Southend On Sea
Essex
SS1 3PH
Secretary Name | Sally Margaret Cotgrove |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(10 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Burleigh Square Southend On Sea Essex SS1 3PH |
Director Name | Timothy John Cotgrove |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1996(16 years after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Textile Agent |
Correspondence Address | 2 Burleigh Square Southend On Sea Essex SS1 3PH |
Director Name | Graham Edward Cyril Cotgrove |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 October 1996) |
Role | Company Director |
Correspondence Address | 80 Tyrone Road Thorpe Bay Southend On Sea Essex SS1 3HB |
Registered Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | St Laurence |
Built Up Area | Southend-on-Sea |
Address Matches | Over 400 other UK companies use this postal address |
80 at £1 | Sally Margaret Cotgrove 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £243,873 |
Cash | £1,406 |
Current Liabilities | £24,209 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 2 weeks from now) |
9 January 1995 | Delivered on: 11 January 1995 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
---|---|
19 March 1993 | Delivered on: 25 March 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The full benefit of the asets as defined in the deed and all sums of money for full details see form 395. Outstanding |
5 December 1994 | Delivered on: 6 December 1994 Satisfied on: 28 July 2006 Persons entitled: Hitachi Credit (U.K.) PLC Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge over all the company's right title and interest in and to the debts and assets purchased by the chargee under a block discounting agreement not otherwise assigned thereunder together with the full benefit of all guarantees and securities therefore and indemnities in respect thereof. See the mortgage charge document for full details. Fully Satisfied |
5 July 1989 | Delivered on: 13 July 1989 Satisfied on: 19 May 1993 Persons entitled: Hitachi Credit (UK) PLC Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: First floating charge over all the indebtedness whatsoever (including without limitation amounts owing by any bank of other financial institution, book and other debts & monetary claims) now or at any time hereafter due or owing to the company together with the full benefit of all guarantees & securities therefore & indemnities in respect thereof and all liens reservations of title, rights or tracing & other rights enabling the company to enforce any such debts or claims. Fully Satisfied |
25 May 1989 | Delivered on: 31 May 1989 Satisfied on: 4 March 1995 Persons entitled: Close Brothers Limited. Classification: Agreement (by way of security) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights titles benefits & interests of the co.. In respect of the property or assets in the agreement listed in the schedule to the assignment. (See form 395 for details). Fully Satisfied |
20 December 1988 | Delivered on: 23 December 1988 Satisfied on: 4 March 1995 Persons entitled: Close Brothers Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights titles, benefits and interests of the company whatsoever present and future whether proprietary contractual or otherwise under or arising out of or in respect of the property or assets comprised in the schedule attached to the form 395. Fully Satisfied |
16 August 1988 | Delivered on: 17 August 1982 Satisfied on: 4 March 1995 Persons entitled: Close Brothers Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights titles, benefits and interests of the company whatsoever present and future whether proprietary contractual or otherwise under or arising out of or in respect of the property or assets comprised in the schedule attached to the form 395. Fully Satisfied |
9 May 1988 | Delivered on: 10 May 1988 Satisfied on: 4 March 1995 Persons entitled: Close Brothers Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights titles benefits and interests of the company whatsoever present and future whether proprietary contractural or otherwise under or arising out of or in respect of the property and assets comprised in the agreements (see form 395 for details). Fully Satisfied |
15 July 1985 | Delivered on: 16 July 1985 Satisfied on: 4 March 1995 Persons entitled: Hitachi Credit (UK) Limited Classification: A fixed charge over credit agreements deposited and a first floating charge over the good comprised in those agreements dated 15/7/85 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Credit agreements deposited from time to time with hitachi credit (UK) limited and all rights and benefits in those agreements and the goods comprised in those agreements. Fully Satisfied |
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
21 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
19 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 April 2017 | Director's details changed for Timothy John Cotgrove on 15 March 2017 (2 pages) |
26 April 2017 | Director's details changed for Timothy John Cotgrove on 15 March 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
26 April 2017 | Director's details changed for Timothy John Cotgrove on 15 March 2017 (2 pages) |
26 April 2017 | Director's details changed for Timothy John Cotgrove on 15 March 2017 (2 pages) |
26 April 2017 | Director's details changed for Timothy John Cotgrove on 15 March 2017 (2 pages) |
26 April 2017 | Director's details changed for Timothy John Cotgrove on 15 March 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
10 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 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) |
11 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 May 2010 | Secretary's details changed for Sally Margaret Cotgrove on 15 March 2010 (1 page) |
4 May 2010 | Director's details changed for Timothy John Cotgrove on 15 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Sally Margaret Cotgrove on 15 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Timothy John Cotgrove on 15 March 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Sally Margaret Cotgrove on 15 March 2010 (1 page) |
4 May 2010 | Director's details changed for Sally Margaret Cotgrove on 15 March 2010 (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 March 2008 | Return made up to 16/03/08; full list of members (3 pages) |
17 March 2008 | Return made up to 16/03/08; full list of members (3 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
16 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
4 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 April 2005 | Return made up to 16/03/05; full list of members (2 pages) |
14 April 2005 | Return made up to 16/03/05; full list of members (2 pages) |
15 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 March 2004 | Return made up to 16/03/04; no change of members (4 pages) |
24 March 2004 | Return made up to 16/03/04; no change of members (4 pages) |
30 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 March 2003 | Return made up to 16/03/03; no change of members (5 pages) |
23 March 2003 | Return made up to 16/03/03; no change of members (5 pages) |
9 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
9 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
21 March 2002 | Return made up to 16/03/02; full list of members (5 pages) |
21 March 2002 | Return made up to 16/03/02; full list of members (5 pages) |
11 December 2001 | Full accounts made up to 31 December 2000 (10 pages) |
11 December 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 March 2001 | Return made up to 16/03/01; no change of members (5 pages) |
19 March 2001 | Return made up to 16/03/01; no change of members (5 pages) |
5 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 March 2000 | Return made up to 16/03/00; no change of members (5 pages) |
20 March 2000 | Return made up to 16/03/00; no change of members (5 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 March 1999 | Return made up to 16/03/99; full list of members (6 pages) |
24 March 1999 | Location of register of members (1 page) |
24 March 1999 | Return made up to 16/03/99; full list of members (6 pages) |
24 March 1999 | Location of register of members (1 page) |
17 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 March 1998 | Return made up to 16/03/98; full list of members (6 pages) |
11 March 1998 | Return made up to 16/03/98; full list of members (6 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 May 1997 | Return made up to 16/03/97; full list of members (6 pages) |
27 May 1997 | Location of register of members (1 page) |
27 May 1997 | Location of register of members (1 page) |
27 May 1997 | Return made up to 16/03/97; full list of members (6 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: 151 alexandra road southend-on-sea essex SS1 1HE (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: 151 alexandra road southend-on-sea essex SS1 1HE (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
11 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 March 1996 | Return made up to 16/03/96; full list of members (7 pages) |
4 March 1996 | Return made up to 16/03/96; full list of members (7 pages) |
3 January 1996 | Return made up to 16/03/95; full list of members (7 pages) |
3 January 1996 | Return made up to 16/03/95; full list of members (7 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1995 | Declaration of satisfaction of mortgage/charge (22 pages) |
4 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1995 | Declaration of satisfaction of mortgage/charge (22 pages) |
4 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |