Grays
Essex
RM17 5RY
Director Name | Alice May O'Callaghan |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 18 February 2014) |
Role | Company Director |
Correspondence Address | Overstrand Woodham Road, Battlesbridge Wickford Essex SS11 7QL |
Director Name | Denis Joseph O'Callaghan |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | Overstrand Woodham Road Battlesbridge Essex SS11 7QL |
Secretary Name | Alice May O'Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 18 February 2014) |
Role | Company Director |
Correspondence Address | Overstrand Woodham Road, Battlesbridge Wickford Essex SS11 7QL |
Director Name | Mrs Maria Josephine Hilsdon |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(22 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Willow Green Ingatestone Essex CM4 0DH |
Telephone | 01268 767317 |
---|---|
Telephone region | Basildon |
Registered Address | Ivanhurst Industrial Estate Woodham Road Battlesbridge Essex SS11 7QL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Rettendon |
Ward | Rettendon and Runwell |
Built Up Area | Rettendon |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Denis Joseph O'callaghan 51.00% Ordinary |
---|---|
49 at £1 | Alice May O'callaghan 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,558,994 |
Cash | £831,191 |
Current Liabilities | £11,734 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
8 April 1991 | Delivered on: 24 April 1991 Satisfied on: 23 March 2000 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ivanhurst industrial estate woodham road, rettendon essex, and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
18 March 1991 | Delivered on: 22 March 1991 Satisfied on: 12 December 1994 Persons entitled: Bank of Ireland Classification: Letter of undertaking Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55, mount road wickford. Fully Satisfied |
30 September 1982 | Delivered on: 1 October 1982 Persons entitled: Watneys London Limited Classification: Charge Secured details: £200,000 and all monies due or to become due from the company to the charge on account current or stated for goods supplied or otherwise. Particulars: California tavern 8,10 and 12 albert road, east ham. L/b newham title no egl 665020 11,13 and 15 london road, wickford, basildon, essex title no's ex 199041 ex 265998 and book debts & goodwill. Fully Satisfied |
22 April 1981 | Delivered on: 8 May 1981 Persons entitled: The Governor and Company of the Bank of Ireland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New merlins lane margery street islington london title no 22258 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
16 January 2024 | Confirmation statement made on 31 December 2023 with updates (5 pages) |
---|---|
9 January 2024 | Notification of Estate of the Late Denis O'callaghan as a person with significant control on 1 June 2020 (2 pages) |
9 January 2024 | Notification of Estate of the Late Alice O'callaghan as a person with significant control on 6 May 2023 (2 pages) |
8 January 2024 | Cessation of Alice May O'callaghan as a person with significant control on 5 May 2023 (1 page) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
17 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 February 2021 | Cessation of Denis Joseph O'callaghan as a person with significant control on 31 May 2020 (1 page) |
11 February 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
26 June 2020 | Termination of appointment of Denis Joseph O'callaghan as a director on 31 May 2020 (1 page) |
26 June 2020 | Appointment of Mr Charles Nicholas Weeks as a director on 25 June 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
24 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 February 2014 | Termination of appointment of Alice May O'callaghan as a director on 18 February 2014 (1 page) |
19 February 2014 | Termination of appointment of Alice May O'callaghan as a secretary on 18 February 2014 (1 page) |
19 February 2014 | Termination of appointment of Alice May O'callaghan as a director on 18 February 2014 (1 page) |
19 February 2014 | Termination of appointment of Alice May O'callaghan as a secretary on 18 February 2014 (1 page) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
7 January 2014 | Termination of appointment of Maria Josephine Hilsdon as a director on 30 December 2013 (1 page) |
7 January 2014 | Termination of appointment of Maria Josephine Hilsdon as a director on 30 December 2013 (1 page) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 August 2009 | Director's change of particulars / maria o'callaghan da silva / 04/07/2009 (1 page) |
26 August 2009 | Director's change of particulars / maria o'callaghan da silva / 04/07/2009 (1 page) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 February 2006 | Location of register of directors' interests (1 page) |
14 February 2006 | Location of register of members (1 page) |
14 February 2006 | Location of register of directors' interests (1 page) |
14 February 2006 | Location of register of members (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
24 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
11 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
3 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members
|
27 January 2002 | Return made up to 31/12/01; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
1 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
1 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
3 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |