Basildon
SS14 3JB
Secretary Name | Mr Jeffrey Daniel Harwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2004(25 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Cranes Close Basildon SS14 3JB |
Director Name | Arthur John Harwood |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 July 2003) |
Role | Managing Director |
Correspondence Address | 93 Crescent Road Leigh On Sea Essex SS9 2PG |
Director Name | Mrs Maureen Betty Harwood |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 August 1996) |
Role | Co Director |
Correspondence Address | 82 Southend Road Wickford Essex SS11 8DU |
Director Name | Mr Simon Jonathan Harwood |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 22 February 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 5 Cranes Close Basildon SS14 3JB |
Secretary Name | Robert Albert Sheargold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 May 2000) |
Role | Company Director |
Correspondence Address | Hoys House Wixoe Stoke By Clare Suffolk CO10 8UD |
Secretary Name | R A Sheargold & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2004) |
Correspondence Address | 3 Well Lane Clare Sudbury Suffolk CO10 8NH |
Website | www.allison.co.uk/ |
---|---|
Telephone | 01268 526161 |
Telephone region | Basildon |
Registered Address | Unit 5 Cranes Close Basildon SS14 3JB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
8k at £1 | Jeffrey Daniel Harwood 50.00% Ordinary |
---|---|
8k at £1 | Simon Jonathan Harwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £173,698 |
Cash | £8,539 |
Current Liabilities | £479,228 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
20 September 2010 | Delivered on: 23 September 2010 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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. Outstanding |
---|---|
29 December 1994 | Delivered on: 6 January 1995 Persons entitled: Barclays 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: Unit 1 the capricorn centre cranes farm road basildon essex t/n EX420351. Outstanding |
16 October 1992 | Delivered on: 30 October 1992 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposits & the debts together with interest us account no 54976288. Outstanding |
26 May 1992 | Delivered on: 3 June 1992 Persons entitled: Barclays 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: Unit 2 capricorn centre cranes farm road basildon essex t/n EX308484 (part). Outstanding |
26 May 1992 | Delivered on: 3 June 1992 Persons entitled: Cotel Developments Limited Classification: Legal charge Secured details: £40,000 due from the company to the chargee under the terms of the charge. Particulars: Unit 2 capricorn centre basildon and 10 car parking spaces. Outstanding |
15 May 1992 | Delivered on: 27 May 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For full details refer to doc M395). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 February 2015 | Delivered on: 25 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 1 capricorn centre cranes farm road basildon and parking spaces t/n EX420351. Outstanding |
18 July 1986 | Delivered on: 1 August 1986 Satisfied on: 26 June 1992 Persons entitled: The Royal Bank of Scotland PLC. 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 September 1984 | Delivered on: 10 October 1984 Satisfied on: 6 September 2010 Persons entitled: Williams & Glyns Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M2). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 April 1983 | Delivered on: 20 April 1983 Persons entitled: General Monitors B.V. Classification: A supplemental loan agreement & deed of charge by way of legal mortgage Secured details: For securing us $20,000 due from the company to the chargee under the terms of the charge. Particulars: Fixed and floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
5 August 2020 | Change of details for Mr Jeffrey Daniel Harwood as a person with significant control on 22 July 2020 (2 pages) |
---|---|
5 August 2020 | Director's details changed for Mr Jeffrey Daniel Harwood on 22 July 2020 (2 pages) |
23 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
15 July 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
19 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
19 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
4 December 2017 | Registered office address changed from 5 Cranes Close Cranes Close Basildon SS14 3JB England to Unit 5 Cranes Close Basildon SS14 3JB on 4 December 2017 (1 page) |
13 November 2017 | Registered office address changed from Allison House, Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA to 5 Cranes Close Cranes Close Basildon SS14 3JB on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from Allison House, Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA to 5 Cranes Close Cranes Close Basildon SS14 3JB on 13 November 2017 (1 page) |
28 June 2017 | Notification of Jeffrey Daniel Harwood as a person with significant control on 6 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Jeffrey Daniel Harwood as a person with significant control on 6 June 2017 (2 pages) |
28 June 2017 | Notification of Simon Johnathan Harwood as a person with significant control on 6 June 2017 (2 pages) |
28 June 2017 | Notification of Simon Johnathan Harwood as a person with significant control on 6 June 2017 (2 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 February 2015 | Registration of charge 013918600010, created on 23 February 2015 (10 pages) |
25 February 2015 | Registration of charge 013918600010, created on 23 February 2015 (10 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
6 June 2012 | Secretary's details changed for Jeffrey Daniel Harwood on 6 June 2012 (1 page) |
6 June 2012 | Secretary's details changed for Jeffrey Daniel Harwood on 6 June 2012 (1 page) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Secretary's details changed for Jeffrey Daniel Harwood on 6 June 2012 (1 page) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 June 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
28 June 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
10 June 2010 | Director's details changed for Simon Jonathan Harwood on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Simon Jonathan Harwood on 1 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Simon Jonathan Harwood on 1 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Jeffrey Daniel Harwood on 1 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Simon Jonathan Harwood on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Simon Jonathan Harwood on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Jeffrey Daniel Harwood on 1 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Jeffrey Daniel Harwood on 1 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Simon Jonathan Harwood on 9 June 2010 (2 pages) |
21 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from rutland house 90-92 baxter avenue southend on sea essex SS2 6HZ (1 page) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from rutland house 90-92 baxter avenue southend on sea essex SS2 6HZ (1 page) |
3 July 2008 | Director's change of particulars / simon harwood / 02/07/2008 (1 page) |
3 July 2008 | Location of debenture register (1 page) |
3 July 2008 | Location of debenture register (1 page) |
3 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
3 July 2008 | Director's change of particulars / simon harwood / 02/07/2008 (1 page) |
15 February 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
5 July 2007 | Return made up to 06/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 06/06/07; full list of members (3 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
19 February 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
18 September 2006 | Return made up to 06/06/06; full list of members (3 pages) |
18 September 2006 | Return made up to 06/06/06; full list of members (3 pages) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Secretary's particulars changed (1 page) |
13 September 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
26 October 2005 | Return made up to 06/06/05; full list of members (7 pages) |
26 October 2005 | Return made up to 06/06/05; full list of members (7 pages) |
4 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
4 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Secretary resigned (1 page) |
16 June 2004 | Return made up to 06/06/04; full list of members
|
16 June 2004 | Return made up to 06/06/04; full list of members
|
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | New secretary appointed (2 pages) |
27 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
27 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
11 September 2003 | Resolutions
|
11 September 2003 | £ ic 22800/16000 28/07/03 £ sr 6800@1=6800 (1 page) |
11 September 2003 | Resolutions
|
11 September 2003 | £ ic 22800/16000 28/07/03 £ sr 6800@1=6800 (1 page) |
11 September 2003 | Resolutions
|
11 September 2003 | Resolutions
|
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
27 June 2003 | Return made up to 06/06/03; full list of members
|
27 June 2003 | Return made up to 06/06/03; full list of members
|
27 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
27 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
18 June 2002 | Return made up to 06/06/02; full list of members (8 pages) |
18 June 2002 | Return made up to 06/06/02; full list of members (8 pages) |
29 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
29 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 13 david mews porter street london W1M 1HW (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 13 david mews porter street london W1M 1HW (1 page) |
15 June 2001 | Return made up to 06/06/01; full list of members (8 pages) |
15 June 2001 | Return made up to 06/06/01; full list of members (8 pages) |
21 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
21 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
29 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
29 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
7 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Secretary resigned (1 page) |
14 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
14 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
9 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
9 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 November 1998 | Memorandum and Articles of Association (10 pages) |
3 November 1998 | Memorandum and Articles of Association (10 pages) |
2 September 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
2 September 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
19 June 1997 | Return made up to 06/06/97; full list of members
|
19 June 1997 | Return made up to 06/06/97; full list of members
|
27 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
27 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
8 October 1996 | Declaration of shares redemption:auditor's report (3 pages) |
8 October 1996 | Declaration of shares redemption:auditor's report (3 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
13 August 1996 | Memorandum and Articles of Association (9 pages) |
13 August 1996 | Memorandum and Articles of Association (9 pages) |
13 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
13 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
7 March 1996 | Accounts for a small company made up to 30 September 1995 (13 pages) |
7 March 1996 | Accounts for a small company made up to 30 September 1995 (13 pages) |
2 October 1978 | Certificate of incorporation (1 page) |
2 October 1978 | Certificate of incorporation (1 page) |