Hawkwell
Hockley
Essex
SS5 4EP
Director Name | Andrew Peter Murphy |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1991(8 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 Ashingdon Heights Ashingdon Essex SS4 3TH |
Director Name | Robert Hodder |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 October 2000) |
Role | Retired |
Correspondence Address | 18 Ennismore Gardens Southend On Sea Essex SS2 5RB |
Director Name | Mr Roy William Plummer |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(8 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 07 May 2008) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Woodside Hyde Wood Lane Canewdon Rochford Essex SS4 3RR |
Director Name | Ernest Shepherd |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 March 2001) |
Role | Retired |
Correspondence Address | 308 Eastwood Road North Leigh On Sea Essex SS9 4LS |
Secretary Name | Mr Roy William Plummer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(8 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 07 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside Hyde Wood Lane Canewdon Rochford Essex SS4 3RR |
Telephone | 01702 614414 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £31,073 |
Cash | £1,350 |
Current Liabilities | £18,496 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (12 months ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 5 days from now) |
17 October 1994 | Delivered on: 25 October 1994 Persons entitled: Carlsberg-Tetley Brewing Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land and premises at francis sports ground eastern avenue southend on sea essex. Outstanding |
---|---|
17 October 1994 | Delivered on: 25 October 1994 Persons entitled: Carlsberg-Tetley Brewing Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. 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. Outstanding |
21 August 1990 | Delivered on: 23 August 1990 Persons entitled: Allied Breweries Limited. Classification: Legal charge Secured details: £25,000.00 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land and premises at francis sports ground, eastern avenue, southend on sea, essex. Outstanding |
14 December 1987 | Delivered on: 16 December 1987 Persons entitled: Allied Breweries Limited Classification: Legal charge Secured details: £14,625 and all other monies due or to become due from the company to the chargee or any of its associated or subsidising companies. Particulars: Land part of francis sports ground, southend on sea essex together with buildings erected or in the course of erection. Outstanding |
2 May 1985 | Delivered on: 8 May 1985 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: L/Hold francis sports ground, southend on sea, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 September 1983 | Delivered on: 8 September 1983 Persons entitled: Allied Breweries Limited. Classification: Legal charge Secured details: £15,000 and other monies due under the terms of the charge including monies due for goods supplied. Particulars: L/Hold piece of land situate and forming part of francis sports ground, southend-on-sea, essex together with the buildings erected or in course of erection thereon. Outstanding |
27 November 2023 | Director's details changed for Mr Clive Richard Shiret on 27 November 2023 (2 pages) |
---|---|
11 September 2023 | Notification of Clive Richard Shiret as a person with significant control on 25 August 2023 (2 pages) |
11 September 2023 | Cessation of Andrew Murphy as a person with significant control on 25 August 2023 (1 page) |
11 September 2023 | Termination of appointment of Andrew Peter Murphy as a director on 25 August 2023 (1 page) |
11 September 2023 | Appointment of Mr Duncan James Bennington as a director on 25 August 2023 (2 pages) |
11 September 2023 | Notification of Duncan James Bennington as a person with significant control on 25 August 2023 (2 pages) |
11 September 2023 | Cessation of Barry John Finch as a person with significant control on 25 August 2023 (1 page) |
11 September 2023 | Termination of appointment of Barry John Finch as a director on 25 August 2023 (1 page) |
11 September 2023 | Appointment of Mr Clive Richard Shiret as a director on 25 August 2023 (2 pages) |
23 August 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
12 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
5 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
6 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
9 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 April 2016 | Annual return made up to 4 April 2016 no member list (3 pages) |
8 April 2016 | Annual return made up to 4 April 2016 no member list (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 April 2015 | Annual return made up to 4 April 2015 no member list (3 pages) |
16 April 2015 | Annual return made up to 4 April 2015 no member list (3 pages) |
16 April 2015 | Annual return made up to 4 April 2015 no member list (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 April 2014 | Annual return made up to 4 April 2014 no member list (3 pages) |
10 April 2014 | Annual return made up to 4 April 2014 no member list (3 pages) |
10 April 2014 | Annual return made up to 4 April 2014 no member list (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 April 2013 | Annual return made up to 4 April 2013 no member list (3 pages) |
10 April 2013 | Annual return made up to 4 April 2013 no member list (3 pages) |
10 April 2013 | Annual return made up to 4 April 2013 no member list (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 April 2012 | Annual return made up to 4 April 2012 no member list (3 pages) |
11 April 2012 | Annual return made up to 4 April 2012 no member list (3 pages) |
11 April 2012 | Annual return made up to 4 April 2012 no member list (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 April 2011 | Annual return made up to 4 April 2011 no member list (3 pages) |
18 April 2011 | Annual return made up to 4 April 2011 no member list (3 pages) |
18 April 2011 | Annual return made up to 4 April 2011 no member list (3 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 July 2010 | Annual return made up to 4 April 2010 no member list (3 pages) |
19 July 2010 | Director's details changed for Andrew Peter Murphy on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Andrew Peter Murphy on 1 January 2010 (2 pages) |
19 July 2010 | Annual return made up to 4 April 2010 no member list (3 pages) |
19 July 2010 | Director's details changed for Andrew Peter Murphy on 1 January 2010 (2 pages) |
19 July 2010 | Annual return made up to 4 April 2010 no member list (3 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Annual return made up to 04/04/09 (2 pages) |
19 May 2009 | Annual return made up to 04/04/09 (2 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 May 2008 | Appointment terminated director and secretary roy plummer (1 page) |
13 May 2008 | Appointment terminated director and secretary roy plummer (1 page) |
2 May 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
2 May 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
10 April 2008 | Annual return made up to 04/04/08 (3 pages) |
10 April 2008 | Annual return made up to 04/04/08 (3 pages) |
18 August 2007 | Annual return made up to 04/04/07 (4 pages) |
18 August 2007 | Annual return made up to 04/04/07 (4 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
10 April 2006 | Annual return made up to 04/04/06 (4 pages) |
10 April 2006 | Annual return made up to 04/04/06 (4 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
22 April 2005 | Annual return made up to 07/04/05 (4 pages) |
22 April 2005 | Annual return made up to 07/04/05 (4 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
5 April 2004 | Annual return made up to 07/04/04 (4 pages) |
5 April 2004 | Annual return made up to 07/04/04 (4 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
12 September 2003 | Annual return made up to 07/04/03 (4 pages) |
12 September 2003 | Annual return made up to 07/04/03 (4 pages) |
14 November 2002 | Total exemption full accounts made up to 31 December 2001 (17 pages) |
14 November 2002 | Total exemption full accounts made up to 31 December 2001 (17 pages) |
22 April 2002 | Annual return made up to 07/04/02 (4 pages) |
22 April 2002 | Annual return made up to 07/04/02 (4 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 April 2001 | Annual return made up to 07/04/01
|
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Annual return made up to 07/04/01
|
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
3 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 June 2000 | Annual return made up to 07/04/00 (4 pages) |
9 June 2000 | Annual return made up to 07/04/00 (4 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
15 June 1998 | Annual return made up to 07/04/98 (6 pages) |
15 June 1998 | Annual return made up to 07/04/98 (6 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 July 1997 | Annual return made up to 07/04/97 (6 pages) |
18 July 1997 | Annual return made up to 07/04/97 (6 pages) |
18 July 1997 | Director's particulars changed (1 page) |
18 July 1997 | Director's particulars changed (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 June 1996 | Annual return made up to 07/04/96 (6 pages) |
8 June 1996 | Annual return made up to 07/04/96 (6 pages) |
25 May 1996 | Registered office changed on 25/05/96 from: the clubhouse francis sports hall eastern avenue southend on sea esssex (1 page) |
25 May 1996 | Registered office changed on 25/05/96 from: the clubhouse francis sports hall eastern avenue southend on sea esssex (1 page) |
31 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
7 June 1995 | Annual return made up to 07/04/95 (6 pages) |
7 June 1995 | Annual return made up to 07/04/95 (6 pages) |