Wickford
Essex
SS11 8YB
Director Name | Mr Gary Robert Smyth |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2016(45 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sopwith Crescent Hurricane Way Wickford Essex SS11 8YB |
Director Name | Anthony Arthur Carr |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 649 Cranbrook Road Gants Hill Ilford Essex IG2 6SX |
Director Name | Alfred James Stanton |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Holcombe Road Ilford Essex IG1 4XE |
Director Name | Brenda Pauline Stanton |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Holcombe Road Ilford Essex IG1 4XE |
Secretary Name | Anthony Arthur Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 649 Cranbrook Road Gants Hill Ilford Essex IG2 6SX |
Director Name | Robert Alfred James Coomber |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(22 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 9 Bevan Avenue Barking Essex IG11 9NW |
Secretary Name | Brenda Pauline Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(32 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Holcombe Road Ilford Essex IG1 4XE |
Website | www.carrgardenbuildings.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01407 428680 |
Telephone region | Holyhead |
Registered Address | Sopwith Crescent Hurricane Way Wickford Essex SS11 8YB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
76 at £1 | Bradley A. Stanton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,360 |
Cash | £198,900 |
Current Liabilities | £347,210 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
6 May 2015 | Delivered on: 12 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
11 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
27 July 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
9 July 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
10 July 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
28 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
3 July 2017 | Notification of Bradley Alfred Stanton as a person with significant control on 1 August 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Bradley Alfred Stanton as a person with significant control on 1 August 2016 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 July 2016 | Appointment of Mr Gary Robert Smyth as a director on 8 July 2016 (2 pages) |
8 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Appointment of Mr Gary Robert Smyth as a director on 8 July 2016 (2 pages) |
14 June 2016 | Previous accounting period shortened from 31 July 2016 to 30 April 2016 (1 page) |
14 June 2016 | Previous accounting period shortened from 31 July 2016 to 30 April 2016 (1 page) |
11 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
12 May 2015 | Registration of charge 010171470001, created on 6 May 2015 (8 pages) |
12 May 2015 | Registration of charge 010171470001, created on 6 May 2015 (8 pages) |
12 May 2015 | Registration of charge 010171470001, created on 6 May 2015 (8 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 February 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
13 February 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
13 February 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
13 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
29 April 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Resolutions
|
30 November 2012 | Resolutions
|
14 November 2012 | Appointment of Mr Bradley Alfred Stanton as a director (2 pages) |
14 November 2012 | Termination of appointment of Brenda Stanton as a secretary (1 page) |
14 November 2012 | Termination of appointment of Alfred Stanton as a director (1 page) |
14 November 2012 | Appointment of Mr Bradley Alfred Stanton as a director (2 pages) |
14 November 2012 | Termination of appointment of Brenda Stanton as a director (1 page) |
14 November 2012 | Termination of appointment of Brenda Stanton as a secretary (1 page) |
14 November 2012 | Termination of appointment of Brenda Stanton as a director (1 page) |
14 November 2012 | Termination of appointment of Alfred Stanton as a director (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 February 2012 | Registered office address changed from 157 North Street Barking Essex IG11 8LA on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 157 North Street Barking Essex IG11 8LA on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 157 North Street Barking Essex IG11 8LA on 2 February 2012 (1 page) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
4 January 2010 | Director's details changed for Brenda Pauline Stanton on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Alfred James Stanton on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Alfred James Stanton on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Brenda Pauline Stanton on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Brenda Pauline Stanton on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Alfred James Stanton on 4 January 2010 (2 pages) |
22 April 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
22 April 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 April 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
9 April 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 June 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
5 June 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 June 2006 | Total exemption full accounts made up to 31 July 2005 (15 pages) |
26 June 2006 | Total exemption full accounts made up to 31 July 2005 (15 pages) |
15 June 2006 | Return made up to 31/12/05; full list of members (3 pages) |
15 June 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
6 June 2005 | Return made up to 31/12/04; full list of members
|
6 June 2005 | Return made up to 31/12/04; full list of members
|
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
15 March 2004 | Full accounts made up to 31 July 2003 (12 pages) |
15 March 2004 | Full accounts made up to 31 July 2003 (12 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
31 May 2003 | Full accounts made up to 31 July 2002 (12 pages) |
31 May 2003 | Full accounts made up to 31 July 2002 (12 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
31 May 2002 | Full accounts made up to 31 July 2001 (10 pages) |
31 May 2002 | Full accounts made up to 31 July 2001 (10 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
20 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
20 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
14 March 2000 | Full accounts made up to 31 July 1999 (9 pages) |
14 March 2000 | Full accounts made up to 31 July 1999 (9 pages) |
6 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
6 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
6 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
25 January 1999 | Director's particulars changed (1 page) |
25 January 1999 | Director's particulars changed (1 page) |
9 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
9 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
13 March 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
13 March 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
17 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |