Tolleshunt Major
Maldon
Essex
CM9 8LZ
Secretary Name | Paul Robert Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2002(31 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Business Park, Beckingham S Tolleshunt Major Maldon Essex CM9 8LZ |
Director Name | Mr Paul Robert Smith |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2007(37 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Business Park, Beckingham S Tolleshunt Major Maldon Essex CM9 8LZ |
Director Name | Mr John Henry Barrett |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 June 1999) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Giffins 21 Marshalls Road Braintree Essex CM7 2LL |
Director Name | Mrs Vivian Frances Smith |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 January 2002) |
Role | Engineer |
Correspondence Address | Chithams Farm Cottage Heath Road Ramsden Heath Billericay Essex CM11 1HS |
Secretary Name | Mrs Vivian Frances Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | Chithams Farm Cottage Heath Road Ramsden Heath Billericay Essex CM11 1HS |
Website | prs356.com |
---|---|
Telephone | 01277 630099 |
Telephone region | Brentwood |
Registered Address | Swiss House Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
Address Matches | 3 other UK companies use this postal address |
55.5k at £1 | Michael Leslie Smith 92.50% Ordinary |
---|---|
4.5k at £1 | Mrs Vivian Frances Smith 7.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,343 |
Cash | £122 |
Current Liabilities | £2,396 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
6 July 1999 | Delivered on: 27 July 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deal number 86005055. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
12 December 1985 | Delivered on: 18 December 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: Land at chequers lane, dagenham, london borough of barking & dagenham. Title no egl 147347. Outstanding |
5 February 1985 | Delivered on: 15 February 1985 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 M19. 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 |
4 December 1981 | Delivered on: 17 December 1981 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: Fixed & floating charge on undertaking and all property and assets present and future including all goodwill & bookdebts uncalled capital. Together with all fixtures plant & machinery (please see doc M18). Outstanding |
27 May 1977 | Delivered on: 8 June 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at little banstead, billericay, essex, as comprised in a conveyance dated 6-8-76. Outstanding |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
---|---|
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
2 February 2016 | Director's details changed for Paul Robert Smith on 3 December 2015 (2 pages) |
2 February 2016 | Director's details changed for Mr Michael Leslie Smith on 3 December 2015 (2 pages) |
2 February 2016 | Secretary's details changed for Paul Robert Smith on 3 December 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Director's details changed for Paul Robert Smith on 30 November 2014 (2 pages) |
18 December 2014 | Secretary's details changed for Paul Robert Smith on 30 November 2014 (1 page) |
6 September 2014 | Statement of capital following an allotment of shares on 26 August 2014
|
6 August 2014 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swiss House Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swiss House Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 6 August 2014 (1 page) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
16 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Paul Robert Smith on 30 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Michael Leslie Smith on 30 November 2009 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 January 2008 | New director appointed (2 pages) |
3 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page) |
1 February 2007 | Return made up to 30/11/06; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
18 August 2004 | Return made up to 22/06/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
14 October 2003 | Return made up to 22/06/03; full list of members (6 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
14 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
20 September 2002 | Return made up to 22/06/02; full list of members
|
9 September 2002 | New secretary appointed (2 pages) |
7 March 2002 | Secretary resigned;director resigned (1 page) |
27 February 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
26 February 2002 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
21 February 2002 | Accounting reference date shortened from 30/06/01 to 31/08/00 (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page) |
5 September 2001 | Return made up to 22/06/01; full list of members (6 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 July 1999 | Particulars of mortgage/charge (5 pages) |
22 June 1999 | Return made up to 22/06/99; full list of members (5 pages) |
14 June 1999 | Director resigned (1 page) |
29 March 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
11 September 1997 | Director's particulars changed (1 page) |
11 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
26 June 1997 | Return made up to 22/06/97; no change of members
|
25 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
21 June 1996 | Return made up to 22/06/96; full list of members (7 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
19 June 1995 | Return made up to 22/06/95; full list of members (6 pages) |