Rochford
Essex
SS4 1ND
Director Name | Mr Wayne Cantor |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1991(5 years after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wensley House 9 Purdeys Way Rochford Essex SS4 1ND |
Director Name | Mr Carl Antony Cantor |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2000(14 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Buyer |
Country of Residence | England |
Correspondence Address | Wensley House 9 Purdeys Way Rochford Essex SS4 1ND |
Secretary Name | Mrs Amanda Cantor |
---|---|
Status | Current |
Appointed | 18 January 2010(23 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | Wensley House 9 Purdeys Way Rochford Essex SS4 1ND |
Secretary Name | Mr Wayne Cantor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 18 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Chalkwell Esplanade Westcliff On Sea Essex SS0 8JQ |
Secretary Name | Mrs Amanda Susan Cantor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(7 years after company formation) |
Appointment Duration | -1 years, 3 months (resigned 12 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Chalkwell Esplanade Westcliff On Sea Essex SS0 8JQ |
Director Name | Mr Marc Gareth Cantor |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wensley House 9 Purdeys Way Rochford Essex SS4 1ND |
Director Name | Mr Marc Gareth Cantor |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wensley House 9 Purdeys Way Rochford Essex SS4 1ND |
Website | thefactoryshops.co.uk |
---|
Registered Address | Kingsridge House 601 London Road Westcliff On Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | Amanda Susan Cantor 40.00% Ordinary |
---|---|
38 at £1 | Mr Wayne Cantor 38.00% Ordinary |
20 at £1 | Factory Shop Pension Scheme 20.00% Ordinary |
1 at £1 | Carl Cantor 1.00% Ordinary |
1 at £1 | Mr Marc Cantor 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,122,613 |
Gross Profit | £2,606,776 |
Net Worth | £1,982,804 |
Cash | £933,928 |
Current Liabilities | £812,134 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
31 March 2015 | Delivered on: 4 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
28 May 2012 | Delivered on: 12 June 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 April 2004 | Delivered on: 30 April 2004 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 |
10 January 1990 | Delivered on: 17 January 1990 Satisfied on: 5 February 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
24 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
11 April 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
19 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
20 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
23 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
21 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
20 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
21 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
29 October 2015 | Termination of appointment of Marc Gareth Cantor as a director on 19 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Marc Gareth Cantor as a director on 19 October 2015 (1 page) |
3 October 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
3 October 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
16 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Mr Carl Antony Cantor on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Carl Antony Cantor on 7 April 2015 (2 pages) |
16 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Mr Carl Antony Cantor on 7 April 2015 (2 pages) |
4 April 2015 | Registration of charge 019929530004, created on 31 March 2015 (36 pages) |
4 April 2015 | Registration of charge 019929530004, created on 31 March 2015 (36 pages) |
11 November 2014 | Amending 288A carl anthony cantor (2 pages) |
11 November 2014 | Amending 288A carl anthony cantor (2 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
31 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
5 February 2014 | Satisfaction of charge 1 in full (4 pages) |
5 February 2014 | Satisfaction of charge 1 in full (4 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
8 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (8 pages) |
8 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (8 pages) |
25 February 2013 | Appointment of Mr Marc Cantor as a director (2 pages) |
25 February 2013 | Appointment of Mr Marc Cantor as a director (2 pages) |
25 July 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
25 July 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
2 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Termination of appointment of Marc Cantor as a director (1 page) |
12 March 2012 | Termination of appointment of Marc Cantor as a director (1 page) |
15 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
15 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
24 June 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
24 June 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
4 April 2011 | Director's details changed for Carl Anthony Cantor on 17 August 2010 (2 pages) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Director's details changed for Carl Anthony Cantor on 17 August 2010 (2 pages) |
1 April 2011 | Director's details changed for Marc Gareth Cantor on 17 August 2010 (2 pages) |
1 April 2011 | Director's details changed for Marc Gareth Cantor on 17 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Carl Anthony Cantor on 17 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Carl Anthony Cantor on 17 August 2010 (2 pages) |
13 August 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
13 August 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
12 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Director's details changed for Mr Wayne Cantor on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Amanda Susan Cantor on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Marc Gareth Cantor on 31 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Mrs Amanda Cantor on 31 March 2010 (1 page) |
7 April 2010 | Director's details changed for Carl Anthony Cantor on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Carl Anthony Cantor on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Marc Gareth Cantor on 31 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Mrs Amanda Cantor on 31 March 2010 (1 page) |
7 April 2010 | Director's details changed for Amanda Susan Cantor on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Wayne Cantor on 31 March 2010 (2 pages) |
23 February 2010 | Appointment of Mrs Amanda Cantor as a secretary (1 page) |
23 February 2010 | Termination of appointment of Wayne Cantor as a secretary (1 page) |
23 February 2010 | Termination of appointment of Wayne Cantor as a secretary (1 page) |
23 February 2010 | Appointment of Mrs Amanda Cantor as a secretary (1 page) |
23 June 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
23 June 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
18 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
18 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
2 November 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
2 November 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
26 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
26 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
11 July 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
11 July 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
29 March 2007 | Director's particulars changed (1 page) |
16 August 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
16 August 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
27 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | New director appointed (1 page) |
8 September 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
8 September 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
24 March 2005 | Return made up to 12/03/05; full list of members (3 pages) |
24 March 2005 | Return made up to 12/03/05; full list of members (3 pages) |
14 July 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
14 July 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
30 April 2004 | Particulars of mortgage/charge (9 pages) |
30 April 2004 | Particulars of mortgage/charge (9 pages) |
16 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
9 August 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
9 August 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
27 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
10 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
23 July 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
23 July 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
26 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
26 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
23 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
23 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
20 January 2000 | Memorandum and Articles of Association (12 pages) |
20 January 2000 | Memorandum and Articles of Association (12 pages) |
6 January 2000 | Company name changed factory shop (essex) LIMITED(the )\certificate issued on 07/01/00 (2 pages) |
6 January 2000 | Company name changed factory shop (essex) LIMITED(the )\certificate issued on 07/01/00 (2 pages) |
8 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 April 1999 | Return made up to 12/03/99; no change of members (4 pages) |
10 April 1999 | Return made up to 12/03/99; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 May 1997 | Return made up to 12/03/97; no change of members
|
8 May 1997 | Return made up to 12/03/97; no change of members
|
28 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 March 1996 | Return made up to 12/03/96; no change of members
|
14 March 1996 | Return made up to 12/03/96; no change of members
|
6 September 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
6 September 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
4 May 1995 | Return made up to 12/03/95; full list of members (6 pages) |
4 May 1995 | Return made up to 12/03/95; full list of members (6 pages) |
17 March 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
17 March 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
27 February 1986 | Incorporation (15 pages) |
27 February 1986 | Incorporation (15 pages) |