Sudbury
Suffolk
CO10 2XQ
Secretary Name | Mr David Christian Wyatt |
---|---|
Status | Current |
Appointed | 16 January 2023(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Beaver House Northern Road Sudbury Suffolk CO10 2XQ |
Director Name | Terence Leonard Burrett |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 December 1999) |
Role | Solicitor |
Correspondence Address | The Old Vicarage Stoke By Clare Sudbury Suffolk CO10 8HW |
Secretary Name | David Andrew Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 March 1998) |
Role | Company Director |
Correspondence Address | Tavernside Higham Road Stratford St Mary Suffolk CO7 6JU |
Director Name | Mr Russell Bruce Reason |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(12 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 07 April 2015) |
Role | Plant Hirer |
Country of Residence | United Kingdom |
Correspondence Address | Hungry Hall Countess Cross, Colne Engaine Colchester Essex CO6 2HR |
Secretary Name | Janet Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(12 years, 6 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 16 January 2023) |
Role | Company Director |
Correspondence Address | 51 Head Lane Great Cornard Sudbury Suffolk CO10 0JS |
Website | rpc-halstead.co.uk |
---|---|
Telephone | 01933 416528 |
Telephone region | Wellingborough |
Registered Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | St Laurence |
Built Up Area | Southend-on-Sea |
Address Matches | Over 400 other UK companies use this postal address |
8k at £1 | Brian Ernest Edward Burrett 80.00% Ordinary |
---|---|
2k at £1 | David Christian Wyatt 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,464,509 |
Cash | £338,247 |
Current Liabilities | £10,826,128 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
17 March 1989 | Delivered on: 3 April 1989 Satisfied on: 22 May 2007 Persons entitled: 3I 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 |
---|---|
20 February 1987 | Delivered on: 12 March 1987 Satisfied on: 22 May 2007 Persons entitled: R.D. Golder R. Golder Classification: Debenture series 1-3 Secured details: £30,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Health surgery richmond road courtmoor estate fleet hampshire title no hp 275304 freehold. Fully Satisfied |
20 February 1987 | Delivered on: 12 March 1987 Satisfied on: 22 May 2007 Persons entitled: Elaine Margaret Henderson Classification: Debenture series 9-13 Secured details: £25,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Health surgery richmond road courtmoor estate fleet hampshire title no hp 275304 freehold. Fully Satisfied |
20 February 1987 | Delivered on: 12 March 1987 Satisfied on: 22 May 2007 Persons entitled: Douglas Golder Classification: Debenture series 4-8 Secured details: £25,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Health surgery richmond road courtmoor estate fleet hampshire title no hp 275304. Fully Satisfied |
8 August 1986 | Delivered on: 14 August 1986 Satisfied on: 8 December 2005 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land k/a 19 second avenue (formerly unit 10) blue bridge industrial estate halstead essex. Title no ex 201457. Fully Satisfied |
8 August 1986 | Delivered on: 14 August 1986 Satisfied on: 22 May 2007 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those two pieces or parcels of land together with premises erected thereon and k/a 4 and 6 fourth avenue (formerly units 7 and 8) bluebridge industrial estate halstead essex. Fully Satisfied |
8 August 1986 | Delivered on: 14 August 1986 Satisfied on: 22 December 2004 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land known as the surgery, hartford road hartley wintrey hampshire title no. Hp 181249. Fully Satisfied |
8 August 1986 | Delivered on: 14 August 1986 Satisfied on: 22 May 2007 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land known as 13 14 and 15 second avenue (formerly land adjoining units 11 and 12) bluebridge industrial estate halstead essex title no ex 204447. Fully Satisfied |
2 June 2008 | Delivered on: 10 June 2008 Satisfied on: 3 November 2015 Persons entitled: National Westminster 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 5 fifth avenue bluebridge industrial estate halstead essex; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 May 2008 | Delivered on: 10 May 2008 Satisfied on: 3 November 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 March 1989 | Delivered on: 3 April 1989 Satisfied on: 22 May 2007 Persons entitled: 3I PLC. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land forming part of brook farm halstead county of essex.all buildings and fixtures, fixed plant and machinery. Fully Satisfied |
8 August 1986 | Delivered on: 14 August 1986 Satisfied on: 22 May 2007 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land k/a 6 second avenue bluebridge industrial estate halstead essex title no ex 311987. Fully Satisfied |
31 March 2023 | Delivered on: 11 April 2023 Persons entitled: Alternative Bridging (UK 1) Limited Classification: A registered charge Particulars: All that freehold property known as 6 second avenue, bluebridge industrial estate, halstead CO9 2SU as the same is registered at land registry with title number EX311987. Outstanding |
1 August 2017 | Delivered on: 22 August 2017 Persons entitled: R.D. Golder R. Golder Lorna Ann Sara Burrett Brian Ernest Edward Burrett Classification: A registered charge Particulars: 6 second avenue, colchester road, halstead, CO9 2SU. Outstanding |
18 December 2023 | Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 18 December 2023 (1 page) |
---|---|
6 December 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
11 April 2023 | Registration of charge 019444690014, created on 31 March 2023 (24 pages) |
17 March 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
6 February 2023 | Appointment of Mr David Christian Wyatt as a secretary on 16 January 2023 (2 pages) |
6 February 2023 | Termination of appointment of Janet Lord as a secretary on 16 January 2023 (1 page) |
28 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
28 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
10 April 2021 | Resolutions
|
10 April 2021 | Resolutions
|
2 December 2020 | Purchase of own shares.
|
2 December 2020 | Purchase of own shares.
|
2 December 2020 | Cancellation of shares. Statement of capital on 29 October 2020
|
26 November 2020 | Confirmation statement made on 26 November 2020 with updates (5 pages) |
30 October 2020 | Cessation of Lorna Anne Sara Burrett as a person with significant control on 29 October 2020 (1 page) |
30 October 2020 | Notification of Russell Bruce Reason as a person with significant control on 29 October 2020 (2 pages) |
30 October 2020 | Change of details for Mr David Christian Wyatt as a person with significant control on 29 October 2020 (2 pages) |
30 October 2020 | Cessation of Brian Ernest Edward Burrett as a person with significant control on 29 October 2020 (1 page) |
26 August 2020 | Confirmation statement made on 14 August 2020 with updates (5 pages) |
20 April 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
24 March 2020 | Director's details changed for Mr David Christian Wyatt on 17 March 2020 (2 pages) |
24 March 2020 | Change of details for Mr David Christian Wyatt as a person with significant control on 17 March 2020 (2 pages) |
24 March 2020 | Change of details for Mr David Christian Wyatt as a person with significant control on 17 March 2020 (2 pages) |
24 March 2020 | Director's details changed for Mr David Christian Wyatt on 17 March 2020 (2 pages) |
22 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
11 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
20 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
30 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
22 August 2017 | Registration of charge 019444690013, created on 1 August 2017 (7 pages) |
22 August 2017 | Registration of charge 019444690013, created on 1 August 2017 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
2 September 2016 | Confirmation statement made on 14 August 2016 with updates (8 pages) |
2 September 2016 | Confirmation statement made on 14 August 2016 with updates (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
3 November 2015 | Satisfaction of charge 12 in full (4 pages) |
3 November 2015 | Satisfaction of charge 12 in full (4 pages) |
3 November 2015 | Satisfaction of charge 11 in full (4 pages) |
3 November 2015 | Satisfaction of charge 11 in full (4 pages) |
26 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
15 April 2015 | Termination of appointment of Russell Bruce Reason as a director on 7 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Russell Bruce Reason as a director on 7 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Russell Bruce Reason as a director on 7 April 2015 (1 page) |
2 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 January 2014 | Director's details changed for David Christian Wyatt on 13 November 2013 (2 pages) |
8 January 2014 | Director's details changed for David Christian Wyatt on 13 November 2013 (2 pages) |
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 May 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
14 May 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
2 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Appointment of David Christian Wyatt as a director (3 pages) |
25 November 2010 | Appointment of David Christian Wyatt as a director (3 pages) |
22 January 2010 | Full accounts made up to 30 September 2009 (13 pages) |
22 January 2010 | Full accounts made up to 30 September 2009 (13 pages) |
17 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
17 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
17 April 2009 | Full accounts made up to 30 September 2008 (14 pages) |
17 April 2009 | Full accounts made up to 30 September 2008 (14 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from steeple house church lane chelmsford essex CM1 1NH (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from steeple house church lane chelmsford essex CM1 1NH (1 page) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from harbur house 2 tindal st chelmsford essex CM1 1ER (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from harbur house 2 tindal st chelmsford essex CM1 1ER (1 page) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
25 April 2008 | Full accounts made up to 30 September 2007 (13 pages) |
25 April 2008 | Full accounts made up to 30 September 2007 (13 pages) |
25 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
25 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2007 | Full accounts made up to 30 September 2006 (14 pages) |
10 February 2007 | Full accounts made up to 30 September 2006 (14 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
17 January 2006 | Full accounts made up to 30 September 2005 (13 pages) |
17 January 2006 | Full accounts made up to 30 September 2005 (13 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2005 | Full accounts made up to 30 September 2004 (11 pages) |
14 February 2005 | Full accounts made up to 30 September 2004 (11 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
22 December 2004 | Declaration of mortgage charge released/ceased (2 pages) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2004 | Declaration of mortgage charge released/ceased (2 pages) |
24 January 2004 | Full accounts made up to 30 September 2003 (11 pages) |
24 January 2004 | Full accounts made up to 30 September 2003 (11 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 January 2003 | Full accounts made up to 30 September 2002 (11 pages) |
13 January 2003 | Full accounts made up to 30 September 2002 (11 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2002 | Full accounts made up to 30 September 2001 (11 pages) |
11 January 2002 | Full accounts made up to 30 September 2001 (11 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
9 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
9 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
13 March 2000 | Return made up to 31/12/99; full list of members
|
13 March 2000 | Return made up to 31/12/99; full list of members
|
10 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
10 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
25 January 1999 | Full accounts made up to 30 September 1998 (10 pages) |
25 January 1999 | Full accounts made up to 30 September 1998 (10 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
4 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
4 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
17 March 1997 | Secretary's particulars changed (1 page) |
17 March 1997 | Secretary's particulars changed (1 page) |
4 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
16 December 1996 | Full accounts made up to 30 September 1996 (12 pages) |
16 December 1996 | Full accounts made up to 30 September 1996 (12 pages) |
22 January 1996 | Full accounts made up to 30 September 1995 (12 pages) |
22 January 1996 | Full accounts made up to 30 September 1995 (12 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
3 April 1989 | Particulars of mortgage/charge (3 pages) |
3 April 1989 | Particulars of mortgage/charge (5 pages) |
3 April 1989 | Particulars of mortgage/charge (3 pages) |
3 April 1989 | Particulars of mortgage/charge (5 pages) |
18 March 1987 | Group of companies' accounts made up to 30 September 1986 (19 pages) |
18 March 1987 | Group of companies' accounts made up to 30 September 1986 (19 pages) |
12 March 1987 | Particulars of mortgage/charge (3 pages) |
12 March 1987 | Particulars of mortgage/charge (3 pages) |
12 March 1987 | Particulars of mortgage/charge (3 pages) |
12 March 1987 | Particulars of mortgage/charge (3 pages) |
14 August 1986 | Particulars of mortgage/charge (3 pages) |
14 August 1986 | Particulars of mortgage/charge (3 pages) |
14 August 1986 | Particulars of mortgage/charge (3 pages) |
14 August 1986 | Particulars of mortgage/charge (3 pages) |
7 December 1985 | Memorandum and Articles of Association (12 pages) |
7 December 1985 | Memorandum and Articles of Association (12 pages) |
9 October 1985 | Company name changed\certificate issued on 09/10/85 (3 pages) |