Chelmsford
Essex
CM1 4PE
Director Name | Mr Frederick John Wood |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2004(24 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Site Foreman |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cedar Road Canvey Island Essex SS8 9HP |
Secretary Name | Mr Barry James Welbourn |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2004(24 years, 2 months after company formation) |
Appointment Duration | 20 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Flemming Avenue Leigh-On-Sea SS9 3AN |
Director Name | Mr Stephen Alexander Webb |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2015(35 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 203 London Road Hadleigh Benfleet Essex SS7 2RD |
Director Name | Mrs Gillian May Webb |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(43 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 203 London Road Hadleigh Benfleet Essex SS7 2RD |
Director Name | John Wesley Lindop |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(12 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 25 June 2010) |
Role | Solicitor |
Correspondence Address | 10 St Andrews Road Rochford Essex SS4 1NP |
Director Name | James Ronald Webb |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(12 years, 7 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 06 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Manor Roxwell Chelmsford Essex CM1 4PE |
Secretary Name | James Ronald Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Manor Roxwell Chelmsford Essex CM1 4PE |
Registered Address | 203 London Road Hadleigh Benfleet Essex SS7 2RD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
95 at £1 | Stephen James Webb 95.00% Ordinary |
---|---|
5 at £1 | Frederick John Wood 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£76,781 |
Cash | £735 |
Current Liabilities | £328,369 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
19 March 2010 | Delivered on: 20 March 2010 Persons entitled: Trustees of the Webb Pension Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
15 February 1988 | Delivered on: 7 March 1988 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 at 13 avenue road benfleet essex t/no:- ex 58468. Outstanding |
25 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
22 August 2019 | Secretary's details changed for Mr Barry James Welbourn on 22 August 2019 (1 page) |
22 August 2019 | Director's details changed for Stephen Alexander Webb on 22 August 2019 (2 pages) |
15 August 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 August 2017 | Notification of Stephen James Webb as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Notification of Stephen James Webb as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Stephen James Webb as a person with significant control on 6 April 2016 (2 pages) |
15 March 2017 | Registered office address changed from 11 Weston Road Southend-on-Sea Essex SS1 1AS to 203 London Road Hadleigh Benfleet SS7 2rd on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from 11 Weston Road Southend-on-Sea Essex SS1 1AS to 203 London Road Hadleigh Benfleet SS7 2rd on 15 March 2017 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
10 August 2015 | Appointment of Stephen Alexander Webb as a director on 21 July 2015 (3 pages) |
10 August 2015 | Appointment of Stephen Alexander Webb as a director on 21 July 2015 (3 pages) |
24 February 2015 | Termination of appointment of James Ronald Webb as a director on 6 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of James Ronald Webb as a director on 6 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of James Ronald Webb as a director on 6 February 2015 (2 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
7 February 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
7 February 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
30 November 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
30 November 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
11 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
11 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
2 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
6 October 2010 | Director's details changed for Frederick John Wood on 1 June 2010 (2 pages) |
6 October 2010 | Registered office address changed from Dukes Manor the Street Roxwell Essex CM1 4PE on 6 October 2010 (1 page) |
6 October 2010 | Director's details changed for Frederick John Wood on 1 June 2010 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Frederick John Wood on 1 June 2010 (2 pages) |
6 October 2010 | Registered office address changed from Dukes Manor the Street Roxwell Essex CM1 4PE on 6 October 2010 (1 page) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Registered office address changed from Dukes Manor the Street Roxwell Essex CM1 4PE on 6 October 2010 (1 page) |
14 July 2010 | Termination of appointment of John Lindop as a director (2 pages) |
14 July 2010 | Termination of appointment of John Lindop as a director (2 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 December 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
15 December 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
8 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 35 clarence street southend on sea essex SS1 1BH (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 35 clarence street southend on sea essex SS1 1BH (1 page) |
11 May 2009 | Return made up to 30/09/08; full list of members (5 pages) |
11 May 2009 | Return made up to 30/09/08; full list of members (5 pages) |
8 December 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
8 December 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
28 February 2008 | Return made up to 30/09/07; full list of members (5 pages) |
28 February 2008 | Return made up to 30/09/07; full list of members (5 pages) |
19 December 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
19 December 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
12 February 2007 | Return made up to 30/09/06; full list of members (3 pages) |
12 February 2007 | Return made up to 30/09/06; full list of members (3 pages) |
28 December 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
28 December 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
21 December 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
21 December 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
17 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
17 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
16 November 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
15 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
15 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
14 May 2004 | New secretary appointed (1 page) |
14 May 2004 | New secretary appointed (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
30 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
30 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
28 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
28 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
18 December 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
18 December 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
19 October 2001 | Return made up to 30/09/01; full list of members
|
19 October 2001 | Return made up to 30/09/01; full list of members
|
17 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
17 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
21 June 2000 | Full accounts made up to 28 February 2000 (6 pages) |
21 June 2000 | Full accounts made up to 28 February 2000 (6 pages) |
18 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
18 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
7 July 1999 | Full accounts made up to 28 February 1999 (7 pages) |
7 July 1999 | Full accounts made up to 28 February 1999 (7 pages) |
10 December 1998 | Full accounts made up to 28 February 1998 (7 pages) |
10 December 1998 | Full accounts made up to 28 February 1998 (7 pages) |
23 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
23 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
14 October 1997 | Return made up to 30/09/97; no change of members
|
14 October 1997 | Return made up to 30/09/97; no change of members
|
21 July 1997 | Full accounts made up to 28 February 1997 (8 pages) |
21 July 1997 | Full accounts made up to 28 February 1997 (8 pages) |
10 November 1996 | Full accounts made up to 28 February 1996 (8 pages) |
10 November 1996 | Full accounts made up to 28 February 1996 (8 pages) |
8 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
8 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
21 December 1995 | Return made up to 30/09/95; full list of members (6 pages) |
21 December 1995 | Return made up to 30/09/95; full list of members (6 pages) |
15 December 1995 | Full accounts made up to 28 February 1995 (9 pages) |
15 December 1995 | Full accounts made up to 28 February 1995 (9 pages) |
2 May 1995 | Resolutions
|
2 May 1995 | Resolutions
|
2 May 1995 | Return made up to 30/09/94; no change of members (4 pages) |
2 May 1995 | Return made up to 30/09/94; no change of members (4 pages) |
2 May 1995 | Resolutions
|
2 May 1995 | Resolutions
|
2 May 1995 | Resolutions
|
3 July 1990 | First Gazette notice for compulsory strike-off (1 page) |
3 July 1990 | First Gazette notice for compulsory strike-off (1 page) |
27 June 1990 | Compulsory strike-off action has been discontinued (1 page) |
27 June 1990 | Compulsory strike-off action has been discontinued (1 page) |
8 February 1980 | Certificate of incorporation (1 page) |
8 February 1980 | Certificate of incorporation (1 page) |