Company NameRubber & Metal Fabrications (Grays) Limited
Company StatusActive
Company Number01257184
CategoryPrivate Limited Company
Incorporation Date5 May 1976(47 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Henry Robert Bond
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address29 Wilkinson Drive
Grange Farm
Ipswich
Suffolk
IP5 2DS
Secretary NameMr Henry Robert Bond
NationalityBritish
StatusCurrent
Appointed14 September 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Wilkinson Drive
Grange Farm
Ipswich
Suffolk
IP5 2DS
Director NameMr Darren Albert Bond
Date of BirthJune 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed23 January 1995(18 years, 8 months after company formation)
Appointment Duration29 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address28 Terry Gardens
Kesgrave
Ipswich
Suffolk
IP5 2EP
Director NameBrian McCarthy
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(40 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Scratton Road
Stanford-Le-Hope
Essex
SS17 0AP
Director NameMr Colin George Watkins
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(15 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 August 1994)
RoleVulcaniser
Correspondence Address10 Sedley
Southfleet
Gravesend
Kent
DA13 9PE
Director NameColin George Watkins
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(24 years, 4 months after company formation)
Appointment Duration7 years (resigned 25 September 2007)
RoleRubbish Bin Vulcaniser
Correspondence Address22 King Street
Stanford Le Hope
Essex
SS17 0HL

Location

Registered Address1 St Peters Road
Braintree
Essex
CM7 9AN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£53,370
Cash£13,587
Current Liabilities£26,682

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

28 April 1995Delivered on: 19 May 1995
Persons entitled: Lloyds 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/H property k/a 22 and 24 king street stanford le hope essex and goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 June 1985Delivered on: 9 July 1985
Persons entitled: Lloyds 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 at manor way industrial estate off argent street grays essex site 1B.
Outstanding
7 November 1979Delivered on: 26 November 1979
Persons entitled: Lloyds 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: 22/24 king street, stamford le hope, essex title no. Ex 215352.
Outstanding

Filing History

15 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
3 May 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
13 October 2022Amended total exemption full accounts made up to 28 February 2022 (8 pages)
14 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
6 September 2022Satisfaction of charge 2 in full (1 page)
6 September 2022Satisfaction of charge 1 in full (1 page)
13 May 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
14 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
6 September 2021Satisfaction of charge 3 in full (1 page)
26 April 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
26 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
17 July 2017Micro company accounts made up to 28 February 2017 (3 pages)
17 July 2017Micro company accounts made up to 28 February 2017 (3 pages)
14 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
6 October 2016Appointment of Brian Mccarthy as a director on 15 September 2016 (3 pages)
6 October 2016Appointment of Brian Mccarthy as a director on 15 September 2016 (3 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
23 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (5 pages)
29 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(6 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(6 pages)
14 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
20 June 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (14 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (14 pages)
24 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 September 2009Return made up to 14/09/09; full list of members (19 pages)
25 September 2009Return made up to 14/09/09; full list of members (19 pages)
3 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 October 2008Return made up to 14/09/08; no change of members (7 pages)
3 October 2008Return made up to 14/09/08; no change of members (7 pages)
10 June 2008Director and secretary's change of particulars / henry bond / 01/06/2008 (1 page)
10 June 2008Director and secretary's change of particulars / henry bond / 01/06/2008 (1 page)
27 May 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
27 May 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Registered office changed on 28/01/08 from: 5 third avenue stanford le hope essex SS17 8EW (1 page)
28 January 2008Registered office changed on 28/01/08 from: 5 third avenue stanford le hope essex SS17 8EW (1 page)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
5 November 2007Return made up to 14/09/07; full list of members (7 pages)
5 November 2007Return made up to 14/09/07; full list of members (7 pages)
3 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 September 2006Return made up to 14/09/06; full list of members (7 pages)
22 September 2006Return made up to 14/09/06; full list of members (7 pages)
9 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
9 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Return made up to 14/09/05; full list of members (7 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Return made up to 14/09/05; full list of members (7 pages)
24 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
24 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 September 2004Return made up to 14/09/04; full list of members (7 pages)
29 September 2004Director's particulars changed (1 page)
29 September 2004Director's particulars changed (1 page)
29 September 2004Return made up to 14/09/04; full list of members (7 pages)
12 May 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
12 May 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
22 September 2003Return made up to 14/09/03; full list of members (7 pages)
22 September 2003Return made up to 14/09/03; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
14 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
10 September 2002Return made up to 14/09/02; full list of members (7 pages)
10 September 2002Return made up to 14/09/02; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
6 June 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
11 September 2001Return made up to 14/09/01; full list of members (7 pages)
11 September 2001Return made up to 14/09/01; full list of members (7 pages)
15 May 2001Accounts for a small company made up to 28 February 2001 (3 pages)
15 May 2001Accounts for a small company made up to 28 February 2001 (3 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
19 September 2000Return made up to 14/09/00; full list of members (6 pages)
19 September 2000Return made up to 14/09/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 28 February 2000 (3 pages)
23 May 2000Accounts for a small company made up to 28 February 2000 (3 pages)
14 September 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1999Accounts for a small company made up to 28 February 1999 (4 pages)
1 June 1999Accounts for a small company made up to 28 February 1999 (4 pages)
29 October 1998Accounts for a small company made up to 28 February 1998 (4 pages)
29 October 1998Accounts for a small company made up to 28 February 1998 (4 pages)
8 September 1998Return made up to 14/09/98; no change of members (4 pages)
8 September 1998Return made up to 14/09/98; no change of members (4 pages)
10 December 1997Full accounts made up to 28 February 1997 (12 pages)
10 December 1997Full accounts made up to 28 February 1997 (12 pages)
11 September 1997Return made up to 14/09/97; no change of members (4 pages)
11 September 1997Return made up to 14/09/97; no change of members (4 pages)
9 October 1996Return made up to 14/09/96; full list of members (6 pages)
9 October 1996Return made up to 14/09/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 29 February 1996 (8 pages)
5 June 1996Accounts for a small company made up to 29 February 1996 (8 pages)
6 December 1995Return made up to 14/09/95; change of members (6 pages)
6 December 1995Return made up to 14/09/95; change of members (6 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Registered office changed on 04/05/95 from: unit 1C manorway indl estate bridge rd grays essex RM17 6BJ (1 page)
4 May 1995Registered office changed on 04/05/95 from: unit 1C manorway indl estate bridge rd grays essex RM17 6BJ (1 page)
23 April 1995Accounts for a small company made up to 28 February 1995 (5 pages)
23 April 1995Accounts for a small company made up to 28 February 1995 (5 pages)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995Director resigned;new director appointed (2 pages)
20 September 1994Return made up to 14/09/94; no change of members (4 pages)
20 September 1994Return made up to 14/09/94; no change of members (4 pages)
9 April 1975Memorandum and Articles of Association (10 pages)
9 April 1975Memorandum and Articles of Association (10 pages)