2 Meadow Way
Burnham On Crouch
Essex
CM0 8PF
Secretary Name | Mr Matthew Thomas Barr |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1999(32 years, 10 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apple Tump House 2 Meadow Way Burnham On Crouch Essex CM0 8PF |
Director Name | Andrew John Barr |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2003(36 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rivendell Centre White Horse Lane Maldon CM9 5QP |
Director Name | Mrs Rowena Elizabeth Grace Barr |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(25 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | Quay House Burnham-On-Crouch Essex CM0 8AS |
Director Name | Mr Anthony John Cash |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(25 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 39 Chapel Road Burnham On Crouch Essex CM0 8JB |
Director Name | Mr Anthony James Smyth Tyrrell |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(25 years, 1 month after company formation) |
Appointment Duration | 21 years, 12 months (resigned 25 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Olde House North Street Tillingham Essex CM0 7ST |
Secretary Name | Mrs Jean Smyth-Tyrrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | The Olde House Tillingham Essex Cm0 |
Website | liferafts.com |
---|---|
Telephone | 01621 784858 |
Telephone region | Maldon |
Registered Address | The Rivendell Centre White Horse Lane Maldon CM9 5QP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | Over 100 other UK companies use this postal address |
2.6k at £1 | A.j. Barr 8.58% Ordinary |
---|---|
7.9k at £1 | P.a. Hoyar Millar 26.37% Ordinary |
7.1k at £1 | M.a. Smyth Tyrell 23.62% Ordinary |
3.4k at £1 | Matthew Barr 11.42% Ordinary |
3k at £1 | Miss C.r. Barr 10.00% Ordinary |
3k at £1 | Mr N.d. Barr 10.00% Ordinary |
3k at £1 | Mr Roger W. Barr 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £393,184 |
Cash | £33,833 |
Current Liabilities | £51,726 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
16 September 1994 | Delivered on: 5 October 1994 Satisfied on: 28 January 1997 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: Part plot 7 springfield road industrial estate burnham on crouch essex. Fully Satisfied |
---|---|
16 September 1994 | Delivered on: 5 October 1994 Satisfied on: 28 January 1997 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: Part plot 7 springfield industrial estate burnham on crouch essex t/no EX333149. Fully Satisfied |
2 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
---|---|
2 June 2020 | Change of details for Mr Duncan Barr as a person with significant control on 2 June 2020 (2 pages) |
2 June 2020 | Change of details for Mrs Caroline Barr as a person with significant control on 2 June 2020 (2 pages) |
28 May 2020 | Cessation of Phillipa Hoyer-Millar as a person with significant control on 28 May 2020 (1 page) |
28 May 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
28 May 2020 | Cessation of Mark Smyth-Tyrrell as a person with significant control on 28 May 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
11 October 2017 | Amended total exemption full accounts made up to 30 September 2016 (12 pages) |
11 October 2017 | Amended total exemption full accounts made up to 30 September 2016 (12 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 April 2017 | Confirmation statement made on 31 March 2017 with updates (11 pages) |
20 April 2017 | Confirmation statement made on 31 March 2017 with updates (11 pages) |
6 April 2017 | Registered office address changed from Liferaft House Burnham Business Park Burnham on Crouch Essex CM0 8TE to The Rivendell Centre White Horse Lane Maldon CM9 5QP on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from Liferaft House Burnham Business Park Burnham on Crouch Essex CM0 8TE to The Rivendell Centre White Horse Lane Maldon CM9 5QP on 6 April 2017 (1 page) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
4 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
2 January 2015 | Amended total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 January 2015 | Amended total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 (16 pages) |
23 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 (16 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
2 April 2014 | Termination of appointment of Anthony Tyrrell as a director (1 page) |
2 April 2014 | Termination of appointment of Anthony Tyrrell as a director (1 page) |
26 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 April 2010 | Director's details changed for Mr Anthony James Smyth Tyrrell on 31 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Director's details changed for Mr Matthew Thomas Barr on 31 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Director's details changed for Mr Anthony James Smyth Tyrrell on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Matthew Thomas Barr on 31 March 2010 (2 pages) |
8 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
8 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
10 February 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
10 February 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
7 May 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
7 May 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
16 April 2008 | Director's change of particulars / andrew barr / 31/12/2007 (1 page) |
16 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
16 April 2008 | Director's change of particulars / andrew barr / 31/12/2007 (1 page) |
17 April 2007 | Return made up to 31/03/07; full list of members
|
17 April 2007 | Return made up to 31/03/07; full list of members
|
29 January 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
29 January 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
9 December 2005 | Accounts for a small company made up to 30 September 2005 (5 pages) |
9 December 2005 | Accounts for a small company made up to 30 September 2005 (5 pages) |
9 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
9 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
3 February 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
3 February 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
29 March 2004 | Return made up to 31/03/04; full list of members
|
29 March 2004 | Return made up to 31/03/04; full list of members
|
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
9 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
15 May 2003 | Return made up to 31/03/03; full list of members (11 pages) |
15 May 2003 | Return made up to 31/03/03; full list of members (11 pages) |
31 December 2002 | Accounts for a small company made up to 30 September 2002 (6 pages) |
31 December 2002 | Accounts for a small company made up to 30 September 2002 (6 pages) |
24 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
24 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (10 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (10 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (10 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (10 pages) |
14 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
14 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
22 May 2000 | Return made up to 31/03/00; full list of members
|
22 May 2000 | Return made up to 31/03/00; full list of members
|
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Secretary resigned (1 page) |
1 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
1 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
1 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
30 March 1998 | Return made up to 31/03/98; no change of members (4 pages) |
30 March 1998 | Return made up to 31/03/98; no change of members (4 pages) |
16 December 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
16 December 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
2 June 1997 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
2 June 1997 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
1 April 1997 | Return made up to 31/03/97; full list of members (5 pages) |
1 April 1997 | Return made up to 31/03/97; full list of members (5 pages) |
28 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1996 | Full accounts made up to 31 May 1996 (18 pages) |
5 September 1996 | Full accounts made up to 31 May 1996 (18 pages) |
8 June 1996 | Full accounts made up to 31 May 1995 (13 pages) |
8 June 1996 | Full accounts made up to 31 May 1995 (13 pages) |
24 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
24 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
11 April 1995 | Return made up to 31/03/95; full list of members
|
11 April 1995 | Return made up to 31/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
27 July 1990 | Memorandum and Articles of Association (9 pages) |
27 July 1990 | Memorandum and Articles of Association (9 pages) |
27 February 1967 | Incorporation (14 pages) |
27 February 1967 | Incorporation (14 pages) |