Wickford
Essex
SS11 7PF
Director Name | David John Tumbridge |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 October 1992(13 years, 8 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | South Hanningfield Road Wickford Essex SS11 7PF |
Secretary Name | Timothy Keith Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2000(20 years, 10 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Surveyor |
Correspondence Address | South Hanningfield Road Wickford Essex SS11 7PF |
Director Name | Mark James Davison |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(34 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Hanningfield Road Wickford Essex SS11 7PF |
Director Name | Mr Steven Lee Unwin |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2016(37 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Hanningfield Road Wickford Essex SS11 7PF |
Director Name | Mr Timothy Keith Hall |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | South Hanningfield Road Wickford Essex SS11 7PF |
Director Name | Mr Ross Fox |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(45 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Hanningfield Road Wickford Essex SS11 7PF |
Director Name | Robert Edward Nicklin |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 24 October 2007) |
Role | Company Director |
Correspondence Address | The Old School Witham Road Black Notley Essex CM7 8LH |
Director Name | Mr Henry George Hall |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Back Lane Stock Ingatestone Essex CM4 9DE |
Director Name | Mrs Sylvia May Hall |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Back Lane Stock Ingatestone Essex CM4 9DE |
Secretary Name | Mr Henry George Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Back Lane Stock Ingatestone Essex CM4 9DE |
Director Name | Mr Henry George Hall |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2021(42 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 17 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Hanningfield Road Wickford Essex SS11 7PF |
Director Name | Mrs Sylvia May Hall |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2021(42 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 14 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Hanningfield Road Wickford Essex SS11 7PF |
Website | indecon.org.uk |
---|---|
Telephone | 01268 711117 |
Telephone region | Basildon |
Registered Address | South Hanningfield Road Wickford Essex SS11 7PF |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Hanningfield |
Ward | South Hanningfield, Stock and Margaretting |
Built Up Area | Brock Hill |
Address Matches | 2 other UK companies use this postal address |
3k at £1 | Henry George Hall 30.00% Ordinary |
---|---|
1.5k at £1 | D. Nicklin 15.00% Ordinary |
1.5k at £1 | Nicholas David Hall 15.00% Ordinary |
1.5k at £1 | Sylvia May Hall 15.00% Ordinary |
1.5k at £1 | Timothy Keith Hall 15.00% Ordinary |
1000 at £1 | David John Tumbridge 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £214,381 |
Cash | £319,666 |
Current Liabilities | £749,860 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
16 April 2014 | Delivered on: 23 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
13 July 2009 | Delivered on: 15 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in designated and numbered and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
16 February 2005 | Delivered on: 19 February 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 21 the avenue brentwood essex t/no EX37132. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 October 1999 | Delivered on: 21 October 1999 Satisfied on: 3 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit defined as all deposits with the banks treasury division in the name of the bank re the company (in whatever currency denominated). See the mortgage charge document for full details. Fully Satisfied |
15 September 1988 | Delivered on: 30 September 1988 Satisfied on: 23 June 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: London the south side of blagden's lane known as "white ladies" lane london N14 floating charge over all the companys assets. Fully Satisfied |
10 December 1986 | Delivered on: 13 December 1986 Satisfied on: 3 December 2005 Persons entitled: Lloyds 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: 42, 44 and 46 new wanstead, wanstead london E11. Fully Satisfied |
15 November 1985 | Delivered on: 2 December 1985 Satisfied on: 3 December 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any monies now or hereafter standing to the credit of a designated account and all interest (if any) due. Fully Satisfied |
18 June 1984 | Delivered on: 2 July 1984 Satisfied on: 3 December 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest due. Fully Satisfied |
6 January 2021 | Notification of Tim Hall as a person with significant control on 6 April 2016 (2 pages) |
---|---|
6 January 2021 | Notification of Nicholas Hall as a person with significant control on 6 April 2016 (2 pages) |
6 January 2021 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
14 February 2020 | Accounts for a small company made up to 30 March 2019 (10 pages) |
19 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
16 October 2019 | Confirmation statement made on 3 October 2019 with updates (5 pages) |
8 July 2019 | Purchase of own shares. Shares purchased into treasury:
|
8 January 2019 | Cancellation of shares. Statement of capital on 20 November 2018
|
21 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
17 December 2018 | Change of share class name or designation (2 pages) |
3 December 2018 | Satisfaction of charge 7 in full (2 pages) |
3 December 2018 | Satisfaction of charge 6 in full (2 pages) |
3 December 2018 | Satisfaction of charge 014144610008 in full (1 page) |
30 November 2018 | Appointment of Mr Timothy Keith Hall as a director on 20 November 2018 (2 pages) |
30 November 2018 | Director's details changed for Mark James Davidson on 27 November 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
7 October 2016 | Appointment of Mr Steven Lee Unwin as a director on 3 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Steven Lee Unwin as a director on 3 October 2016 (2 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
19 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
13 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
13 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
23 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 April 2014 | Registration of charge 014144610008 (36 pages) |
23 April 2014 | Registration of charge 014144610008 (36 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
7 October 2013 | Annual return made up to 3 October 2013 Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 Statement of capital on 2013-10-07
|
15 July 2013 | Appointment of Mark James Davidson as a director (3 pages) |
15 July 2013 | Appointment of Mark James Davidson as a director (3 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
9 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Memorandum and Articles of Association (10 pages) |
11 May 2012 | Resolutions
|
11 May 2012 | Memorandum and Articles of Association (10 pages) |
11 May 2012 | Resolutions
|
10 May 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
29 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
27 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (8 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
9 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
9 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (9 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (9 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (9 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
30 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
30 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
10 October 2008 | Return made up to 03/10/08; full list of members (7 pages) |
10 October 2008 | Return made up to 03/10/08; full list of members (7 pages) |
3 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
3 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
15 October 2007 | Return made up to 03/10/07; no change of members (8 pages) |
15 October 2007 | Return made up to 03/10/07; no change of members (8 pages) |
9 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
9 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
26 October 2006 | Return made up to 03/10/06; full list of members (9 pages) |
26 October 2006 | Return made up to 03/10/06; full list of members (9 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2005 | Return made up to 03/10/05; full list of members (9 pages) |
27 September 2005 | Return made up to 03/10/05; full list of members (9 pages) |
19 February 2005 | Particulars of mortgage/charge (5 pages) |
19 February 2005 | Particulars of mortgage/charge (5 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 October 2004 | Return made up to 03/10/04; full list of members
|
11 October 2004 | Return made up to 03/10/04; full list of members
|
6 December 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
6 December 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
9 October 2003 | Return made up to 03/10/03; full list of members (9 pages) |
9 October 2003 | Return made up to 03/10/03; full list of members (9 pages) |
20 December 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
20 December 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
25 September 2002 | Return made up to 03/10/02; full list of members (9 pages) |
25 September 2002 | Return made up to 03/10/02; full list of members (9 pages) |
18 January 2002 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
18 January 2002 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
8 October 2001 | Return made up to 03/10/01; full list of members (8 pages) |
8 October 2001 | Return made up to 03/10/01; full list of members (8 pages) |
6 November 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
6 November 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
12 October 2000 | Return made up to 09/10/00; full list of members
|
12 October 2000 | Return made up to 09/10/00; full list of members
|
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | Secretary resigned (1 page) |
23 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1999 | Return made up to 11/10/99; full list of members (8 pages) |
7 December 1999 | Return made up to 11/10/99; full list of members (8 pages) |
21 October 1999 | Particulars of mortgage/charge (5 pages) |
21 October 1999 | Particulars of mortgage/charge (5 pages) |
11 October 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
11 October 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
3 February 1999 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
3 February 1999 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
20 November 1998 | Return made up to 11/10/98; full list of members (8 pages) |
20 November 1998 | Return made up to 11/10/98; full list of members (8 pages) |
7 October 1998 | Auditor's resignation (1 page) |
7 October 1998 | Auditor's resignation (1 page) |
13 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
29 December 1997 | Return made up to 11/10/97; no change of members (6 pages) |
29 December 1997 | Return made up to 11/10/97; no change of members (6 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
13 January 1997 | Conve 14/05/96 (1 page) |
13 January 1997 | Conve 14/05/96 (1 page) |
27 December 1996 | Return made up to 11/10/96; change of members (8 pages) |
27 December 1996 | Return made up to 11/10/96; change of members (8 pages) |
25 January 1996 | Return made up to 11/12/95; full list of members (8 pages) |
25 January 1996 | Return made up to 11/12/95; full list of members (8 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
28 July 1995 | Return made up to 11/10/94; no change of members (6 pages) |
28 July 1995 | Return made up to 11/10/94; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
17 November 1993 | New director appointed (2 pages) |
17 November 1993 | New director appointed (2 pages) |
12 February 1979 | Incorporation (14 pages) |
12 February 1979 | Incorporation (14 pages) |