Clacton On Sea
Essex
CO15 4LP
Director Name | Jennifer Barbara Burns |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1999(11 years, 8 months after company formation) |
Appointment Duration | 25 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Dura House Telford Road Clacton On Sea Essex CO15 4LP |
Secretary Name | Jennifer Barbara Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2008(20 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Correspondence Address | Dura House Telford Road Clacton On Sea Essex CO15 4LP |
Director Name | Mr Stuart Colin Burns |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2008(20 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dura House Telford Road Clacton On Sea Essex CO15 4LP |
Director Name | Mr Victor James Pascoe |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 27 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 The Glade Welshwood Park Colchester CO4 3JD |
Secretary Name | Mr Victor James Pascoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 27 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 The Glade Welshwood Park Colchester CO4 3JD |
Director Name | Linda Susan Pascoe |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 May 2008) |
Role | Secretary |
Correspondence Address | 22 The Glade Colchester Essex CO4 3JD |
Registered Address | Dura House Telford Road Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4LP |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £432,248 |
Cash | £1,354 |
Current Liabilities | £7,620 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
23 June 2014 | Delivered on: 25 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H k/a dura house telford road clacton-on-sea t/no.EX597668. Outstanding |
---|---|
17 June 2014 | Delivered on: 20 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
9 September 2008 | Delivered on: 18 September 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 |
27 May 2008 | Delivered on: 11 June 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 |
27 May 2008 | Delivered on: 11 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or burns investments LTD to the chargee on any account whatsoever. Particulars: F/H unit 14 telford road gorse lane industrial estate clacton-on-sea essex. Outstanding |
26 May 1998 | Delivered on: 30 May 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from balsa sales limited to the chargee on any account whatsoever. Particulars: Unit 14 telford road gorse lane industrial estate clacton on sea essex. 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 |
26 May 1998 | Delivered on: 30 May 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from fibreglass grating limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: The property at unit 14 telford road gorse lane industrial estate clacton on sea essex (freehold).. 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 |
26 May 1998 | Delivered on: 29 May 1998 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
10 May 2016 | Delivered on: 24 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a former dairy crest distribution unit and adjoining land, telford road, gorse lane industrial estate, clacton-on-sea, essex t/no EX445406. Outstanding |
30 March 1988 | Delivered on: 6 April 1988 Satisfied on: 22 August 1995 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
16 February 2024 | Confirmation statement made on 12 February 2024 with updates (5 pages) |
---|---|
18 December 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
15 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
15 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
25 February 2022 | Confirmation statement made on 12 February 2022 with updates (5 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
4 March 2021 | Confirmation statement made on 12 February 2021 with updates (5 pages) |
29 January 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
13 February 2020 | Confirmation statement made on 12 February 2020 with updates (5 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (5 pages) |
12 October 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with updates (5 pages) |
9 November 2017 | Satisfaction of charge 4 in full (2 pages) |
9 November 2017 | Satisfaction of charge 3 in full (2 pages) |
9 November 2017 | Satisfaction of charge 6 in full (1 page) |
9 November 2017 | Satisfaction of charge 7 in full (1 page) |
9 November 2017 | Satisfaction of charge 2 in full (2 pages) |
9 November 2017 | Satisfaction of charge 5 in full (1 page) |
9 November 2017 | Satisfaction of charge 2 in full (2 pages) |
9 November 2017 | Satisfaction of charge 7 in full (1 page) |
9 November 2017 | Satisfaction of charge 5 in full (1 page) |
9 November 2017 | Satisfaction of charge 3 in full (2 pages) |
9 November 2017 | Satisfaction of charge 4 in full (2 pages) |
9 November 2017 | Satisfaction of charge 6 in full (1 page) |
4 October 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
4 October 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
6 June 2017 | Director's details changed for Mr Stuart Colin Burns on 6 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Stuart Colin Burns on 6 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Jennifer Barbara Burns on 5 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Colin Charles Burns on 5 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Jennifer Barbara Burns on 5 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Colin Charles Burns on 5 June 2017 (2 pages) |
5 June 2017 | Secretary's details changed for Jennifer Barbara Burns on 5 June 2017 (1 page) |
5 June 2017 | Secretary's details changed for Jennifer Barbara Burns on 5 June 2017 (1 page) |
17 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 May 2016 | Registration of charge 021513000010, created on 10 May 2016 (8 pages) |
24 May 2016 | Registration of charge 021513000010, created on 10 May 2016 (8 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
24 February 2016 | Annual return made up to 12 February 2016 Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 12 February 2016 Statement of capital on 2016-02-24
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 February 2015 | Annual return made up to 12 February 2015 Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 12 February 2015 Statement of capital on 2015-02-19
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 June 2014 | Registration of charge 021513000009 (10 pages) |
25 June 2014 | Registration of charge 021513000009 (10 pages) |
20 June 2014 | Registration of charge 021513000008 (26 pages) |
20 June 2014 | Registration of charge 021513000008 (26 pages) |
17 June 2014 | Registered office address changed from Unit 14 Telford Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4LP on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from Unit 14 Telford Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4LP on 17 June 2014 (1 page) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
25 April 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 May 2010 | Director's details changed for Colin Charles Burns on 1 November 2009 (2 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Colin Charles Burns on 1 November 2009 (2 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Director's details changed for Colin Charles Burns on 1 November 2009 (2 pages) |
6 May 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
10 September 2008 | Return made up to 12/02/08; full list of members (4 pages) |
10 September 2008 | Return made up to 12/02/08; full list of members (4 pages) |
24 July 2008 | Appointment terminated secretary victor pascoe (2 pages) |
24 July 2008 | Appointment terminated secretary victor pascoe (2 pages) |
10 July 2008 | Secretary appointed jennifer barbara burns (2 pages) |
10 July 2008 | Secretary appointed jennifer barbara burns (2 pages) |
12 June 2008 | Director appointed stuart colin burns (2 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
12 June 2008 | Director appointed stuart colin burns (2 pages) |
11 June 2008 | Appointment terminated director linda pascoe (1 page) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
11 June 2008 | Appointment terminated director victor pascoe (1 page) |
11 June 2008 | Appointment terminated director linda pascoe (1 page) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 June 2008 | Appointment terminated director victor pascoe (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 May 2007 | Return made up to 12/02/07; full list of members (3 pages) |
23 May 2007 | Return made up to 12/02/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 March 2006 | Return made up to 12/02/06; full list of members (8 pages) |
8 March 2006 | Return made up to 12/02/06; full list of members (8 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 February 2005 | Return made up to 12/02/05; full list of members (8 pages) |
28 February 2005 | Return made up to 12/02/05; full list of members (8 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 April 2004 | Return made up to 12/02/04; full list of members (8 pages) |
5 April 2004 | Return made up to 12/02/04; full list of members (8 pages) |
6 April 2003 | Return made up to 12/02/03; full list of members (8 pages) |
6 April 2003 | Return made up to 12/02/03; full list of members (8 pages) |
26 March 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
26 March 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
16 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
16 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 April 2002 | Return made up to 12/02/02; full list of members (7 pages) |
5 April 2002 | Return made up to 12/02/02; full list of members (7 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
21 March 2001 | Return made up to 12/02/01; full list of members (7 pages) |
21 March 2001 | Return made up to 12/02/01; full list of members (7 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: earls colne industrial park, earls colne, colchester, essex. CO6 2NS. (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: earls colne industrial park, earls colne, colchester, essex. CO6 2NS. (1 page) |
6 April 2000 | Return made up to 12/02/00; full list of members (7 pages) |
6 April 2000 | Return made up to 12/02/00; full list of members (7 pages) |
21 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
21 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
25 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
25 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
22 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
22 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Return made up to 12/02/98; no change of members (4 pages) |
6 March 1998 | Return made up to 12/02/98; no change of members (4 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
14 February 1997 | Return made up to 12/02/97; no change of members (4 pages) |
14 February 1997 | Return made up to 12/02/97; no change of members (4 pages) |
27 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
27 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
1 March 1996 | Return made up to 12/02/96; full list of members (6 pages) |
1 March 1996 | Return made up to 12/02/96; full list of members (6 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
7 October 1987 | Memorandum and Articles of Association (11 pages) |
7 October 1987 | Memorandum and Articles of Association (11 pages) |