Billericay
Essex
CM11 2PE
Director Name | Mr Russell David Sullivan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2010(30 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Bonningtons Brentwood Essex CM13 2TL |
Director Name | Ruth Elaine Fryd |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(13 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Hunters Avenue Shenfield Essex CM15 8PG |
Director Name | Pamela Mary Harper |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(13 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | 10 Mulberry Hill Shenfield Brentwood Essex CM15 8JS |
Director Name | Reginald Charles Harper |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(13 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | 10 Mulberry Hill Shenfield Brentwood Essex CM15 8JS |
Secretary Name | Pamela Mary Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(13 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | 10 Mulberry Hill Shenfield Brentwood Essex CM15 8JS |
Director Name | Frederick Brown |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 October 2003) |
Role | Engineer |
Correspondence Address | 6 Shorter Avenue Shenfield Brentwood Essex CM15 8RE |
Secretary Name | Dilys Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 6 Shorter Avenue Shenfield Brentwood Essex CM15 8RE |
Director Name | David John Bunn |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 January 2010) |
Role | Production Foreman |
Country of Residence | England |
Correspondence Address | 64 Stephen Avenue Rainham Essex RM13 7NP |
Secretary Name | Maureen Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 January 2010) |
Role | Company Director |
Correspondence Address | 64 Stephen Avenue Rainham Essex RM13 7NP |
Website | www.southfields-eng.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 655001 |
Telephone region | Brentwood |
Registered Address | Unit 7a Radford Crescent Billericay CM12 0DU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £144,480 |
Cash | £110,797 |
Current Liabilities | £499,836 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
3 March 2010 | Delivered on: 6 March 2010 Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
10 November 1995 | Delivered on: 16 November 1995 Satisfied on: 25 March 2010 Persons entitled: Reginald Charles Harper Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under a loan agreement (as therein defined). 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 |
4 May 1993 | Delivered on: 10 May 1993 Satisfied on: 14 November 1995 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: 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 |
23 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Unaudited abridged accounts made up to 31 May 2023 (12 pages) |
12 October 2022 | Unaudited abridged accounts made up to 31 May 2022 (9 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
23 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
22 July 2021 | Unaudited abridged accounts made up to 31 May 2021 (10 pages) |
15 June 2021 | Change of details for Mr John David Barrett as a person with significant control on 15 June 2021 (2 pages) |
15 June 2021 | Notification of Russell David Sullivan as a person with significant control on 15 June 2021 (2 pages) |
14 October 2020 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
20 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
14 January 2020 | Registered office address changed from Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS to Unit 7a Radford Crescent Billericay CM12 0DU on 14 January 2020 (1 page) |
23 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
9 August 2019 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
25 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
3 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
13 October 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
22 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
30 November 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
11 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
13 February 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 13 February 2015 (1 page) |
13 February 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 13 February 2015 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 January 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 February 2010 | Appointment of Russell David Sullivan as a director (3 pages) |
25 February 2010 | Appointment of Russell David Sullivan as a director (3 pages) |
25 February 2010 | Appointment of John David Barrett as a director (3 pages) |
25 February 2010 | Appointment of John David Barrett as a director (3 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 February 2010 | Termination of appointment of Maureen Bunn as a secretary (1 page) |
10 February 2010 | Termination of appointment of Maureen Bunn as a secretary (1 page) |
10 February 2010 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 10 February 2010 (1 page) |
10 February 2010 | Termination of appointment of David Bunn as a director (1 page) |
10 February 2010 | Termination of appointment of David Bunn as a director (1 page) |
10 February 2010 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 10 February 2010 (1 page) |
6 February 2010 | Company name changed reg harper engineering LIMITED\certificate issued on 06/02/10
|
6 February 2010 | Change of name notice (1 page) |
6 February 2010 | Company name changed reg harper engineering LIMITED\certificate issued on 06/02/10
|
6 February 2010 | Change of name notice (1 page) |
13 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for David John Bunn on 23 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for David John Bunn on 23 October 2009 (2 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 November 2007 | Return made up to 24/10/07; no change of members (6 pages) |
22 November 2007 | Return made up to 24/10/07; no change of members (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 November 2006 | Return made up to 24/10/06; full list of members (6 pages) |
22 November 2006 | Return made up to 24/10/06; full list of members (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
21 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
20 January 2005 | Return made up to 24/10/04; full list of members (6 pages) |
20 January 2005 | Return made up to 24/10/04; full list of members (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
29 December 2003 | Return made up to 24/10/03; full list of members (6 pages) |
29 December 2003 | Return made up to 24/10/03; full list of members (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
12 November 2002 | Return made up to 24/10/02; full list of members (6 pages) |
12 November 2002 | Return made up to 24/10/02; full list of members (6 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
10 November 2000 | Full accounts made up to 31 May 2000 (10 pages) |
10 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
10 November 2000 | Full accounts made up to 31 May 2000 (10 pages) |
10 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
23 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
23 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
22 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
22 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
13 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
13 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
8 September 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
8 September 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
19 January 1998 | Return made up to 24/10/97; no change of members (4 pages) |
19 January 1998 | Return made up to 24/10/97; no change of members (4 pages) |
20 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
1 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
27 December 1996 | Full accounts made up to 31 May 1996 (9 pages) |
27 December 1996 | Full accounts made up to 31 May 1996 (9 pages) |
20 December 1996 | Return made up to 24/10/96; full list of members (6 pages) |
20 December 1996 | Return made up to 24/10/96; full list of members (6 pages) |
23 February 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
23 February 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
21 February 1996 | Memorandum and Articles of Association (3 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | Resolutions
|
21 February 1996 | Memorandum and Articles of Association (3 pages) |
27 November 1995 | Return made up to 24/10/95; no change of members (4 pages) |
27 November 1995 | Return made up to 24/10/95; no change of members (4 pages) |
16 November 1995 | Particulars of mortgage/charge (10 pages) |
16 November 1995 | Particulars of mortgage/charge (10 pages) |
15 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 November 1995 | Director resigned;new director appointed (2 pages) |
15 November 1995 | Director resigned;new director appointed (2 pages) |
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |