Hornchurch
Essex
RM11 3JL
Director Name | Mr Jonathan Miller |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2000(29 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Site No 3 Burnley Road West Thurrock Grays Essex RM20 3EY |
Director Name | Mr Simon Steptoe |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2001(30 years, 10 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Site No 3 Burnley Road West Thurrock Grays Essex RM20 3EY |
Director Name | Colin Richard Miller |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 84 The Grove Upminster Essex RM14 2ET |
Director Name | Robert George Steptoe |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Mead Vale Butts Green Road Butts Green Chelmsford CM2 7RN |
Director Name | Linda Ann Miller |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 April 2002) |
Role | Co Director |
Correspondence Address | 84 The Grove Upminster Essex RM14 2ET |
Website | webstermiller.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 867171 |
Telephone region | Romford |
Registered Address | Site No 3 Burnley Road West Thurrock Grays Essex RM20 3EY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
500 at £1 | Jonathan Miller 25.00% Ordinary |
---|---|
500 at £1 | Nicola Steptoe 25.00% Ordinary |
500 at £1 | Simon Steptoe 25.00% Ordinary |
500 at £1 | Susan Miller 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £337,814 |
Cash | £147,867 |
Current Liabilities | £917,690 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
8 January 2010 | Delivered on: 29 January 2010 Persons entitled: The Hanover Trustee Company Limited Colin Richard Miller Robert George Steptoe John Miller and Simon Robert Steptoe Classification: Mortgage Secured details: £60,000 due or to become due from the company to the chargee. Particulars: Eu 05 R270 lb 6X2 mna highline cab with fassi 300 axp hooks duty crane and collier bodies beavertail plant body and EU53 cfe P260 DBX2MNA topline cab with fassi F360 bxp hook duty crane and collier bodies beavertail plant body. Outstanding |
---|---|
14 October 2009 | Delivered on: 31 October 2009 Persons entitled: Trustees of the Webster Miller Trust Classification: Mortgage Secured details: £30,000.00 due or to become due from the company to the chargee. Particulars: Scania R424 vehicle and crane registration number EU59 eeb. Outstanding |
1 April 2009 | Delivered on: 17 April 2009 Persons entitled: The Hanover Trustee Company Limited, Colin Richard Miller, Robert George Steptoe, John Miller and Simon Robert Steptoe the Trustees of the Webster Miller Trust Classification: Mortgage Secured details: £30,000 due or to become due from the company to the chargee. Particulars: Scania R420LB5 steeper vehicle registration number EU09FKH. Outstanding |
11 February 2009 | Delivered on: 20 February 2009 Persons entitled: The Hanover Trustee Company Limited, Colin Richard Miller, Robert George Steptoe, John Miller and Simon Robert Steptoe, the Trustees of the Webster Miller Trust Classification: Mortgage Secured details: £10,000 due or to become due from the company to the chargee. Particulars: Loader crane atlas 225.A3 and vehicle reg. Number R144 njm. Outstanding |
23 August 2004 | Delivered on: 1 September 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
24 February 1986 | Delivered on: 13 March 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equitable charge over all f/h & l/h property and/or the proceeds of sale. Fixed and floating charge goodwill and book debts.. Undertaking and all property and assets. Outstanding |
16 April 2012 | Delivered on: 21 April 2012 Persons entitled: The Hanover Trustee Company Limited , Colin Richard Miller, Robert George Steptoe, John Miller and Simon Robert Steptoe the Trustees of the Webster Miller Trust Classification: Legal charge Secured details: £50,000.00 due or to become due. Particulars: Scania R420LB hha steeper vehicle registration number EU57 hdy see image for full details. Outstanding |
5 August 2010 | Delivered on: 12 August 2010 Persons entitled: The Hanover Trustee Company Limited Colin Richard Miller Robert George Steptoe John Miller and Simon Robert Steptoe Classification: Mortgage Secured details: £25,000.00 due or to become due from the company to the chargee. Particulars: The hiab crane lorry registration number EU09 fkh. Outstanding |
29 January 1982 | Delivered on: 3 February 1982 Persons entitled: National Westminster 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: L/H land on the north side of oliver road, west thurrock essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 March 1991 | Delivered on: 20 March 1991 Satisfied on: 15 July 2000 Persons entitled: Close Brothers Limited. Classification: Credit agreement. Secured details: £18,301.98 due from the company to the chargee under the terms of the charge. Particulars: All right title and interest in and to all sums payable under the insurance (for further details see form 395). Fully Satisfied |
26 March 1990 | Delivered on: 4 April 1990 Satisfied on: 15 July 2000 Persons entitled: Close Brothers Limited. Classification: A credit agreement entitled "credit application" Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All its right, title and interest in and to all sums payable under the insurances. (See 395 for more detail). Fully Satisfied |
17 January 2021 | Change of details for Mr Jonathan Miller as a person with significant control on 20 December 2020 (2 pages) |
---|---|
17 January 2021 | Director's details changed for Mr Jonathan Miller on 20 December 2020 (2 pages) |
7 December 2020 | Unaudited abridged accounts made up to 31 August 2020 (14 pages) |
5 October 2020 | Confirmation statement made on 18 September 2020 with updates (5 pages) |
8 November 2019 | Unaudited abridged accounts made up to 31 August 2019 (14 pages) |
2 October 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
17 April 2019 | Resolutions
|
17 April 2019 | Statement of company's objects (2 pages) |
16 April 2019 | Statement of capital following an allotment of shares on 3 April 2019
|
14 December 2018 | Unaudited abridged accounts made up to 31 August 2018 (15 pages) |
27 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
24 September 2018 | Director's details changed for Mr Jonathan Miller on 11 September 2018 (2 pages) |
24 September 2018 | Change of details for Mr Jonathan Miller as a person with significant control on 11 September 2018 (2 pages) |
2 November 2017 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
2 November 2017 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
25 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
9 February 2017 | Satisfaction of charge 9 in full (1 page) |
9 February 2017 | Satisfaction of charge 7 in full (1 page) |
9 February 2017 | Satisfaction of charge 6 in full (1 page) |
9 February 2017 | Satisfaction of charge 9 in full (1 page) |
9 February 2017 | Satisfaction of charge 7 in full (1 page) |
9 February 2017 | Satisfaction of charge 10 in full (1 page) |
9 February 2017 | Satisfaction of charge 6 in full (1 page) |
9 February 2017 | Satisfaction of charge 8 in full (1 page) |
9 February 2017 | Satisfaction of charge 8 in full (1 page) |
9 February 2017 | Satisfaction of charge 10 in full (1 page) |
10 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
2 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
4 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
13 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Registered office address changed from Oliver Road West Thurrock Grays Essex RM20 3ED on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from Oliver Road West Thurrock Grays Essex RM20 3ED on 28 September 2012 (1 page) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 October 2011 | Secretary's details changed for Linda Ann Miller on 1 August 2011 (2 pages) |
4 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Secretary's details changed for Linda Ann Miller on 1 August 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Linda Ann Miller on 1 August 2011 (2 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 November 2010 | Director's details changed for Jonathan Miller on 1 October 2009 (3 pages) |
4 November 2010 | Director's details changed for Simon Steptoe on 1 October 2009 (3 pages) |
4 November 2010 | Director's details changed for Simon Steptoe on 1 October 2009 (3 pages) |
4 November 2010 | Director's details changed for Simon Steptoe on 1 October 2009 (3 pages) |
4 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Director's details changed for Jonathan Miller on 1 October 2009 (3 pages) |
4 November 2010 | Director's details changed for Jonathan Miller on 1 October 2009 (3 pages) |
4 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
10 December 2008 | Return made up to 18/09/08; full list of members (4 pages) |
10 December 2008 | Return made up to 18/09/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
23 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
23 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
30 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
27 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
27 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
18 October 2004 | Return made up to 18/09/04; full list of members (8 pages) |
18 October 2004 | Return made up to 18/09/04; full list of members (8 pages) |
1 September 2004 | Particulars of mortgage/charge (5 pages) |
1 September 2004 | Particulars of mortgage/charge (5 pages) |
10 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
10 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
1 October 2003 | Return made up to 18/09/03; full list of members
|
1 October 2003 | Return made up to 18/09/03; full list of members
|
13 February 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
13 February 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
15 November 2002 | Return made up to 18/09/02; full list of members (7 pages) |
15 November 2002 | Return made up to 18/09/02; full list of members (7 pages) |
21 October 2002 | New director appointed (1 page) |
21 October 2002 | New director appointed (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
20 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
20 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
11 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
25 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
18 October 2000 | Return made up to 18/09/00; full list of members
|
18 October 2000 | Return made up to 18/09/00; full list of members
|
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
9 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
25 October 1999 | Return made up to 18/09/99; no change of members (4 pages) |
25 October 1999 | Return made up to 18/09/99; no change of members (4 pages) |
16 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
16 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
30 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
30 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
12 February 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
12 February 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
9 October 1997 | Return made up to 18/09/97; full list of members
|
9 October 1997 | Return made up to 18/09/97; full list of members
|
1 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
16 October 1996 | Return made up to 18/09/96; no change of members (4 pages) |
16 October 1996 | Return made up to 18/09/96; no change of members (4 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
2 October 1995 | Return made up to 18/09/95; full list of members (6 pages) |
2 October 1995 | Return made up to 18/09/95; full list of members (6 pages) |
30 August 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
30 August 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
10 August 1970 | Incorporation (13 pages) |
10 August 1970 | Incorporation (13 pages) |