Upminster
Essex
RM14 1UY
Director Name | Mr Mark Peter Luby |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(36 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Westpoint Enterprise Park Clarence Avenue, Trafford Park Manchester M17 1QS |
Director Name | Elizabeth May Bekkers |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 24 February 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Tadlows Close Upminster Essex RM14 2BD |
Director Name | Lewis Albert Bekkers |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 06 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Tadlows Close Upminster Essex RM14 2BD |
Director Name | Lynn Read |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 06 April 2017) |
Role | Sales Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 73 Burnway Hornchurch Essex RM11 3SM |
Secretary Name | Elizabeth May Bekkers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 24 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Tadlows Close Upminster Essex RM14 2BD |
Director Name | William Ambrose |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 April 2005) |
Role | National Account Sales |
Correspondence Address | 19 Harris Road Dagenham Essex RM9 5DT |
Website | drakefield.com |
---|---|
Telephone | 01277 814060 |
Telephone region | Brentwood |
Registered Address | Unit 60 Horndon Industrial Park Station Road West Hordon Essex CM13 3XL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | West Horndon |
Ward | Herongate, Ingrave and West Horndon |
Built Up Area | West Horndon |
6k at £1 | Mr Alan Lewis Bekkers 56.02% Ordinary |
---|---|
4k at £1 | Lynn Read 37.35% Ordinary |
3k at £0.1 | Mr Alan Lewis Bekkers 2.80% Ordinary A Non Voting |
2k at £0.1 | Lynn Read 1.87% Ordinary A Non Voting |
100 at £1 | Mrs Lynn Read 0.93% Ordinary B Non Voting |
1000 at £0.1 | Mrs Trudy Bekkers 0.93% Ordinary A Non Voting |
10 at £1 | John Broomfield 0.09% Ordinary C Non Voting |
Year | 2014 |
---|---|
Net Worth | £513,975 |
Cash | £194,838 |
Current Liabilities | £953,647 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
29 May 2018 | Delivered on: 5 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 May 2015 | Delivered on: 4 June 2015 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule to the debenture and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
23 May 2011 | Delivered on: 24 May 2011 Satisfied on: 1 June 2015 Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. 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. Fully Satisfied |
3 September 2004 | Delivered on: 9 September 2004 Satisfied on: 2 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 new road rainham essex RM13 8DH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 May 2001 | Delivered on: 25 May 2001 Satisfied on: 11 September 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 1 beam parade, new road, hornchurch in the london borough of havering t/n EX3504. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
22 May 2001 | Delivered on: 25 May 2001 Satisfied on: 11 September 2004 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over the undertaking and all rights properties and assets present and future. Fully Satisfied |
2 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
21 December 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
3 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
1 February 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
16 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
11 February 2021 | Change of details for Luby Group (Uk) Limited as a person with significant control on 24 May 2019 (2 pages) |
11 February 2021 | Confirmation statement made on 30 December 2020 with updates (4 pages) |
21 October 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
25 February 2020 | Director's details changed for Mr Mark Peter Luby on 24 February 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
11 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
16 October 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
5 June 2018 | Registration of charge 015556260006, created on 29 May 2018 (37 pages) |
3 January 2018 | Cessation of Lynn Read as a person with significant control on 6 April 2017 (1 page) |
3 January 2018 | Notification of Luby Group (Uk) Limited as a person with significant control on 6 April 2017 (2 pages) |
3 January 2018 | Cessation of Alan Lewis Bekkers as a person with significant control on 6 April 2017 (1 page) |
3 January 2018 | Confirmation statement made on 30 December 2017 with updates (5 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 December 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
7 December 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
17 July 2017 | Satisfaction of charge 015556260005 in full (4 pages) |
17 July 2017 | Satisfaction of charge 015556260005 in full (4 pages) |
7 July 2017 | Registered office address changed from The Granary Hermitage Lane Maidstone Kent ME16 9NT to Unit 60 Horndon Industrial Park Station Road West Hordon Essex CM13 3XL on 7 July 2017 (1 page) |
7 July 2017 | Registered office address changed from The Granary Hermitage Lane Maidstone Kent ME16 9NT to Unit 60 Horndon Industrial Park Station Road West Hordon Essex CM13 3XL on 7 July 2017 (1 page) |
28 April 2017 | Resolutions
|
28 April 2017 | Resolutions
|
6 April 2017 | Termination of appointment of Lynn Read as a director on 6 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Lewis Albert Bekkers as a director on 6 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Lynn Read as a director on 6 April 2017 (1 page) |
6 April 2017 | Appointment of Mr Mark Peter Luby as a director on 6 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Lewis Albert Bekkers as a director on 6 April 2017 (1 page) |
6 April 2017 | Appointment of Mr Mark Peter Luby as a director on 6 April 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Confirmation statement made on 30 December 2016 with updates (8 pages) |
28 February 2017 | Confirmation statement made on 30 December 2016 with updates (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
12 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
4 June 2015 | Registration of charge 015556260005, created on 29 May 2015 (13 pages) |
4 June 2015 | Registration of charge 015556260005, created on 29 May 2015 (13 pages) |
1 June 2015 | Satisfaction of charge 4 in full (1 page) |
1 June 2015 | Satisfaction of charge 4 in full (1 page) |
17 March 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
31 July 2014 | Resolutions
|
31 July 2014 | Resolutions
|
22 April 2014 | Termination of appointment of Elizabeth May Bekkers as a secretary on 24 February 2014 (1 page) |
22 April 2014 | Termination of appointment of Elizabeth May Bekkers as a director on 24 February 2014 (1 page) |
22 April 2014 | Termination of appointment of Elizabeth May Bekkers as a director on 24 February 2014 (1 page) |
22 April 2014 | Termination of appointment of Elizabeth May Bekkers as a secretary on 24 February 2014 (1 page) |
12 March 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (9 pages) |
15 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (9 pages) |
24 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (9 pages) |
24 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (9 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
12 March 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (9 pages) |
12 March 2011 | Director's details changed for Alan Lewis Bekkers on 1 October 2009 (2 pages) |
12 March 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
12 March 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
12 March 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (9 pages) |
12 March 2011 | Director's details changed for Alan Lewis Bekkers on 1 October 2009 (2 pages) |
12 March 2011 | Director's details changed for Alan Lewis Bekkers on 1 October 2009 (2 pages) |
12 March 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
5 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 January 2010 | Director's details changed for Elizabeth May Bekkers on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (8 pages) |
26 January 2010 | Director's details changed for Lewis Albert Bekkers on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Lynn Read on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Alan Lewis Bekkers on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Lewis Albert Bekkers on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Elizabeth May Bekkers on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Alan Lewis Bekkers on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (8 pages) |
26 January 2010 | Director's details changed for Lynn Read on 26 January 2010 (2 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 January 2009 | Director's change of particulars / alan bekkers / 15/01/2009 (1 page) |
15 January 2009 | Return made up to 30/12/08; full list of members (6 pages) |
15 January 2009 | Director's change of particulars / alan bekkers / 15/01/2009 (1 page) |
15 January 2009 | Return made up to 30/12/08; full list of members (6 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from clifford house 42/44 binley road coventry CV3 1JA (1 page) |
13 March 2008 | Location of register of members (1 page) |
13 March 2008 | Return made up to 30/12/07; full list of members (6 pages) |
13 March 2008 | Location of debenture register (1 page) |
13 March 2008 | Location of debenture register (1 page) |
13 March 2008 | Return made up to 30/12/07; full list of members (6 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from clifford house 42/44 binley road coventry CV3 1JA (1 page) |
13 March 2008 | Location of register of members (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 March 2007 | Return made up to 30/12/06; full list of members (4 pages) |
2 March 2007 | Return made up to 30/12/06; full list of members (4 pages) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
5 May 2006 | Return made up to 30/12/05; full list of members (4 pages) |
5 May 2006 | Return made up to 30/12/05; full list of members (4 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
25 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
22 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
13 January 2005 | Return made up to 30/12/04; full list of members (10 pages) |
13 January 2005 | Return made up to 30/12/04; full list of members (10 pages) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Return made up to 30/12/03; full list of members (10 pages) |
13 February 2004 | Return made up to 30/12/03; full list of members (10 pages) |
12 February 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
12 February 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
28 February 2003 | Return made up to 30/12/02; full list of members (10 pages) |
28 February 2003 | Return made up to 30/12/02; full list of members (10 pages) |
13 January 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
13 January 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
4 February 2002 | Return made up to 30/12/01; full list of members
|
4 February 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
4 February 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
4 February 2002 | Return made up to 30/12/01; full list of members
|
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Ad 16/03/01--------- £ si [email protected]=600 £ ic 10000/10600 (3 pages) |
30 March 2001 | Ad 16/03/01--------- £ si [email protected]=600 £ ic 10000/10600 (3 pages) |
12 March 2001 | £ nc 50000/52000 28/02/01 (1 page) |
12 March 2001 | Resolutions
|
12 March 2001 | £ nc 50000/52000 28/02/01 (1 page) |
12 March 2001 | Resolutions
|
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
16 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
16 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 January 2001 | Return made up to 30/12/00; full list of members
|
12 January 2001 | Return made up to 30/12/00; full list of members
|
22 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
22 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
25 January 2000 | Return made up to 30/12/99; full list of members (8 pages) |
25 January 2000 | Return made up to 30/12/99; full list of members (8 pages) |
19 February 1999 | Return made up to 30/12/98; full list of members (6 pages) |
19 February 1999 | Return made up to 30/12/98; full list of members (6 pages) |
24 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
24 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
20 February 1998 | Return made up to 30/12/97; no change of members (4 pages) |
20 February 1998 | Return made up to 30/12/97; no change of members (4 pages) |
19 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
19 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
21 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
9 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
28 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
28 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
18 December 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
18 December 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
17 January 1993 | Return made up to 30/12/92; full list of members
|
17 January 1993 | Return made up to 30/12/92; full list of members
|
24 January 1992 | Return made up to 30/12/91; no change of members
|
24 January 1992 | Return made up to 30/12/91; no change of members
|
4 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
4 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
17 March 1988 | Resolutions
|
17 March 1988 | Resolutions
|
26 February 1987 | Return made up to 31/12/86; full list of members (8 pages) |
26 February 1987 | Return made up to 31/12/86; full list of members (8 pages) |
10 April 1981 | Incorporation (15 pages) |
10 April 1981 | Incorporation (15 pages) |