Burnham On Crouch
Essex
CM0 8AA
Director Name | Mary Keeble |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2007(27 years, 7 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Company Director |
Correspondence Address | Four Acres Park Wood Lane Little Totham Maldon Essex CM9 8LE |
Director Name | Hill Alan |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 November 2003) |
Role | Company Director |
Correspondence Address | 81 Maldon Road Burnham On Crouch Essex CM0 8NP |
Director Name | Bernard Crabb |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 56 Eastbridge Road South Woodham Ferrers Chelmsford Essex CM3 5SD |
Director Name | John Michael Dines |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(11 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 28 May 2014) |
Role | Company Director |
Correspondence Address | Saltacre Downs Road Maldon Essex CM9 5HG |
Director Name | Mrs Yvonne Edge |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 24 Peel Crescent Hertford Hertfordshire SG14 3EE |
Director Name | Richard Harman |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(11 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 29 Victory Road Clacton On Sea Essex CO15 3DX |
Director Name | Arthur Keeble |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(11 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 07 May 2008) |
Role | Company Director |
Correspondence Address | Four Acres Parkwood Lane Little Totham Maldon Essex Cm9 |
Director Name | Mr Brian Kennell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(11 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 28 Downs Road Maldon Essex CM9 5HG |
Director Name | Mr Michael Peyton |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(11 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 17 March 2007) |
Role | Company Director |
Correspondence Address | Rookery Cottage North Fambridge Chelmsford Essex CM3 6LP |
Secretary Name | Arthur Keeble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(11 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 07 May 2008) |
Role | Company Director |
Correspondence Address | Four Acres Parkwood Lane Little Totham Maldon Essex Cm9 |
Registered Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Diane Montgomery 6.94% Ordinary |
---|---|
3 at £1 | Nancy Harrison 4.17% Ordinary |
28 at £1 | Jim Dines 38.89% Ordinary |
18 at £1 | John Dines 25.00% Ordinary |
2 at £1 | Nicholas Owen Thomas Temple & Elizabeth Frances Temple 2.78% Ordinary |
2 at £1 | Timothy Quentin Howes & Mary Joanna Mcginty 2.78% Ordinary |
14 at £1 | Mary Keeble 19.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,798 |
Cash | £65,044 |
Current Liabilities | £10,569 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
28 January 1980 | Delivered on: 4 February 1980 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed and floating charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery. Outstanding |
---|---|
28 January 1980 | Delivered on: 4 February 1980 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land 40 frontage to downs road, maldon, essex. Outstanding |
28 January 1980 | Delivered on: 4 February 1980 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Sunnyside" downs road, maldon, essex. Outstanding |
2 July 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
---|---|
27 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 July 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
4 July 2017 | Notification of James Dines as a person with significant control on 23 June 2016 (2 pages) |
4 July 2017 | Notification of James Dines as a person with significant control on 23 June 2016 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
25 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
9 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Termination of appointment of John Dines as a director (1 page) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Termination of appointment of John Dines as a director (1 page) |
6 June 2014 | Termination of appointment of John Dines as a director (2 pages) |
6 June 2014 | Termination of appointment of John Dines as a director (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 July 2010 | Annual return made up to 22 June 2010 (4 pages) |
2 July 2010 | Annual return made up to 22 June 2010 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 August 2009 | Director's change of particulars / john dines / 30/06/2008 (1 page) |
10 August 2009 | Director's change of particulars / john dines / 30/06/2008 (1 page) |
10 August 2009 | Return made up to 26/06/09; full list of members (7 pages) |
10 August 2009 | Return made up to 26/06/09; full list of members (7 pages) |
4 September 2008 | Return made up to 26/06/08; full list of members (8 pages) |
4 September 2008 | Return made up to 26/06/08; full list of members (8 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 July 2008 | Director appointed mary keeble (2 pages) |
30 July 2008 | Director appointed mary keeble (2 pages) |
16 July 2008 | Appointment terminated secretary arthur keeble (1 page) |
16 July 2008 | Appointment terminated secretary arthur keeble (1 page) |
16 July 2008 | Appointment terminated director arthur keeble (1 page) |
16 July 2008 | Appointment terminated director arthur keeble (1 page) |
23 July 2007 | Return made up to 26/06/07; full list of members (4 pages) |
23 July 2007 | Return made up to 26/06/07; full list of members (4 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
7 August 2006 | Return made up to 26/06/06; full list of members (4 pages) |
7 August 2006 | Return made up to 26/06/06; full list of members (4 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 August 2005 | Return made up to 26/06/05; full list of members (4 pages) |
10 August 2005 | Return made up to 26/06/05; full list of members (4 pages) |
16 July 2004 | Return made up to 26/06/04; full list of members (9 pages) |
16 July 2004 | Return made up to 26/06/04; full list of members (9 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
11 July 2003 | Return made up to 26/06/03; full list of members (10 pages) |
11 July 2003 | Return made up to 26/06/03; full list of members (10 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 June 2002 | Return made up to 26/06/02; full list of members (10 pages) |
25 June 2002 | Return made up to 26/06/02; full list of members (10 pages) |
27 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
27 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
4 July 2001 | Return made up to 26/06/01; full list of members (9 pages) |
4 July 2001 | Return made up to 26/06/01; full list of members (9 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 July 2000 | Return made up to 26/06/00; full list of members (9 pages) |
12 July 2000 | Return made up to 26/06/00; full list of members (9 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 July 1999 | Return made up to 26/06/99; full list of members (8 pages) |
5 July 1999 | Return made up to 26/06/99; full list of members (8 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 July 1998 | Return made up to 26/06/98; full list of members (7 pages) |
4 July 1998 | Return made up to 26/06/98; full list of members (7 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 July 1997 | Return made up to 26/06/97; full list of members
|
8 July 1997 | Return made up to 26/06/97; full list of members
|
14 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 July 1996 | Return made up to 26/06/96; no change of members (6 pages) |
26 July 1996 | Return made up to 26/06/96; no change of members (6 pages) |
25 September 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
25 September 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
5 July 1995 | Return made up to 26/06/95; full list of members
|
5 July 1995 | Return made up to 26/06/95; full list of members
|
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |