Leigh On Sea
Essex
SS9 2HL
Director Name | Mr Gary John Raven |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Secretary Name | Mr Gary John Raven |
---|---|
Status | Current |
Appointed | 01 January 2019(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | Mrs Chloe Alice Bailey |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2024(49 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | Mr David William Cattermole |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlisle House Gislingham Eye Suffolk IP23 8JX |
Director Name | Mr Timothy John Stedman |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 1997) |
Role | Travel Consultant |
Correspondence Address | Copinger Hall Buxhall Stowmarket Suffolk IP14 3DJ |
Director Name | Mr John William Jeffrey Stocker |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(16 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 6 Mayfield Way Mendlesham Stowmarket Suffolk IP14 5SH |
Director Name | Mr Roger Athelstane Stedman |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(16 years, 7 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Swan Street Boxford Colchester Essex CO10 5QD |
Secretary Name | Mr Timothy John Stedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Copinger Hall Buxhall Stowmarket Suffolk IP14 3DJ |
Director Name | Mr John Leonard Miles |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(23 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Everson's Farm Brockford Green Stowmarket Suffolk IP14 5NJ |
Secretary Name | Mr Roger Athelstane Stedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(23 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denters Hill Farm Mendlesham Stowmarket Suffolk IP14 5RR |
Website | gallowayeuropean.co.uk |
---|
Registered Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
40k at £1 | Appleblossom (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,133,362 |
Gross Profit | £1,993,250 |
Net Worth | £238,633 |
Cash | £5,016 |
Current Liabilities | £3,086,668 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
28 June 2005 | Delivered on: 1 July 2005 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £150,000 and all other monies due or to become due. Particulars: 1 x wilcomatic C3000 vehicle wash serial no 21262 together with all accessories and compnent parts,. See the mortgage charge document for full details. Outstanding |
---|---|
7 June 2004 | Delivered on: 18 June 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
27 May 2021 | Delivered on: 28 May 2021 Persons entitled: Santander UK PLC (Company Number: 2294747) Classification: A registered charge Outstanding |
9 December 2019 | Delivered on: 14 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 May 2013 | Delivered on: 11 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 July 2004 | Delivered on: 29 July 2004 Satisfied on: 30 April 2008 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: F/H property k/a the yard denters hill mendlesham stowmarket suffolk. Fully Satisfied |
6 June 2003 | Delivered on: 14 June 2003 Satisfied on: 28 September 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: Land on the east side of old station road (now known as ivory house stowmarket road) mendlesham suffolk. 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 |
21 June 1990 | Delivered on: 27 June 1990 Satisfied on: 13 July 2005 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: By way of legal mortgage over rex service station thorndon eye suffolk the yard denters hill mendlesham stowmarket suffolk. 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 |
31 May 1990 | Delivered on: 13 June 1990 Satisfied on: 13 July 2005 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: Rex service station, thorndon, eye, suffolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 August 1989 | Delivered on: 4 August 1989 Satisfied on: 15 June 2005 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: All that f/h property k/a the yard denters hill mendlesham stowmarket suffolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 May 1978 | Delivered on: 31 May 1978 Satisfied on: 18 January 1992 Persons entitled: Arthur William Braybrooke. Classification: Legal charge & guarantee Secured details: All monies due or to become due from the company to the chargee under the terms of a contract dated 19/5/78 and lease dated 23/5/78. Particulars: Property described in a lease dated 23/5/78. Fully Satisfied |
25 May 1978 | Delivered on: 30 May 1978 Satisfied on: 18 January 1992 Persons entitled: Forward Trust LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two used ford tunbo plaxton 53 seater coaches reg no's jgu 880N yrt 59N chassis no's BC04RC59817 BC04PU59662. Fully Satisfied |
15 June 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
---|---|
7 May 2020 | Confirmation statement made on 2 May 2020 with updates (4 pages) |
16 April 2020 | Change of details for Appleblossom (Holdings) Limited as a person with significant control on 3 May 2019 (2 pages) |
14 December 2019 | Registration of charge 011852830011, created on 9 December 2019 (57 pages) |
30 September 2019 | Termination of appointment of David William Cattermole as a director on 30 September 2019 (1 page) |
6 June 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
8 May 2019 | Registered office address changed from Denters Hill Mendlesham Stowmarket Suffolk IP14 5RR England to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL on 8 May 2019 (1 page) |
8 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
7 May 2019 | Change of details for Appleblossom (Holdings) Limited as a person with significant control on 22 January 2019 (2 pages) |
21 January 2019 | Termination of appointment of Roger Athelstane Stedman as a secretary on 1 January 2019 (1 page) |
21 January 2019 | Termination of appointment of Roger Athelstane Stedman as a director on 1 January 2019 (1 page) |
21 January 2019 | Appointment of Mr Gary John Raven as a secretary on 1 January 2019 (2 pages) |
21 January 2019 | Termination of appointment of John Leonard Miles as a director on 1 January 2019 (1 page) |
21 January 2019 | Appointment of Mr William Hiron as a director on 1 January 2019 (2 pages) |
21 January 2019 | Appointment of Mr Gary John Raven as a director on 1 January 2019 (2 pages) |
19 July 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
16 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
1 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
6 March 2017 | Auditor's resignation (1 page) |
6 March 2017 | Auditor's resignation (1 page) |
8 January 2017 | Registered office address changed from 3 North Hill Colchester Essex CO1 1DZ to Denters Hill Mendlesham Stowmarket Suffolk IP14 5RR on 8 January 2017 (1 page) |
8 January 2017 | Registered office address changed from 3 North Hill Colchester Essex CO1 1DZ to Denters Hill Mendlesham Stowmarket Suffolk IP14 5RR on 8 January 2017 (1 page) |
2 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
9 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
6 June 2015 | Accounts for a medium company made up to 31 December 2014 (16 pages) |
6 June 2015 | Accounts for a medium company made up to 31 December 2014 (16 pages) |
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
10 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
13 May 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
13 May 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 June 2013 | Registration of charge 011852830010 (6 pages) |
11 June 2013 | Registration of charge 011852830010 (6 pages) |
22 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Secretary's details changed for Mr Roger Athelstane Stedman on 2 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Secretary's details changed for Mr Roger Athelstane Stedman on 2 May 2013 (2 pages) |
22 May 2013 | Secretary's details changed for Mr Roger Athelstane Stedman on 2 May 2013 (2 pages) |
11 June 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
11 June 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
23 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
29 June 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
29 June 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
23 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
1 June 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
1 June 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
11 May 2010 | Director's details changed for David William Cattermole on 2 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Roger Athelstane Stedman on 2 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Mr Roger Athelstane Stedman on 2 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Mr Roger Athelstane Stedman on 2 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for David William Cattermole on 2 May 2010 (2 pages) |
11 May 2010 | Director's details changed for David William Cattermole on 2 May 2010 (2 pages) |
8 July 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
8 July 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
18 May 2009 | Director and secretary's change of particulars / roger stedman / 18/05/2009 (1 page) |
18 May 2009 | Director's change of particulars / john miles / 18/05/2009 (2 pages) |
18 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
18 May 2009 | Director's change of particulars / john miles / 18/05/2009 (2 pages) |
18 May 2009 | Director and secretary's change of particulars / roger stedman / 18/05/2009 (1 page) |
10 June 2008 | Return made up to 02/05/08; no change of members (7 pages) |
10 June 2008 | Return made up to 02/05/08; no change of members (7 pages) |
27 May 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
27 May 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
29 June 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
29 June 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
22 May 2007 | Return made up to 02/05/07; no change of members (7 pages) |
22 May 2007 | Return made up to 02/05/07; no change of members (7 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
25 August 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
25 August 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
10 May 2006 | Return made up to 02/05/06; full list of members
|
10 May 2006 | Return made up to 02/05/06; full list of members
|
28 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
31 May 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
13 May 2005 | Return made up to 02/05/05; full list of members
|
13 May 2005 | Return made up to 02/05/05; full list of members
|
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
30 June 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
18 June 2004 | Particulars of mortgage/charge (9 pages) |
18 June 2004 | Particulars of mortgage/charge (9 pages) |
10 May 2004 | Return made up to 02/05/04; full list of members (8 pages) |
10 May 2004 | Return made up to 02/05/04; full list of members (8 pages) |
16 June 2003 | Return made up to 02/05/03; full list of members (8 pages) |
16 June 2003 | Return made up to 02/05/03; full list of members (8 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
13 May 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
19 June 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
19 June 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
21 May 2002 | Return made up to 02/05/02; full list of members (8 pages) |
21 May 2002 | Return made up to 02/05/02; full list of members (8 pages) |
15 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
15 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
15 May 2001 | Return made up to 02/05/01; full list of members
|
15 May 2001 | Return made up to 02/05/01; full list of members
|
15 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
15 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
24 May 2000 | Return made up to 02/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 02/05/00; full list of members (7 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
13 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
13 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
18 November 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
18 November 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
12 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
12 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
8 May 1998 | Full accounts made up to 30 November 1997 (15 pages) |
8 May 1998 | Full accounts made up to 30 November 1997 (15 pages) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
16 July 1997 | Accounts for a medium company made up to 30 November 1996 (16 pages) |
16 July 1997 | Accounts for a medium company made up to 30 November 1996 (16 pages) |
23 May 1997 | Return made up to 02/05/97; full list of members (6 pages) |
23 May 1997 | Return made up to 02/05/97; full list of members (6 pages) |
5 June 1996 | Accounts for a medium company made up to 30 November 1995 (16 pages) |
5 June 1996 | Accounts for a medium company made up to 30 November 1995 (16 pages) |
15 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
15 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
4 May 1995 | Return made up to 02/05/95; no change of members (4 pages) |
4 May 1995 | Return made up to 02/05/95; no change of members (4 pages) |
20 April 1988 | Memorandum and Articles of Association (12 pages) |
20 April 1988 | Memorandum and Articles of Association (12 pages) |