Leigh On Sea
Essex
SS9 2UJ
Director Name | Mr Victor Markham |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1991(19 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Steel Fabricator |
Country of Residence | England |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Director Name | Dominic Jonathan Markham |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2000(27 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Factory Manager |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Director Name | Damian John Markham |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2000(27 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Secretary Name | Dominic Jonathan Markham |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2000(27 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Factory Manager |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Director Name | Mrs Margaret Lilian Markham |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 September 1995) |
Role | Secretary |
Correspondence Address | 73 Vicarage Hill Benfleet Essex SS7 1PD |
Secretary Name | Mr Edward Ronald Markham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hope Road Crays Hill Billericay Essex CM11 2XS |
Director Name | Mrs Carol Rose Markham |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(20 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 01 May 2017) |
Role | Secretary |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Website | markhams.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 553676 |
Telephone region | Basildon |
Registered Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Edward Ronald Markham 50.00% Ordinary |
---|---|
25 at £1 | Damian John Markham 25.00% Ordinary |
25 at £1 | Victor Markham 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £219,500 |
Cash | £171,883 |
Current Liabilities | £322,744 |
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 | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
20 January 2014 | Delivered on: 21 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
4 May 1984 | Delivered on: 22 May 1984 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 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 |
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
14 October 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
3 September 2020 | Cessation of Edward Ronald Markham as a person with significant control on 19 February 2019 (1 page) |
3 September 2020 | Notification of Dominic Jonathan Markham as a person with significant control on 19 February 2019 (2 pages) |
3 September 2020 | Notification of Damian John Markham as a person with significant control on 19 February 2019 (2 pages) |
21 October 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
17 October 2019 | Confirmation statement made on 4 October 2019 with updates (5 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
5 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
20 September 2018 | Secretary's details changed for Dominic Jonathan Markham on 1 September 2018 (1 page) |
20 September 2018 | Director's details changed for Mr Edward Ronald Markham on 1 September 2018 (2 pages) |
20 September 2018 | Director's details changed for Dominic Jonathan Markham on 1 September 2018 (2 pages) |
20 September 2018 | Change of details for Mr Edward Ronald Markham as a person with significant control on 1 September 2018 (2 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
5 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
11 May 2017 | Termination of appointment of Carol Rose Markham as a director on 1 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Carol Rose Markham as a director on 1 May 2017 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
29 September 2016 | Director's details changed for Mrs Carol Rose Markham on 1 July 2016 (2 pages) |
29 September 2016 | Director's details changed for Mrs Carol Rose Markham on 1 July 2016 (2 pages) |
29 September 2016 | Director's details changed for Damian John Markham on 19 July 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Victor Markham on 1 July 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Victor Markham on 1 July 2016 (2 pages) |
29 September 2016 | Director's details changed for Damian John Markham on 19 July 2016 (2 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
7 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 January 2014 | Registration of charge 010412140002 (25 pages) |
21 January 2014 | Registration of charge 010412140002 (25 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
21 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
18 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
18 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
20 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
20 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Registered office address changed from Rutland House, 90/92 Baxter Avenue, Southend on Sea Essex SS2 6HZ on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Rutland House, 90/92 Baxter Avenue, Southend on Sea Essex SS2 6HZ on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Rutland House, 90/92 Baxter Avenue, Southend on Sea Essex SS2 6HZ on 2 June 2011 (1 page) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
5 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 November 2008 | Return made up to 04/10/08; full list of members (5 pages) |
3 November 2008 | Return made up to 04/10/08; full list of members (5 pages) |
29 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
29 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
11 December 2006 | Return made up to 04/10/06; full list of members (3 pages) |
11 December 2006 | Registered office changed on 11/12/06 from: 187 london road southend on sea essex SS1 1PN (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: 187 london road southend on sea essex SS1 1PN (1 page) |
11 December 2006 | Return made up to 04/10/06; full list of members (3 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Return made up to 04/10/05; full list of members (3 pages) |
9 November 2005 | Return made up to 04/10/05; full list of members (3 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
8 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
6 October 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
6 October 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
21 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
21 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
27 August 2003 | Accounts made up to 30 April 2003 (11 pages) |
27 August 2003 | Accounts made up to 30 April 2003 (11 pages) |
23 January 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
23 January 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
16 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
16 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
30 October 2001 | Accounts made up to 30 April 2001 (10 pages) |
30 October 2001 | Accounts made up to 30 April 2001 (10 pages) |
15 October 2001 | Return made up to 04/10/01; full list of members
|
15 October 2001 | Return made up to 04/10/01; full list of members
|
16 October 2000 | Accounts made up to 30 April 2000 (11 pages) |
16 October 2000 | Accounts made up to 30 April 2000 (11 pages) |
6 October 2000 | Return made up to 04/10/00; full list of members
|
6 October 2000 | Return made up to 04/10/00; full list of members
|
7 February 2000 | New secretary appointed;new director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New secretary appointed;new director appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
14 October 1999 | Return made up to 04/10/99; full list of members
|
14 October 1999 | Return made up to 04/10/99; full list of members
|
13 October 1999 | Accounts made up to 30 April 1999 (11 pages) |
13 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1999 | Accounts made up to 30 April 1999 (11 pages) |
16 October 1998 | Accounts made up to 30 April 1998 (11 pages) |
16 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
16 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
16 October 1998 | Accounts made up to 30 April 1998 (11 pages) |
10 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
10 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
29 September 1997 | Accounts made up to 30 April 1997 (11 pages) |
29 September 1997 | Accounts made up to 30 April 1997 (11 pages) |
13 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
13 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
28 August 1996 | Accounts made up to 30 April 1996 (12 pages) |
28 August 1996 | Accounts made up to 30 April 1996 (12 pages) |
9 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
9 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
27 September 1995 | Accounts made up to 30 April 1995 (12 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Accounts made up to 30 April 1995 (12 pages) |
9 October 1990 | Accounts made up to 30 April 1990 (14 pages) |
9 October 1990 | Accounts made up to 30 April 1990 (14 pages) |
17 January 1981 | Accounts made up to 30 April 1980 (9 pages) |
17 January 1981 | Accounts made up to 30 April 1980 (9 pages) |