Company NameA.C. Radio Cabs Limited
DirectorsMelvyn Leslie Field and John Harry Watson
Company StatusActive
Company Number00945881
CategoryPrivate Limited Company
Incorporation Date14 January 1969(55 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Melvyn Leslie Field
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(43 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Chambers
227 London Road
Hadleigh
Essex
SS7 2RF
Director NameMr John Harry Watson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(43 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Chambers
227 London Road
Hadleigh
Essex
SS7 2RF
Director NameMr Peter John Davies
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(23 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 1994)
RoleTaxi Proprietor
Country of ResidenceEngland
Correspondence Address31 Orchill Drive
Hadleigh
Benfleet
Essex
SS7 2LS
Director NameMr Wally Dewey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(23 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 April 1999)
RoleTaxi Proprietor
Correspondence Address107 Neil Armstrong Way
Eastwood
Leigh On Sea
Essex
SS9 5UE
Director NameMr Dennis Goodrich
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(23 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 April 1999)
RoleTaxi Proprietor
Correspondence Address43 Poors Lane
Hadleigh
Benfleet
Essex
SS7 2LA
Director NameMr Peter Noakes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(23 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 April 1999)
RoleTaxi Proprietor
Correspondence Address47 Tankerville Drive
Leigh On Sea
Essex
SS9 3DE
Director NameMr Stanley Payne
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(23 years, 4 months after company formation)
Appointment Duration19 years, 10 months (resigned 05 April 2012)
RoleRetired
Correspondence Address206 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7DE
Director NameMr Ian Philip Saxton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(23 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 April 1999)
RoleTaxi Proprietor
Correspondence Address1 Sandford Mill Cottages
Sandford Mill Road Great Baddow
Chelmsford
Essex
CM2 7RT
Director NameMr Ian Philip Saxton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(23 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 April 1999)
RoleTaxi Proprietor
Correspondence Address1 Sandford Mill Cottages
Sandford Mill Road Great Baddow
Chelmsford
Essex
CM2 7RT
Director NameMr Brian Edward Southgate
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(28 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 1999)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address6 Temple Gate Cottages
Sutton Road
Southend On Sea
Essex
SS2 5QR
Director NameJeanette Phyllis Rowswell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(30 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 April 2012)
RoleTaxi Owner
Correspondence Address206 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7DE
Director NameRosemary Ann Saxton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(30 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 April 2012)
RoleDental Practice Manager
Correspondence Address206 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7DE
Director NameMr Lyn Frederick Watson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(30 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address206 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7DE
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1999(30 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 April 2012)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Contact

Websitewww.netacab.com

Location

Registered AddressField & Co Llp
Central Chambers
227 London Road
Hadleigh
Essex
SS7 2RF
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

286 at £10Cp (Cp) LTD
95.33%
Ordinary
4 at £10Executors Of Estate Of T. Attridge
1.33%
Ordinary
2 at £10Executors Of Estate Of M. Cubitt
0.67%
Ordinary
1 at £10Martin Tooke
0.33%
Ordinary
1 at £10Mr C.s. Marsh
0.33%
Ordinary
1 at £10Mr Gary Lee Savory
0.33%
Ordinary
1 at £10Mr John Livermore
0.33%
Ordinary
1 at £10Philip Tszwing Wong
0.33%
Ordinary
1 at £10Phillip Spreadborough
0.33%
Ordinary
1 at £10Stephen Noakes
0.33%
Ordinary
1 at £10Steven Troke
0.33%
Ordinary

Financials

Year2014
Net Worth£1,208,783
Cash£605,462
Current Liabilities£176,442

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due26 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Charges

23 April 2012Delivered on: 1 May 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 April 2012Delivered on: 17 April 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 206 hamlet court road westcliff on sea essex t/n EX168583.
Outstanding
27 February 1984Delivered on: 2 March 1984
Satisfied on: 7 August 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see doc M47). 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.
Fully Satisfied
1 August 1974Delivered on: 7 August 1974
Satisfied on: 7 August 2009
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: 206 hamlet court rd, westcliff-on-sea, esssex.
Fully Satisfied

Filing History

18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
27 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
23 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
29 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
19 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
10 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
27 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
25 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3,000
(4 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3,000
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3,000
(4 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3,000
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3,000
(4 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3,000
(4 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 December 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
14 December 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
18 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
15 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
19 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Divide share cap/ facility agreements 03/04/2012
(22 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Divide share cap/ facility agreements 03/04/2012
(22 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 April 2012Appointment of Melvyn Leslie Field as a director (2 pages)
13 April 2012Termination of appointment of Stanley Payne as a director (1 page)
13 April 2012Termination of appointment of Ian Saxton as a director (1 page)
13 April 2012Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
13 April 2012Termination of appointment of Stanley Payne as a director (1 page)
13 April 2012Termination of appointment of Rosemary Saxton as a director (1 page)
13 April 2012Termination of appointment of Lyn Watson as a director (1 page)
13 April 2012Termination of appointment of Ian Saxton as a director (1 page)
13 April 2012Appointment of Melvyn Leslie Field as a director (2 pages)
13 April 2012Appointment of Mr John Harry Watson as a director (2 pages)
13 April 2012Termination of appointment of Jeanette Rowswell as a director (1 page)
13 April 2012Appointment of Mr John Harry Watson as a director (2 pages)
13 April 2012Termination of appointment of Jeanette Rowswell as a director (1 page)
13 April 2012Termination of appointment of Rosemary Saxton as a director (1 page)
13 April 2012Termination of appointment of Lyn Watson as a director (1 page)
13 April 2012Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
11 April 2012Registered office address changed from 206 Hamlet Court Rd Westcliff-on-Sea Essex SS0 7DE on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 206 Hamlet Court Rd Westcliff-on-Sea Essex SS0 7DE on 11 April 2012 (1 page)
29 February 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
29 February 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
24 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
24 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (9 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (9 pages)
15 April 2011Director's details changed for Mr Lyn Frederick Watson on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Jeanette Phyllis Rowswell on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Stanley Payne on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Rosemary Ann Saxton on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Lyn Frederick Watson on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Ian Philip Saxton on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Stanley Payne on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Jeanette Phyllis Rowswell on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Rosemary Ann Saxton on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Ian Philip Saxton on 14 April 2011 (2 pages)
19 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (11 pages)
19 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (11 pages)
4 May 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
4 May 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
16 April 2010Director's details changed for Mr Lyn Frederick Watson on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Mr Lyn Frederick Watson on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Mr Lyn Frederick Watson on 1 January 2010 (2 pages)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 May 2009Return made up to 17/05/09; full list of members (10 pages)
20 May 2009Return made up to 17/05/09; full list of members (10 pages)
3 March 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
3 March 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
19 May 2008Return made up to 17/05/08; full list of members (10 pages)
19 May 2008Return made up to 17/05/08; full list of members (10 pages)
3 August 2007Accounting reference date extended from 28/08/07 to 31/08/07 (1 page)
3 August 2007Accounting reference date extended from 28/08/07 to 31/08/07 (1 page)
9 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
18 May 2007Return made up to 17/05/07; full list of members (8 pages)
18 May 2007Return made up to 17/05/07; full list of members (8 pages)
26 May 2006Return made up to 17/05/06; full list of members (12 pages)
26 May 2006Return made up to 17/05/06; full list of members (12 pages)
4 January 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
4 January 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
26 May 2005Return made up to 17/05/05; full list of members (12 pages)
26 May 2005Return made up to 17/05/05; full list of members (12 pages)
21 December 2004Total exemption full accounts made up to 31 August 2004 (12 pages)
21 December 2004Total exemption full accounts made up to 31 August 2004 (12 pages)
21 May 2004Return made up to 17/05/04; full list of members (12 pages)
21 May 2004Return made up to 17/05/04; full list of members (12 pages)
22 April 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
22 April 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
6 October 2003Director's particulars changed (1 page)
6 October 2003Director's particulars changed (1 page)
31 July 2003Return made up to 17/05/03; full list of members (13 pages)
31 July 2003Return made up to 17/05/03; full list of members (13 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
16 May 2002Return made up to 17/05/02; full list of members (13 pages)
16 May 2002Return made up to 17/05/02; full list of members (13 pages)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
4 July 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
10 May 2001Return made up to 17/05/01; no change of members (7 pages)
10 May 2001Return made up to 17/05/01; no change of members (7 pages)
1 February 2001Accounting reference date extended from 28/02/00 to 28/08/00 (1 page)
1 February 2001Accounting reference date extended from 28/02/00 to 28/08/00 (1 page)
12 June 2000Return made up to 17/05/00; full list of members (14 pages)
12 June 2000Return made up to 17/05/00; full list of members (14 pages)
26 November 1999Accounts for a small company made up to 28 February 1999 (9 pages)
26 November 1999Accounts for a small company made up to 28 February 1999 (9 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Return made up to 17/05/99; full list of members (16 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Return made up to 17/05/99; full list of members (16 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999New secretary appointed (2 pages)
29 December 1998Full accounts made up to 28 February 1998 (13 pages)
29 December 1998Full accounts made up to 28 February 1998 (13 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Return made up to 17/05/98; full list of members (15 pages)
3 June 1998Return made up to 17/05/98; full list of members (15 pages)
3 June 1998New director appointed (2 pages)
2 December 1997Full accounts made up to 28 February 1997 (11 pages)
2 December 1997Full accounts made up to 28 February 1997 (11 pages)
14 May 1997Return made up to 17/05/97; full list of members (14 pages)
14 May 1997Return made up to 17/05/97; full list of members (14 pages)
2 May 1997Location of register of members (1 page)
2 May 1997Location of register of members (1 page)
31 December 1996Full accounts made up to 29 February 1996 (11 pages)
31 December 1996Full accounts made up to 29 February 1996 (11 pages)
20 June 1996Return made up to 17/05/96; full list of members (14 pages)
20 June 1996Return made up to 17/05/96; full list of members (14 pages)
3 January 1996Full accounts made up to 28 February 1995 (12 pages)
3 January 1996Full accounts made up to 28 February 1995 (12 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Return made up to 17/05/95; full list of members (28 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Return made up to 17/05/95; full list of members (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
14 January 1969Incorporation (12 pages)
14 January 1969Incorporation (12 pages)