Company NameK.W. Hadleigh Limited
Company StatusActive
Company Number00839878
CategoryPrivate Limited Company
Incorporation Date4 March 1965(59 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGeorge Reginald Kent Webb
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(27 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address457 Southchurch Road
Southend-On-Sea
Essex
SS1 2PH
Secretary NameNicola Alison Webb
NationalityBritish
StatusCurrent
Appointed31 October 1992(27 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Correspondence Address457 Southchurch Road
Southend-On-Sea
Essex
SS1 2PH
Director NameMrs Nicola Alison Webb
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1994(28 years, 10 months after company formation)
Appointment Duration30 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address457 Southchurch Road
Southend-On-Sea
Essex
SS1 2PH
Director NameMr Stefan John Kent Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(47 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleEstimator
Country of ResidenceEngland
Correspondence AddressMoneypot Farm House
Moneypot Hill Redgrave
Diss
Norfolk
IP22 1SF
Director NameMrs Amy Rosina Webb
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(27 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleCompany Director
Correspondence Address27 Heather Drive
Hadleigh
Benfleet
Essex
SS7 2EL
Director NameMr Stean John Kent Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(27 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleEstimator
Correspondence AddressKnoll Cottage The Street
Redgrave
Diss
Norfolk
IP22 1RW

Location

Registered Address457 Southchurch Road
Southend-On-Sea
Essex
SS1 2PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

29.7k at £1George Reginald Kent Webb
59.33%
Ordinary
8.3k at £1Nicola Alison Webb
16.67%
Ordinary
6k at £1Fiona Louise Foster
12.00%
Ordinary
6k at £1Stefan John Kent-webb
12.00%
Ordinary

Financials

Year2014
Net Worth£624,285
Current Liabilities£219,888

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

6 July 1983Delivered on: 14 July 1983
Satisfied on: 29 November 2006
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 13 and 15 high street, canvey island, essex.
Fully Satisfied
14 August 1981Delivered on: 20 August 1981
Satisfied on: 29 November 2006
Persons entitled: Lloyds 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 11, 13 & 15 high street canvey island, essex.
Fully Satisfied
18 August 1980Delivered on: 19 August 1980
Satisfied on: 29 November 2006
Persons entitled: F. A. Bates

Classification: Legal charge
Secured details: £25,000 & all other monies due or to become due from the company to the chargee.
Particulars: Shop units 2, 3 and 4, high street, canvey island, with car parking spaces 2 3 and 8.
Fully Satisfied
14 March 1975Delivered on: 3 April 1975
Satisfied on: 29 November 2006
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: 36, elm view road benfleet essex.
Fully Satisfied
29 May 1973Delivered on: 1 June 1973
Satisfied on: 29 November 2006
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: 19, 21 21A & 23, high street canvey island essex.
Fully Satisfied
26 April 1973Delivered on: 17 May 1973
Satisfied on: 29 November 2006
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: 6 elder tree road canvey island essex.
Fully Satisfied
29 December 2006Delivered on: 4 January 2007
Satisfied on: 2 February 2016
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: The f/h property k/a 1 prittlewell square southend-on-sea essex t/n EX242324. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
11 June 1999Delivered on: 15 June 1999
Satisfied on: 29 November 2006
Persons entitled: Midland 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: Units 12/1/1 12/1/2 and 12/2/1 long stratton industrial estate long stratton norfolk (freehold). 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.
Fully Satisfied
11 June 1999Delivered on: 15 June 1999
Satisfied on: 29 November 2006
Persons entitled: Midland 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: Land on the north side of wellesley road long stratton industrial estate long stratton norfolk (freehold). 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.
Fully Satisfied
15 May 1999Delivered on: 20 May 1999
Satisfied on: 29 November 2006
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 January 1973Delivered on: 22 January 1973
Satisfied on: 29 November 2006
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: 75 eastwood boulevard westcliff on sea, essex.
Fully Satisfied
12 October 1998Delivered on: 15 October 1998
Satisfied on: 29 November 2006
Persons entitled: Midland 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: The f/h property k/a 2 broad street bungay suffolk. 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.
Fully Satisfied
29 December 1995Delivered on: 5 January 1996
Satisfied on: 31 October 1997
Persons entitled: Co-Ordinated Properties Limited

Classification: Sub-mortgage
Secured details: £90,022.90 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Legal charge of site of 35 station road harleston norfolk.
Fully Satisfied
26 September 1995Delivered on: 28 September 1995
Satisfied on: 29 November 2006
Persons entitled: Co-Ordinated Properties Limited

Classification: Legal charge
Secured details: £102,481.69 due from the company to the chargee.
Particulars: All that property k/a "the old maltings" 35 station road harleston norfolk.
Fully Satisfied
13 January 1995Delivered on: 17 January 1995
Satisfied on: 29 November 2006
Persons entitled: Co-Ordinated Properties Limited

Classification: Legal charge
Secured details: £260,000 due from the company to the chargee.
Particulars: 13/15 high street canvey island essex.
Fully Satisfied
13 January 1995Delivered on: 17 January 1995
Satisfied on: 29 November 2006
Persons entitled: Co-Ordinated Properties Limited

Classification: Collateral charge
Secured details: £260,000 due from the company to the chargee.
Particulars: Units 4A,4B,4C and 4D wellesley road long stratton norfolk.
Fully Satisfied
13 January 1995Delivered on: 17 January 1995
Satisfied on: 29 November 2006
Persons entitled: Co-Ordinated Properties Limited

Classification: Collateral charge
Secured details: £260,000 due from the company to the chargee.
Particulars: Units 12/1/1,12/1/2 and 12/2/1 salamanca road long stratton norfolk.
Fully Satisfied
27 May 1994Delivered on: 28 May 1994
Satisfied on: 29 November 2006
Persons entitled: Co-Ordinate Properties Limited

Classification: Legal charge
Secured details: £118,071 due from the company to the chargee.
Particulars: Land on the north side of wellesley road, long stratton industrial estate, long stratton, norfolk t/no NK120959.
Fully Satisfied
17 December 1990Delivered on: 4 January 1991
Satisfied on: 29 November 2006
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: Plot 12/1 & plot 12/2 salamanca road, long stratton norwich, norfolk.
Fully Satisfied
30 November 1990Delivered on: 13 December 1990
Satisfied on: 29 November 2006
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: Units 4A, b, c, and d phase iv long stratton industrial estate, long stratton, norwich, norfolk . title no: nl 86776.
Fully Satisfied
25 June 1990Delivered on: 16 July 1990
Satisfied on: 29 November 2006
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: St bartholomews church, ship meadow, waveney, suffolk title no. Sk 87462.
Fully Satisfied
5 March 1971Delivered on: 26 March 1971
Satisfied on: 29 November 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 chalkwell avenue, westcliff on sea, essex title no ex 134090.
Fully Satisfied
6 February 1990Delivered on: 14 February 1990
Satisfied on: 27 July 1994
Persons entitled: Co- Ordinated Properties LTD

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due from the company to the chargee.
Particulars: Phase 4A long stratton industrial estate long stratton, norfolk.
Fully Satisfied
20 June 1989Delivered on: 29 June 1989
Satisfied on: 29 November 2006
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: Plot 16/2 phase 111 long stratton industrial estate long stratton norfolk.
Fully Satisfied
5 November 1986Delivered on: 17 November 1986
Satisfied on: 29 November 2006
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: 19 cobham rd, westcliff on sea essex.
Fully Satisfied
9 May 1986Delivered on: 27 May 1986
Satisfied on: 29 November 2006
Persons entitled: Business Mortgage Trust Public Limited Company

Classification: Legal charge
Secured details: £30,000.
Particulars: F/Hold premises known as richmond house castle street eye, county of suffolk.
Fully Satisfied
10 September 1985Delivered on: 26 September 1985
Satisfied on: 29 November 2006
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: Richmond house 4 castle street eye suffolk.
Fully Satisfied
25 October 1984Delivered on: 1 November 1984
Satisfied on: 29 November 2006
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 graphic house stock road southend on sea essex. Title no ex 285642.
Fully Satisfied
24 October 1983Delivered on: 3 November 1983
Satisfied on: 29 November 2006
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 -old rectory cottage adjacent to the former rectory wetheringsett, suffolk.
Fully Satisfied
3 August 1983Delivered on: 11 August 1983
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 370 london rd, hadleigh, benfleet, essex.
Fully Satisfied
3 August 1983Delivered on: 11 August 1983
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 368 london rd, hadleigh, benfleet, essex.
Fully Satisfied
3 August 1983Delivered on: 11 August 1983
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 366 london rd, hadleigh, benfleet, essex.
Fully Satisfied
18 January 1968Delivered on: 25 January 1968
Satisfied on: 22 November 2006
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 50 ft. Land, branksome avenue, hoskley, essex as comprised in a conveyance dated 16TH january 1968.
Fully Satisfied
22 March 2016Delivered on: 24 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1 prittlewell square southend on sea essex SS1 1DW.
Outstanding
31 July 2014Delivered on: 8 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 39 vaughan avenue southend on sea essex.
Outstanding
31 July 2014Delivered on: 1 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit f, yarefield park, old hall road, norwich.
Outstanding
12 December 2006Delivered on: 20 December 2006
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: The f/h property units 12B to 12D salamanca road long stratton norfolk t/no NK100531. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 December 2006Delivered on: 20 December 2006
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: The f/h units 4F to 4K wellesley road long stratton norfolk, t/n NK120959,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 October 2006Delivered on: 27 October 2006
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
7 November 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
14 September 2023Satisfaction of charge 35 in full (2 pages)
14 September 2023Satisfaction of charge 33 in full (1 page)
15 November 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
31 October 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
11 November 2021Confirmation statement made on 31 October 2021 with updates (5 pages)
20 May 2021Cessation of Stefan John Kent Webb as a person with significant control on 2 November 2020 (1 page)
20 May 2021Cessation of Fiona Louise Foster as a person with significant control on 2 November 2020 (1 page)
24 March 2021Notification of Fiona Louise Foster as a person with significant control on 1 November 2020 (2 pages)
24 March 2021Notification of Stefan John Kent Webb as a person with significant control on 1 November 2020 (2 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
14 December 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
19 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
7 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 November 2017Change of details for George Reginald Kent Webb as a person with significant control on 27 November 2017 (2 pages)
27 November 2017Change of details for George Reginald Kent Webb as a person with significant control on 27 November 2017 (2 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 January 2017Director's details changed for George Reginald Kent Webb on 1 April 2016 (2 pages)
3 January 2017Director's details changed for Nicola Alison Webb on 1 April 2016 (2 pages)
3 January 2017Secretary's details changed for Nicola Alison Webb on 1 April 2016 (1 page)
3 January 2017Secretary's details changed for Nicola Alison Webb on 1 April 2016 (1 page)
3 January 2017Director's details changed for George Reginald Kent Webb on 1 April 2016 (2 pages)
3 January 2017Director's details changed for Nicola Alison Webb on 1 April 2016 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 August 2016Satisfaction of charge 008398780039 in full (1 page)
1 August 2016Satisfaction of charge 008398780039 in full (1 page)
8 April 2016Part of the property or undertaking has been released from charge 33 (2 pages)
8 April 2016Part of the property or undertaking has been released from charge 33 (2 pages)
26 March 2016Part of the property or undertaking has been released from charge 33 (5 pages)
26 March 2016Part of the property or undertaking has been released from charge 33 (5 pages)
24 March 2016Registration of charge 008398780039, created on 22 March 2016 (16 pages)
24 March 2016Registration of charge 008398780039, created on 22 March 2016 (16 pages)
2 February 2016Satisfaction of charge 36 in full (2 pages)
2 February 2016Satisfaction of charge 36 in full (2 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 50,000
(6 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 50,000
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50,000
(6 pages)
15 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50,000
(6 pages)
8 August 2014Registration of charge 008398780038, created on 31 July 2014 (17 pages)
8 August 2014All of the property or undertaking has been released from charge 33 (5 pages)
8 August 2014Registration of charge 008398780038, created on 31 July 2014 (17 pages)
8 August 2014All of the property or undertaking has been released from charge 33 (5 pages)
1 August 2014Registration of charge 008398780037, created on 31 July 2014 (17 pages)
1 August 2014Registration of charge 008398780037, created on 31 July 2014 (17 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 50,000
(6 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 50,000
(6 pages)
28 February 2013Appointment of Mr Stefan John Kent Webb as a director (2 pages)
28 February 2013Appointment of Mr Stefan John Kent Webb as a director (2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
28 September 2011Registered office address changed from Hamlet House 366-386 London Road Westcliff on Sea Essex SS0 7HZ on 28 September 2011 (1 page)
28 September 2011Registered office address changed from Hamlet House 366-386 London Road Westcliff on Sea Essex SS0 7HZ on 28 September 2011 (1 page)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 December 2009Director's details changed for Nicola Alison Webb on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Nicola Alison Webb on 1 October 2009 (2 pages)
8 December 2009Secretary's details changed for Nicola Alison Webb on 1 October 2009 (1 page)
8 December 2009Director's details changed for George Reginald Kent Webb on 1 October 2009 (2 pages)
8 December 2009Director's details changed for George Reginald Kent Webb on 1 October 2009 (2 pages)
8 December 2009Secretary's details changed for Nicola Alison Webb on 1 October 2009 (1 page)
8 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
8 December 2009Secretary's details changed for Nicola Alison Webb on 1 October 2009 (1 page)
10 December 2008Director's change of particulars / george webb / 01/09/2008 (1 page)
10 December 2008Return made up to 31/10/08; full list of members (4 pages)
10 December 2008Return made up to 31/10/08; full list of members (4 pages)
10 December 2008Director and secretary's change of particulars / nicola webb / 01/09/2008 (1 page)
10 December 2008Director's change of particulars / george webb / 01/09/2008 (1 page)
10 December 2008Director and secretary's change of particulars / nicola webb / 01/09/2008 (1 page)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 December 2007Return made up to 31/10/07; full list of members (2 pages)
3 December 2007Return made up to 31/10/07; full list of members (2 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2007Particulars of mortgage/charge (5 pages)
4 January 2007Particulars of mortgage/charge (5 pages)
20 December 2006Particulars of mortgage/charge (4 pages)
20 December 2006Particulars of mortgage/charge (4 pages)
20 December 2006Return made up to 31/10/06; full list of members (3 pages)
20 December 2006Return made up to 31/10/06; full list of members (3 pages)
20 December 2006Particulars of mortgage/charge (4 pages)
20 December 2006Particulars of mortgage/charge (4 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
22 November 2006Declaration of satisfaction of mortgage/charge (1 page)
22 November 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Particulars of mortgage/charge (5 pages)
27 October 2006Particulars of mortgage/charge (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 November 2005Return made up to 31/10/05; full list of members (3 pages)
8 November 2005Return made up to 31/10/05; full list of members (3 pages)
19 January 2005Return made up to 31/10/04; full list of members (5 pages)
19 January 2005Return made up to 31/10/04; full list of members (5 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 November 2003Return made up to 31/10/03; full list of members (5 pages)
11 November 2003Return made up to 31/10/03; full list of members (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 November 2002Return made up to 31/10/02; full list of members (5 pages)
11 November 2002Return made up to 31/10/02; full list of members (5 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 November 2001Return made up to 31/10/01; full list of members (5 pages)
16 November 2001Return made up to 31/10/01; full list of members (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 November 2000Return made up to 31/10/00; full list of members (5 pages)
17 November 2000Return made up to 31/10/00; full list of members (5 pages)
10 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 January 2000Director's particulars changed (1 page)
13 January 2000Return made up to 31/10/99; full list of members (7 pages)
13 January 2000Secretary's particulars changed;director's particulars changed (1 page)
13 January 2000Secretary's particulars changed;director's particulars changed (1 page)
13 January 2000Director's particulars changed (1 page)
13 January 2000Return made up to 31/10/99; full list of members (7 pages)
22 July 1999Registered office changed on 22/07/99 from: 4 southbourne grove westcliff on sea essex SS0 9UR (1 page)
22 July 1999Registered office changed on 22/07/99 from: 4 southbourne grove westcliff on sea essex SS0 9UR (1 page)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 December 1997Return made up to 31/10/97; full list of members (6 pages)
10 December 1997Return made up to 31/10/97; full list of members (6 pages)
31 October 1997Declaration of satisfaction of mortgage/charge (1 page)
31 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 December 1996Return made up to 31/10/96; full list of members (6 pages)
30 December 1996Return made up to 31/10/96; full list of members (6 pages)
1 November 1996Full accounts made up to 31 March 1996 (12 pages)
1 November 1996Full accounts made up to 31 March 1996 (12 pages)
5 March 1996Re-registration of Memorandum and Articles (9 pages)
5 March 1996Application for reregistration from PLC to private (1 page)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1996Re-registration of Memorandum and Articles (9 pages)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1996Certificate of re-registration from Public Limited Company to Private (1 page)
5 March 1996Certificate of re-registration from Public Limited Company to Private (1 page)
5 March 1996Application for reregistration from PLC to private (1 page)
5 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
31 October 1995Full accounts made up to 31 March 1995 (12 pages)
31 October 1995Full accounts made up to 31 March 1995 (12 pages)
30 October 1995Return made up to 31/10/95; full list of members (12 pages)
30 October 1995Return made up to 31/10/95; full list of members (12 pages)
28 September 1995Particulars of mortgage/charge (3 pages)
28 September 1995Particulars of mortgage/charge (3 pages)
20 March 1995New director appointed (3 pages)
20 March 1995New director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (82 pages)