Chelmsford
CM1 1HT
Director Name | Mrs Marion Joy Ladkin |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saxon House 27 Duke Street Chelmsford CM1 1HT |
Secretary Name | Mrs Marion Joy Ladkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saxon House 27 Duke Street Chelmsford CM1 1HT |
Telephone | 01787 463222 |
---|---|
Telephone region | Sudbury |
Registered Address | Saxon House 27 Duke Street Chelmsford CM1 1HT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Frank Charles Ladkin 75.00% Ordinary |
---|---|
25 at £1 | Mrs Marion Joy Ladkin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,284,452 |
Cash | £62,269 |
Current Liabilities | £3,445,211 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
24 March 2023 | Delivered on: 29 March 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold and leasehold property (if any) of the company both present and future. All intellectual property (as described in the debenture). Outstanding |
---|---|
24 March 2023 | Delivered on: 27 March 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 3 market hill, halstead, CO9 2AR registered at hm land registry with the title number EX606537. Outstanding |
6 May 1997 | Delivered on: 13 May 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62/64 swan street and land adjoining sible hedingham essex together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon, all present and future book and other debts, other monetary claims and choses in action arising in connection with the mortgaged property or any business thereon and the proceeds thereof. Floating charge over all present and future stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment. By way of assignment the goodwill of the business (if any) and the full benefit of any licences, the benefit of all guarantees or covenants. A fixed charge to a share or shares in any company connected to the mortgaged property. See ch microfiche for full details. Outstanding |
4 March 1994 | Delivered on: 18 March 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h building plot at ford street fordham essex together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 August 1991 | Delivered on: 19 August 1991 Persons entitled: Lloyds Bank 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 in station road hatfield peverel essex title no ex 402667 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 August 1991 | Delivered on: 19 August 1991 Persons entitled: Lloyds Bank 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 property known as land lying to the south east of alphastone road lamarsh, essex title no. Ex 386240 assign goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 August 1991 | Delivered on: 19 August 1991 Persons entitled: Lloyds Bank 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 property known as land in station road, hatfield peverel essex including the entirely of the property comprised in title no. Ex 444374 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
14 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
23 October 2023 | Amended micro company accounts made up to 31 March 2022 (7 pages) |
29 March 2023 | Registration of charge 019840940007, created on 24 March 2023 (42 pages) |
27 March 2023 | Registration of charge 019840940006, created on 24 March 2023 (36 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
2 March 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
14 October 2021 | Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 October 2021 (1 page) |
12 October 2021 | Registered office address changed from Burgundy Court Springfield Road Chelmsford Essex CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 12 October 2021 (1 page) |
2 July 2021 | Registered office address changed from Bell Street Great Baddow Chelmsford Essex CM2 7JS to Burgundy Court Springfield Road Chelmsford Essex CM2 6JY on 2 July 2021 (1 page) |
1 July 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
15 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 February 2017 | Secretary's details changed for Mrs Marion Joy Ladkin on 14 December 2016 (1 page) |
8 February 2017 | Secretary's details changed for Mrs Marion Joy Ladkin on 14 December 2016 (1 page) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 February 2017 | Director's details changed for Mr Frank Charles Ladkin on 14 December 2016 (2 pages) |
8 February 2017 | Director's details changed for Mrs Marion Joy Ladkin on 14 December 2016 (2 pages) |
8 February 2017 | Director's details changed for Mr Frank Charles Ladkin on 14 December 2016 (2 pages) |
8 February 2017 | Director's details changed for Mrs Marion Joy Ladkin on 14 December 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (22 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (22 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mrs Marion Joy Ladkin on 31 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Mrs Marion Joy Ladkin on 31 December 2009 (2 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
11 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 February 2000 | Return made up to 31/12/99; full list of members
|
24 February 2000 | Return made up to 31/12/99; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 December 1998 | Return made up to 31/12/98; full list of members
|
23 December 1998 | Return made up to 31/12/98; full list of members
|
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 May 1997 | Particulars of mortgage/charge (4 pages) |
13 May 1997 | Particulars of mortgage/charge (4 pages) |
18 March 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 March 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 August 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 August 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 July 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
31 July 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
4 August 1986 | Company name changed rexscope LIMITED\certificate issued on 04/08/86 (2 pages) |
4 August 1986 | Company name changed rexscope LIMITED\certificate issued on 04/08/86 (2 pages) |
30 January 1986 | Certificate of incorporation (1 page) |
30 January 1986 | Certificate of incorporation (1 page) |