Russell Gardens
Wickford
Essex
SS11 8BH
Secretary Name | Mr Kevin Roy Childs |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1996(17 years, 7 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | Lemon Groundworks Lemon Works Russell Gardens Wickford Essex SS11 8BH |
Director Name | Mr Colin John Prior |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2016(37 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Russell Gardens Wickford Essex SS11 8BL |
Director Name | Mr Paul Ronald Hart |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2016(37 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Russell Gardens Wickford Essex SS11 8BL |
Director Name | Mr Paul Andrew Pannell |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2016(37 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Russell Gardens Wickford Essex SS11 8BL |
Director Name | Mrs Valerie Joan Lemon |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1996) |
Role | Secretary |
Correspondence Address | Ricbra Lower Road Hockley Essex SS5 5NL |
Director Name | William Barry Lemon |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1996) |
Role | Steel Re-Inforcement |
Correspondence Address | Ricbra Lower Road Hockley Essex SS5 5NL |
Secretary Name | Mrs Valerie Joan Lemon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Ricbra Lower Road Hockley Essex SS5 5NL |
Director Name | Mr Colin John Prior |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(17 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 06 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lemon Works Russell Gardens Wickford Essex SS11 8BH |
Director Name | Nicholas Bourne Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(37 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lemon Groundwork Solutions Ltd Hunters Lane Rugby CV21 1EA |
Website | www.lemon-gs.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01268 571571 |
Telephone region | Basildon |
Registered Address | Russell Gardens Wickford Essex SS11 8BH |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Cp (Wbl) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,348,080 |
Gross Profit | £3,333,692 |
Net Worth | £2,782,147 |
Cash | £1,388,820 |
Current Liabilities | £6,409,743 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
6 September 2016 | Delivered on: 9 September 2016 Persons entitled: Kevin Roy Childs Classification: A registered charge Outstanding |
---|---|
12 June 2013 | Delivered on: 13 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 June 2009 | Delivered on: 19 June 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 July 2023 | Full accounts made up to 31 October 2022 (22 pages) |
---|---|
28 March 2023 | Confirmation statement made on 12 March 2023 with updates (4 pages) |
22 July 2022 | Full accounts made up to 31 October 2021 (24 pages) |
17 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
21 July 2021 | Full accounts made up to 31 October 2020 (24 pages) |
18 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
27 October 2020 | Full accounts made up to 31 October 2019 (22 pages) |
16 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
16 December 2019 | Director's details changed for Paul Hart on 9 December 2019 (2 pages) |
16 December 2019 | Director's details changed for Paul Pannell on 9 December 2019 (2 pages) |
16 December 2019 | Director's details changed for Mr Colin John Prior on 9 December 2019 (2 pages) |
30 July 2019 | Full accounts made up to 31 October 2018 (23 pages) |
15 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
4 January 2019 | Change of details for Cp (Wbl) Limited as a person with significant control on 2 January 2019 (2 pages) |
4 January 2019 | Registered office address changed from Russell Gardens Wickford Essex SS11 8BL to Russell Gardens Wickford Essex SS11 8BH on 4 January 2019 (1 page) |
18 May 2018 | Full accounts made up to 31 October 2017 (24 pages) |
20 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
25 July 2017 | Full accounts made up to 31 October 2016 (23 pages) |
25 July 2017 | Full accounts made up to 31 October 2016 (23 pages) |
17 July 2017 | Termination of appointment of Nicholas Bourne Jones as a director on 14 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Nicholas Bourne Jones as a director on 14 July 2017 (1 page) |
14 July 2017 | Director's details changed for Mr Kevin Roy Childs on 20 March 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Kevin Roy Childs on 20 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
26 September 2016 | Director's details changed for Nicholas Bourne Jones on 26 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Nicholas Bourne Jones on 26 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Colin John Prior as a director on 6 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Colin John Prior as a director on 6 September 2016 (1 page) |
17 September 2016 | Appointment of Paul Pannell as a director on 6 September 2016 (3 pages) |
17 September 2016 | Appointment of Mr Colin John Prior as a director on 6 September 2016 (3 pages) |
17 September 2016 | Appointment of Mr Colin John Prior as a director on 6 September 2016 (3 pages) |
17 September 2016 | Appointment of Paul Hart as a director on 6 September 2016 (3 pages) |
17 September 2016 | Appointment of Paul Pannell as a director on 6 September 2016 (3 pages) |
17 September 2016 | Appointment of Paul Hart as a director on 6 September 2016 (3 pages) |
12 September 2016 | Appointment of Nicholas Bourne Jones as a director on 8 September 2016 (2 pages) |
12 September 2016 | Appointment of Nicholas Bourne Jones as a director on 8 September 2016 (2 pages) |
9 September 2016 | Registration of charge 013910590003, created on 6 September 2016 (25 pages) |
9 September 2016 | Registration of charge 013910590003, created on 6 September 2016 (25 pages) |
29 July 2016 | Full accounts made up to 31 October 2015 (22 pages) |
29 July 2016 | Full accounts made up to 31 October 2015 (22 pages) |
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
24 July 2015 | Full accounts made up to 31 October 2014 (22 pages) |
24 July 2015 | Full accounts made up to 31 October 2014 (22 pages) |
2 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
8 August 2014 | Full accounts made up to 31 October 2013 (21 pages) |
8 August 2014 | Full accounts made up to 31 October 2013 (21 pages) |
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
29 July 2013 | Full accounts made up to 31 October 2012 (20 pages) |
29 July 2013 | Full accounts made up to 31 October 2012 (20 pages) |
13 June 2013 | Registration of charge 013910590002 (5 pages) |
13 June 2013 | Registration of charge 013910590002 (5 pages) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Full accounts made up to 31 October 2011 (22 pages) |
24 July 2012 | Full accounts made up to 31 October 2011 (22 pages) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Company name changed W.B. lemon & co. LIMITED\certificate issued on 14/11/11
|
14 November 2011 | Company name changed W.B. lemon & co. LIMITED\certificate issued on 14/11/11
|
1 November 2011 | Change of name notice (2 pages) |
1 November 2011 | Change of name notice (2 pages) |
18 March 2011 | Secretary's details changed for Mr Kevin Roy Childs on 6 October 2010 (2 pages) |
18 March 2011 | Director's details changed for Mr Kevin Roy Childs on 6 October 2010 (2 pages) |
18 March 2011 | Secretary's details changed for Mr Kevin Roy Childs on 6 October 2010 (2 pages) |
18 March 2011 | Secretary's details changed for Mr Kevin Roy Childs on 6 October 2010 (2 pages) |
18 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Director's details changed for Mr Kevin Roy Childs on 6 October 2010 (2 pages) |
18 March 2011 | Director's details changed for Mr Kevin Roy Childs on 6 October 2010 (2 pages) |
28 February 2011 | Full accounts made up to 31 October 2010 (22 pages) |
28 February 2011 | Full accounts made up to 31 October 2010 (22 pages) |
9 November 2010 | Secretary's details changed for Mr Kevin Roy Childs on 1 November 2010 (3 pages) |
9 November 2010 | Secretary's details changed for Mr Kevin Roy Childs on 1 November 2010 (3 pages) |
9 November 2010 | Director's details changed for Kevin Roy Childs on 1 November 2010 (3 pages) |
9 November 2010 | Director's details changed for Colin John Prior on 1 November 2010 (4 pages) |
9 November 2010 | Director's details changed for Colin John Prior on 1 November 2010 (4 pages) |
9 November 2010 | Director's details changed for Kevin Roy Childs on 1 November 2010 (3 pages) |
9 November 2010 | Director's details changed for Colin John Prior on 1 November 2010 (4 pages) |
9 November 2010 | Director's details changed for Kevin Roy Childs on 1 November 2010 (3 pages) |
9 November 2010 | Secretary's details changed for Mr Kevin Roy Childs on 1 November 2010 (3 pages) |
6 May 2010 | Full accounts made up to 31 October 2009 (20 pages) |
6 May 2010 | Full accounts made up to 31 October 2009 (20 pages) |
19 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 May 2009 | Full accounts made up to 31 October 2008 (20 pages) |
18 May 2009 | Full accounts made up to 31 October 2008 (20 pages) |
23 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
22 July 2008 | Full accounts made up to 31 October 2007 (19 pages) |
22 July 2008 | Full accounts made up to 31 October 2007 (19 pages) |
18 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
18 April 2008 | Location of register of members (1 page) |
19 July 2007 | Full accounts made up to 31 October 2006 (18 pages) |
19 July 2007 | Full accounts made up to 31 October 2006 (18 pages) |
23 March 2007 | Return made up to 12/03/07; full list of members (7 pages) |
23 March 2007 | Return made up to 12/03/07; full list of members (7 pages) |
27 July 2006 | Full accounts made up to 31 October 2005 (16 pages) |
27 July 2006 | Full accounts made up to 31 October 2005 (16 pages) |
20 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
20 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
30 August 2005 | Full accounts made up to 31 October 2004 (19 pages) |
30 August 2005 | Full accounts made up to 31 October 2004 (19 pages) |
30 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
3 September 2004 | Full accounts made up to 31 October 2003 (20 pages) |
3 September 2004 | Full accounts made up to 31 October 2003 (20 pages) |
11 May 2004 | Return made up to 12/03/04; full list of members (7 pages) |
11 May 2004 | Return made up to 12/03/04; full list of members (7 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (18 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (18 pages) |
19 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
3 December 2002 | Full accounts made up to 31 October 2001 (17 pages) |
3 December 2002 | Full accounts made up to 31 October 2001 (17 pages) |
19 March 2002 | Return made up to 12/03/02; full list of members
|
19 March 2002 | Return made up to 12/03/02; full list of members
|
4 September 2001 | Full accounts made up to 31 October 2000 (18 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (18 pages) |
26 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
21 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
21 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
8 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
8 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
21 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
21 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
19 March 1998 | Return made up to 12/03/98; no change of members
|
19 March 1998 | Return made up to 12/03/98; no change of members
|
3 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
3 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
3 March 1997 | Return made up to 12/03/97; no change of members
|
3 March 1997 | Return made up to 12/03/97; no change of members
|
24 May 1996 | Return made up to 12/03/96; full list of members (5 pages) |
24 May 1996 | Return made up to 12/03/96; full list of members (5 pages) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | Secretary resigned (2 pages) |
6 May 1996 | New director appointed (1 page) |
6 May 1996 | New secretary appointed (2 pages) |
6 May 1996 | Registered office changed on 06/05/96 from: ricbra lower road hockley essex SS5 5NL (1 page) |
6 May 1996 | Secretary resigned (2 pages) |
6 May 1996 | Registered office changed on 06/05/96 from: ricbra lower road hockley essex SS5 5NL (1 page) |
6 May 1996 | New director appointed (1 page) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | New secretary appointed (2 pages) |
21 December 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
21 December 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
4 April 1995 | Return made up to 12/03/95; no change of members (4 pages) |
4 April 1995 | Return made up to 12/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
24 August 1994 | Accounts for a small company made up to 31 October 1993 (5 pages) |
24 August 1994 | Accounts for a small company made up to 31 October 1993 (5 pages) |
20 March 1994 | Return made up to 12/03/94; no change of members (4 pages) |
20 March 1994 | Return made up to 12/03/94; no change of members (4 pages) |
13 September 1993 | Full accounts made up to 31 October 1992 (13 pages) |
13 September 1993 | Full accounts made up to 31 October 1992 (13 pages) |
13 May 1993 | Return made up to 12/03/93; full list of members (6 pages) |
13 May 1993 | Return made up to 12/03/93; full list of members (6 pages) |
8 June 1992 | Full accounts made up to 31 October 1991 (14 pages) |
8 June 1992 | Full accounts made up to 31 October 1991 (14 pages) |
13 April 1992 | Return made up to 12/03/92; full list of members
|
13 April 1992 | Return made up to 12/03/92; full list of members
|
11 March 1991 | Full accounts made up to 31 October 1990 (12 pages) |
11 March 1991 | Return made up to 12/03/91; full list of members (7 pages) |
11 March 1991 | Return made up to 12/03/91; full list of members (7 pages) |
11 March 1991 | Full accounts made up to 31 October 1990 (12 pages) |
14 March 1990 | Full accounts made up to 31 October 1989 (11 pages) |
14 March 1990 | Return made up to 08/03/90; full list of members (4 pages) |
14 March 1990 | Return made up to 08/03/90; full list of members (4 pages) |
14 March 1990 | Full accounts made up to 31 October 1989 (11 pages) |
15 January 1990 | Return made up to 24/08/89; full list of members (5 pages) |
15 January 1990 | Return made up to 24/08/89; full list of members (5 pages) |
4 April 1989 | New director appointed (2 pages) |
4 April 1989 | New director appointed (2 pages) |
23 March 1989 | Wd 14/03/89 ad 28/02/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 March 1989 | Wd 14/03/89 ad 28/02/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 February 1989 | Full accounts made up to 31 October 1988 (10 pages) |
5 February 1989 | Full accounts made up to 31 October 1988 (10 pages) |
1 July 1988 | Full accounts made up to 31 October 1987 (2 pages) |
1 July 1988 | Full accounts made up to 31 October 1987 (2 pages) |
1 July 1988 | Return made up to 20/06/88; full list of members (4 pages) |
1 July 1988 | Return made up to 20/06/88; full list of members (4 pages) |
24 June 1987 | Full accounts made up to 31 October 1986 (10 pages) |
24 June 1987 | Full accounts made up to 31 October 1986 (10 pages) |
24 June 1987 | Return made up to 03/06/87; full list of members (5 pages) |
24 June 1987 | Return made up to 03/06/87; full list of members (5 pages) |
20 May 1986 | Return made up to 05/05/86; full list of members (4 pages) |
20 May 1986 | Return made up to 05/05/86; full list of members (4 pages) |
20 May 1986 | Full accounts made up to 31 October 1985 (11 pages) |
20 May 1986 | Full accounts made up to 31 October 1985 (11 pages) |
26 September 1978 | Certificate of incorporation (1 page) |
26 September 1978 | Incorporation (17 pages) |
26 September 1978 | Certificate of incorporation (1 page) |
26 September 1978 | Incorporation (17 pages) |