Rochford
SS4 1ND
Director Name | Mr Scott Raymond Austen |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2004(21 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Purdeys Way Rochford SS4 1ND |
Secretary Name | Mr Scott Raymond Austen |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2004(21 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Purdeys Way Rochford SS4 1ND |
Director Name | Mr Terence Henry Sales |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 20 December 2004) |
Role | Company Director |
Correspondence Address | 227 Rectory Road Hawkwell Hockley Essex SS5 4LF |
Director Name | Mrs Valerie Jean Sargant |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 May 1992(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 20 December 2004) |
Role | Company Director |
Correspondence Address | 227 Rectory Road Hawkwell Hockley Essex SS5 4LF |
Secretary Name | Mrs Valerie Jean Sargant |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 May 1992(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 20 December 2004) |
Role | Company Director |
Correspondence Address | 227 Rectory Road Hawkwell Hockley Essex SS5 4LF |
Director Name | Paul Alan Tomlin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 June 2003) |
Role | Production Director |
Correspondence Address | 78 Sutton Court Drive Rochford Essex SS4 1JQ |
Director Name | Mr Paul Martin Tucker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 2002) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 14 Keeble Park Maldon Essex CM9 6YG |
Director Name | Graham Anthony |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 2007) |
Role | Production Manager |
Correspondence Address | 12 Willow Walk Canewdon Essex SS4 3QH |
Director Name | Stuart Wheeler |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 March 2012) |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 6 Highland Road Upper Norwood London SE19 1DP |
Director Name | Neil Noble |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(21 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 April 2017) |
Role | Windows |
Country of Residence | United Kingdom |
Correspondence Address | 12 Greenview Canvey Island Essex SS8 9LB |
Website | www.thermoshieldwindows.co.uk |
---|---|
Telephone | 01702 541841 |
Telephone region | Southend-on-Sea |
Registered Address | 11 Purdeys Way Rochford SS4 1ND |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £349,631 |
Cash | £134,568 |
Current Liabilities | £991,755 |
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 | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
9 December 2004 | Delivered on: 22 December 2004 Satisfied on: 24 November 2011 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 |
---|---|
8 February 1996 | Delivered on: 13 February 1996 Satisfied on: 4 September 2009 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 16TH august 1995 including any modification or replacement thereof. Particulars: Double mitre saw type DG142 serial number 20/329. corner cleaner type WP4ASNC serial number. See the mortgage charge document for full details. Fully Satisfied |
26 January 1989 | Delivered on: 1 February 1989 Satisfied on: 4 September 2009 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: Unit 11 purdeys way, purdeys industrial estate, rochford essex. Fully Satisfied |
3 July 1985 | Delivered on: 16 July 1985 Satisfied on: 4 September 2009 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 10/60/85. Particulars: The good and the benefit of all contracts warranties and agreements pertaining thereto all logbooks maintenance records record books manuals hand-books and other documents relating to the goods. The benefit of all insurance from time to time in force any moneys payable to the company for or in connection with the sale of any of the goods:- the goods, urban double headed welder machine no. AKS5210/2 serial no. 52274. Fully Satisfied |
23 November 1983 | Delivered on: 1 December 1983 Satisfied on: 4 September 2009 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: 29 & 30 lawrence industrial estate eastwoodbury lane southend-on-sea essex. Fully Satisfied |
25 April 1997 | Delivered on: 7 May 1997 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: 13 purdeys way,rochford,essex. Outstanding |
6 June 1985 | Delivered on: 14 June 1985 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: (Including trade fixtures). 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 |
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
26 July 2023 | Confirmation statement made on 26 July 2023 with updates (3 pages) |
30 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
23 March 2022 | All of the property or undertaking has been released from charge 6 (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
28 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
5 February 2021 | Registered office address changed from 11 Purdeys Way Rochford SS4 1nd England to 11 Purdeys Way Rochford SS4 1nd on 5 February 2021 (1 page) |
5 February 2021 | Registered office address changed from 11-13 Purdeys Way Rochford Essex SS4 1nd to 11 Purdeys Way Rochford SS4 1nd on 5 February 2021 (1 page) |
17 December 2020 | Director's details changed for Mr Scott Raymond Austen on 10 December 2020 (2 pages) |
17 December 2020 | Change of details for Mr Scott Raymond Austen as a person with significant control on 10 December 2020 (2 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
11 July 2019 | Director's details changed for Mr Neil Gordon Haylock on 1 July 2019 (2 pages) |
11 July 2019 | Secretary's details changed for Mr Scott Raymond Austen on 1 July 2019 (1 page) |
11 July 2019 | Director's details changed for Mr Scott Raymond Austen on 1 July 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
31 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
6 April 2017 | Termination of appointment of Neil Noble as a director on 6 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Neil Noble as a director on 6 April 2017 (1 page) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (16 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (16 pages) |
29 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Termination of appointment of Stuart Wheeler as a director (1 page) |
12 March 2012 | Termination of appointment of Stuart Wheeler as a director (1 page) |
7 March 2012 | Resolutions
|
7 March 2012 | Resolutions
|
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
28 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Neil Noble on 27 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Stuart Wheeler on 27 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Stuart Wheeler on 27 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Neil Noble on 27 May 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 May 2008 | Return made up to 27/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 27/05/08; full list of members (4 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
8 October 2007 | Total exemption small company accounts made up to 30 December 2006 (5 pages) |
8 October 2007 | Total exemption small company accounts made up to 30 December 2006 (5 pages) |
29 May 2007 | Return made up to 27/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 27/05/07; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
7 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
27 May 2005 | Return made up to 27/05/05; full list of members (4 pages) |
27 May 2005 | Return made up to 27/05/05; full list of members (4 pages) |
2 February 2005 | Ad 20/12/04--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
2 February 2005 | £ ic 9500/500 20/12/04 £ sr 9000@1=9000 (2 pages) |
2 February 2005 | Ad 20/12/04--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
2 February 2005 | £ ic 9500/500 20/12/04 £ sr 9000@1=9000 (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
6 January 2005 | Secretary resigned;director resigned (1 page) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | £ ic 10000/9500 20/12/04 £ sr 500@1=500 (2 pages) |
6 January 2005 | £ ic 10000/9500 20/12/04 £ sr 500@1=500 (2 pages) |
6 January 2005 | Secretary resigned;director resigned (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
22 December 2004 | Particulars of mortgage/charge (9 pages) |
22 December 2004 | Particulars of mortgage/charge (9 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
14 December 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
14 December 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
16 June 2004 | Return made up to 27/05/04; full list of members (8 pages) |
16 June 2004 | Return made up to 27/05/04; full list of members (8 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
13 June 2003 | Return made up to 27/05/03; full list of members (8 pages) |
13 June 2003 | Return made up to 27/05/03; full list of members (8 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: 374 london road hadleigh benfleet essex SS7 2DA (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: 374 london road hadleigh benfleet essex SS7 2DA (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
22 July 2002 | Return made up to 27/05/02; full list of members (8 pages) |
22 July 2002 | Return made up to 27/05/02; full list of members (8 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: 11 purdeys way rochford essex SS4 1ND (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: 11 purdeys way rochford essex SS4 1ND (1 page) |
8 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
8 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
15 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
15 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
16 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Return made up to 27/05/00; full list of members (7 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Return made up to 27/05/00; full list of members (7 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
15 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
2 July 1998 | Return made up to 27/05/98; no change of members (4 pages) |
2 July 1998 | Return made up to 27/05/98; no change of members (4 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 June 1997 | Return made up to 27/05/97; no change of members
|
8 June 1997 | Return made up to 27/05/97; no change of members
|
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 June 1996 | Return made up to 27/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 27/05/96; full list of members (6 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1995 | Return made up to 27/05/95; full list of members (6 pages) |
19 June 1995 | Return made up to 27/05/95; full list of members (6 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |