Canvey Island
Essex
SS8 9DE
Secretary Name | Thomas Absalom |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2008(27 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Director Name | James Absalom |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(34 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Directors |
Country of Residence | United Kingdom |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Director Name | William Henry Cheeseman |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 1994) |
Role | Wholesale Butcher |
Correspondence Address | 87 Dale Wood Road Petts Wood Orpington Kent BR6 0BY |
Director Name | Peter Robert Harrison |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(10 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 January 2008) |
Role | Wholesale Butcher |
Correspondence Address | 5 Higher Drive Banstead Surrey SM7 1PL |
Secretary Name | Peter Robert Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 1994) |
Role | Company Director |
Correspondence Address | 5 Higher Drive Banstead Surrey SM7 1PL |
Director Name | Heather Jeanette Harrison |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 5 Higher Drive Banstead Surrey SM7 1PL |
Secretary Name | Heather Jeanette Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 5 Higher Drive Banstead Surrey SM7 1PL |
Director Name | Andrew Bridger |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(14 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 September 2013) |
Role | Meat Wholesaler |
Correspondence Address | 2 Clare Avenue Wickford Essex SS11 7BQ |
Director Name | Mr Colin Clive West |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2006) |
Role | Meat Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 62 Peartree Close South Ockendon Essex RM15 6PR |
Director Name | Gregg Harrison |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2007) |
Role | Butcher |
Correspondence Address | 4 Puffin Road Highfield West Crawley West Sussex RH11 0SQ |
Director Name | John David Absalom |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 November 2015) |
Role | Company Director |
Correspondence Address | Bowmans Basted Lane Crouch Sevenoaks Kent TN15 8PZ |
Website | handcmeats.co.uk |
---|---|
Telephone | 020 72360101 |
Telephone region | London |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
5k at £1 | Absalom Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,303,946 |
Gross Profit | £1,187,814 |
Net Worth | £168,373 |
Cash | £54,054 |
Current Liabilities | £1,093,210 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
4 June 2001 | Delivered on: 9 June 2001 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: All the company's right title benefit and interest in and to the rent deposit of £14,150. Outstanding |
---|---|
14 January 1981 | Delivered on: 30 January 1981 Satisfied on: 1 November 1989 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 a floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled caital. Together with all buildings floating (including trade fixtures) and fixed plant & machinery. Fully Satisfied |
3 August 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
---|---|
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
22 January 2020 | Director's details changed for James Absalom on 15 January 2020 (2 pages) |
8 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
2 May 2019 | Change of details for Absalom Holdings Limited as a person with significant control on 8 April 2019 (2 pages) |
1 May 2019 | Director's details changed for Thomas Absalom on 8 April 2019 (2 pages) |
1 May 2019 | Secretary's details changed for Thomas Absalom on 8 April 2019 (1 page) |
1 May 2019 | Director's details changed for James Absalom on 8 April 2019 (2 pages) |
1 May 2019 | Change of details for Absalom Holdings Limited as a person with significant control on 8 April 2019 (2 pages) |
8 April 2019 | Registered office address changed from 5F South Hams Business Park Kingsbridge Devon TQ7 3QH to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 8 April 2019 (1 page) |
26 February 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
16 June 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
16 June 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
15 April 2016 | Total exemption full accounts made up to 31 October 2015 (14 pages) |
15 April 2016 | Total exemption full accounts made up to 31 October 2015 (14 pages) |
5 November 2015 | Termination of appointment of John David Absalom as a director on 1 November 2015 (1 page) |
5 November 2015 | Termination of appointment of John David Absalom as a director on 1 November 2015 (1 page) |
5 November 2015 | Appointment of James Absalom as a director on 1 November 2015 (2 pages) |
5 November 2015 | Appointment of James Absalom as a director on 1 November 2015 (2 pages) |
5 November 2015 | Termination of appointment of John David Absalom as a director on 1 November 2015 (1 page) |
5 November 2015 | Appointment of James Absalom as a director on 1 November 2015 (2 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
9 February 2015 | Total exemption small company accounts made up to 31 October 2014 (14 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 October 2014 (14 pages) |
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 March 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
4 March 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
2 October 2013 | Termination of appointment of Andrew Bridger as a director (1 page) |
2 October 2013 | Termination of appointment of Andrew Bridger as a director (1 page) |
4 June 2013 | Total exemption full accounts made up to 31 October 2012 (15 pages) |
4 June 2013 | Total exemption full accounts made up to 31 October 2012 (15 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
1 October 2012 | Section 519 (1 page) |
1 October 2012 | Section 519 (1 page) |
26 July 2012 | Accounts made up to 31 October 2011 (12 pages) |
26 July 2012 | Accounts made up to 31 October 2011 (12 pages) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Secretary's details changed for Thomas Absalom on 1 January 2012 (2 pages) |
17 January 2012 | Secretary's details changed for Thomas Absalom on 1 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Thomas Absalom on 1 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Thomas Absalom on 1 January 2012 (2 pages) |
17 January 2012 | Secretary's details changed for Thomas Absalom on 1 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Thomas Absalom on 1 January 2012 (2 pages) |
2 August 2011 | Accounts made up to 31 October 2010 (12 pages) |
2 August 2011 | Accounts made up to 31 October 2010 (12 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
6 August 2010 | Accounts made up to 31 October 2009 (11 pages) |
6 August 2010 | Accounts made up to 31 October 2009 (11 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Thomas Absalom on 1 January 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Thomas Absalom on 1 January 2010 (1 page) |
26 February 2010 | Secretary's details changed for Thomas Absalom on 1 January 2010 (1 page) |
26 February 2010 | Director's details changed for Thomas Absalom on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Thomas Absalom on 1 January 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Thomas Absalom on 1 January 2010 (1 page) |
16 February 2010 | Director's details changed for Thomas Absalom on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Thomas Absalom on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Thomas Absalom on 1 January 2010 (2 pages) |
18 January 2010 | Registered office address changed from 11 Church Street Kingsbridge Devon TQ7 1BT on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from 11 Church Street Kingsbridge Devon TQ7 1BT on 18 January 2010 (1 page) |
27 August 2009 | Accounts made up to 31 October 2008 (11 pages) |
27 August 2009 | Accounts made up to 31 October 2008 (11 pages) |
18 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
27 October 2008 | Accounts made up to 31 December 2007 (11 pages) |
27 October 2008 | Accounts made up to 31 December 2007 (11 pages) |
15 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 17 east market buildings smithfield london EC1A 9PQ (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Accounting reference date shortened from 31/12/08 to 31/10/08 (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 17 east market buildings smithfield london EC1A 9PQ (1 page) |
4 February 2008 | Accounting reference date shortened from 31/12/08 to 31/10/08 (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
2 November 2007 | Accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (11 pages) |
10 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
10 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
5 November 2006 | Accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (11 pages) |
31 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
31 October 2005 | Accounts made up to 31 December 2004 (12 pages) |
31 October 2005 | Accounts made up to 31 December 2004 (12 pages) |
10 May 2005 | Return made up to 01/05/05; full list of members (8 pages) |
10 May 2005 | Return made up to 01/05/05; full list of members (8 pages) |
1 November 2004 | Accounts made up to 31 December 2003 (12 pages) |
1 November 2004 | Accounts made up to 31 December 2003 (12 pages) |
7 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
7 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
30 January 2004 | Accounts made up to 31 December 2002 (12 pages) |
30 January 2004 | Accounts made up to 31 December 2002 (12 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
27 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
27 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
4 November 2002 | Accounts made up to 31 December 2001 (12 pages) |
4 November 2002 | Accounts made up to 31 December 2001 (12 pages) |
8 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
8 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
19 February 2001 | Accounts made up to 31 December 2000 (12 pages) |
19 February 2001 | Accounts made up to 31 December 2000 (12 pages) |
15 November 2000 | Ad 24/10/00--------- £ si 2490@1=2490 £ ic 2510/5000 (2 pages) |
15 November 2000 | Ad 24/10/00--------- £ si 2490@1=2490 £ ic 2510/5000 (2 pages) |
4 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
4 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
28 February 2000 | Accounts made up to 31 December 1999 (14 pages) |
28 February 2000 | Accounts made up to 31 December 1999 (14 pages) |
21 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
21 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
26 February 1999 | Accounts made up to 31 December 1998 (13 pages) |
26 February 1999 | Accounts made up to 31 December 1998 (13 pages) |
21 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
21 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
1 May 1998 | Accounts made up to 31 December 1997 (14 pages) |
1 May 1998 | Accounts made up to 31 December 1997 (14 pages) |
21 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: 17 central markets smithfield london EC1A 9PQ (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: 17 central markets smithfield london EC1A 9PQ (1 page) |
21 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
18 February 1997 | Accounts made up to 31 December 1996 (14 pages) |
18 February 1997 | Accounts made up to 31 December 1996 (14 pages) |
30 July 1996 | Registered office changed on 30/07/96 from: 38-40 central markets smithfield london EC1A 9AU (1 page) |
30 July 1996 | Registered office changed on 30/07/96 from: 38-40 central markets smithfield london EC1A 9AU (1 page) |
10 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
10 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
16 April 1996 | Accounts made up to 31 December 1995 (16 pages) |
16 April 1996 | Accounts made up to 31 December 1995 (16 pages) |
27 June 1995 | £ sr 2500@1 01/12/94 (1 page) |
27 June 1995 | £ sr 2500@1 01/12/94 (1 page) |
25 May 1995 | £ sr 2500@1 18/04/95 (1 page) |
25 May 1995 | £ sr 2500@1 18/04/95 (1 page) |
3 May 1995 | Return made up to 01/05/95; full list of members (12 pages) |
3 May 1995 | Return made up to 01/05/95; full list of members (12 pages) |
11 November 1980 | Certificate of incorporation (1 page) |
11 November 1980 | Certificate of incorporation (1 page) |