Company NameManex (Sand And Gravel) Limited
DirectorsAnthony Keller Gothard and Michael Daniel Driscoll
Company StatusActive
Company Number01663750
CategoryPrivate Limited Company
Incorporation Date13 September 1982(41 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony Keller Gothard
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLower Dunton Hall
Lower Dunton Road, Bulphan
Upminster
Essex
RM14 3TD
Secretary NameMr Anthony Keller Gothard
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLower Dunton Hall
Lower Dunton Road, Bulphan
Upminster
Essex
RM14 3TD
Director NameMr Michael Daniel Driscoll
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(41 years, 6 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyldecrest House 857 London Road
Grays
RM20 3AT
Director NameMrs Diana Mary Gothard
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration30 years, 11 months (resigned 24 November 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLower Dunton Hall
Lower Dunton Road, Bulphan
Upminster
Essex
RM14 3TD
Director NameMr Alfred William Best
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2021(39 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony Keller Gothard
50.00%
Ordinary
1 at £1Diane Mary Gothard
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 April 2024 (3 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

2 November 2023Registration of charge 016637500001, created on 27 October 2023 (6 pages)
12 January 2023Change of details for Mr Anthony Keller Gothard as a person with significant control on 19 December 2022 (2 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
8 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
30 November 2021Termination of appointment of Diana Mary Gothard as a director on 24 November 2021 (1 page)
30 November 2021Cessation of Diana Mary Gothard as a person with significant control on 24 November 2021 (1 page)
30 November 2021Appointment of Mr Alfred William Best as a director on 24 November 2021 (2 pages)
30 November 2021Notification of Alfred William Best as a person with significant control on 24 November 2021 (2 pages)
29 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 October 2017Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Anthony Keller Gothard on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Anthony Keller Gothard on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mrs Diana Mary Gothard on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mrs Diana Mary Gothard on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2008Registered office changed on 28/01/08 from: c/o a w fenn & co grover house grover walk corringham essex SS17 7LS (1 page)
28 January 2008Registered office changed on 28/01/08 from: c/o a w fenn & co grover house grover walk corringham essex SS17 7LS (1 page)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Secretary's particulars changed;director's particulars changed (1 page)
15 November 2006Secretary's particulars changed;director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Secretary's particulars changed;director's particulars changed (1 page)
15 November 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Return made up to 31/12/05; full list of members (3 pages)
3 March 2006Return made up to 31/12/05; full list of members (3 pages)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 March 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/03
(7 pages)
19 March 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/03
(7 pages)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
23 December 1998Return made up to 31/12/98; full list of members (6 pages)
23 December 1998Return made up to 31/12/98; full list of members (6 pages)
10 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
10 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
10 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
10 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
31 December 1996Return made up to 31/12/96; no change of members (4 pages)
31 December 1996Return made up to 31/12/96; no change of members (4 pages)
30 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
30 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)
27 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)