Rawreth Industrial Estate
Rayleigh
Essex
SS6 9RL
Director Name | Mr Ian Ronald Brown |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1991(same day as company formation) |
Role | Motor Mechanic |
Country of Residence | England |
Correspondence Address | Unit 8 Westfield Close Rawreth Industrial Estate Rayleigh Essex SS6 9RL |
Secretary Name | Mr Christopher Peter Williams |
---|---|
Status | Current |
Appointed | 31 March 2012(20 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 8 Westfield Close Rawreth Industrial Estate Rayleigh Essex SS6 9RL |
Secretary Name | Miss Michelle Annette Cullis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Long Gages Basildon Essex SS14 2DT |
Secretary Name | Simone Marie Brown |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 February 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | 43 Ramsey Chase Latchingdon Essex CM3 6JT |
Website | westfieldmotors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 783205 |
Telephone region | Basildon |
Registered Address | Unit 8 Westfield Close Rawreth Industrial Estate Rayleigh Essex SS6 9RL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £17,549 |
Cash | £13,069 |
Current Liabilities | £60,075 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 November 2023 (6 months ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 2 weeks from now) |
26 April 2019 | Delivered on: 30 April 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
5 December 2017 | Delivered on: 6 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 July 2012 | Delivered on: 25 July 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 12 westfield close rawreth industrial estate rayleigh essex t/no EX453085 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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 August 1991 | Delivered on: 6 August 1991 Satisfied on: 6 August 2002 Persons entitled: Lloyds 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: F/Hold property k/as unit 11 westfield close rayleigh essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 July 1991 | Delivered on: 26 July 1991 Satisfied on: 6 August 2002 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: 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 |
6 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Total exemption full accounts made up to 31 July 2023 (13 pages) |
8 November 2022 | Secretary's details changed for Christopher Williams on 4 November 2022 (1 page) |
4 November 2022 | Confirmation statement made on 4 November 2022 with updates (4 pages) |
4 November 2022 | Notification of Ian Ronald Brown as a person with significant control on 4 November 2022 (2 pages) |
4 November 2022 | Change of details for Mr Christopher Williams as a person with significant control on 4 November 2022 (2 pages) |
24 October 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
15 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
14 December 2021 | Secretary's details changed for Christopher Williams on 14 December 2021 (1 page) |
14 December 2021 | Secretary's details changed for Christopher Williams on 14 December 2021 (1 page) |
14 December 2021 | Director's details changed for Mr Christopher Peter Williams on 14 December 2021 (2 pages) |
14 December 2021 | Director's details changed for Mr Ian Ronald Brown on 14 December 2021 (2 pages) |
13 December 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
8 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
30 April 2019 | Registration of charge 026237360005, created on 26 April 2019 (41 pages) |
16 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
9 July 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Director's details changed for Mr Ian Ronald Brown on 1 October 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Ian Ronald Brown on 1 October 2017 (2 pages) |
19 December 2017 | Amended total exemption full accounts made up to 31 July 2017 (11 pages) |
19 December 2017 | Amended total exemption full accounts made up to 31 July 2017 (11 pages) |
6 December 2017 | Registration of charge 026237360004, created on 5 December 2017 (8 pages) |
6 December 2017 | Registration of charge 026237360004, created on 5 December 2017 (8 pages) |
7 August 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
7 August 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
3 August 2017 | Notification of Christopher Williams as a person with significant control on 1 July 2017 (2 pages) |
3 August 2017 | Notification of Christopher Williams as a person with significant control on 1 July 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
3 August 2017 | Notification of Christopher Williams as a person with significant control on 3 August 2017 (2 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
17 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
21 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
29 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
12 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Appointment of Christopher Williams as a secretary (2 pages) |
8 June 2012 | Appointment of Christopher Williams as a secretary (2 pages) |
7 June 2012 | Termination of appointment of Simone Brown as a secretary (1 page) |
7 June 2012 | Termination of appointment of Simone Brown as a secretary (1 page) |
18 November 2011 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
18 November 2011 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
26 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
12 November 2010 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
26 October 2009 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
17 October 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
17 October 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
3 January 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
3 January 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
13 July 2007 | Return made up to 25/06/07; no change of members (7 pages) |
13 July 2007 | Return made up to 25/06/07; no change of members (7 pages) |
24 November 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
24 November 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
11 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
23 December 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
23 December 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
4 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
14 January 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
14 January 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
25 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
23 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
23 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
26 June 2003 | Return made up to 25/06/03; full list of members (9 pages) |
26 June 2003 | Return made up to 25/06/03; full list of members (9 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
5 June 2003 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
5 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
5 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Return made up to 25/06/02; full list of members
|
25 June 2002 | Return made up to 25/06/02; full list of members
|
9 August 2001 | Return made up to 25/06/01; full list of members
|
9 August 2001 | Return made up to 25/06/01; full list of members
|
1 June 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
1 June 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
18 May 2001 | Resolutions
|
18 May 2001 | Resolutions
|
21 July 2000 | Return made up to 25/06/00; full list of members
|
21 July 2000 | Return made up to 25/06/00; full list of members
|
2 June 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
2 June 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
2 June 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
2 June 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
2 June 1999 | Resolutions
|
2 June 1999 | Resolutions
|
9 October 1998 | Return made up to 25/06/98; no change of members (4 pages) |
9 October 1998 | Return made up to 25/06/98; no change of members (4 pages) |
31 December 1997 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
31 December 1997 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
31 December 1997 | Resolutions
|
31 December 1997 | Resolutions
|
8 September 1997 | Return made up to 25/06/97; full list of members (6 pages) |
8 September 1997 | Return made up to 25/06/97; full list of members (6 pages) |
5 November 1996 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
5 November 1996 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
11 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
11 July 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
11 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
11 July 1996 | Resolutions
|
26 March 1996 | Resolutions
|
26 March 1996 | Resolutions
|
5 July 1995 | Return made up to 25/06/95; no change of members (4 pages) |
5 July 1995 | Return made up to 25/06/95; no change of members (4 pages) |
18 May 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |
18 May 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
25 June 1991 | Incorporation (13 pages) |