Billericay
Essex
CM12 9DF
Director Name | Mr Adrian Philip Kitching |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(38 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 146 High Street Billericay Essex CM12 9DF |
Director Name | Mr Brendon Peter Airey |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(38 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 High Street Billericay Essex CM12 9DF |
Director Name | Mr Ellis Anthony Titheridge |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(38 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 High Street Billericay Essex CM12 9DF |
Director Name | Mr James Richard Wadsworth |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(5 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 28 January 2010) |
Role | Lighting Designer |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Readens Banstead Surrey SM7 3JT |
Director Name | Richard Elton Wadsworth |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 March 1995) |
Role | Marketing |
Correspondence Address | Roughets Edenbridge Kent TN8 7HH |
Director Name | Mrs Shirley Ann Wadsworth |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(5 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 December 2008) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | Longacre Spode Lane, Cowden Edenbridge Kent TN8 7HH |
Director Name | Mr Hugh James Sinclair |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(5 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 06 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 82 Wandsworth Bridge Road London SW6 2TF |
Secretary Name | Mr Hugh James Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(5 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 06 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 82 Wandsworth Bridge Road London SW6 2TF |
Director Name | Mr Charles Alexander Wadsworth |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(8 years, 2 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 17 February 2024) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 146 High Street Billericay Essex CM12 9DF |
Director Name | Mr Roger James Beckett |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 09 March 2007) |
Role | Lighting Designer |
Country of Residence | England |
Correspondence Address | 1 Simone Drive Welcomes Road Kenley Surrey CR8 5HS |
Director Name | Charles James Stewart |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 December 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 146 High Street Billericay Essex CM12 9DF |
Director Name | Mr Roger James Beckett |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(25 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 December 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 146 High Street Billericay Essex CM12 9DF |
Website | lightprojects.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 146 High Street Billericay Essex CM12 9DF |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 100 other UK companies use this postal address |
75k at £1 | Charles Stewart 35.03% Redeemable Preference |
---|---|
35k at £1 | H. Sinclair 16.35% Redeemable Preference |
25k at £1 | C. Wadsworth 11.68% Ordinary |
25k at £1 | Charles Stewart 11.68% Ordinary |
25k at £1 | H. Sinclair 11.68% Ordinary |
25k at £1 | R.j. Beckett 11.68% Ordinary |
3.1k at £1 | Jacob Street Properties 1.44% Redeemable Preference 1 |
791 at £1 | Hugh Sinclair 0.37% Deferred |
209 at £1 | Charles Wadsworth 0.10% Deferred |
Year | 2014 |
---|---|
Net Worth | £513,966 |
Cash | £39,735 |
Current Liabilities | £662,652 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
16 April 2010 | Delivered on: 23 April 2010 Satisfied on: 9 March 2011 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
---|---|
9 January 2004 | Delivered on: 10 January 2004 Satisfied on: 11 April 2012 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed charge on purchased debts which fail to vest and floating charge on all other debts 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: Fixed equitable charge any debts together with its related rights purchased or purported to be purchased by the security holder pursuant to the agreement which either fails to vest absolutely or effectively in the security holder for any reason or is found to vest in the security holder by way of security (purchased debts) and all related rights pertaining to the purchased debts and floating charge all indebtedness together with the related rights pertaining thereto except the purchased debts and other debts. See the mortgage charge document for full details. Fully Satisfied |
5 December 2002 | Delivered on: 10 December 2002 Satisfied on: 25 March 2009 Persons entitled: Venture Finance 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 |
11 August 1999 | Delivered on: 17 August 1999 Satisfied on: 14 March 2009 Persons entitled: Midland 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: Ground floor springalls wharf bermondsey wall west london.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 June 1985 | Delivered on: 10 July 1985 Satisfied on: 20 August 1994 Persons entitled: Theatre Projects Covent Garden Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to a sale agreement dated 21/6/85. Particulars: Floating charge on all the company's property and assets whatsoever and wheresoever both present and future including its uncalled capital. Fully Satisfied |
16 April 1999 | Delivered on: 20 April 1999 Persons entitled: Midland 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. Outstanding |
24 March 1995 | Delivered on: 28 March 1995 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
5 December 1985 | Delivered on: 11 December 1985 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book and other debts owed the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital. Outstanding |
5 June 2017 | Statement of capital following an allotment of shares on 6 December 2016
|
---|---|
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
1 June 2017 | Director's details changed for Mr Charles Alexander Wadsworth on 18 May 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Roger James Beckett on 18 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Charles James Stewart on 18 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Roger James Beckett on 18 May 2017 (2 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 February 2017 | Confirmation statement made on 10 January 2017 with updates (8 pages) |
17 December 2016 | Termination of appointment of Hugh James Sinclair as a director on 6 December 2016 (2 pages) |
17 December 2016 | Termination of appointment of Hugh James Sinclair as a secretary on 6 December 2016 (2 pages) |
15 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
12 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (7 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Director's details changed for Mr Roger James Beckett on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Charles James Stewart on 10 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Hugh James Sinclair on 10 January 2012 (1 page) |
10 January 2012 | Director's details changed for Mr Charles Alexander Wadsworth on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Hugh James Sinclair on 10 January 2012 (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 December 2011 | Director's details changed for Mr Roger James Beckett on 9 December 2011 (3 pages) |
19 December 2011 | Director's details changed for Mr Roger James Beckett on 9 December 2011 (3 pages) |
26 May 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (9 pages) |
26 May 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (9 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 February 2011 | Appointment of Mr Roger James Beckett as a director (3 pages) |
10 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
31 January 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
31 January 2011 | Statement of capital following an allotment of shares on 23 November 2010
|
31 January 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
20 January 2011 | Change of share class name or designation (2 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 15 June 2010
|
3 June 2010 | Appointment of Charles James Stewart as a director (2 pages) |
1 June 2010 | Termination of appointment of James Wadsworth as a director (2 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 March 2010 | Termination of appointment of Shirley Wadsworth as a director (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 February 2010 | Director's details changed for Charles Alexander Wadsworth on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (8 pages) |
9 February 2010 | Director's details changed for Charles Alexander Wadsworth on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Shirley Ann Wadsworth on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (8 pages) |
9 February 2010 | Director's details changed for Mrs Shirley Ann Wadsworth on 9 February 2010 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
18 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 February 2009 | Return made up to 08/02/09; full list of members (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 February 2008 | Return made up to 08/02/08; full list of members (4 pages) |
18 April 2007 | Director resigned (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
8 March 2007 | Return made up to 08/02/07; full list of members (4 pages) |
13 December 2006 | Nc inc already adjusted 23/05/06 (1 page) |
13 December 2006 | Ad 23/05/06--------- £ si 230000@1=230000 £ ic 25000/255000 (2 pages) |
13 December 2006 | Resolutions
|
4 April 2006 | Return made up to 08/02/06; full list of members (4 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (15 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
23 February 2005 | Return made up to 08/02/05; full list of members (9 pages) |
15 May 2004 | Return made up to 08/02/04; full list of members (9 pages) |
12 March 2004 | Full accounts made up to 31 May 2003 (16 pages) |
4 March 2004 | Return made up to 08/02/03; full list of members; amend (9 pages) |
10 January 2004 | Particulars of mortgage/charge (5 pages) |
24 April 2003 | Return made up to 08/02/03; full list of members (9 pages) |
5 April 2003 | Full accounts made up to 31 May 2002 (17 pages) |
3 March 2003 | Ad 21/06/85--------- £ si 1000@1 (2 pages) |
10 December 2002 | Particulars of mortgage/charge (5 pages) |
14 October 2002 | Director's particulars changed (1 page) |
10 June 2002 | Return made up to 08/02/02; full list of members (8 pages) |
25 March 2002 | Full accounts made up to 31 May 2001 (22 pages) |
22 March 2001 | Full accounts made up to 31 May 2000 (14 pages) |
12 March 2001 | Return made up to 08/02/01; full list of members (8 pages) |
29 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
14 February 2000 | Return made up to 08/02/00; full list of members (8 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | Director's particulars changed (1 page) |
17 June 1999 | £ sr 50000@1 21/01/98 (2 pages) |
12 May 1999 | Return made up to 08/02/99; full list of members
|
20 April 1999 | Particulars of mortgage/charge (3 pages) |
4 January 1999 | Full accounts made up to 31 May 1998 (12 pages) |
27 July 1998 | Full accounts made up to 31 May 1997 (12 pages) |
17 March 1998 | Return made up to 08/02/98; no change of members (6 pages) |
24 July 1997 | Full accounts made up to 31 May 1996 (12 pages) |
26 February 1997 | Return made up to 08/02/97; no change of members (6 pages) |
5 August 1996 | Full accounts made up to 31 May 1995 (12 pages) |
14 July 1996 | Return made up to 08/02/96; full list of members (8 pages) |
1 July 1996 | Amending 882 for 20/12/95 (2 pages) |
10 April 1996 | New director appointed (2 pages) |
28 February 1996 | Director resigned (1 page) |
19 February 1996 | Nc inc already adjusted 20/12/95 (1 page) |
19 February 1996 | Ad 20/12/95--------- £ si 74000@1=74000 £ ic 1000/75000 (2 pages) |
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
28 March 1995 | Particulars of mortgage/charge (8 pages) |
21 February 1985 | Articles of association (6 pages) |