Chelmsford
Essex
CM2 7HY
Director Name | Mr Christopher Richard Lowe |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2011(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 36 Church Street Great Baddow Chelmsford Essex CM2 7HY |
Director Name | Mr Richard James Lowe |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2013(26 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Church Street Great Baddow Chelmsford Essex CM2 7HY |
Director Name | Ms Katherine Makaroff |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 27 October 2014(27 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Church Street Great Baddow Chelmsford Essex CM2 7HY |
Secretary Name | Jennifer Crossley |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2014(27 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 36 Church Street Great Baddow Chelmsford Essex CM2 7HY |
Director Name | Mrs Julie Hulse |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 January 1994) |
Role | Company Director |
Correspondence Address | 24 Marston Beck Chelmsford Essex CM2 6RL |
Director Name | Mr Philip James Hulse |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Braganza Way Chelmsford Essex CM2 5AP |
Director Name | Mrs Maureen Lowe |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(4 years, 8 months after company formation) |
Appointment Duration | 22 years (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Oaklands Park Moulsham Street Chelmsford Essex CM2 9AQ |
Secretary Name | Christine Georgina Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 March 1993) |
Role | Company Director |
Correspondence Address | 18 Rookery Lane Great Totham Maldon Essex CM9 8DF |
Secretary Name | Mr Roger Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(6 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 27 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Oaklands Park Moulsham Street Chelmsford CM2 9AQ |
Website | southerncountiesroofing.com |
---|---|
Telephone | 01245 241333 |
Telephone region | Chelmsford |
Registered Address | 36 Church Street Great Baddow Chelmsford Essex CM2 7HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
100 at £1 | Southern Counties Roofing Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £576,564 |
Cash | £869,518 |
Current Liabilities | £1,917,204 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
26 October 1992 | Delivered on: 30 October 1992 Satisfied on: 26 July 2014 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £15,939.13 due from the company to the chargee under the terms of the charge. Particulars: All its right title interest in and to all sums payable under the insurance see 395 for full details. Fully Satisfied |
---|---|
5 December 1991 | Delivered on: 12 December 1991 Satisfied on: 26 July 2014 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £18657.32 due from the company to the chargee under the terms of the charge. Particulars: All the right title and interest in and to all sums payable (including by way of refund) under the insurance particulars whereof are set out fully on form 395 (see form 395 for full details). Fully Satisfied |
24 November 1987 | Delivered on: 26 November 1987 Satisfied on: 26 July 2014 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
28 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
24 April 2020 | Registered office address changed from Oakwood, Oaklands Park Moulsham Street Chelmsford Essex CM2 9AQ to 36 Church Street Great Baddow Chelmsford Essex CM2 7HY on 24 April 2020 (1 page) |
24 April 2020 | Change of details for Southern Counties Limited as a person with significant control on 23 April 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
27 November 2019 | Change of details for Ms Katherine Makaroff as a person with significant control on 13 November 2019 (2 pages) |
27 November 2019 | Director's details changed for Mr Christopher Richard Lowe on 13 November 2019 (2 pages) |
27 November 2019 | Director's details changed for Ms Katherine Makaroff on 13 November 2019 (2 pages) |
27 November 2019 | Change of details for Mr Christopher Lowe as a person with significant control on 13 November 2019 (2 pages) |
3 September 2019 | Change of details for Mr Richard James Lowe as a person with significant control on 25 July 2019 (2 pages) |
3 September 2019 | Director's details changed for Mr Richard James Lowe on 25 July 2019 (2 pages) |
29 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (10 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (10 pages) |
10 February 2017 | Director's details changed for Mr Christopher Richard Lowe on 7 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Richard James Lowe on 7 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Richard James Lowe on 7 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Christopher Richard Lowe on 7 February 2017 (2 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
7 November 2014 | Appointment of Katherine Makaroff as a director on 27 October 2014 (3 pages) |
7 November 2014 | Termination of appointment of Roger Lowe as a secretary on 27 October 2014 (2 pages) |
7 November 2014 | Appointment of Jennifer Crossley as a secretary on 27 October 2014 (3 pages) |
7 November 2014 | Termination of appointment of Roger Lowe as a secretary on 27 October 2014 (2 pages) |
7 November 2014 | Appointment of Katherine Makaroff as a director on 27 October 2014 (3 pages) |
7 November 2014 | Appointment of Jennifer Crossley as a secretary on 27 October 2014 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 July 2014 | Satisfaction of charge 2 in full (4 pages) |
26 July 2014 | Satisfaction of charge 1 in full (4 pages) |
26 July 2014 | Satisfaction of charge 1 in full (4 pages) |
26 July 2014 | Satisfaction of charge 3 in full (4 pages) |
26 July 2014 | Satisfaction of charge 3 in full (4 pages) |
26 July 2014 | Satisfaction of charge 2 in full (4 pages) |
24 July 2014 | Termination of appointment of Maureen Lowe as a director on 1 April 2014 (1 page) |
24 July 2014 | Termination of appointment of Maureen Lowe as a director on 1 April 2014 (1 page) |
24 July 2014 | Termination of appointment of Maureen Lowe as a director on 1 April 2014 (1 page) |
31 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Mr Roger Lowe on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Roger Lowe on 31 March 2014 (2 pages) |
31 March 2014 | Secretary's details changed for Mr Roger Lowe on 31 March 2013 (1 page) |
31 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Secretary's details changed for Mr Roger Lowe on 31 March 2013 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Appointment of Mr Richard James Lowe as a director (2 pages) |
20 November 2013 | Appointment of Mr Richard James Lowe as a director (2 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Director's details changed for Mr Christopher Richard Lowe on 12 March 2013 (2 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Director's details changed for Mr Christopher Richard Lowe on 12 March 2013 (2 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 September 2011 | Director's details changed for Mr Christopher Roger Lowe on 6 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Christopher Roger Lowe on 6 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Christopher Roger Lowe on 6 September 2011 (2 pages) |
5 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Appointment of Mr Christopher Roger Lowe as a director (2 pages) |
14 January 2011 | Appointment of Mr Christopher Roger Lowe as a director (2 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Mrs Maureen Lowe on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Roger Lowe on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Maureen Lowe on 7 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Mr Roger Lowe on 7 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Mr Roger Lowe on 7 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Maureen Lowe on 7 March 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 March 2007 | Return made up to 08/03/07; full list of members; amend (7 pages) |
29 March 2007 | Return made up to 08/03/07; full list of members; amend (7 pages) |
23 March 2007 | Company name changed southern counties flat roofing l imited\certificate issued on 23/03/07 (2 pages) |
23 March 2007 | Company name changed southern counties flat roofing l imited\certificate issued on 23/03/07 (2 pages) |
13 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
13 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: "oakwood"oaklands park moulsham street chelmsford essex CM2 9AQ (1 page) |
8 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
8 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: "oakwood"oaklands park moulsham street chelmsford essex CM2 9AQ (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 March 2005 | Return made up to 08/03/05; full list of members (3 pages) |
10 March 2005 | Return made up to 08/03/05; full list of members (3 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
3 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
22 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
22 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
6 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
6 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
2 October 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
2 October 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
14 May 2002 | Return made up to 08/03/02; full list of members (7 pages) |
14 May 2002 | Return made up to 08/03/02; full list of members (7 pages) |
21 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
21 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
19 March 2001 | Return made up to 08/03/01; full list of members
|
19 March 2001 | Return made up to 08/03/01; full list of members
|
25 October 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
25 October 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
30 August 2000 | Full accounts made up to 30 November 1999 (13 pages) |
30 August 2000 | Full accounts made up to 30 November 1999 (13 pages) |
8 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
8 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
26 August 1999 | Full accounts made up to 30 November 1998 (13 pages) |
26 August 1999 | Full accounts made up to 30 November 1998 (13 pages) |
14 March 1999 | Return made up to 08/03/99; full list of members (6 pages) |
14 March 1999 | Return made up to 08/03/99; full list of members (6 pages) |
21 July 1998 | Full accounts made up to 30 November 1997 (13 pages) |
21 July 1998 | Full accounts made up to 30 November 1997 (13 pages) |
8 April 1998 | Return made up to 08/03/98; no change of members (4 pages) |
8 April 1998 | Return made up to 08/03/98; no change of members (4 pages) |
18 April 1997 | Full accounts made up to 30 November 1996 (13 pages) |
18 April 1997 | Full accounts made up to 30 November 1996 (13 pages) |
12 March 1997 | Return made up to 08/03/97; full list of members (6 pages) |
12 March 1997 | Return made up to 08/03/97; full list of members (6 pages) |
9 August 1996 | Full accounts made up to 30 November 1995 (13 pages) |
9 August 1996 | Full accounts made up to 30 November 1995 (13 pages) |
19 March 1996 | Return made up to 08/03/96; no change of members (4 pages) |
19 March 1996 | Return made up to 08/03/96; no change of members (4 pages) |
12 September 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
12 September 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 18 palmers croft chelmer village chelmsford essex CM2 6SR (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: 18 palmers croft chelmer village chelmsford essex CM2 6SR (1 page) |
23 April 1995 | Return made up to 08/03/95; full list of members
|
23 April 1995 | Return made up to 08/03/95; full list of members
|
3 July 1987 | Certificate of incorporation (1 page) |
3 July 1987 | Incorporation (14 pages) |
3 July 1987 | Certificate of incorporation (1 page) |
3 July 1987 | Incorporation (14 pages) |