Company NameIndecon Building Limited
Company StatusActive
Company Number01414461
CategoryPrivate Limited Company
Incorporation Date12 February 1979(45 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Nicholas David Hall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1992(13 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Hanningfield Road
Wickford
Essex
SS11 7PF
Director NameDavid John Tumbridge
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed11 October 1992(13 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressSouth Hanningfield Road
Wickford
Essex
SS11 7PF
Secretary NameTimothy Keith Hall
NationalityBritish
StatusCurrent
Appointed01 January 2000(20 years, 10 months after company formation)
Appointment Duration24 years, 4 months
RoleSurveyor
Correspondence AddressSouth Hanningfield Road
Wickford
Essex
SS11 7PF
Director NameMark James Davison
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(34 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Hanningfield Road
Wickford
Essex
SS11 7PF
Director NameMr Steven Lee Unwin
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(37 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Hanningfield Road
Wickford
Essex
SS11 7PF
Director NameMr Timothy Keith Hall
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(39 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Hanningfield Road
Wickford
Essex
SS11 7PF
Director NameMr Ross Fox
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(45 years, 1 month after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Hanningfield Road
Wickford
Essex
SS11 7PF
Director NameRobert Edward Nicklin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(12 years, 8 months after company formation)
Appointment Duration16 years (resigned 24 October 2007)
RoleCompany Director
Correspondence AddressThe Old School
Witham Road
Black Notley
Essex
CM7 8LH
Director NameMr Henry George Hall
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(12 years, 8 months after company formation)
Appointment Duration30 years, 2 months (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Back Lane
Stock
Ingatestone
Essex
CM4 9DE
Director NameMrs Sylvia May Hall
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(12 years, 8 months after company formation)
Appointment Duration30 years, 2 months (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Back Lane
Stock
Ingatestone
Essex
CM4 9DE
Secretary NameMr Henry George Hall
NationalityBritish
StatusResigned
Appointed11 October 1991(12 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Back Lane
Stock
Ingatestone
Essex
CM4 9DE
Director NameMr Henry George Hall
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2021(42 years, 10 months after company formation)
Appointment Duration5 months (resigned 17 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Hanningfield Road
Wickford
Essex
SS11 7PF
Director NameMrs Sylvia May Hall
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2021(42 years, 10 months after company formation)
Appointment Duration9 months (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Hanningfield Road
Wickford
Essex
SS11 7PF

Contact

Websiteindecon.org.uk
Telephone01268 711117
Telephone regionBasildon

Location

Registered AddressSouth Hanningfield Road
Wickford
Essex
SS11 7PF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Hanningfield
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBrock Hill
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Henry George Hall
30.00%
Ordinary
1.5k at £1D. Nicklin
15.00%
Ordinary
1.5k at £1Nicholas David Hall
15.00%
Ordinary
1.5k at £1Sylvia May Hall
15.00%
Ordinary
1.5k at £1Timothy Keith Hall
15.00%
Ordinary
1000 at £1David John Tumbridge
10.00%
Ordinary

Financials

Year2014
Net Worth£214,381
Cash£319,666
Current Liabilities£749,860

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

16 April 2014Delivered on: 23 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 July 2009Delivered 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 2005Delivered 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 1999Delivered 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 1988Delivered 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 1986Delivered 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 1985Delivered 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 1984Delivered 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

Filing History

6 January 2021Notification of Tim Hall as a person with significant control on 6 April 2016 (2 pages)
6 January 2021Notification of Nicholas Hall as a person with significant control on 6 April 2016 (2 pages)
6 January 2021Confirmation statement made on 3 October 2020 with no updates (3 pages)
14 February 2020Accounts for a small company made up to 30 March 2019 (10 pages)
19 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
16 October 2019Confirmation statement made on 3 October 2019 with updates (5 pages)
8 July 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,500
(3 pages)
8 January 2019Cancellation of shares. Statement of capital on 20 November 2018
  • GBP 10,000
(6 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
17 December 2018Change of share class name or designation (2 pages)
3 December 2018Satisfaction of charge 7 in full (2 pages)
3 December 2018Satisfaction of charge 6 in full (2 pages)
3 December 2018Satisfaction of charge 014144610008 in full (1 page)
30 November 2018Appointment of Mr Timothy Keith Hall as a director on 20 November 2018 (2 pages)
30 November 2018Director's details changed for Mark James Davidson on 27 November 2018 (2 pages)
26 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 October 2016Appointment of Mr Steven Lee Unwin as a director on 3 October 2016 (2 pages)
7 October 2016Appointment of Mr Steven Lee Unwin as a director on 3 October 2016 (2 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
19 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10,000
(9 pages)
19 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10,000
(9 pages)
19 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10,000
(9 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
23 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,000
(9 pages)
23 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,000
(9 pages)
23 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,000
(9 pages)
23 April 2014Registration of charge 014144610008 (36 pages)
23 April 2014Registration of charge 014144610008 (36 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
7 October 2013Annual return made up to 3 October 2013
Statement of capital on 2013-10-07
  • GBP 10,000
(8 pages)
7 October 2013Annual return made up to 3 October 2013
Statement of capital on 2013-10-07
  • GBP 10,000
(8 pages)
7 October 2013Annual return made up to 3 October 2013
Statement of capital on 2013-10-07
  • GBP 10,000
(8 pages)
15 July 2013Appointment of Mark James Davidson as a director (3 pages)
15 July 2013Appointment of Mark James Davidson as a director (3 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (8 pages)
11 May 2012Memorandum and Articles of Association (10 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2012Memorandum and Articles of Association (10 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 110,000
(3 pages)
10 May 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 110,000
(3 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
27 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (8 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
9 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
9 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (9 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (9 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (9 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
30 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
30 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
10 October 2008Return made up to 03/10/08; full list of members (7 pages)
10 October 2008Return made up to 03/10/08; full list of members (7 pages)
3 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
3 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
15 October 2007Return made up to 03/10/07; no change of members (8 pages)
15 October 2007Return made up to 03/10/07; no change of members (8 pages)
9 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
9 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
26 October 2006Return made up to 03/10/06; full list of members (9 pages)
26 October 2006Return made up to 03/10/06; full list of members (9 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005Return made up to 03/10/05; full list of members (9 pages)
27 September 2005Return made up to 03/10/05; full list of members (9 pages)
19 February 2005Particulars of mortgage/charge (5 pages)
19 February 2005Particulars of mortgage/charge (5 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
11 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 December 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
6 December 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
9 October 2003Return made up to 03/10/03; full list of members (9 pages)
9 October 2003Return made up to 03/10/03; full list of members (9 pages)
20 December 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
20 December 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
25 September 2002Return made up to 03/10/02; full list of members (9 pages)
25 September 2002Return made up to 03/10/02; full list of members (9 pages)
18 January 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
18 January 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
8 October 2001Return made up to 03/10/01; full list of members (8 pages)
8 October 2001Return made up to 03/10/01; full list of members (8 pages)
6 November 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
6 November 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
12 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000New secretary appointed (2 pages)
18 August 2000Secretary resigned (1 page)
23 June 2000Declaration of satisfaction of mortgage/charge (1 page)
23 June 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 1999Return made up to 11/10/99; full list of members (8 pages)
7 December 1999Return made up to 11/10/99; full list of members (8 pages)
21 October 1999Particulars of mortgage/charge (5 pages)
21 October 1999Particulars of mortgage/charge (5 pages)
11 October 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
11 October 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
3 February 1999Accounts for a medium company made up to 31 March 1998 (18 pages)
3 February 1999Accounts for a medium company made up to 31 March 1998 (18 pages)
20 November 1998Return made up to 11/10/98; full list of members (8 pages)
20 November 1998Return made up to 11/10/98; full list of members (8 pages)
7 October 1998Auditor's resignation (1 page)
7 October 1998Auditor's resignation (1 page)
13 January 1998Full accounts made up to 31 March 1997 (16 pages)
13 January 1998Full accounts made up to 31 March 1997 (16 pages)
29 December 1997Return made up to 11/10/97; no change of members (6 pages)
29 December 1997Return made up to 11/10/97; no change of members (6 pages)
26 January 1997Full accounts made up to 31 March 1996 (18 pages)
26 January 1997Full accounts made up to 31 March 1996 (18 pages)
13 January 1997Conve 14/05/96 (1 page)
13 January 1997Conve 14/05/96 (1 page)
27 December 1996Return made up to 11/10/96; change of members (8 pages)
27 December 1996Return made up to 11/10/96; change of members (8 pages)
25 January 1996Return made up to 11/12/95; full list of members (8 pages)
25 January 1996Return made up to 11/12/95; full list of members (8 pages)
11 December 1995Full accounts made up to 31 March 1995 (17 pages)
11 December 1995Full accounts made up to 31 March 1995 (17 pages)
28 July 1995Return made up to 11/10/94; no change of members (6 pages)
28 July 1995Return made up to 11/10/94; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
17 November 1993New director appointed (2 pages)
17 November 1993New director appointed (2 pages)
12 February 1979Incorporation (14 pages)
12 February 1979Incorporation (14 pages)