
1 June 2022 | Satisfaction of charge 7 in full (1 page) |
1 June 2022 | Satisfaction of charge 6 in full (1 page) |
1 June 2022 | Satisfaction of charge 3 in full (1 page) |
1 June 2022 | Satisfaction of charge 4 in full (1 page) |
28 March 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
2 March 2022 | Notification of a person with significant control statement (2 pages) |
1 March 2022 | Director's details changed for Mrs Constance Mary Heales Newell on 1 March 2022 (2 pages) |
1 March 2022 | Director's details changed for Ms Joanne Lesley Hart on 1 March 2022 (2 pages) |
1 March 2022 | Cessation of Ann Cook as a person with significant control on 1 March 2022 (1 page) |
1 March 2022 | Confirmation statement made on 1 March 2022 with updates (5 pages) |
15 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
22 March 2021 | Notification of Ann Cook as a person with significant control on 21 November 2020 (2 pages) |
19 March 2021 | Confirmation statement made on 3 March 2021 with updates (5 pages) |
11 March 2021 | Appointment of Ms Joanne Lesley Hart as a director on 1 February 2021 (2 pages) |
23 November 2020 | Termination of appointment of Ann Maureen Cook as a director on 21 November 2020 (1 page) |
23 November 2020 | Cessation of Ann Maureen Cook as a person with significant control on 21 November 2020 (1 page) |
9 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with updates (5 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
26 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
6 October 2017 | Registered office address changed from 177 London Road Southend on Sea Essex SS1 1PW to 203 London Road Hadleigh Benfleet SS7 2rd on 6 October 2017 (1 page) |
6 October 2017 | Registered office address changed from 177 London Road Southend on Sea Essex SS1 1PW to 203 London Road Hadleigh Benfleet SS7 2rd on 6 October 2017 (1 page) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
23 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
7 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 March 2010 | Director's details changed for Mrs Wendy Elizabeth Heales on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mrs Ann Maureen Cook on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mrs Wendy Elizabeth Heales on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Director's details changed for Mrs Wendy Elizabeth Heales on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mrs Constance Mary Heales Newell on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Director's details changed for Mrs Constance Mary Heales Newell on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mrs Constance Mary Heales Newell on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mrs Ann Maureen Cook on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mrs Ann Maureen Cook on 1 October 2009 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 March 2009 | Return made up to 06/03/09; full list of members (6 pages) |
18 March 2009 | Return made up to 06/03/09; full list of members (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 March 2008 | Return made up to 06/03/08; full list of members (6 pages) |
15 March 2008 | Return made up to 06/03/08; full list of members (6 pages) |
14 March 2008 | Director's change of particulars / anne cook / 01/01/2000 (2 pages) |
14 March 2008 | Director's change of particulars / anne cook / 01/01/2000 (2 pages) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 100 glendale gardens leigh on sea essex SS9 2AY (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 100 glendale gardens leigh on sea essex SS9 2AY (1 page) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 March 2007 | Return made up to 06/03/07; full list of members (4 pages) |
28 March 2007 | Return made up to 06/03/07; full list of members (4 pages) |
31 August 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
31 August 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
6 March 2006 | Return made up to 06/03/06; full list of members (4 pages) |
6 March 2006 | Return made up to 06/03/06; full list of members (4 pages) |
13 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
13 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
19 March 2005 | Return made up to 06/03/05; full list of members (5 pages) |
19 March 2005 | Return made up to 06/03/05; full list of members (5 pages) |
2 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
2 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
17 March 2004 | Return made up to 06/03/04; full list of members (9 pages) |
17 March 2004 | Return made up to 06/03/04; full list of members (9 pages) |
15 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
15 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
9 March 2003 | Return made up to 06/03/03; full list of members (9 pages) |
9 March 2003 | Return made up to 06/03/03; full list of members (9 pages) |
26 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
26 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
11 April 2002 | Return made up to 06/03/02; full list of members (9 pages) |
11 April 2002 | Return made up to 06/03/02; full list of members (9 pages) |
9 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
9 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
28 March 2001 | Return made up to 06/03/01; full list of members (9 pages) |
28 March 2001 | Return made up to 06/03/01; full list of members (9 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
28 March 2000 | Return made up to 06/03/00; full list of members
|
28 March 2000 | Return made up to 06/03/00; full list of members
|
29 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 March 1999 | Return made up to 06/03/99; full list of members
|
13 March 1999 | Return made up to 06/03/99; full list of members
|
9 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
18 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
18 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
21 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
22 March 1995 | Return made up to 06/03/95; full list of members (6 pages) |
22 March 1995 | Return made up to 06/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
10 February 1984 | Accounts made up to 31 December 1982 (16 pages) |
10 February 1984 | Accounts made up to 31 December 1982 (16 pages) |