Chelmsford
Essex
CM2 6JB
Director Name | Stanley Charles Taylor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(12 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Secretary Name | Barry John Ryan |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1991(12 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Website | magnumselfdrive.co.uk |
---|
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
1.5k at £1 | Barry John Ryan 50.00% Ordinary |
---|---|
1.5k at £1 | Stanley Charles Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,663,039 |
Cash | £127,698 |
Current Liabilities | £193,816 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
31 December 1996 | Delivered on: 4 January 1997 Satisfied on: 26 August 2015 Persons entitled: United Dominions Trust Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods the subject of a hire purchase agreement with the benefit of all contracts for sub-hire or sub-hire purchase of the goods and all securities guarantees and indemnities in respect of any contracts and the proceeds of sale and insurance claims in relation to the goods or contracts. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 August 1996 | Delivered on: 29 August 1996 Satisfied on: 23 May 2007 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreements Secured details: All monies due or to become due from the company to the chargee under the assignment. Particulars: All rights title and interest of the company in the sub leases. See the mortgage charge document for full details. Fully Satisfied |
7 September 1994 | Delivered on: 10 September 1994 Satisfied on: 26 August 2015 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: 17,19 and 25 london road wickford essex f/h land at wickford gospel mission london road wickford essex t/n`s EX398677 and EX286255. See the mortgage charge document for full details. Fully Satisfied |
2 November 1993 | Delivered on: 3 November 1993 Satisfied on: 26 August 2015 Persons entitled: Mercedes-Benz Finance Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of any agreements. Particulars: The benefit of all monies due,guarantees,insurances of all sub-lease agreements. See the mortgage charge document for full details. Fully Satisfied |
14 September 1993 | Delivered on: 22 September 1993 Satisfied on: 26 August 2015 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: 21 progress way croydon l/b of croydon t/NOSY41190. Fully Satisfied |
6 July 1992 | Delivered on: 9 July 1992 Satisfied on: 23 May 2007 Persons entitled: Royscot Trust PLC Classification: Master agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the companys rights title and interest in the sub hire agreements see 395 33C 9/7 for full details. Fully Satisfied |
8 January 1990 | Delivered on: 9 January 1990 Satisfied on: 26 August 2015 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: Land lying to the north of rayne road braintree, essex. Fully Satisfied |
1 May 1986 | Delivered on: 14 May 1986 Satisfied on: 26 August 2015 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 7 purfleet industrial park, purfleet, essex. Title no ex 27319. Fully Satisfied |
3 March 2003 | Delivered on: 14 March 2003 Satisfied on: 26 August 2015 Persons entitled: The Trustees of the Taylor Ryan Limited Retirement Benefit Scheme Classification: Legal charge Secured details: £175,000 due or to become due from the company to the chargee. Particulars: First floating charge over all the undertaking and goodwill of the borrower and all its property assets and rights whatsoever and wheresoever both present and future including its uncalled capital. Fully Satisfied |
12 March 2003 | Delivered on: 13 March 2003 Satisfied on: 26 August 2015 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: Freehold property at harvey road burnt mills industrial estate basildon essex. Fully Satisfied |
10 September 2002 | Delivered on: 12 September 2002 Satisfied on: 26 August 2015 Persons entitled: Bank of Ireland Business Finance Limited Classification: Asset sub-hire agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights, title and interest in sub-hire agreements and related contracts entered into at any time in respect of goods. See the mortgage charge document for full details. Fully Satisfied |
24 May 2000 | Delivered on: 26 May 2000 Satisfied on: 26 August 2015 Persons entitled: Barry Ryan and Stanley Tayloras Managing Trustees of the Taylor Ryan Limitedretirement Benefit Scheme Classification: Legal charge Secured details: £270,000.00 due or to become due from the company to the chargees. Particulars: The freehold land and buildings on the north side of swinborne road burnt mills industrial area basildon essex title number EX481831. Fully Satisfied |
1 May 1986 | Delivered on: 14 May 1986 Satisfied on: 23 May 2007 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 |
7 March 2015 | Delivered on: 19 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 July 2020 | Satisfaction of charge 014311630014 in full (1 page) |
---|---|
10 July 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
8 July 2020 | Resolutions
|
8 July 2020 | Statement by Directors (1 page) |
8 July 2020 | Statement of capital on 8 July 2020
|
8 July 2020 | Solvency Statement dated 05/06/20 (1 page) |
23 March 2020 | Statement of capital following an allotment of shares on 1 November 2019
|
23 March 2020 | Statement of capital following an allotment of shares on 1 November 2019
|
23 March 2020 | Statement of capital following an allotment of shares on 1 November 2019
|
18 February 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
17 May 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
11 July 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
13 April 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
21 March 2018 | Director's details changed for Stanley Charles Taylor on 15 March 2018 (2 pages) |
13 September 2017 | Change of details for Mr Stanley Charles Taylor as a person with significant control on 11 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Stanley Charles Taylor on 11 September 2017 (2 pages) |
13 September 2017 | Change of details for Mr Stanley Charles Taylor as a person with significant control on 11 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Stanley Charles Taylor on 11 September 2017 (2 pages) |
21 July 2017 | Change of details for Mr Barry John Ryan as a person with significant control on 13 July 2017 (2 pages) |
21 July 2017 | Change of details for Mr Barry John Ryan as a person with significant control on 13 July 2017 (2 pages) |
21 July 2017 | Secretary's details changed for Barry John Ryan on 13 July 2017 (1 page) |
21 July 2017 | Change of details for Mr Barry John Ryan as a person with significant control on 13 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Mr Barry John Ryan on 13 July 2017 (2 pages) |
21 July 2017 | Secretary's details changed for Barry John Ryan on 13 July 2017 (1 page) |
21 July 2017 | Director's details changed for Mr Barry John Ryan on 13 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Mr Barry John Ryan on 13 July 2017 (2 pages) |
21 July 2017 | Change of details for Mr Barry John Ryan as a person with significant control on 13 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Mr Barry John Ryan on 13 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
6 July 2017 | Notification of Stanley Charles Taylor as a person with significant control on 21 June 2016 (2 pages) |
6 July 2017 | Notification of Barry John Ryan as a person with significant control on 21 June 2016 (2 pages) |
6 July 2017 | Notification of Stanley Charles Taylor as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Stanley Charles Taylor as a person with significant control on 21 June 2016 (2 pages) |
6 July 2017 | Notification of Barry John Ryan as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Barry John Ryan as a person with significant control on 21 June 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
16 September 2016 | Director's details changed for Stanley Charles Taylor on 1 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Stanley Charles Taylor on 1 September 2016 (2 pages) |
13 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
6 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 August 2015 | Satisfaction of charge 5 in full (4 pages) |
26 August 2015 | Satisfaction of charge 13 in full (4 pages) |
26 August 2015 | Satisfaction of charge 2 in full (4 pages) |
26 August 2015 | Satisfaction of charge 7 in full (4 pages) |
26 August 2015 | Satisfaction of charge 11 in full (6 pages) |
26 August 2015 | Satisfaction of charge 12 in full (4 pages) |
26 August 2015 | Satisfaction of charge 2 in full (4 pages) |
26 August 2015 | Satisfaction of charge 13 in full (4 pages) |
26 August 2015 | Satisfaction of charge 9 in full (4 pages) |
26 August 2015 | Satisfaction of charge 12 in full (4 pages) |
26 August 2015 | Satisfaction of charge 3 in full (4 pages) |
26 August 2015 | Satisfaction of charge 6 in full (4 pages) |
26 August 2015 | Satisfaction of charge 11 in full (6 pages) |
26 August 2015 | Satisfaction of charge 5 in full (4 pages) |
26 August 2015 | Satisfaction of charge 7 in full (4 pages) |
26 August 2015 | Satisfaction of charge 3 in full (4 pages) |
26 August 2015 | Satisfaction of charge 10 in full (4 pages) |
26 August 2015 | Satisfaction of charge 6 in full (4 pages) |
26 August 2015 | Satisfaction of charge 9 in full (4 pages) |
26 August 2015 | Satisfaction of charge 10 in full (4 pages) |
20 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
14 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
19 March 2015 | Registration of charge 014311630014, created on 7 March 2015 (18 pages) |
19 March 2015 | Registration of charge 014311630014, created on 7 March 2015 (18 pages) |
19 March 2015 | Registration of charge 014311630014, created on 7 March 2015 (18 pages) |
17 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
11 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
19 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
9 October 2012 | Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
9 October 2012 | Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
10 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
2 November 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
8 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
14 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Stanley Charles Taylor on 1 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Stanley Charles Taylor on 1 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Stanley Charles Taylor on 1 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Barry John Ryan on 1 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Barry John Ryan on 1 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Barry John Ryan on 1 June 2010 (2 pages) |
18 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
18 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
8 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
28 January 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
28 January 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
18 September 2008 | Return made up to 20/06/08; no change of members
|
18 September 2008 | Return made up to 20/06/08; no change of members
|
26 February 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
26 February 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
6 July 2007 | Return made up to 20/06/07; no change of members
|
6 July 2007 | Return made up to 20/06/07; no change of members
|
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
20 September 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
28 June 2006 | Return made up to 20/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 20/06/06; full list of members (7 pages) |
5 October 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
5 October 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
27 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
27 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
10 September 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
10 September 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
28 June 2004 | Return made up to 20/06/04; full list of members
|
28 June 2004 | Return made up to 20/06/04; full list of members
|
24 August 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
24 August 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
24 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
24 July 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
2 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
31 July 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
31 July 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
21 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
22 August 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
27 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
27 July 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
1 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
27 July 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
27 July 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
16 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
16 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
31 December 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
31 December 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
29 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
29 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: 61 new london road chelmsford essex CM2 0ND (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: 61 new london road chelmsford essex CM2 0ND (1 page) |
4 January 1997 | Particulars of mortgage/charge (3 pages) |
4 January 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
14 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
8 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
8 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
9 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
9 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
4 July 1995 | Return made up to 20/06/95; no change of members (4 pages) |
4 July 1995 | Return made up to 20/06/95; no change of members (4 pages) |
19 June 1979 | Certificate of incorporation (1 page) |
19 June 1979 | Certificate of incorporation (1 page) |