Hextable
Swanley
Kent
BR8 7QS
Director Name | Mr Michael Charles Clow |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1993(10 years, 12 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 3 Evans Close Worcester Park Greenhithe Kent DA9 9PG |
Secretary Name | Mr Michael Charles Clow |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1998(15 years, 11 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Evans Close Worcester Park Greenhithe Kent DA9 9PG |
Director Name | Mr Kenneth Michael Salmon |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(8 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 04 February 1992) |
Role | Warehouse Manager |
Correspondence Address | 565 Daws Heath Road Hadleigh Benfleet Essex SS7 2NJ |
Director Name | Mr Charles Richard Joseph Clow |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(8 years, 10 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 22 December 2019) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Aston 40 Lower Road Hextable Swanley Kent BR8 7RZ |
Secretary Name | Sylvia Julia Salmon Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | 565 Daws Heath Road Hadleigh Benfleet Essex SS7 2NJ |
Secretary Name | Mr Rees Clow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(8 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Claremont Road Hextable Swanley Kent BR8 7QS |
Secretary Name | Alfred William Dunster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 1998) |
Role | Transport Manager |
Correspondence Address | 5 Childs Crescent Swanscombe Kent DA10 0EA |
Registered Address | 57a The Broadway Leigh On Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £164,457 |
Cash | £12,734 |
Current Liabilities | £413,833 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
29 October 2020 | Delivered on: 3 November 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
10 September 2014 | Delivered on: 25 September 2014 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
24 April 2009 | Delivered on: 29 April 2009 Persons entitled: Pgs Nominee No. 1 Limited and Pgs Nominee No. 2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit paid pursuant to the deed and all monies from time to time to the credit of such account see image for full details. Outstanding |
14 June 2011 | Delivered on: 15 June 2011 Satisfied on: 16 August 2014 Persons entitled: Calverton Factors LTD Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all fixed assets all specific book debts the factors account and all other debts, by way of floating charge, the floating assets. Fully Satisfied |
19 July 2010 | Delivered on: 3 August 2010 Satisfied on: 15 June 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
11 June 1998 | Delivered on: 18 June 1998 Satisfied on: 28 June 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account number 60205443. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
28 September 1989 | Delivered on: 9 October 1989 Satisfied on: 3 September 2014 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: 1A central road, dartford, kent. Fully Satisfied |
16 May 1989 | Delivered on: 25 May 1989 Satisfied on: 27 August 2010 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 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 |
12 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
2 October 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
28 April 2021 | Cessation of Charles Richard Joseph Clow as a person with significant control on 22 December 2019 (1 page) |
28 April 2021 | Notification of Michael Clow as a person with significant control on 22 December 2019 (2 pages) |
28 April 2021 | Termination of appointment of Charles Richard Joseph Clow as a director on 22 December 2019 (1 page) |
28 April 2021 | Confirmation statement made on 28 April 2021 with updates (4 pages) |
28 April 2021 | Notification of Rees Clow as a person with significant control on 22 December 2019 (2 pages) |
8 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
3 November 2020 | Registration of charge 016699090008, created on 29 October 2020 (6 pages) |
25 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
25 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
9 August 2018 | Cessation of Rees Clow as a person with significant control on 13 June 2018 (1 page) |
9 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
9 August 2018 | Change of details for Mr Charles Richard Joseph Clow as a person with significant control on 13 June 2018 (2 pages) |
26 July 2018 | Statement of capital following an allotment of shares on 13 June 2018
|
24 July 2018 | Resolutions
|
22 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Registration of charge 016699090007, created on 10 September 2014 (32 pages) |
25 September 2014 | Registration of charge 016699090007, created on 10 September 2014 (32 pages) |
3 September 2014 | Satisfaction of charge 2 in full (3 pages) |
3 September 2014 | Satisfaction of charge 2 in full (3 pages) |
16 August 2014 | Satisfaction of charge 6 in full (3 pages) |
16 August 2014 | Satisfaction of charge 6 in full (3 pages) |
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (14 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (14 pages) |
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
15 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Mr Charles Richard Joseph Clow on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Michael Charles Clow on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Michael Charles Clow on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Charles Richard Joseph Clow on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Charles Richard Joseph Clow on 6 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Michael Charles Clow on 6 August 2010 (2 pages) |
9 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
9 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
1 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
10 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
14 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
14 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
9 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
9 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
22 August 2007 | Return made up to 06/08/07; no change of members (7 pages) |
22 August 2007 | Return made up to 06/08/07; no change of members (7 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
17 August 2006 | Return made up to 06/08/06; full list of members (7 pages) |
17 August 2006 | Return made up to 06/08/06; full list of members (7 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
18 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
18 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
10 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
10 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 July 2003 | Return made up to 06/08/03; full list of members (7 pages) |
29 July 2003 | Return made up to 06/08/03; full list of members (7 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
4 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
7 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
7 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 August 2000 | Return made up to 06/08/00; full list of members (7 pages) |
15 August 2000 | Return made up to 06/08/00; full list of members (7 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
10 August 1999 | Return made up to 06/08/99; no change of members (4 pages) |
10 August 1999 | Return made up to 06/08/99; no change of members (4 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 January 1999 | Amended accounts made up to 31 December 1997 (6 pages) |
26 January 1999 | Amended accounts made up to 31 December 1997 (6 pages) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | Secretary resigned (1 page) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
14 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
18 June 1998 | Particulars of mortgage/charge (4 pages) |
18 June 1998 | Particulars of mortgage/charge (4 pages) |
26 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
12 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 August 1996 | Return made up to 06/08/96; no change of members (4 pages) |
15 August 1996 | Return made up to 06/08/96; no change of members (4 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
9 August 1995 | Return made up to 06/08/95; full list of members (6 pages) |
9 August 1995 | Return made up to 06/08/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |