Clacton-On-Sea
Essex
CO15 1SG
Secretary Name | Jacqueline Elizabeth Rees |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 1996(9 years, 4 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
Director Name | Mrs Jacqueline Rees |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2016(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
Director Name | Roger Halls |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 05 February 2016) |
Role | Timber Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Coppice Great Barton Bury St Edmunds Suffolk IP31 2TT |
Secretary Name | Mr Andrew Robert Tilsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 8/9 West Stockwell Street Colchester Essex CO1 1HN |
Website | www.billrees.co.uk |
---|
Registered Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | J.e. Rees 57.14% Ordinary B |
---|---|
50 at £1 | William Edgar Forsaith Rees 28.57% Ordinary A |
25 at £1 | Jacqueline Elizabeth Rees 14.29% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £197,866 |
Cash | £993 |
Current Liabilities | £343,284 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
9 August 2001 | Delivered on: 15 August 2001 Persons entitled: Hsbc 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: F/H churchgate house the street colchester. 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. Outstanding |
---|---|
10 July 2001 | Delivered on: 20 July 2001 Persons entitled: Hsbc 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 |
19 March 1990 | Delivered on: 6 April 1990 Satisfied on: 5 September 2013 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £90,000 due from the company to chargee. Particulars: Churchgate house ardleigh, essex. Fully Satisfied |
8 December 2023 | Director's details changed for Mr William Edgar Forsaith Rees on 7 December 2023 (2 pages) |
---|---|
8 December 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
8 December 2023 | Director's details changed for Mrs Jacqueline Rees on 7 December 2023 (2 pages) |
8 December 2023 | Change of details for Mr William Edgar Forsaith Rees as a person with significant control on 7 December 2023 (2 pages) |
25 September 2023 | Confirmation statement made on 15 September 2023 with updates (4 pages) |
17 October 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
7 October 2022 | Confirmation statement made on 28 September 2022 with updates (4 pages) |
15 December 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
13 October 2021 | Confirmation statement made on 10 October 2021 with updates (4 pages) |
2 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
11 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
18 December 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
4 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
25 April 2017 | Director's details changed for Mrs Jacqueline Rees on 24 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mrs Jacqueline Rees on 24 April 2017 (2 pages) |
10 October 2016 | Secretary's details changed for Jacqueline Elizabeth Rees on 10 October 2016 (1 page) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Director's details changed for William Edgar Forsaith Rees on 10 October 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Jacqueline Elizabeth Rees on 10 October 2016 (1 page) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Director's details changed for William Edgar Forsaith Rees on 10 October 2016 (2 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 February 2016 | Registered office address changed from Churchgate House the Street Ardleigh Colchester CO7 7LD to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Churchgate House the Street Ardleigh Colchester CO7 7LD to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 29 February 2016 (1 page) |
15 February 2016 | Appointment of Mrs Jacqueline Rees as a director on 6 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of Roger Halls as a director on 5 February 2016 (1 page) |
15 February 2016 | Appointment of Mrs Jacqueline Rees as a director on 6 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of Roger Halls as a director on 5 February 2016 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
5 September 2013 | Satisfaction of charge 1 in full (4 pages) |
5 September 2013 | Satisfaction of charge 1 in full (4 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
2 November 2009 | Director's details changed for William Edgar Forsaith Rees on 14 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Director's details changed for Roger Halls on 14 October 2009 (2 pages) |
2 November 2009 | Director's details changed for William Edgar Forsaith Rees on 14 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Roger Halls on 14 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
29 October 2008 | Location of debenture register (1 page) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from churchgate house the street ardleigh colchester essex CO7 7LD (1 page) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from churchgate house the street ardleigh colchester essex CO7 7LD (1 page) |
29 October 2008 | Location of debenture register (1 page) |
20 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
23 January 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | Secretary's particulars changed (1 page) |
27 November 2007 | Return made up to 24/10/07; no change of members
|
27 November 2007 | Return made up to 24/10/07; no change of members
|
19 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: 20-21 clinton place seaford east sussex BN25 1NP (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 20-21 clinton place seaford east sussex BN25 1NP (1 page) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
16 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
16 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
11 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
12 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
12 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
31 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
31 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
29 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
29 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
23 December 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
23 December 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
25 November 2002 | Resolutions
|
25 November 2002 | Ad 14/11/02--------- £ si 100@1=100 £ ic 75/175 (2 pages) |
25 November 2002 | Nc inc already adjusted 14/11/02 (2 pages) |
25 November 2002 | Resolutions
|
25 November 2002 | Ad 14/11/02--------- £ si 100@1=100 £ ic 75/175 (2 pages) |
25 November 2002 | Nc inc already adjusted 14/11/02 (2 pages) |
14 November 2002 | Return made up to 24/10/02; full list of members
|
14 November 2002 | Return made up to 24/10/02; full list of members
|
26 June 2002 | Registered office changed on 26/06/02 from: barclays bank chambers clinton place seaford east sussex BN25 1NG (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: barclays bank chambers clinton place seaford east sussex BN25 1NG (1 page) |
14 June 2002 | £ ic 100/75 09/05/02 £ sr 25@1=25 (1 page) |
14 June 2002 | £ ic 100/75 09/05/02 £ sr 25@1=25 (1 page) |
21 May 2002 | Resolutions
|
21 May 2002 | Resolutions
|
29 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
31 December 2001 | Return made up to 24/10/01; full list of members (6 pages) |
31 December 2001 | Return made up to 24/10/01; full list of members (6 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
16 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
2 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
6 December 1999 | Return made up to 24/10/99; full list of members (6 pages) |
6 December 1999 | Return made up to 24/10/99; full list of members (6 pages) |
14 December 1998 | Return made up to 24/10/98; full list of members (5 pages) |
14 December 1998 | Return made up to 24/10/98; full list of members (5 pages) |
25 September 1998 | Full accounts made up to 30 June 1998 (13 pages) |
25 September 1998 | Full accounts made up to 30 June 1998 (13 pages) |
19 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
19 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
15 September 1997 | Full accounts made up to 30 June 1997 (12 pages) |
15 September 1997 | Full accounts made up to 30 June 1997 (12 pages) |
6 August 1997 | Director's particulars changed (1 page) |
6 August 1997 | Director's particulars changed (1 page) |
5 November 1996 | Return made up to 24/10/96; no change of members (4 pages) |
5 November 1996 | Return made up to 24/10/96; no change of members (4 pages) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
26 September 1996 | Full accounts made up to 30 June 1996 (12 pages) |
26 September 1996 | Full accounts made up to 30 June 1996 (12 pages) |
8 November 1995 | Return made up to 24/10/95; full list of members (14 pages) |
8 November 1995 | Return made up to 24/10/95; full list of members (14 pages) |
11 September 1995 | Director's particulars changed (4 pages) |
11 September 1995 | Full accounts made up to 30 June 1995 (10 pages) |
11 September 1995 | Director's particulars changed (4 pages) |
11 September 1995 | Full accounts made up to 30 June 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |