South Woodham Ferrers
Chelmsford
Essex
CM3 5GJ
Director Name | Gary McInnes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(19 years, 11 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ellerslie Road Bank Head Bucksburn Aberdeen AB2 9EJ Scotland |
Secretary Name | Mr Allan John Smith |
---|---|
Status | Current |
Appointed | 08 October 2014(39 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 23-25 Brook Road Rayleigh Essex SS6 7XR |
Director Name | Mr Simon Peter Elms |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2021(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
Director Name | Mr Brian Henry Grisedale |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 81 Hillview Bicknacre Chelmsford Essex CM3 4XD |
Director Name | Mr Andrew Nicholas Bell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 November 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cleriach Milton Of Auchenhove Lumphanan Aberdeenshire AB43 4QR Scotland |
Director Name | Mr John William Elms |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(16 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 08 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Greenway Runwell Wickford Essex SS11 7NU |
Secretary Name | Mr John William Elms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(16 years, 3 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 08 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Greenway Runwell Wickford Essex SS11 7NU |
Website | steveweld.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 899944 |
Telephone region | Aberdeen |
Registered Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £938,060 |
Cash | £404,291 |
Current Liabilities | £847,510 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
19 March 1987 | Delivered on: 24 March 1987 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. Outstanding |
---|
15 January 2021 | Appointment of Mr Simon Peter Elms as a director on 5 January 2021 (2 pages) |
---|---|
15 December 2020 | Confirmation statement made on 13 December 2020 with updates (5 pages) |
20 August 2020 | Registered office address changed from 1-3 High Street Dunmow Essex CM6 1UU to 2 High Street Burnham on Crouch Essex CM0 8AA on 20 August 2020 (1 page) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
16 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
19 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
8 November 2017 | Termination of appointment of John William Elms as a director on 8 November 2017 (1 page) |
8 November 2017 | Termination of appointment of John William Elms as a director on 8 November 2017 (1 page) |
4 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
28 July 2015 | Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 28 July 2015 (1 page) |
9 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 October 2014 | Termination of appointment of John William Elms as a secretary on 8 October 2014 (1 page) |
16 October 2014 | Termination of appointment of John William Elms as a secretary on 8 October 2014 (1 page) |
16 October 2014 | Termination of appointment of John William Elms as a secretary on 8 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Allan John Smith as a secretary on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Allan John Smith as a secretary on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Allan John Smith as a secretary on 8 October 2014 (2 pages) |
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (7 pages) |
29 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 April 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 December 2010 | Memorandum and Articles of Association (36 pages) |
23 December 2010 | Memorandum and Articles of Association (36 pages) |
10 November 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
4 November 2010 | Resolutions
|
4 November 2010 | Resolutions
|
4 November 2010 | Change of share class name or designation (2 pages) |
4 November 2010 | Change of share class name or designation (2 pages) |
31 March 2010 | Registered office address changed from 617-619 London Road Westcliff on Sea Essex SS0 9PE on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from 617-619 London Road Westcliff on Sea Essex SS0 9PE on 31 March 2010 (1 page) |
15 January 2010 | Director's details changed for Mr Peter John Elms on 13 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr John William Elms on 13 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr John William Elms on 13 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Peter John Elms on 13 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Gary Mcinnes on 13 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Gary Mcinnes on 13 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
7 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: 2 high street burnham on crouch essex CM0 8AA (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 2 high street burnham on crouch essex CM0 8AA (1 page) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
31 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
19 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
8 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 December 2005 | Return made up to 13/12/05; full list of members (3 pages) |
20 December 2005 | Return made up to 13/12/05; full list of members (3 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
23 February 2004 | Return made up to 13/12/03; full list of members (7 pages) |
23 February 2004 | Return made up to 13/12/03; full list of members (7 pages) |
5 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
4 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 December 2001 | Return made up to 13/12/01; full list of members (7 pages) |
21 December 2001 | Return made up to 13/12/01; full list of members (7 pages) |
15 August 2001 | Full accounts made up to 28 February 2001 (12 pages) |
15 August 2001 | Full accounts made up to 28 February 2001 (12 pages) |
14 June 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
14 June 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
18 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
18 September 2000 | Full accounts made up to 28 February 2000 (11 pages) |
18 September 2000 | Full accounts made up to 28 February 2000 (11 pages) |
12 January 2000 | Return made up to 13/12/99; full list of members
|
12 January 2000 | Return made up to 13/12/99; full list of members
|
12 August 1999 | Full accounts made up to 28 February 1999 (10 pages) |
12 August 1999 | Full accounts made up to 28 February 1999 (10 pages) |
18 December 1998 | Return made up to 13/12/98; full list of members (6 pages) |
18 December 1998 | Return made up to 13/12/98; full list of members (6 pages) |
14 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
14 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
29 December 1997 | Return made up to 13/12/97; full list of members (6 pages) |
29 December 1997 | Return made up to 13/12/97; full list of members (6 pages) |
26 September 1997 | Full accounts made up to 28 February 1997 (13 pages) |
26 September 1997 | Full accounts made up to 28 February 1997 (13 pages) |
20 December 1996 | Return made up to 13/12/96; no change of members (4 pages) |
20 December 1996 | Return made up to 13/12/96; no change of members (4 pages) |
22 October 1996 | Full accounts made up to 28 February 1996 (15 pages) |
22 October 1996 | Full accounts made up to 28 February 1996 (15 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
19 December 1995 | Return made up to 13/12/95; no change of members (4 pages) |
19 December 1995 | Return made up to 13/12/95; no change of members (4 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
6 September 1995 | Full accounts made up to 28 February 1995 (16 pages) |
6 September 1995 | Full accounts made up to 28 February 1995 (16 pages) |
12 December 1994 | Return made up to 13/12/94; full list of members (5 pages) |
12 December 1994 | Return made up to 13/12/94; full list of members (5 pages) |
25 June 1992 | Memorandum and Articles of Association (11 pages) |
25 June 1992 | Memorandum and Articles of Association (11 pages) |
19 November 1987 | Return made up to 12/11/87; full list of members (4 pages) |
19 November 1987 | Return made up to 12/11/87; full list of members (4 pages) |
29 August 1975 | Incorporation (16 pages) |
29 August 1975 | Incorporation (16 pages) |