Southend On Sea
Essex
SS1 1DB
Secretary Name | Justin William Cripps |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2001(22 years after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Chef |
Correspondence Address | 6 Royal Mews Southend On Sea Essex SS1 1DB |
Director Name | Patricia Jean Cripps |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | Bannister House Church Road Barling Magna Essex SS3 0NS |
Secretary Name | Richard Peter Cripps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(12 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 30 September 2006) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Bannister House Church Road Great Wakering Southend On Sea Essex SS3 0NS |
Website | www.crippsbros.com |
---|---|
Email address | [email protected] |
Telephone | 020 85546065 |
Telephone region | London |
Registered Address | 6 Royal Mews Southend On Sea Essex SS1 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
7.4k at £1 | Richard Peter Cripps 57.05% Ordinary |
---|---|
1.4k at £1 | Justin William Cripps 10.53% Ordinary |
1.4k at £1 | Lawrence Richard Cripps 10.53% Ordinary |
1.4k at £1 | Richard Stuart Cripps 10.53% Ordinary |
1.4k at £1 | Warren Nicholas Cripps 10.53% Ordinary |
107 at £1 | Patricia Jean Cripps 0.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | £760,998 |
Cash | £25,508 |
Current Liabilities | £13,025 |
Latest Accounts | 30 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 15 October 2021 (overdue) |
23 September 1987 | Delivered on: 6 October 1987 Persons entitled: Midland 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: 137 richmond avenue shoeburyness essex (f/h). Outstanding |
---|---|
20 December 1985 | Delivered on: 7 January 1986 Persons entitled: Midland 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: F/H land at ness rd/campfield rd shoeburyness essex. Outstanding |
4 June 1984 | Delivered on: 14 June 1984 Persons entitled: Midland 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: F/H land at 229 little wakering road, great wakering essex. Outstanding |
4 June 1984 | Delivered on: 14 June 1984 Persons entitled: Midland 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: F/H land on the south side of blackgate road, shoeburyness, essex title no ex 291755. Outstanding |
14 April 1982 | Delivered on: 22 April 1982 Persons entitled: Midland 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: F/H:- 14 gloucester terrace, thorpe bay, essex. Title no:- ex 186755. Outstanding |
16 November 1981 | Delivered on: 23 November 1981 Persons entitled: Midland Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at little wakering road, barling magna, essex. Outstanding |
26 January 1995 | Delivered on: 1 February 1995 Persons entitled: Midland 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: 18 jubilee road rayleigh essex with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
2 April 1985 | Delivered on: 11 April 1985 Satisfied on: 14 May 2005 Persons entitled: Eileen Cripps Classification: Debenture Secured details: Sterling pounds 14,000. Particulars: First floating charge on all the company`s undertaking and property whatsover and wherever both present and future including its uncalled capital. Fully Satisfied |
26 June 1984 | Delivered on: 2 July 1984 Satisfied on: 14 May 2005 Persons entitled: Midland 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: F/H land at the rear of holy trinity church hall southchurch boulevard southend-on-sea. Essex. Fully Satisfied |
16 November 1981 | Delivered on: 23 November 1981 Satisfied on: 14 May 2005 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all book & other debts with a floating charge over (please see doc M18). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
24 February 2021 | Satisfaction of charge 3 in full (1 page) |
---|---|
24 February 2021 | Satisfaction of charge 4 in full (1 page) |
24 February 2021 | Satisfaction of charge 8 in full (1 page) |
24 February 2021 | Satisfaction of charge 9 in full (1 page) |
24 February 2021 | Satisfaction of charge 5 in full (1 page) |
24 February 2021 | Satisfaction of charge 10 in full (2 pages) |
10 February 2021 | Current accounting period shortened from 30 March 2021 to 28 February 2021 (1 page) |
8 February 2021 | Total exemption full accounts made up to 30 March 2020 (11 pages) |
20 January 2021 | Satisfaction of charge 2 in full (1 page) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 March 2019 (11 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
1 October 2019 | Change of details for Mr Richard Peter Cripps as a person with significant control on 1 July 2016 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
6 November 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
31 October 2018 | Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 31 October 2018 (1 page) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Statement of company's objects (2 pages) |
24 March 2016 | Statement of company's objects (2 pages) |
24 March 2016 | Resolutions
|
9 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 November 2014 | Director's details changed for Richard Peter Cripps on 1 January 2014 (2 pages) |
3 November 2014 | Secretary's details changed for Justin William Cripps on 1 January 2014 (1 page) |
3 November 2014 | Director's details changed for Richard Peter Cripps on 1 January 2014 (2 pages) |
3 November 2014 | Secretary's details changed for Justin William Cripps on 1 January 2014 (1 page) |
3 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Director's details changed for Richard Peter Cripps on 1 January 2014 (2 pages) |
3 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Secretary's details changed for Justin William Cripps on 1 January 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
8 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (3 pages) |
6 June 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 October 2010 | Secretary's details changed for Justin William Cripps on 1 January 2010 (2 pages) |
7 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Secretary's details changed for Justin William Cripps on 1 January 2010 (2 pages) |
7 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Secretary's details changed for Justin William Cripps on 1 January 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
6 October 2008 | Director's change of particulars / richard cripps / 31/12/2007 (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from clements house, 1279 london road leigh on sea essex SS9 2AD (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from clements house, 1279 london road leigh on sea essex SS9 2AD (1 page) |
6 October 2008 | Secretary's change of particulars / justin cripps / 31/12/2007 (1 page) |
6 October 2008 | Secretary's change of particulars / justin cripps / 31/12/2007 (1 page) |
6 October 2008 | Director's change of particulars / richard cripps / 31/12/2007 (1 page) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 October 2007 | Registered office changed on 11/10/07 from: 1279 london road leigh on sea essex SS9 2AD (1 page) |
11 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
11 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
11 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: 1279 london road leigh on sea essex SS9 2AD (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
13 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
29 September 2005 | Secretary's particulars changed (1 page) |
29 September 2005 | Return made up to 29/09/05; full list of members (2 pages) |
29 September 2005 | Return made up to 29/09/05; full list of members (2 pages) |
29 September 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2004 | Return made up to 29/09/04; full list of members
|
18 October 2004 | Return made up to 29/09/04; full list of members
|
7 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
13 October 2003 | Return made up to 29/09/03; full list of members
|
13 October 2003 | Return made up to 29/09/03; full list of members
|
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
21 October 2002 | Return made up to 29/09/02; full list of members (8 pages) |
21 October 2002 | Return made up to 29/09/02; full list of members (8 pages) |
12 August 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
12 August 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
2 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
2 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
1 October 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
1 October 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: bridge house london bridge london SE5 7QL (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: bridge house london bridge london SE5 7QL (1 page) |
12 December 2000 | Return made up to 29/09/00; full list of members (6 pages) |
12 December 2000 | Return made up to 29/09/00; full list of members (6 pages) |
3 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
3 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
11 October 1999 | Return made up to 29/09/99; no change of members (4 pages) |
11 October 1999 | Return made up to 29/09/99; no change of members (4 pages) |
19 August 1999 | Return made up to 29/09/98; no change of members (4 pages) |
19 August 1999 | Return made up to 29/09/98; no change of members (4 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
21 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
21 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
30 January 1998 | Return made up to 29/09/97; full list of members (6 pages) |
30 January 1998 | Return made up to 29/09/97; full list of members (6 pages) |
1 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
1 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
20 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
20 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
16 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
16 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
10 October 1995 | Return made up to 29/09/95; no change of members (4 pages) |
10 October 1995 | Return made up to 29/09/95; no change of members (4 pages) |
6 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
6 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
28 December 1978 | Incorporation (15 pages) |
28 December 1978 | Incorporation (15 pages) |