West Mayne
Basildon
Essex
SS15 6RW
Director Name | Mr Jonathan Paul Brook |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2012(21 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Daniel Trevor Martine |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2015(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Secretary Name | Mr Neil Duncan Rickwood |
---|---|
Status | Current |
Appointed | 27 September 2016(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Paul Jeremy Plant |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Ian Richard Cain |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Michael Edward Briar |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(28 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Steven Joseph Decelis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Michael John Toomey |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mrs Madeliene Lorraine Cowlan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Sedge Fen Lakenheath Brandon Suffolk IP27 9LE |
Director Name | Mrs Gillian Bristow |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Kings Parade Soham Ely Cambs CB7 5AR |
Secretary Name | Mr Simon Paul Cuffin-Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Swithins Cottages Howe Green Chelmsford Essex CM2 7TN |
Secretary Name | Mrs Gillian Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Kings Parade Soham Ely Cambs CB7 5AR |
Secretary Name | Mr Michael Edward Briar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mace Walk Chelmsford Essex CM1 2GE |
Secretary Name | Mr Robert George Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(12 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Villa Road Stanway Colchester Essex CO3 0RN |
Director Name | Mr Michael Edward Briar |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Paul Jeremy Plant |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(13 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Secretary Name | Mr Paul Jeremy Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(13 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Peter Lewis Gillett |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(23 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 25 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Timothy Edward Wallace |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Alexander Charles Thomas Forster |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Steven Joseph Decelis |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(30 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Website | laindon.gforces.co.uk |
---|
Registered Address | Service House West Mayne Basildon Essex SS15 6RW |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Michael J. Toomey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £179,704,150 |
Gross Profit | £27,686,369 |
Net Worth | £41,306,215 |
Cash | £21,446 |
Current Liabilities | £61,883,740 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
28 June 2019 | Delivered on: 4 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 2, westley road, langdon hills, basildon, essex, SS16 5PA. Outstanding |
---|---|
6 February 2019 | Delivered on: 11 February 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land lying to the north of west mayne, basildon registered at land registry with title number EX353293. Outstanding |
20 December 2016 | Delivered on: 3 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land adjoining 100, high street, billericay, essex, CM12 9BY registered at hm land registry with title number ex 609434. Outstanding |
20 December 2016 | Delivered on: 3 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 100, high street, billericay, essex, CM12 9BY registered at hm land registry with title number EX226379. Outstanding |
6 July 2010 | Delivered on: 9 July 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 shirebourn vale, south woodham, ferrers, essex t/no EX446059 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 July 2010 | Delivered on: 9 July 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 grahame court, wickford, essex t/no EX654299 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
9 November 2004 | Delivered on: 13 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being land lying to the north of west mayne basildon t/no EX353293. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
3 July 1991 | Delivered on: 23 July 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 new, century rd, basildon essex. Outstanding |
19 December 2017 | Second filing for the termination of Paul Jeremy Plant as a director (5 pages) |
---|---|
5 December 2017 | Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages) |
28 October 2017 | Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
|
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
25 April 2017 | Amended group of companies' accounts made up to 31 December 2016 (35 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 January 2017 | Registration of charge 026026750005, created on 20 December 2016 (15 pages) |
3 January 2017 | Registration of charge 026026750006, created on 20 December 2016 (15 pages) |
27 September 2016 | Appointment of Mr Neil Duncan Rickwood as a secretary on 27 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Paul Jeremy Plant as a secretary on 27 September 2016 (1 page) |
29 April 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
26 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
1 April 2016 | Appointment of Mr Daniel Trevor Martine as a director on 23 December 2015 (2 pages) |
7 May 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
26 September 2014 | Appointment of Mr Peter Lewis Gillett as a director on 24 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Timothy Edward Wallace as a director on 24 September 2014 (2 pages) |
19 June 2014 | Auditor's resignation (1 page) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
8 April 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
18 June 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
29 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
16 May 2012 | Director's details changed for Mr Jonathan Paul Brrok on 16 May 2012 (2 pages) |
16 May 2012 | Appointment of Mr Neil Duncan Rickwood as a director (2 pages) |
16 May 2012 | Appointment of Mr Jonathan Paul Brrok as a director (2 pages) |
14 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 January 2012 | Memorandum and Articles of Association (4 pages) |
6 January 2012 | Resolutions
|
6 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
5 December 2011 | Termination of appointment of Michael Briar as a director (1 page) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Paul Jeremy Plant on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Michael John Toomey on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Michael Edward Briar on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Paul Jeremy Plant on 16 October 2009 (1 page) |
15 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
28 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
2 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 May 2005 | Return made up to 18/04/05; full list of members (3 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
31 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed;new director appointed (1 page) |
13 November 2004 | Particulars of mortgage/charge (7 pages) |
9 September 2004 | New director appointed (2 pages) |
27 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
22 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 July 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
16 April 2003 | Return made up to 18/04/03; full list of members (6 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
17 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 April 1999 | Return made up to 18/04/99; no change of members (4 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 April 1998 | Return made up to 18/04/98; full list of members (6 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 April 1997 | Return made up to 18/04/97; no change of members (4 pages) |
9 June 1996 | New secretary appointed (2 pages) |
8 June 1996 | Secretary resigned (1 page) |
29 May 1996 | Return made up to 18/04/96; no change of members (4 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 April 1995 | Return made up to 18/04/95; full list of members (6 pages) |
4 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
18 April 1991 | Incorporation (15 pages) |