Benfleet
Essex
SS7 5JD
Secretary Name | Clare Louise Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2007(35 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | 9 Hall Farm Road Benfleet Essex SS7 5JD |
Director Name | Mr James Fleming |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 July 1993) |
Role | Electrician |
Correspondence Address | 566 Dawes Heath Road Hadleigh Essex |
Director Name | Mr Brian Martin |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 November 2007) |
Role | Electrician |
Correspondence Address | 54 Grasmere Avenue Hullbridge Essex SS5 6LF |
Secretary Name | Mr Brian Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | Lynwood Grasmere Avenue Hullbridge Essex NN3 3DP |
Secretary Name | Avril Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(21 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | 54 Grasmere Avenue Hullbridge Hockley Essex SS5 6LF |
Director Name | Avril Martin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(25 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 February 2004) |
Role | Secretary |
Correspondence Address | 54 Grasmere Avenue Hullbridge Hockley Essex SS5 6LF |
Secretary Name | Nigel Gary Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2007) |
Role | Electrical Engineer Contractor |
Correspondence Address | 22 Lavender Drive Southminster Essex CM0 7RX |
Website | colinpeacock.com |
---|---|
Telephone | 01268 761100 |
Telephone region | Basildon |
Registered Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Lambourne Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £316,007 |
Cash | £179,367 |
Current Liabilities | £142,334 |
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 | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
12 September 2019 | Delivered on: 19 September 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
19 September 2013 | Delivered on: 26 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Property k/a 209 and 209A beauchamps drive wickford essex t/no EX245196. Outstanding |
9 September 1988 | Delivered on: 26 September 1988 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: 211 beauchamps drive wickford essex t/n ex 239030 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 September 1988 | Delivered on: 8 September 1988 Satisfied on: 28 October 1988 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: 211 beuchamps drive, wickford essex t/n ex 239030 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
---|---|
9 September 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
11 December 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
15 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
19 September 2019 | Registration of charge 010504440004, created on 12 September 2019 (60 pages) |
28 June 2019 | Satisfaction of charge 2 in full (1 page) |
28 June 2019 | Secretary's details changed for Clare Louise Thompson on 27 June 2019 (1 page) |
27 June 2019 | Director's details changed for Nigel Gary Thompson on 27 June 2019 (2 pages) |
16 November 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
11 October 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
11 October 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
22 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
25 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
26 September 2013 | Registration of charge 010504440003 (10 pages) |
26 September 2013 | Registration of charge 010504440003 (10 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (17 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (17 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
15 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
24 April 2008 | Appointment terminated secretary nigel thompson (1 page) |
24 April 2008 | Appointment terminated secretary nigel thompson (1 page) |
24 April 2008 | Appointment terminated director brian martin (1 page) |
24 April 2008 | Appointment terminated director brian martin (1 page) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | New secretary appointed (2 pages) |
6 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 October 2006 | Return made up to 12/10/06; full list of members (7 pages) |
27 October 2006 | Return made up to 12/10/06; full list of members (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
21 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
11 December 2004 | Return made up to 12/10/04; full list of members
|
11 December 2004 | Return made up to 12/10/04; full list of members
|
3 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | Secretary resigned;director resigned (1 page) |
3 November 2004 | Secretary resigned;director resigned (1 page) |
3 November 2004 | New secretary appointed (2 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
24 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
7 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
31 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
31 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
14 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
14 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 November 2000 | Return made up to 12/10/00; full list of members
|
15 November 2000 | Return made up to 12/10/00; full list of members
|
10 October 2000 | Registered office changed on 10/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
13 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
13 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
22 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
22 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
13 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
13 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
4 February 1998 | Return made up to 12/10/97; no change of members (4 pages) |
4 February 1998 | Return made up to 12/10/97; no change of members (4 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
31 October 1996 | Return made up to 12/10/96; full list of members (8 pages) |
31 October 1996 | Return made up to 12/10/96; full list of members (8 pages) |
18 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
18 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
11 October 1995 | Return made up to 12/10/95; no change of members (4 pages) |
11 October 1995 | Return made up to 12/10/95; no change of members (4 pages) |