Rochford
Essex
SS4 1DB
Director Name | Mr Ian Edmund Gardner |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Director Name | Mr Edward Francis Byford |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 1998) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | Caraby House 4 Avondale Close Rayleigh Essex SS6 8NR |
Director Name | Mrs Jean Ethel Cavel Byford |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 February 1996) |
Role | Company Director |
Correspondence Address | Bramleys Castle Road Rayleigh Essex SS6 7HF |
Director Name | Mr Robert Roland Byford |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 April 2001) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 84 Eastwood Old Road Leigh On Sea Essex SS9 4RS |
Director Name | Mr Reginald Alan Byford |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 29 years, 12 months (resigned 12 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Secretary Name | Mrs Jean Ethel Cavel Byford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 February 1996) |
Role | Company Director |
Correspondence Address | Bramleys Castle Road Rayleigh Essex SS6 7HF |
Secretary Name | Mr Edward Francis Byford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 October 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Caraby House 4 Avondale Close Rayleigh Essex SS6 8NR |
Secretary Name | Mr Robert Roland Byford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Eastwood Old Road Leigh On Sea Essex SS9 4RS |
Director Name | Patricia Byford |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(30 years, 5 months after company formation) |
Appointment Duration | 23 years (resigned 14 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Secretary Name | Patricia Byford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(33 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 14 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £295,060 |
Cash | £117,768 |
Current Liabilities | £22,862 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (4 months, 1 week from now) |
19 March 1987 | Delivered on: 7 April 1987 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 with frontage to bull lane, rayleigh essex and land on the south side of and in part having frontage to bull lane, rayleigh, essex. Outstanding |
---|---|
21 February 1985 | Delivered on: 27 February 1985 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: 37 castle road, rayleigh, essex. Outstanding |
22 March 1983 | Delivered on: 25 March 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: Unit 2, sutton road, southend-on-sea, essex. Outstanding |
15 March 1983 | Delivered on: 25 March 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: Unit 10, sutton road, southend-on-sea, essex. Outstanding |
28 December 1979 | Delivered on: 4 January 1980 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: 116 and 118 eastwood old road, leigh-on-sea, essex. Ex 221525. Outstanding |
28 December 1979 | Delivered on: 4 January 1980 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: 120 eastwood old rd, leigh-on-sea, essex. Ex 209143. Outstanding |
10 June 1974 | Delivered on: 13 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: 86 lower lambricks, rayleigh, essex. Outstanding |
31 August 1989 | Delivered on: 7 September 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: 5 rydal close, rayleigh, essex comprised in a conveyance dated 31/8/89. Outstanding |
31 March 1989 | Delivered on: 14 April 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: 60 avondale road, rayleigh, essex. Outstanding |
19 March 1987 | Delivered on: 7 April 1987 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 on south side of bull lane rayleigh essex title no ex 24978. Outstanding |
20 March 1972 | Delivered on: 24 March 1972 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 adjoining 19, hockley rise, hawkwill, essex. Outstanding |
22 February 1985 | Delivered on: 28 February 1985 Satisfied on: 17 November 1994 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: 39 castle road,rayleigh,essex. Fully Satisfied |
6 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
2 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
17 May 2023 | Notification of The Executors of Ra Byford Deceased as a person with significant control on 12 July 2021 (2 pages) |
17 April 2023 | Second filing of Confirmation Statement dated 2 August 2021 (3 pages) |
3 April 2023 | Director's details changed for Mr Edward Francis Byford on 18 June 2022 (2 pages) |
3 April 2023 | Change of details for Mr Edward Francis Byford as a person with significant control on 18 June 2022 (2 pages) |
13 September 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
6 September 2022 | Appointment of Mr Ian Edmund Gardner as a director on 22 August 2022 (2 pages) |
1 August 2022 | Notification of Edward Francis Byford as a person with significant control on 12 July 2021 (2 pages) |
1 August 2022 | Cessation of Reginald Alan Byford as a person with significant control on 12 July 2021 (1 page) |
1 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
2 August 2021 | 25/07/21 Statement of Capital gbp 100
|
14 July 2021 | Termination of appointment of Reginald Alan Byford as a director on 12 July 2021 (1 page) |
9 June 2021 | Termination of appointment of Patricia Byford as a secretary on 14 April 2021 (1 page) |
9 June 2021 | Termination of appointment of Patricia Byford as a director on 14 April 2021 (1 page) |
24 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
6 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
7 November 2018 | Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 7 November 2018 (1 page) |
22 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Statement of company's objects (2 pages) |
24 March 2016 | Statement of company's objects (2 pages) |
24 March 2016 | Resolutions
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Director's details changed for Mr Edward Francis Byford on 1 January 2014 (2 pages) |
19 September 2014 | Director's details changed for Patricia Byford on 1 January 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr Reginald Alan Byford on 1 January 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr Edward Francis Byford on 1 January 2014 (2 pages) |
19 September 2014 | Director's details changed for Patricia Byford on 1 January 2014 (2 pages) |
19 September 2014 | Director's details changed for Patricia Byford on 1 January 2014 (2 pages) |
19 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Director's details changed for Mr Reginald Alan Byford on 1 January 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr Edward Francis Byford on 1 January 2014 (2 pages) |
19 September 2014 | Secretary's details changed for Patricia Byford on 1 January 2014 (1 page) |
19 September 2014 | Director's details changed for Mr Reginald Alan Byford on 1 January 2014 (2 pages) |
19 September 2014 | Secretary's details changed for Patricia Byford on 1 January 2014 (1 page) |
19 September 2014 | Secretary's details changed for Patricia Byford on 1 January 2014 (1 page) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 October 2013 | Registered office address changed from 6 Randway Rayleigh Essex SS6 7QN on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from 6 Randway Rayleigh Essex SS6 7QN on 15 October 2013 (1 page) |
7 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
17 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Director's details changed for Patricia Byford on 25 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Patricia Byford on 25 July 2010 (2 pages) |
23 September 2009 | Partial exemption accounts made up to 31 March 2009 (12 pages) |
23 September 2009 | Partial exemption accounts made up to 31 March 2009 (12 pages) |
26 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
26 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
31 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
31 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 August 2008 | Return made up to 25/07/08; full list of members (5 pages) |
4 August 2008 | Return made up to 25/07/08; full list of members (5 pages) |
6 September 2007 | Partial exemption accounts made up to 31 March 2007 (12 pages) |
6 September 2007 | Return made up to 25/07/07; full list of members (7 pages) |
6 September 2007 | Partial exemption accounts made up to 31 March 2007 (12 pages) |
6 September 2007 | Return made up to 25/07/07; full list of members (7 pages) |
17 November 2006 | Partial exemption accounts made up to 31 March 2006 (12 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | Partial exemption accounts made up to 31 March 2006 (12 pages) |
17 November 2006 | New director appointed (2 pages) |
15 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
15 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
19 December 2005 | Partial exemption accounts made up to 31 March 2005 (12 pages) |
19 December 2005 | Partial exemption accounts made up to 31 March 2005 (12 pages) |
3 August 2005 | Return made up to 25/07/05; full list of members
|
3 August 2005 | Return made up to 25/07/05; full list of members
|
20 December 2004 | Partial exemption accounts made up to 31 March 2004 (12 pages) |
20 December 2004 | Partial exemption accounts made up to 31 March 2004 (12 pages) |
20 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
20 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
27 September 2003 | Partial exemption accounts made up to 31 March 2003 (12 pages) |
27 September 2003 | Partial exemption accounts made up to 31 March 2003 (12 pages) |
6 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
24 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
24 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
31 July 2002 | Return made up to 24/07/02; full list of members (7 pages) |
31 July 2002 | Return made up to 24/07/02; full list of members (7 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: bramleys castle terrace rayleigh essex SS6 7HF (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: bramleys castle terrace rayleigh essex SS6 7HF (1 page) |
21 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
21 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
25 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
25 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned;director resigned (1 page) |
24 April 2001 | Secretary resigned;director resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
11 September 2000 | Return made up to 24/07/00; full list of members (7 pages) |
11 September 2000 | Return made up to 24/07/00; full list of members (7 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
4 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
4 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
28 July 1999 | Return made up to 24/07/99; full list of members (6 pages) |
28 July 1999 | Return made up to 24/07/99; full list of members (6 pages) |
30 July 1998 | Return made up to 24/07/98; full list of members (7 pages) |
30 July 1998 | Return made up to 24/07/98; full list of members (7 pages) |
26 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
26 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Secretary resigned (1 page) |
10 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
12 August 1997 | Return made up to 24/07/97; full list of members (7 pages) |
12 August 1997 | Return made up to 24/07/97; full list of members (7 pages) |
22 August 1996 | Return made up to 24/07/96; full list of members (7 pages) |
22 August 1996 | Return made up to 24/07/96; full list of members (7 pages) |
28 July 1996 | Secretary resigned;director resigned (2 pages) |
28 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
28 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
28 July 1996 | New secretary appointed (1 page) |
28 July 1996 | Secretary resigned;director resigned (2 pages) |
28 July 1996 | New secretary appointed (1 page) |
24 April 1996 | Secretary resigned;director resigned (1 page) |
24 April 1996 | Secretary resigned;director resigned (1 page) |
17 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
8 August 1995 | Return made up to 24/07/95; full list of members (8 pages) |
8 August 1995 | Return made up to 24/07/95; full list of members (8 pages) |
20 October 1967 | Incorporation (16 pages) |
20 October 1967 | Incorporation (16 pages) |