Company NameBillericay Fencing Limited
DirectorsMartin Harold Buxton and Keith Andrew Alden-Smith
Company StatusLiquidation
Company Number02153659
CategoryPrivate Limited Company
Incorporation Date10 August 1987(36 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Martin Harold Buxton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleMerchant
Country of ResidenceEngland
Correspondence Address6 Royal Mews
Southend On Sea
Essex
SS1 1DB
Director NameMr Keith Andrew Alden-Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(27 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorbec Farm A127 Arterial Road
Wickford
Essex
SS12 9JF
Secretary NameMrs Deborah Buxton
StatusCurrent
Appointed01 July 2018(30 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address6 Royal Mews
Southend On Sea
Essex
SS1 1DB
Director NameMr Steven Frederick Penning
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(3 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2002)
RoleMerchant
Correspondence Address20 Eastview Drive
Rayleigh
Essex
SS6 9NY
Secretary NameMr Steven Frederick Penning
NationalityBritish
StatusResigned
Appointed24 May 1991(3 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2002)
RoleCompany Director
Correspondence Address20 Eastview Drive
Rayleigh
Essex
SS6 9NY
Director NameMr Michael Nicholls
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShaws Acre Glebe Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RJ
Secretary NameMr Michael Nicholls
NationalityBritish
StatusResigned
Appointed30 June 2002(14 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 09 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorbec Farm
Arterial Road
Wickford
Essex
SS12 9JF

Contact

Websitewww.billericay-fencing.co.uk

Location

Registered Address6 Royal Mews
Southend On Sea
Essex
SS1 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Mr Martin Harold Buxton
50.00%
Ordinary
50 at £1Mr Michael Nicholls
50.00%
Ordinary

Financials

Year2014
Net Worth£294,735
Cash£302
Current Liabilities£522,353

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 May 2021 (2 years, 11 months ago)
Next Return Due7 June 2022 (overdue)

Charges

24 February 2012Delivered 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 2010Delivered 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 2010Delivered 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 2002Delivered 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 1993Delivered 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 1998Delivered 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 1989Delivered 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

Filing History

4 January 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
28 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
14 June 2019Cessation of Lesley Nicholls as a person with significant control on 21 May 2018 (1 page)
14 June 2019Notification of Deborah Buxton as a person with significant control on 21 May 2018 (2 pages)
14 June 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
18 September 2018Appointment of Mrs Deborah Buxton as a secretary on 1 July 2018 (2 pages)
8 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
8 June 2018Cessation of Michael Nicholls Dec'd as a person with significant control on 16 October 2017 (1 page)
8 June 2018Notification of Lesley Nicholls as a person with significant control on 16 October 2017 (2 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
12 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 July 2016Termination of appointment of Michael Nicholls as a secretary on 9 June 2016 (1 page)
8 July 2016Termination of appointment of Michael Nicholls as a secretary on 9 June 2016 (1 page)
8 July 2016Termination of appointment of Michael Nicholls as a director on 9 June 2016 (1 page)
8 July 2016Termination of appointment of Michael Nicholls as a director on 9 June 2016 (1 page)
8 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(7 pages)
8 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(7 pages)
6 May 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 May 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
1 July 2015Appointment of Keith Andrew Alden-Smith as a director on 25 June 2015 (3 pages)
1 July 2015Appointment of Keith Andrew Alden-Smith as a director on 25 June 2015 (3 pages)
19 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 June 2014Director's details changed for Mr Martin Harold Buxton on 1 December 2013 (2 pages)
17 June 2014Secretary's details changed for Mr Michael Nicholls on 1 December 2013 (1 page)
17 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Director's details changed for Mr Martin Harold Buxton on 1 December 2013 (2 pages)
17 June 2014Director's details changed for Mr Michael Nicholls on 1 December 2013 (2 pages)
17 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Director's details changed for Mr Martin Harold Buxton on 1 December 2013 (2 pages)
17 June 2014Secretary's details changed for Mr Michael Nicholls on 1 December 2013 (1 page)
17 June 2014Secretary's details changed for Mr Michael Nicholls on 1 December 2013 (1 page)
17 June 2014Director's details changed for Mr Michael Nicholls on 1 December 2013 (2 pages)
17 June 2014Director's details changed for Mr Michael Nicholls on 1 December 2013 (2 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
11 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 July 2011Director's details changed for Mr Martin Harold Buxton on 1 January 2011 (2 pages)
13 July 2011Director's details changed for Mr Martin Harold Buxton on 1 January 2011 (2 pages)
13 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
15 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr Martin Harold Buxton on 1 October 2009 (2 pages)
15 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr Martin Harold Buxton on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Mr Martin Harold Buxton on 1 October 2009 (2 pages)
26 March 2010Full accounts made up to 30 June 2009 (7 pages)
26 March 2010Full accounts made up to 30 June 2009 (7 pages)
4 June 2009Return made up to 24/05/09; full list of members (4 pages)
4 June 2009Return made up to 24/05/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 July 2008Return made up to 24/05/08; full list of members (4 pages)
3 July 2008Return made up to 24/05/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 June 2007Return made up to 24/05/07; full list of members (2 pages)
11 June 2007Return made up to 24/05/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 May 2006Return made up to 24/05/06; full list of members (2 pages)
26 May 2006Return made up to 24/05/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 May 2005Return made up to 24/05/05; full list of members (3 pages)
25 May 2005Return made up to 24/05/05; full list of members (3 pages)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 May 2004Return made up to 24/05/04; full list of members (7 pages)
21 May 2004Return made up to 24/05/04; full list of members (7 pages)
5 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
18 June 2003Return made up to 24/05/03; full list of members (8 pages)
18 June 2003Return made up to 24/05/03; full list of members (8 pages)
3 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Ad 18/06/02--------- £ si 1@1=1 £ ic 99/100 (2 pages)
17 July 2002Ad 18/06/02--------- £ si 1@1=1 £ ic 99/100 (2 pages)
17 July 2002Secretary resigned;director resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002Secretary resigned;director resigned (1 page)
17 June 2002Return made up to 24/05/02; full list of members (7 pages)
17 June 2002Return made up to 24/05/02; full list of members (7 pages)
4 March 2002Full accounts made up to 30 June 2001 (13 pages)
4 March 2002Full accounts made up to 30 June 2001 (13 pages)
9 February 2002Particulars of mortgage/charge (7 pages)
9 February 2002Particulars of mortgage/charge (7 pages)
26 June 2001Return made up to 24/05/01; full list of members (6 pages)
26 June 2001Return made up to 24/05/01; full list of members (6 pages)
26 March 2001Full accounts made up to 30 June 2000 (14 pages)
26 March 2001Full accounts made up to 30 June 2000 (14 pages)
16 June 2000Return made up to 24/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2000Return made up to 24/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2000Full accounts made up to 30 June 1999 (14 pages)
10 April 2000Full accounts made up to 30 June 1999 (14 pages)
21 June 1999Return made up to 24/05/99; full list of members (6 pages)
21 June 1999Return made up to 24/05/99; full list of members (6 pages)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
29 March 1999Full accounts made up to 30 June 1998 (13 pages)
29 March 1999Full accounts made up to 30 June 1998 (13 pages)
7 January 1999Particulars of mortgage/charge (3 pages)
7 January 1999Particulars of mortgage/charge (3 pages)
19 June 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1998Full accounts made up to 30 June 1997 (13 pages)
6 March 1998Full accounts made up to 30 June 1997 (13 pages)
4 June 1997Return made up to 24/05/97; no change of members (4 pages)
4 June 1997Return made up to 24/05/97; no change of members (4 pages)
26 November 1996Full accounts made up to 30 June 1996 (13 pages)
26 November 1996Full accounts made up to 30 June 1996 (13 pages)
23 May 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
14 November 1995Full accounts made up to 30 June 1995 (13 pages)
14 November 1995Full accounts made up to 30 June 1995 (13 pages)
19 May 1995Return made up to 24/05/95; no change of members (4 pages)
19 May 1995Return made up to 24/05/95; no change of members (4 pages)
7 February 1990Company name changed\certificate issued on 07/02/90 (2 pages)
10 August 1987Incorporation (21 pages)
10 August 1987Incorporation (21 pages)