Leigh On Sea
Essex
SS9 3TS
Secretary Name | Mr Stephen Peter Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1993(19 years, 10 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Warren Road Leigh On Sea Essex SS9 3TS |
Director Name | Janice Eileen Johnson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1993(20 years after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Secretary |
Correspondence Address | 14 Warren Road Leigh On Sea Essex SS9 3TS |
Director Name | Nicholas Johnson |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(47 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Leigh Hall Road Leigh-On-Sea Essex SS9 1QY |
Director Name | Michael John Ventham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 June 1993) |
Role | Chartered Accountant |
Correspondence Address | Somerly 10 Hyde Lane Danbury Chelmsford Essex CM3 4QX |
Director Name | Cleaveland Philip Johnson |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 25 November 2014) |
Role | Builder |
Correspondence Address | 86 Marine Parade Leigh On Sea Essex SS9 2NL |
Secretary Name | Michael John Ventham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | Somerly 10 Hyde Lane Danbury Chelmsford Essex CM3 4QX |
Telephone | 01702 543278 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
999 at £1 | Cottis Property Holdings LTD 99.90% Ordinary |
---|---|
1 at £1 | Mr Cleaveland Philip Johnson 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,829,804 |
Cash | £428,978 |
Current Liabilities | £1,508,302 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
13 November 1992 | Delivered on: 30 November 1992 Satisfied on: 12 October 2000 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: F/H property k/a 10/20 main road hockley essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
13 November 1992 | Delivered on: 19 November 1992 Satisfied on: 12 October 2000 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
9 October 1989 | Delivered on: 12 October 1989 Satisfied on: 12 October 2000 Persons entitled: R G Carter Colchester Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Graphic house rayleigh essex. Fully Satisfied |
29 March 2005 | Delivered on: 31 March 2005 Satisfied on: 5 October 2005 Persons entitled: National Westminster 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: 123 and 123A marguerite drive and 918 to 928 (even numbers)london road leigh-on-sea t/n EX120647 and EX236137. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 November 1992 | Delivered on: 30 November 1992 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: F/H property k/a riverside industrial estate rochford essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 March 1989 | Delivered on: 4 April 1989 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: 58/64 baxter avenue southend on sea essex title ex 100292 ex 123659 and ex 133125 and the proceed of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 December 1983 | Delivered on: 22 December 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property having a frontage to the northern side of bradley way at rochford, essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 December 1983 | Delivered on: 22 December 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property being part of locks hill, rochford, essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 February 1983 | Delivered on: 10 March 1983 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: F/H property k/a unit 10 totman close, rayleigh essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 September 2013 | Delivered on: 26 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Construction house and units 1-10 britannia business park comet way southend on sea essex EX458742. Notification of addition to or amendment of charge. Outstanding |
23 September 2013 | Delivered on: 26 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Units 11-14 britannia business park comet way southend on sea essex EX648108. Notification of addition to or amendment of charge. Outstanding |
20 August 2008 | Delivered on: 22 August 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over construction documents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that the benefit of the companys interest in the constuction documents see image for full details. Outstanding |
20 August 2008 | Delivered on: 22 August 2008 Persons entitled: National Westminster 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: 123 and 123A marguerite drive and 918-928 (even numbers) london road leigh-on-sea essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 March 2006 | Delivered on: 8 March 2006 Persons entitled: National Westminster 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: Fir tree dairy riverside industrial estate south street rochford essex t/n EX621651. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 March 2005 | Delivered on: 18 March 2005 Persons entitled: National Westminster 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 |
12 May 2000 | Delivered on: 17 May 2000 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: F/H mill house 32-38 east street rochford essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
11 June 1997 | Delivered on: 18 June 1997 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: The f/h property k/a warren house 10/20 main road hockley essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 January 1975 | Delivered on: 29 January 1975 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: Land adj to south street and bradley way, rochford, essex (see doc m/11). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
18 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
24 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
20 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
12 January 2018 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 February 2016 | Termination of appointment of Cleaveland Philip Johnson as a director on 25 November 2014 (1 page) |
18 February 2016 | Termination of appointment of Cleaveland Philip Johnson as a director on 25 November 2014 (1 page) |
24 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
26 September 2013 | Registration of charge 011272900018 (10 pages) |
26 September 2013 | Registration of charge 011272900017 (10 pages) |
26 September 2013 | Registration of charge 011272900018 (10 pages) |
26 September 2013 | Registration of charge 011272900017 (10 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
8 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
16 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
8 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
13 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
1 February 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
8 May 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
8 May 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
6 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
6 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
6 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
18 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
16 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
16 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
14 February 2007 | Return made up to 19/12/06; full list of members (6 pages) |
14 February 2007 | Return made up to 19/12/06; full list of members (6 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: unit 16 riverside industrial estate, south street, rochford essex SS4 1BS (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: unit 16 riverside industrial estate, south street, rochford essex SS4 1BS (1 page) |
5 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
5 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
9 March 2006 | Resolutions
|
9 March 2006 | Resolutions
|
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
9 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
16 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Return made up to 19/12/03; full list of members (6 pages) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Return made up to 19/12/03; full list of members (6 pages) |
19 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
19 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
25 November 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
25 November 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
15 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
1 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 March 2002 | Return made up to 19/12/01; full list of members (6 pages) |
19 March 2002 | Return made up to 19/12/01; full list of members (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: comet way eastwoodbury lane southend essex SS2 6UQ. (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: comet way eastwoodbury lane southend essex SS2 6UQ. (1 page) |
31 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Return made up to 19/12/99; full list of members (7 pages) |
27 January 2000 | Return made up to 19/12/99; full list of members (7 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 March 1999 | Return made up to 19/12/98; full list of members (7 pages) |
22 March 1999 | Return made up to 19/12/98; full list of members (7 pages) |
6 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 February 1998 | Location of register of members (1 page) |
23 February 1998 | Location of debenture register (1 page) |
23 February 1998 | Return made up to 19/12/97; no change of members (6 pages) |
23 February 1998 | Location of debenture register (1 page) |
23 February 1998 | Location of register of members (1 page) |
23 February 1998 | Return made up to 19/12/97; no change of members (6 pages) |
19 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
2 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
9 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 July 1996 | Accounting reference date shortened from 28/02/96 to 31/12/95 (1 page) |
12 July 1996 | Accounting reference date shortened from 28/02/96 to 31/12/95 (1 page) |
12 October 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
12 October 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
14 August 1975 | Memorandum of association (5 pages) |
14 August 1975 | Memorandum of association (5 pages) |
7 August 1973 | Certificate of incorporation (1 page) |
7 August 1973 | Incorporation (13 pages) |
7 August 1973 | Certificate of incorporation (1 page) |
7 August 1973 | Incorporation (13 pages) |