Canvey Island
Essex
SS8 7DD
Director Name | Mrs Joan Gloria Chelton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2014(29 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rainbow Road Canvey Island SS8 8AH |
Secretary Name | Grant Matthew Chelton |
---|---|
Status | Current |
Appointed | 01 January 2016(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Atherstone Road Canvey Island Essex SS8 7DD |
Director Name | Mr Brian Chelton |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months (resigned 11 September 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rainbow Road Canvey Island Essex SS8 8AH |
Director Name | Mr Dennis John Mitchell |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 24 years, 6 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Linroping Avenue Canvey Island Essex SS8 8NE |
Secretary Name | Mr Dennis John Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 24 years, 6 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Linroping Avenue Canvey Island Essex SS8 8NE |
Director Name | Mr John Charles McKay |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 November 1994) |
Role | Financial Director |
Correspondence Address | 185 Straight Road Colchester Essex CO3 9DG |
Website | duration.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 681612 |
Telephone region | Basildon |
Registered Address | Unit 4 Thames Development Charfleets Road Canvey Island Essex SS8 0PQ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island West |
Built Up Area | Canvey Island |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £9,691,280 |
Gross Profit | £2,977,992 |
Net Worth | £1,657,711 |
Cash | £1,251,605 |
Current Liabilities | £1,399,574 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
9 September 2022 | Delivered on: 21 September 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Charfleets house, charfleets road, canvey island, essex. Outstanding |
---|---|
30 August 2022 | Delivered on: 31 August 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 May 2021 | Delivered on: 17 May 2021 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Freehold property - 3 fern walk, canvey island, SS8 9JF - title no: EX251088. Outstanding |
6 December 2013 | Delivered on: 20 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property units 4-5 thames development charfleets road canvey island essex. Notification of addition to or amendment of charge. Outstanding |
16 October 1989 | Delivered on: 31 October 1989 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. Outstanding |
8 September 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
12 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
21 September 2022 | Registration of charge 019137930005, created on 9 September 2022 (49 pages) |
31 August 2022 | Registration of charge 019137930004, created on 30 August 2022 (52 pages) |
21 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
4 May 2022 | Satisfaction of charge 019137930003 in full (1 page) |
31 August 2021 | Full accounts made up to 31 January 2021 (28 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
17 May 2021 | Registration of charge 019137930003, created on 14 May 2021 (6 pages) |
9 March 2021 | Current accounting period shortened from 31 January 2022 to 31 December 2021 (1 page) |
15 October 2020 | Full accounts made up to 31 January 2020 (29 pages) |
17 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
9 September 2019 | Group of companies' accounts made up to 31 January 2019 (37 pages) |
13 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
9 October 2018 | Group of companies' accounts made up to 31 January 2018 (34 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
25 October 2017 | Group of companies' accounts made up to 31 January 2017 (35 pages) |
25 October 2017 | Group of companies' accounts made up to 31 January 2017 (35 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
28 November 2016 | Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
28 November 2016 | Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
27 September 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
27 September 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
4 January 2016 | Appointment of Grant Matthew Chelton as a secretary on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Grant Matthew Chelton as a secretary on 1 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Dennis John Mitchell as a secretary on 1 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Dennis John Mitchell as a director on 1 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Dennis John Mitchell as a secretary on 1 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Dennis John Mitchell as a secretary on 1 January 2016 (1 page) |
4 January 2016 | Appointment of Grant Matthew Chelton as a secretary on 1 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Dennis John Mitchell as a director on 1 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Dennis John Mitchell as a director on 1 January 2016 (1 page) |
10 November 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
10 November 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
19 November 2014 | Appointment of Mrs Joan Gloria Chelton as a director on 19 November 2014 (2 pages) |
19 November 2014 | Appointment of Mrs Joan Gloria Chelton as a director on 19 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
20 December 2013 | Registration of charge 019137930002 (13 pages) |
20 December 2013 | Registration of charge 019137930002 (13 pages) |
26 November 2013 | Termination of appointment of Brian Chelton as a director (2 pages) |
26 November 2013 | Termination of appointment of Brian Chelton as a director (2 pages) |
26 November 2013 | Appointment of Grant Matthew Chelton as a director (3 pages) |
26 November 2013 | Appointment of Grant Matthew Chelton as a director (3 pages) |
20 September 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
20 September 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
27 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
27 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
31 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
22 September 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
22 September 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
26 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
6 August 2008 | Return made up to 11/06/08; full list of members (4 pages) |
6 August 2008 | Return made up to 11/06/08; full list of members (4 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
23 September 2007 | Full accounts made up to 31 December 2006 (23 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (23 pages) |
13 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
6 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
21 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
21 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
12 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
19 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
25 November 2002 | Full accounts made up to 31 December 2001 (22 pages) |
25 November 2002 | Full accounts made up to 31 December 2001 (22 pages) |
3 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (21 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (21 pages) |
22 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
24 August 2000 | Accounts for a medium company made up to 31 December 1999 (21 pages) |
24 August 2000 | Accounts for a medium company made up to 31 December 1999 (21 pages) |
22 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
8 November 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
8 November 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
15 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
15 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
8 June 1999 | Accounts for a medium company made up to 31 October 1998 (19 pages) |
8 June 1999 | Accounts for a medium company made up to 31 October 1998 (19 pages) |
19 May 1999 | Resolutions
|
19 May 1999 | Resolutions
|
20 July 1998 | Accounts for a medium company made up to 31 October 1997 (19 pages) |
20 July 1998 | Accounts for a medium company made up to 31 October 1997 (19 pages) |
17 July 1998 | Return made up to 11/06/98; full list of members (6 pages) |
17 July 1998 | Return made up to 11/06/98; full list of members (6 pages) |
12 October 1997 | Director's particulars changed (1 page) |
12 October 1997 | Director's particulars changed (1 page) |
14 July 1997 | Return made up to 11/06/97; no change of members (5 pages) |
14 July 1997 | Return made up to 11/06/97; no change of members (5 pages) |
28 June 1997 | Registered office changed on 28/06/97 from: M.J.ventham & co millhouse 32-38 east street rochford essex SS4 1DB (1 page) |
28 June 1997 | Registered office changed on 28/06/97 from: M.J.ventham & co millhouse 32-38 east street rochford essex SS4 1DB (1 page) |
27 April 1997 | Accounts for a small company made up to 31 October 1996 (19 pages) |
27 April 1997 | Accounts for a small company made up to 31 October 1996 (19 pages) |
3 July 1996 | Return made up to 11/06/96; no change of members (4 pages) |
3 July 1996 | Return made up to 11/06/96; no change of members (4 pages) |
25 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
25 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
3 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
3 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
9 June 1995 | Return made up to 11/06/95; full list of members (6 pages) |
9 June 1995 | Return made up to 11/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
15 May 1985 | Incorporation (17 pages) |
15 May 1985 | Incorporation (17 pages) |