Maldon
Essex
CM9 8SE
Director Name | Mr Andrew Graham Read |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(43 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodrolfe Road Tollesbury Maldon Essex CM9 8SE |
Director Name | Mr Alan Trangmar Hornsey |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(17 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Sealands Barnhall Chase Tolleshunt Knights Maldon Essex CM9 8HE |
Director Name | Mr Patrick Charles Mott |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(17 years, 9 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 09 September 2016) |
Role | Company Director |
Correspondence Address | Woodrolfe Road Tollesbury Maldon Essex CM9 8SE |
Secretary Name | Mr Patrick Charles Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(17 years, 9 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 09 September 2016) |
Role | Company Director |
Correspondence Address | Medfields Beckingham Street Tolleshunt Major Maldon Essex CM9 8LQ |
Director Name | Mr Robert George Brammer |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(34 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 12 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodrolfe Road Tollesbury Maldon Essex CM9 8SE |
Website | volspec.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01225 763006 |
Telephone region | Bath |
Registered Address | Woodrolfe Road Tollesbury Maldon Essex CM9 8SE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tollesbury |
Ward | Tollesbury |
Built Up Area | Tollesbury |
100 at £1 | Volspec (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,704,529 |
Cash | £380,077 |
Current Liabilities | £879,279 |
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 | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
9 June 2008 | Delivered on: 14 June 2008 Satisfied on: 20 July 2013 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
9 June 2008 | Delivered on: 14 June 2008 Satisfied on: 20 July 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 April 2008 | Delivered on: 10 May 2008 Satisfied on: 20 July 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 March 2003 | Delivered on: 21 March 2003 Satisfied on: 3 May 2008 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. Fully Satisfied |
8 April 1980 | Delivered on: 14 April 1980 Satisfied on: 19 March 2003 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 premises at woodrolfe road, tollesbury essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 September 1975 | Delivered on: 14 October 1975 Satisfied on: 19 March 2003 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 and works fronting woodrolfe road, tollesbury essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 January 2021 | Statement of capital following an allotment of shares on 13 January 2021
|
---|---|
10 August 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
23 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
16 May 2019 | Statement of capital following an allotment of shares on 15 April 2019
|
8 August 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
19 June 2018 | Director's details changed for Mr Andrew Graham Read on 19 June 2018 (2 pages) |
30 April 2018 | Statement of capital following an allotment of shares on 9 April 2018
|
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
22 September 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
1 September 2017 | Change of share class name or designation (2 pages) |
1 September 2017 | Change of share class name or designation (2 pages) |
30 August 2017 | Resolutions
|
30 August 2017 | Resolutions
|
30 June 2017 | Director's details changed for Mr Andrew William Notley on 30 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Andrew William Notley on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Volspec (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Volspec (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
30 June 2017 | Notification of Volspec (Holdings) Limited as a person with significant control on 30 June 2017 (2 pages) |
31 May 2017 | Appointment of Mr Andrew William Notley as a director on 6 April 2017 (2 pages) |
31 May 2017 | Appointment of Mr Andrew William Notley as a director on 6 April 2017 (2 pages) |
31 May 2017 | Appointment of Mr Andrew Graham Read as a director on 6 April 2017 (2 pages) |
31 May 2017 | Appointment of Mr Andrew Graham Read as a director on 6 April 2017 (2 pages) |
21 September 2016 | Termination of appointment of Patrick Charles Mott as a secretary on 9 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Patrick Charles Mott as a secretary on 9 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Patrick Charles Mott as a director on 9 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Patrick Charles Mott as a director on 9 September 2016 (1 page) |
19 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
9 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
20 July 2013 | Satisfaction of charge 4 in full (4 pages) |
20 July 2013 | Satisfaction of charge 4 in full (4 pages) |
20 July 2013 | Satisfaction of charge 6 in full (4 pages) |
20 July 2013 | Satisfaction of charge 6 in full (4 pages) |
20 July 2013 | Satisfaction of charge 5 in full (4 pages) |
20 July 2013 | Satisfaction of charge 5 in full (4 pages) |
2 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 January 2012 | Director's details changed for Robert George Brammer on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Robert George Brammer on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mr Patrick Charles Mott on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mr Patrick Charles Mott on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Robert George Brammer on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mr Patrick Charles Mott on 5 January 2012 (2 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Robert George Brammer on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Patrick Charles Mott on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Robert George Brammer on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Patrick Charles Mott on 28 July 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
27 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 August 2008 | Location of register of members (1 page) |
22 August 2008 | Location of register of members (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from woodrolfe rd tollesbury nr maldon essex CM9 8SE (1 page) |
22 August 2008 | Location of debenture register (1 page) |
22 August 2008 | Return made up to 29/06/08; full list of members (4 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from woodrolfe rd tollesbury nr maldon essex CM9 8SE (1 page) |
22 August 2008 | Return made up to 29/06/08; full list of members (4 pages) |
22 August 2008 | Location of debenture register (1 page) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (5 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (5 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
8 May 2008 | Appointment terminated director alan hornsey (1 page) |
8 May 2008 | Appointment terminated director alan hornsey (1 page) |
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
8 May 2008 | Director appointed robert george brammer (2 pages) |
8 May 2008 | Director appointed robert george brammer (2 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
5 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
30 June 2006 | Return made up to 29/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 29/06/06; full list of members (3 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
29 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
29 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
8 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
8 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
25 June 2003 | Return made up to 29/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 29/06/03; full list of members (7 pages) |
21 March 2003 | Particulars of mortgage/charge (4 pages) |
21 March 2003 | Particulars of mortgage/charge (4 pages) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
21 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
6 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
27 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
27 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
26 June 2001 | Return made up to 29/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 29/06/01; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
7 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
24 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
7 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
29 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
4 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
4 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
28 June 1997 | Return made up to 29/06/97; no change of members (4 pages) |
28 June 1997 | Return made up to 29/06/97; no change of members (4 pages) |
4 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
17 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
17 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
13 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
13 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
11 December 1987 | Return made up to 14/07/87; full list of members (4 pages) |
11 December 1987 | Return made up to 14/07/87; full list of members (4 pages) |
21 March 1987 | Return made up to 29/07/86; full list of members (4 pages) |
21 March 1987 | Return made up to 29/07/86; full list of members (4 pages) |
5 March 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 March 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 December 1986 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 December 1986 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 July 1984 | Accounts made up to 30 April 1983 (6 pages) |
4 July 1984 | Accounts made up to 30 April 1983 (6 pages) |
14 April 1983 | Accounts made up to 30 April 1982 (8 pages) |
14 April 1983 | Accounts made up to 30 April 1982 (8 pages) |
14 April 1983 | Annual return made up to 29/04/82 (7 pages) |
14 April 1983 | Annual return made up to 29/04/82 (7 pages) |
30 January 1981 | Alter mem and arts (11 pages) |
30 January 1981 | Alter mem and arts (11 pages) |
12 April 1976 | Accounts made up to 31 October 1975 (7 pages) |
12 April 1976 | Accounts made up to 31 October 1975 (7 pages) |
9 April 1976 | Annual return made up to 23/12/75 (4 pages) |
9 April 1976 | Annual return made up to 23/12/75 (4 pages) |
3 October 1973 | Incorporation (12 pages) |
3 October 1973 | Incorporation (12 pages) |