Southend On Sea
Essex
SS2 6GE
Secretary Name | Mr Darren Paul Alec Coman |
---|---|
Status | Current |
Appointed | 01 April 2008(18 years after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
Director Name | Mr Darren Paul Alec Coman |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(33 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
Director Name | Adrian Peters |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(11 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 15 October 2014) |
Role | Commodity Broker |
Country of Residence | England |
Correspondence Address | 4 St Clements Close Hawkwell Essex SS5 4LT |
Secretary Name | Patricia Mildred Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 4 St Clements Close Hockley Essex SS5 4LT |
Director Name | Michael Gordon Oxley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 October 2008) |
Role | Trader |
Correspondence Address | 37 Parslow Street Malvern Melbourne Australia Foreign |
Director Name | Mr Derek Vernon Le Brun |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2006) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Meadowside Lodge Rue Des Buttes St Mary Jersey Je3 3de JE3 3DE |
Director Name | Mr Robert George Anderson-Brown |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(16 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 July 2023) |
Role | Trading Manager |
Correspondence Address | 1 - 5 Nelson Street Southend On Sea Essex SS1 1EG |
Website | petcom.co.uk |
---|
Registered Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | St Laurence |
Built Up Area | Southend-on-Sea |
Address Matches | Over 400 other UK companies use this postal address |
32.8k at £1 | Nicholas John Gelder 32.81% Ordinary |
---|---|
27.4k at £1 | Robert George Anderson-brown & E.m. Anderson-brown 27.45% Ordinary |
24.3k at £1 | Darren Paul Alec Coman 24.30% Ordinary |
15.5k at £1 | Peters Commodities Pty LTD 15.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £643,473 |
Cash | £319,944 |
Current Liabilities | £1,373,111 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 November 2023 (5 months ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 2 weeks from now) |
21 June 1999 | Delivered on: 28 June 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 2 pine house southend office village temple farm industrial estate southend on sea t/n EX503837. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
23 June 1993 | Delivered on: 29 June 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 December 1992 | Delivered on: 30 December 1992 Satisfied on: 23 October 1993 Persons entitled: Bic International Credit PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods bills of lading warrents transport documents and other documents of title to gooda and other property and all proceeds of sale thereof. Fully Satisfied |
8 June 1990 | Delivered on: 11 June 1990 Satisfied on: 21 August 1993 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 |
31 December 2023 | Confirmation statement made on 17 November 2023 with updates (5 pages) |
---|---|
29 December 2023 | Notification of Alexandra Deborah Joanne Orme as a person with significant control on 17 November 2023 (2 pages) |
29 December 2023 | Director's details changed for Mr Nicholas John Gelder on 18 December 2023 (2 pages) |
29 December 2023 | Director's details changed for Mr Darren Paul Alec Coman on 18 December 2023 (2 pages) |
29 December 2023 | Cessation of Emma Mary Cecilia Anderson-Brown as a person with significant control on 17 November 2023 (1 page) |
29 December 2023 | Secretary's details changed for Mr Darren Paul Alec Coman on 18 December 2023 (1 page) |
29 December 2023 | Cessation of Robert George Anderson-Brown as a person with significant control on 17 November 2023 (1 page) |
29 December 2023 | Change of details for Mr Nicholas John Gelder as a person with significant control on 18 December 2023 (2 pages) |
29 December 2023 | Notification of Darren Paul Alec Coman as a person with significant control on 17 November 2023 (2 pages) |
24 December 2023 | Resolutions
|
18 December 2023 | Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG United Kingdom to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 18 December 2023 (1 page) |
18 December 2023 | Purchase of own shares.
|
17 December 2023 | Cancellation of shares. Statement of capital on 17 November 2023
|
3 August 2023 | Termination of appointment of Robert George Anderson-Brown as a director on 31 July 2023 (1 page) |
3 August 2023 | Appointment of Mr Darren Paul Alec Coman as a director on 31 July 2023 (2 pages) |
18 July 2023 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
6 June 2023 | Notification of Emma Mary Cecilia Anderson-Brown as a person with significant control on 6 April 2016 (2 pages) |
17 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
24 May 2021 | Confirmation statement made on 2 April 2021 with updates (5 pages) |
6 July 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
3 July 2020 | Registered office address changed from 1 Nelson Street Southen on Sea Essex SS1 1EG to 1 Nelson Street Southend on Sea Essex SS1 1EG on 3 July 2020 (1 page) |
5 May 2020 | Confirmation statement made on 2 April 2020 with updates (5 pages) |
8 August 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
15 April 2019 | Confirmation statement made on 2 April 2019 with updates (5 pages) |
8 August 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
5 April 2018 | Director's details changed for Mr Nicholas John Gelder on 5 April 2018 (2 pages) |
5 April 2018 | Director's details changed for Mr Robert George Anderson-Brown on 5 April 2018 (2 pages) |
5 April 2018 | Change of details for Mr Robert George Anderson-Brown as a person with significant control on 5 April 2018 (2 pages) |
5 April 2018 | Change of details for Mr Nicholas John Gelder as a person with significant control on 5 April 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 2 April 2018 with updates (5 pages) |
5 April 2018 | Secretary's details changed for Mr Darren Paul Alec Coman on 5 April 2018 (1 page) |
6 March 2018 | Secretary's details changed for Mr Darren Paul Alec Coman on 2 March 2018 (1 page) |
13 October 2017 | Secretary's details changed for Mr Darren Paul Alec Coman on 13 October 2017 (1 page) |
13 October 2017 | Secretary's details changed for Mr Darren Paul Alec Coman on 13 October 2017 (1 page) |
3 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
3 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
2 August 2016 | Secretary's details changed for Mr Darren Paul Alec Coman on 28 July 2016 (1 page) |
2 August 2016 | Secretary's details changed for Mr Darren Paul Alec Coman on 28 July 2016 (1 page) |
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
10 August 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
12 November 2014 | Purchase of own shares. (3 pages) |
12 November 2014 | Purchase of own shares. (3 pages) |
3 November 2014 | Director's details changed for Nicholas John Gelder on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Nicholas John Gelder on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Nicholas John Gelder on 3 November 2014 (2 pages) |
15 October 2014 | Termination of appointment of Adrian Peters as a director on 15 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Adrian Peters as a director on 15 October 2014 (1 page) |
19 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
1 August 2014 | Secretary's details changed for Mr Darren Paul Alec Coman on 1 August 2014 (1 page) |
1 August 2014 | Secretary's details changed for Mr Darren Paul Alec Coman on 1 August 2014 (1 page) |
1 August 2014 | Secretary's details changed for Mr Darren Paul Alec Coman on 1 August 2014 (1 page) |
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
22 July 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
4 October 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Nicholas John Gelder on 1 December 2007 (1 page) |
14 April 2010 | Secretary's details changed for Mr Darren Paul Alec Coman on 1 April 2010 (1 page) |
14 April 2010 | Director's details changed for Nicholas John Gelder on 1 December 2007 (1 page) |
14 April 2010 | Secretary's details changed for Mr Darren Paul Alec Coman on 1 April 2010 (1 page) |
14 April 2010 | Director's details changed for Nicholas John Gelder on 1 December 2007 (1 page) |
14 April 2010 | Secretary's details changed for Mr Darren Paul Alec Coman on 1 April 2010 (1 page) |
24 August 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
24 August 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
15 October 2008 | Appointment terminated director michael oxley (1 page) |
15 October 2008 | Appointment terminated director michael oxley (1 page) |
18 August 2008 | Director's change of particulars / robert brown / 31/07/2008 (1 page) |
18 August 2008 | Director's change of particulars / robert brown / 31/07/2008 (1 page) |
6 August 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
6 August 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
3 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
3 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
2 April 2008 | Secretary appointed mr darren paul alec coman (1 page) |
2 April 2008 | Secretary appointed mr darren paul alec coman (1 page) |
1 April 2008 | Appointment terminated secretary patricia peters (1 page) |
1 April 2008 | Appointment terminated secretary patricia peters (1 page) |
21 September 2007 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
21 September 2007 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
3 April 2007 | Return made up to 23/03/07; full list of members (4 pages) |
3 April 2007 | Return made up to 23/03/07; full list of members (4 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
30 October 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
30 October 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
20 September 2006 | £ ic 130000/103000 31/05/06 £ sr 27000@1=27000 (1 page) |
20 September 2006 | £ ic 130000/103000 31/05/06 £ sr 27000@1=27000 (1 page) |
28 March 2006 | Return made up to 30/03/06; full list of members (9 pages) |
28 March 2006 | Return made up to 30/03/06; full list of members (9 pages) |
25 August 2005 | Full accounts made up to 31 May 2005 (11 pages) |
25 August 2005 | Full accounts made up to 31 May 2005 (11 pages) |
30 March 2005 | Return made up to 30/03/05; full list of members (9 pages) |
30 March 2005 | Return made up to 30/03/05; full list of members (9 pages) |
8 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
8 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
14 April 2004 | Return made up to 30/03/04; full list of members (9 pages) |
14 April 2004 | Return made up to 30/03/04; full list of members (9 pages) |
29 October 2003 | Full accounts made up to 31 May 2003 (12 pages) |
29 October 2003 | Full accounts made up to 31 May 2003 (12 pages) |
2 April 2003 | Return made up to 30/03/03; full list of members
|
2 April 2003 | Return made up to 30/03/03; full list of members
|
18 November 2002 | Full accounts made up to 31 May 2002 (13 pages) |
18 November 2002 | Full accounts made up to 31 May 2002 (13 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
10 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
18 October 2001 | Full accounts made up to 31 May 2001 (13 pages) |
18 October 2001 | Full accounts made up to 31 May 2001 (13 pages) |
10 August 2001 | Ad 25/07/01--------- £ si 2000@1=2000 £ ic 126000/128000 (2 pages) |
10 August 2001 | Ad 18/07/01--------- £ si 2000@1=2000 £ ic 128000/130000 (2 pages) |
10 August 2001 | Ad 25/07/01--------- £ si 2000@1=2000 £ ic 126000/128000 (2 pages) |
10 August 2001 | Ad 18/07/01--------- £ si 2000@1=2000 £ ic 128000/130000 (2 pages) |
9 May 2001 | Return made up to 30/03/01; full list of members
|
9 May 2001 | Return made up to 30/03/01; full list of members
|
7 August 2000 | Ad 28/07/00--------- £ si 1000@1=1000 £ ic 125000/126000 (2 pages) |
7 August 2000 | Ad 28/07/00--------- £ si 1000@1=1000 £ ic 125000/126000 (2 pages) |
1 August 2000 | Full accounts made up to 31 May 2000 (13 pages) |
1 August 2000 | Full accounts made up to 31 May 2000 (13 pages) |
11 May 2000 | Return made up to 30/03/00; full list of members
|
11 May 2000 | Return made up to 30/03/00; full list of members
|
15 February 2000 | Ad 24/01/00--------- £ si 15000@1=15000 £ ic 110000/125000 (2 pages) |
15 February 2000 | Ad 24/01/00--------- £ si 15000@1=15000 £ ic 110000/125000 (2 pages) |
29 July 1999 | Full accounts made up to 31 May 1999 (12 pages) |
29 July 1999 | Full accounts made up to 31 May 1999 (12 pages) |
28 June 1999 | Particulars of mortgage/charge (3 pages) |
28 June 1999 | Particulars of mortgage/charge (3 pages) |
19 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
19 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
24 August 1998 | Ad 10/08/98--------- £ si 1476@1=1476 £ ic 108524/110000 (2 pages) |
24 August 1998 | Ad 10/08/98--------- £ si 1476@1=1476 £ ic 108524/110000 (2 pages) |
27 July 1998 | Full accounts made up to 31 May 1998 (12 pages) |
27 July 1998 | Full accounts made up to 31 May 1998 (12 pages) |
29 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
29 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
23 April 1998 | Ad 25/03/98--------- £ si 800@1=800 £ ic 100000/100800 (2 pages) |
23 April 1998 | Ad 25/03/98--------- £ si 800@1=800 £ ic 100000/100800 (2 pages) |
21 July 1997 | Full accounts made up to 31 May 1997 (13 pages) |
21 July 1997 | Full accounts made up to 31 May 1997 (13 pages) |
8 April 1997 | Ad 17/06/96--------- £ si 6000@1 (2 pages) |
8 April 1997 | Ad 25/03/97--------- £ si 1724@1 (2 pages) |
8 April 1997 | Ad 25/03/97--------- £ si 1724@1 (2 pages) |
8 April 1997 | Return made up to 30/03/97; full list of members
|
8 April 1997 | Return made up to 30/03/97; full list of members
|
8 April 1997 | Ad 17/06/96--------- £ si 6000@1 (2 pages) |
1 May 1996 | Return made up to 30/03/96; full list of members (6 pages) |
1 May 1996 | Return made up to 30/03/96; full list of members (6 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
23 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1993 | Particulars of mortgage/charge (3 pages) |
29 June 1993 | Particulars of mortgage/charge (3 pages) |
30 December 1992 | Particulars of mortgage/charge (3 pages) |
30 December 1992 | Particulars of mortgage/charge (3 pages) |
17 December 1990 | Accounting reference date notified as 31/05 (1 page) |
17 December 1990 | Accounting reference date notified as 31/05 (1 page) |
30 March 1990 | Incorporation (15 pages) |
30 March 1990 | Incorporation (15 pages) |