Wickford
Essex
SS12 9HA
Secretary Name | Amanda Bridgette Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2002(13 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | Damer House Meadow Way Wickford Essex SS12 9HA |
Director Name | Mrs Amanda Bridget Wilson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(34 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Damer House Meadow Way Wickford Essex SS12 9HA |
Director Name | Alan James Russell Noakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | 21 Groves Close Bourne End Buckinghamshire SL8 5JP |
Secretary Name | Mrs Margaret Olive Noakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | 45 Beech Tree Avenue Marlow Bottom Buckinghamshire SL7 3NH |
Secretary Name | Alan James Russell Noakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(12 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | 21 Groves Close Bourne End Buckinghamshire SL8 5JP |
Director Name | Mr James Thomson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(17 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 28 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Hedingham Road Hornchurch Essex RM11 3QH |
Website | crtconstruction.co.uk |
---|---|
Telephone | 01277 500601 |
Telephone region | Brentwood |
Registered Address | Damer House Meadow Way Wickford Essex SS12 9HA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Built Up Area | Basildon |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr Lee Colin Wilson 67.57% Ordinary |
---|---|
48 at £1 | James Thomson 32.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £228,068 |
Cash | £49,792 |
Current Liabilities | £494,344 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
7 November 1994 | Delivered on: 10 November 1994 Persons entitled: Barclays Bank PLC Classification: 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. See the mortgage charge document for full details. Outstanding |
---|
1 August 2023 | Confirmation statement made on 14 July 2023 with updates (4 pages) |
---|---|
3 May 2023 | Appointment of Mrs Amanda Bridget Wilson as a director on 3 May 2023 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 November 2022 | Cessation of James Thomson as a person with significant control on 28 November 2022 (1 page) |
30 November 2022 | Termination of appointment of James Thomson as a director on 28 November 2022 (1 page) |
29 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 July 2021 | Registered office address changed from 76 New Cavendish Street London W1G 9TB United Kingdom to Room 5, 88a High Street Billericay CM12 9BT on 26 July 2021 (1 page) |
26 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 August 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
22 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
6 March 2019 | Director's details changed for James Thomson on 6 March 2019 (2 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
30 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
11 August 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
7 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
7 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
17 November 2016 | Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB to 76 New Cavendish Street London W1G 9TB on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB to 76 New Cavendish Street London W1G 9TB on 17 November 2016 (1 page) |
23 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
3 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
12 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
12 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
23 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders (5 pages) |
23 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders (5 pages) |
4 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
21 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
19 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
1 June 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
22 March 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
22 March 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
30 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Mr Lee Colin Wilson on 14 July 2010 (2 pages) |
30 July 2010 | Director's details changed for James Thomson on 14 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for James Thomson on 14 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Lee Colin Wilson on 14 July 2010 (2 pages) |
4 March 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
4 March 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
26 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
26 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
12 December 2008 | Return made up to 14/07/08; full list of members (4 pages) |
12 December 2008 | Director's change of particulars / lee wilson / 07/07/2008 (1 page) |
12 December 2008 | Director's change of particulars / lee wilson / 07/07/2008 (1 page) |
12 December 2008 | Return made up to 14/07/08; full list of members (4 pages) |
12 December 2008 | Secretary's change of particulars / amanda wilson / 07/07/2008 (1 page) |
12 December 2008 | Secretary's change of particulars / amanda wilson / 07/07/2008 (1 page) |
31 July 2008 | Capitals not rolled up (2 pages) |
31 July 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
31 July 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
31 July 2008 | Capitals not rolled up (2 pages) |
28 July 2008 | Capitals not rolled up (2 pages) |
28 July 2008 | Capitals not rolled up (2 pages) |
2 October 2007 | Return made up to 14/07/07; full list of members (2 pages) |
2 October 2007 | Return made up to 14/07/07; full list of members (2 pages) |
3 July 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
3 July 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
9 January 2007 | Return made up to 14/07/06; full list of members (2 pages) |
9 January 2007 | Return made up to 14/07/06; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 September 2005 | Location of register of members (1 page) |
23 September 2005 | Location of register of members (1 page) |
23 September 2005 | Return made up to 14/07/05; full list of members (2 pages) |
23 September 2005 | Return made up to 14/07/05; full list of members (2 pages) |
1 March 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
1 March 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
2 November 2004 | Return made up to 14/07/04; full list of members (6 pages) |
2 November 2004 | Return made up to 14/07/04; full list of members (6 pages) |
19 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
19 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
12 January 2004 | Return made up to 14/07/03; full list of members (6 pages) |
12 January 2004 | Return made up to 14/07/03; full list of members (6 pages) |
14 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
14 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
13 November 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
13 November 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
14 August 2002 | Return made up to 14/07/02; full list of members
|
14 August 2002 | Return made up to 14/07/02; full list of members
|
17 June 2002 | Secretary resigned;director resigned (1 page) |
17 June 2002 | Secretary resigned;director resigned (1 page) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | New secretary appointed (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Return made up to 14/07/01; full list of members
|
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Return made up to 14/07/01; full list of members
|
1 August 2001 | Full accounts made up to 31 July 2000 (12 pages) |
1 August 2001 | Full accounts made up to 31 July 2000 (12 pages) |
25 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: 45 beechtree avenue marlow bottom bucks SL7 3NH (2 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: 45 beechtree avenue marlow bottom bucks SL7 3NH (2 pages) |
6 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
6 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
26 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
26 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
15 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
15 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
18 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
18 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
10 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
10 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
26 February 1997 | Full accounts made up to 31 July 1996 (10 pages) |
26 February 1997 | Full accounts made up to 31 July 1996 (10 pages) |
15 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
15 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
17 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
17 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
19 July 1995 | Return made up to 14/07/95; full list of members (6 pages) |
19 July 1995 | Return made up to 14/07/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
21 December 1994 | Accounts for a small company made up to 31 July 1994 (8 pages) |
21 December 1994 | Accounts for a small company made up to 31 July 1994 (8 pages) |
14 July 1994 | Return made up to 14/07/94; full list of members
|
14 July 1994 | Return made up to 14/07/94; full list of members
|
14 July 1993 | Return made up to 14/07/93; full list of members
|
14 July 1993 | Return made up to 14/07/93; full list of members
|
12 February 1993 | Full accounts made up to 31 July 1992 (11 pages) |
12 February 1993 | Full accounts made up to 31 July 1992 (11 pages) |
6 February 1990 | Accounting reference date shortened from 31/01 to 31/07 (1 page) |
6 February 1990 | Accounting reference date shortened from 31/01 to 31/07 (1 page) |
3 April 1989 | Accounting reference date notified as 31/01 (1 page) |
3 April 1989 | Accounting reference date notified as 31/01 (1 page) |
31 March 1989 | Wd 16/03/89 ad 14/02/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 March 1989 | Wd 16/03/89 ad 14/02/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 February 1989 | Incorporation (17 pages) |
14 February 1989 | Incorporation (17 pages) |