Howe Green
Chelmsford
Essex
CM2 7TX
Director Name | Mr Richard Arthur Luxford |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(18 years, 2 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Landscape Gardener |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lower Dunton Road Dunton Brentwood Essex CM13 3SP |
Secretary Name | Mrs Marianne Alison Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2009(36 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Old Orchard Howe Green Chelmsford Essex CM2 7TX |
Director Name | Mr Terence Walter Luxford |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 January 1994) |
Role | Radio And TV Dealer |
Correspondence Address | 25 Kimberley Way Chingford London E4 6DE |
Secretary Name | Mr Richard Arthur Luxford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(18 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lower Dunton Road Dunton Brentwood Essex CM13 3SP |
Website | www.shiftall.co.uk |
---|---|
Telephone | 0845 1300558 |
Telephone region | Unknown |
Registered Address | Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island North |
Built Up Area | Canvey Island |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,284,105 |
Cash | £28,920 |
Current Liabilities | £191,196 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
29 March 2019 | Delivered on: 1 April 2019 Persons entitled: E-Money Capital Limited Classification: A registered charge Particulars: Benfleet water tower, 335 benfleet road, benfleet SS7 1PW. Outstanding |
---|---|
29 March 2019 | Delivered on: 1 April 2019 Persons entitled: E-Money Capital Limited Classification: A registered charge Particulars: By way of legal mortgage, all freehold and leasehold property now vested. In the company, together with all buildings, fixtures (including trade fixtures). And fixed plan and machinery from time to time on that property;. By way of fixed charge, all estates or interest in any freehold and leasehold property. Of the company (not being property charged by clause 2.1.1) now and in the future. Vested in the company, together with all buildings, fixtures (including trade fixtures). And fixed plan and machinery from time to time on that property. Outstanding |
11 January 2001 | Delivered on: 15 January 2001 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: The property known as ladywell water tower dressington avenue ladywell title number TGL151836. Outstanding |
3 July 2000 | Delivered on: 7 July 2000 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 |
10 March 1980 | Delivered on: 10 March 1980 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: South benfleet water tower benfleet, essex. Outstanding |
15 June 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
4 October 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
1 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
6 August 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
1 April 2019 | Registration of charge 010904860005, created on 29 March 2019 (34 pages) |
1 April 2019 | Registration of charge 010904860004, created on 29 March 2019 (13 pages) |
4 February 2019 | Satisfaction of charge 2 in full (1 page) |
4 February 2019 | Satisfaction of charge 1 in full (1 page) |
4 February 2019 | Satisfaction of charge 3 in full (1 page) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 July 2009 | Secretary appointed marianne alison jackson (1 page) |
31 July 2009 | Secretary appointed marianne alison jackson (1 page) |
30 July 2009 | Appointment terminated secretary richard luxford (1 page) |
30 July 2009 | Appointment terminated secretary richard luxford (1 page) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from oakwood lower dunton brentwood essex CM13 3SP (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from oakwood lower dunton brentwood essex CM13 3SP (1 page) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 June 2007 | Return made up to 31/03/07; full list of members (7 pages) |
8 June 2007 | Return made up to 31/03/07; full list of members (7 pages) |
8 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
8 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
5 July 2006 | Return made up to 31/03/06; full list of members (7 pages) |
5 July 2006 | Return made up to 31/03/06; full list of members (7 pages) |
9 June 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
9 June 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
31 May 2005 | Return made up to 31/03/05; full list of members
|
31 May 2005 | Return made up to 31/03/05; full list of members
|
20 July 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
20 July 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
17 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
17 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
6 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
6 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
8 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
26 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
15 January 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (4 pages) |
7 July 2000 | Particulars of mortgage/charge (4 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
21 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
21 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
10 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
10 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
8 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
8 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
16 May 1996 | Return made up to 31/03/96; change of members (6 pages) |
16 May 1996 | Return made up to 31/03/96; change of members (6 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: oakwood lower dunton road dunton,brentwood essex. CM13 3SP (1 page) |
23 May 1995 | Registered office changed on 23/05/95 from: oakwood lower dunton road dunton,brentwood essex. CM13 3SP (1 page) |
19 May 1995 | Return made up to 31/03/95; full list of members
|
19 May 1995 | Return made up to 31/03/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
11 January 1973 | Incorporation (16 pages) |
11 January 1973 | Incorporation (16 pages) |