Approach, Wickford
Essex
SS11 7AT
Secretary Name | Harry William Hoy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(8 years, 7 months after company formation) |
Appointment Duration | 32 years (closed 17 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Station Court, Station Approach, Wickford Essex SS11 7AT |
Director Name | Stephanie Ellen Rela Hoy |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 June 1995) |
Role | Secretary |
Correspondence Address | Church Barn Hawling Cheltenham Gloucestershire GL54 5TA Wales |
Director Name | Kelly Emma Bennetts |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(13 years after company formation) |
Appointment Duration | 27 years, 3 months (resigned 19 September 2022) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 7 Conference Drive Locks Heath Southampton SO31 6WP |
Director Name | Claire Rela Bidwell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(13 years after company formation) |
Appointment Duration | 27 years, 3 months (resigned 19 September 2022) |
Role | Promotions Sec |
Country of Residence | England |
Correspondence Address | 5 Little Stile Writtle Essex CM1 3JS |
Director Name | Mrs Deborah Elizabeth Hoy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(28 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 19 September 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 12 Station Court, Station Approach, Wickford Essex SS11 7AT |
Registered Address | 12 Station Court, Station Approach, Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
98 at £1 | Harry William Hoy 98.00% Ordinary |
---|---|
1 at £1 | Claire Rela Bidwell 1.00% Ordinary |
1 at £1 | Kelly Emma Bennetts 1.00% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 July 1991 | Delivered on: 1 August 1991 Satisfied on: 2 February 1995 Persons entitled: Stephanie Ellen Rela Hoy Harry William Hoy Classification: Guarantee Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Freehold premises at oak road south hadleigh benfleet county of essex together with all buildings thereon and all its undertaking and property whatsoever excluding stock in trade and work in progress and bookdebts. Fully Satisfied |
---|---|
24 July 1991 | Delivered on: 1 August 1991 Satisfied on: 2 February 1995 Persons entitled: Stephanie Ellen Rela Hoy Harry William Hoy Harry William Hoy Stephanie Ellen Rela Hoy Classification: Debenture Secured details: £195,000 and all other monies due or to become due from the company to the chargees. Particulars: F/Hold premises at oak road south hadleigh, benfleet, essex with all buildings thereon and all its undertaking and property whatsoever excluding stock-in-trade and work in progress & book debts. Fully Satisfied |
8 November 1990 | Delivered on: 16 November 1990 Satisfied on: 22 May 1992 Persons entitled: Cundell Corrugated Limited Classification: Debenture in respect of new indebtedness Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See 395 for details). 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. Fully Satisfied |
19 July 1989 | Delivered on: 27 July 1989 Satisfied on: 2 February 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
14 March 1989 | Delivered on: 22 March 1989 Satisfied on: 9 March 2001 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: Factory premises at oak road south hadleigh essex. Fully Satisfied |
16 February 1988 | Delivered on: 22 February 1988 Satisfied on: 22 October 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
16 December 1987 | Delivered on: 24 December 1987 Satisfied on: 22 October 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
17 January 1985 | Delivered on: 20 January 1985 Satisfied on: 28 June 1989 Persons entitled: Williams & Glyn's 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 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. Fully Satisfied |
29 November 1995 | Delivered on: 13 December 1995 Satisfied on: 9 March 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at oak road south hadleigh essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 February 1984 | Delivered on: 6 March 1984 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or universal packaging limited 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. Fully Satisfied |
24 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
7 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
15 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 May 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
20 May 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
8 January 2016 | Director's details changed for Kelly Emma Bennetts on 12 November 2014 (2 pages) |
8 January 2016 | Director's details changed for Kelly Emma Bennetts on 12 November 2014 (2 pages) |
8 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 January 2014 | Secretary's details changed for Harry William Hoy on 21 January 2013 (1 page) |
16 January 2014 | Director's details changed for Mrs Deborah Elizabeth Hoy on 21 January 2013 (2 pages) |
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for Mr Harry William Hoy on 21 January 2013 (2 pages) |
16 January 2014 | Secretary's details changed for Harry William Hoy on 21 January 2013 (1 page) |
16 January 2014 | Director's details changed for Mr Harry William Hoy on 21 January 2013 (2 pages) |
16 January 2014 | Director's details changed for Mrs Deborah Elizabeth Hoy on 21 January 2013 (2 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
11 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Partial exemption accounts made up to 31 August 2011 (5 pages) |
18 May 2012 | Partial exemption accounts made up to 31 August 2011 (5 pages) |
5 January 2012 | Director's details changed for Mrs Deborah Elizabeth Hoy on 22 August 2011 (2 pages) |
5 January 2012 | Secretary's details changed for Harry William Hoy on 22 August 2011 (2 pages) |
5 January 2012 | Director's details changed for Harry William Hoy on 22 August 2011 (2 pages) |
5 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Director's details changed for Harry William Hoy on 22 August 2011 (2 pages) |
5 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Director's details changed for Mrs Deborah Elizabeth Hoy on 22 August 2011 (2 pages) |
5 January 2012 | Secretary's details changed for Harry William Hoy on 22 August 2011 (2 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 April 2011 | Appointment of Mrs Deborah Hoy as a director (2 pages) |
13 April 2011 | Appointment of Mrs Deborah Hoy as a director (2 pages) |
24 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
5 January 2010 | Director's details changed for Claire Rela Bidwell on 18 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Kelly Emma Bennetts on 18 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Harry William Hoy on 18 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Claire Rela Bidwell on 18 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Harry William Hoy on 18 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Kelly Emma Bennetts on 18 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 January 2009 | Director's change of particulars / kelly bennetts / 21/12/2008 (1 page) |
16 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
16 January 2009 | Director's change of particulars / claire bidwell / 31/07/2008 (1 page) |
16 January 2009 | Director's change of particulars / claire bidwell / 31/07/2008 (1 page) |
16 January 2009 | Director's change of particulars / kelly bennetts / 21/12/2008 (1 page) |
16 January 2009 | Director and secretary's change of particulars / harry hoy / 30/06/2008 (1 page) |
16 January 2009 | Director and secretary's change of particulars / harry hoy / 30/06/2008 (1 page) |
16 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page) |
25 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page) |
17 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
8 February 2007 | Return made up to 21/12/06; full list of members (3 pages) |
8 February 2007 | Return made up to 21/12/06; full list of members (3 pages) |
8 March 2006 | Return made up to 21/12/05; full list of members (7 pages) |
8 March 2006 | Return made up to 21/12/05; full list of members (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
15 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
29 December 2004 | Return made up to 21/12/04; full list of members
|
29 December 2004 | Return made up to 21/12/04; full list of members
|
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
26 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
26 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
30 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members
|
16 January 2003 | Return made up to 31/12/02; full list of members
|
18 April 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
18 April 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members
|
21 December 2001 | Return made up to 31/12/01; full list of members
|
7 August 2001 | Registered office changed on 07/08/01 from: 9 purdeys way purdeys industrial estate rochford essex SS4 1ND (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 9 purdeys way purdeys industrial estate rochford essex SS4 1ND (1 page) |
1 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
4 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 August 1999 | Director's particulars changed (1 page) |
27 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
11 June 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
11 June 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
17 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
18 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
3 December 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | New director appointed (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
31 August 1989 | Company name changed h & g corrugated LIMITED\certificate issued on 01/09/89 (2 pages) |
31 August 1989 | Company name changed h & g corrugated LIMITED\certificate issued on 01/09/89 (2 pages) |
1 July 1985 | Memorandum and Articles of Association (12 pages) |
1 July 1985 | Memorandum and Articles of Association (12 pages) |
3 June 1982 | Certificate of incorporation (1 page) |
3 June 1982 | Certificate of incorporation (1 page) |