Hockley
Essex
SS5 5AR
Director Name | Mr Philip William Spedding Smith |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1991(14 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Photolithographer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fountain Lane Hockley Essex SS5 4ST |
Secretary Name | Mr Alan Flint |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1991(14 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Oak Walk Hockley Essex SS5 5AR |
Director Name | Arthur Cootes |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 April 2001) |
Role | Photolithographer |
Correspondence Address | 2 Montgomerie Cottages Harborough Hi Messing Colchester Essex CO5 9TZ |
Director Name | Michael Cunningham |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 August 1996) |
Role | Chairman |
Correspondence Address | 137 Stock Road Billericay Essex CM12 0RR |
Website | dotgradations.co.uk |
---|
Registered Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | St Laurence |
Built Up Area | Southend-on-Sea |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Alan Flint 25.00% Ordinary |
---|---|
50 at £1 | Ann Denise Flint 25.00% Ordinary |
50 at £1 | Marie Bridget Smith 25.00% Ordinary |
50 at £1 | Philip William Spedding Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161,808 |
Cash | £61,186 |
Current Liabilities | £49,395 |
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 | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
14 February 1995 | Delivered on: 20 February 1995 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 known as unit 8 oban court hurricane way shotgate wickford essex t/n EX435068 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 |
---|---|
8 September 1989 | Delivered on: 18 September 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: Unit 5 orwell court wickford essex & the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 August 1984 | Delivered on: 31 August 1984 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 f/h & l/h properties and or the proceeds of sale thereof. Fixed and floating charges over undertaking and all property and assets present and future including goodwill book & other debts.and a charge by way of legal mortgage over site C2 bancrofts road, industrial estate,south woodham ferrers, essex k/a 3 redhills road industrial estate east south woodham ferrers essex title no EX239973 and/or the proceeds of sale thereof. Outstanding |
18 December 2023 | Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 18 December 2023 (1 page) |
---|---|
25 August 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
4 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
18 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
9 August 2021 | Confirmation statement made on 4 August 2021 with updates (5 pages) |
16 October 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
11 August 2020 | Cessation of Alan Flint as a person with significant control on 11 August 2020 (1 page) |
11 August 2020 | Cessation of Marie Bridget Smith as a person with significant control on 11 August 2020 (1 page) |
11 August 2020 | Notification of a person with significant control statement (2 pages) |
11 August 2020 | Confirmation statement made on 4 August 2020 with updates (5 pages) |
11 August 2020 | Cessation of Ann Denise Flint as a person with significant control on 11 August 2020 (1 page) |
11 August 2020 | Cessation of Philip William Spedding Smith as a person with significant control on 11 August 2020 (1 page) |
21 August 2019 | Confirmation statement made on 4 August 2019 with updates (4 pages) |
19 July 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
18 October 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
9 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
28 September 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
25 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
12 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
10 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
2 September 2014 | Registered office address changed from 8 Oban Court Hurricane Way Wickford Essex SS11 8YB to 1 Nelson Street Southend on Sea Essex SS1 1EG on 2 September 2014 (1 page) |
2 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Registered office address changed from 8 Oban Court Hurricane Way Wickford Essex SS11 8YB to 1 Nelson Street Southend on Sea Essex SS1 1EG on 2 September 2014 (1 page) |
2 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Registered office address changed from 8 Oban Court Hurricane Way Wickford Essex SS11 8YB to 1 Nelson Street Southend on Sea Essex SS1 1EG on 2 September 2014 (1 page) |
1 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
2 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 September 2008 | Return made up to 04/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 04/08/08; full list of members (4 pages) |
11 September 2007 | Return made up to 04/08/07; full list of members (3 pages) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Return made up to 04/08/07; full list of members (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
7 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
18 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 August 2005 | Return made up to 04/08/05; full list of members (2 pages) |
5 August 2005 | Return made up to 04/08/05; full list of members (2 pages) |
18 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
18 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
22 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
22 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
15 August 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
15 August 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
19 September 2002 | Full accounts made up to 30 April 2002 (13 pages) |
19 September 2002 | Full accounts made up to 30 April 2002 (13 pages) |
16 August 2002 | Return made up to 04/08/02; full list of members (8 pages) |
16 August 2002 | Return made up to 04/08/02; full list of members (8 pages) |
5 December 2001 | Full accounts made up to 30 April 2001 (12 pages) |
5 December 2001 | Full accounts made up to 30 April 2001 (12 pages) |
21 August 2001 | Return made up to 04/08/01; full list of members (8 pages) |
21 August 2001 | Return made up to 04/08/01; full list of members (8 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
25 August 2000 | Return made up to 04/08/00; full list of members (8 pages) |
25 August 2000 | Full accounts made up to 30 April 2000 (12 pages) |
25 August 2000 | Full accounts made up to 30 April 2000 (12 pages) |
25 August 2000 | Return made up to 04/08/00; full list of members (8 pages) |
15 September 1999 | Full accounts made up to 30 April 1999 (12 pages) |
15 September 1999 | Full accounts made up to 30 April 1999 (12 pages) |
8 September 1999 | Return made up to 04/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 04/08/99; no change of members (4 pages) |
15 October 1998 | Return made up to 04/08/97; full list of members (6 pages) |
15 October 1998 | Return made up to 04/08/98; full list of members
|
15 October 1998 | Return made up to 04/08/98; full list of members
|
15 October 1998 | Return made up to 04/08/97; full list of members (6 pages) |
30 July 1998 | Full accounts made up to 30 April 1998 (14 pages) |
30 July 1998 | Full accounts made up to 30 April 1998 (14 pages) |
28 July 1997 | Full accounts made up to 30 April 1997 (12 pages) |
28 July 1997 | Full accounts made up to 30 April 1997 (12 pages) |
17 September 1996 | Full accounts made up to 30 April 1996 (12 pages) |
17 September 1996 | Full accounts made up to 30 April 1996 (12 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
3 September 1996 | Return made up to 04/08/96; no change of members (4 pages) |
3 September 1996 | Return made up to 04/08/96; no change of members (4 pages) |
1 September 1995 | Full accounts made up to 30 April 1995 (10 pages) |
1 September 1995 | Full accounts made up to 30 April 1995 (10 pages) |
9 August 1995 | Return made up to 04/08/95; no change of members
|
9 August 1995 | Return made up to 04/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
10 February 1977 | Incorporation (14 pages) |
10 February 1977 | Incorporation (14 pages) |