Southend On Sea
Essex
SS1 1DB
Director Name | Mr Keith Andrew Alden-Smith |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2015(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morbec Farm A127 Arterial Road Wickford Essex SS12 9JF |
Secretary Name | Mrs Deborah Buxton |
---|---|
Status | Current |
Appointed | 01 July 2018(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Royal Mews Southend On Sea Essex SS1 1DB |
Director Name | Mr Steven Frederick Penning |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 June 2002) |
Role | Merchant |
Correspondence Address | 20 Eastview Drive Rayleigh Essex SS6 9NY |
Secretary Name | Mr Steven Frederick Penning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 20 Eastview Drive Rayleigh Essex SS6 9NY |
Director Name | Mr Michael Nicholls |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shaws Acre Glebe Road Ramsden Bellhouse Billericay Essex CM11 1RJ |
Secretary Name | Mr Michael Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(14 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 09 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morbec Farm Arterial Road Wickford Essex SS12 9JF |
Website | www.billericay-fencing.co.uk |
---|
Registered Address | 6 Royal Mews Southend On Sea Essex SS1 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
50 at £1 | Mr Martin Harold Buxton 50.00% Ordinary |
---|---|
50 at £1 | Mr Michael Nicholls 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £294,735 |
Cash | £302 |
Current Liabilities | £522,353 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 7 June 2022 (overdue) |
24 February 2012 | Delivered on: 28 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed of a life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy being; martin harold buxton, zurich assurance limited, policy no. 22072-2TA-dys; all money payable under the policy. See image for full details. Outstanding |
---|---|
19 November 2010 | Delivered on: 20 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £160,000.00 due or to become due from the company to the chargee. Particulars: Grove mill house. Eyhorne street. Hollingbourne. Maidstone. Kent. Outstanding |
2 August 2010 | Delivered on: 5 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: billericay fencing limited and numbered 01667807 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
7 February 2002 | Delivered on: 9 February 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 February 1993 | Delivered on: 24 February 1993 Persons entitled: Kiln Supply Services Limited 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 |
24 December 1998 | Delivered on: 7 January 1999 Satisfied on: 12 January 2011 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
21 March 1989 | Delivered on: 3 April 1989 Satisfied on: 7 May 1999 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: (Including trade fixtures). 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 |
4 January 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
---|---|
28 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
14 June 2019 | Cessation of Lesley Nicholls as a person with significant control on 21 May 2018 (1 page) |
14 June 2019 | Notification of Deborah Buxton as a person with significant control on 21 May 2018 (2 pages) |
14 June 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
18 September 2018 | Appointment of Mrs Deborah Buxton as a secretary on 1 July 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
8 June 2018 | Cessation of Michael Nicholls Dec'd as a person with significant control on 16 October 2017 (1 page) |
8 June 2018 | Notification of Lesley Nicholls as a person with significant control on 16 October 2017 (2 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
12 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 July 2016 | Termination of appointment of Michael Nicholls as a secretary on 9 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Michael Nicholls as a secretary on 9 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Michael Nicholls as a director on 9 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Michael Nicholls as a director on 9 June 2016 (1 page) |
8 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
6 May 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
1 July 2015 | Appointment of Keith Andrew Alden-Smith as a director on 25 June 2015 (3 pages) |
1 July 2015 | Appointment of Keith Andrew Alden-Smith as a director on 25 June 2015 (3 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 June 2014 | Director's details changed for Mr Martin Harold Buxton on 1 December 2013 (2 pages) |
17 June 2014 | Secretary's details changed for Mr Michael Nicholls on 1 December 2013 (1 page) |
17 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Mr Martin Harold Buxton on 1 December 2013 (2 pages) |
17 June 2014 | Director's details changed for Mr Michael Nicholls on 1 December 2013 (2 pages) |
17 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Mr Martin Harold Buxton on 1 December 2013 (2 pages) |
17 June 2014 | Secretary's details changed for Mr Michael Nicholls on 1 December 2013 (1 page) |
17 June 2014 | Secretary's details changed for Mr Michael Nicholls on 1 December 2013 (1 page) |
17 June 2014 | Director's details changed for Mr Michael Nicholls on 1 December 2013 (2 pages) |
17 June 2014 | Director's details changed for Mr Michael Nicholls on 1 December 2013 (2 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
11 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 July 2011 | Director's details changed for Mr Martin Harold Buxton on 1 January 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Martin Harold Buxton on 1 January 2011 (2 pages) |
13 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
15 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Mr Martin Harold Buxton on 1 October 2009 (2 pages) |
15 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Mr Martin Harold Buxton on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Mr Martin Harold Buxton on 1 October 2009 (2 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (7 pages) |
4 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
3 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 May 2005 | Return made up to 24/05/05; full list of members (3 pages) |
25 May 2005 | Return made up to 24/05/05; full list of members (3 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
5 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
18 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
18 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
3 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Ad 18/06/02--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
17 July 2002 | Ad 18/06/02--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
17 July 2002 | Secretary resigned;director resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Secretary resigned;director resigned (1 page) |
17 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
4 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
4 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
9 February 2002 | Particulars of mortgage/charge (7 pages) |
9 February 2002 | Particulars of mortgage/charge (7 pages) |
26 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
26 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
26 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
16 June 2000 | Return made up to 24/05/00; full list of members
|
16 June 2000 | Return made up to 24/05/00; full list of members
|
10 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
10 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
21 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
21 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
29 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
7 January 1999 | Particulars of mortgage/charge (3 pages) |
7 January 1999 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Return made up to 24/05/98; no change of members
|
19 June 1998 | Return made up to 24/05/98; no change of members
|
6 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
6 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
4 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
4 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
26 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
26 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
23 May 1996 | Return made up to 24/05/96; full list of members
|
23 May 1996 | Return made up to 24/05/96; full list of members
|
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Director resigned (2 pages) |
14 November 1995 | Full accounts made up to 30 June 1995 (13 pages) |
14 November 1995 | Full accounts made up to 30 June 1995 (13 pages) |
19 May 1995 | Return made up to 24/05/95; no change of members (4 pages) |
19 May 1995 | Return made up to 24/05/95; no change of members (4 pages) |
7 February 1990 | Company name changed\certificate issued on 07/02/90 (2 pages) |
10 August 1987 | Incorporation (21 pages) |
10 August 1987 | Incorporation (21 pages) |