Basildon
Essex
SS14 3AX
Director Name | Mrs Marian Penelope Debra Manning |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 263 Mawney Road Romford Essex RM7 8DS |
Director Name | Mrs Nicola Denise Watson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 193 Rose Lane Chadwell Heath Romford Essex RM6 5NL |
Secretary Name | Mrs Marian Penelope Debra Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 263 Mawney Road Romford Essex RM7 8DS |
Director Name | Barry Simon Watson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 1993) |
Role | Freight Consultant |
Correspondence Address | 193 Rose Lane Marks Gate Chadwell Heath Essex RM6 5NL |
Director Name | Mr Trevor Martin Manning |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(4 months, 1 week after company formation) |
Appointment Duration | 26 years, 6 months (resigned 16 July 2018) |
Role | Freight Consultant |
Country of Residence | England |
Correspondence Address | 48 Park Lane Ramsden Heath Essex CM11 1NF |
Director Name | Mr David John Crowder |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(7 months, 1 week after company formation) |
Appointment Duration | 20 years, 1 month (resigned 27 April 2012) |
Role | Freight Consultant |
Country of Residence | England |
Correspondence Address | 17 Bush Hall Road Billericay Essex CM12 0PT |
Secretary Name | Mr Trevor Martin Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(3 years, 12 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Park Lane Ramsden Heath Essex CM11 1NF |
Website | mannson.com |
---|---|
Email address | [email protected] |
Telephone | 01708 691011 |
Telephone region | Romford |
Registered Address | 3rd Floor Bowden House Luckyn Lane Basildon Essex SS14 3AX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
3.4k at £1 | Stuart Crowder 30.00% Ordinary |
---|---|
3k at £1 | Trevor Manning 26.79% Ordinary |
2.6k at £1 | Marion Manning 23.21% Ordinary |
300 at £1 | David Crowder 2.68% Ordinary |
1.9k at £1 | Eileen Crowder 17.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £333,574 |
Cash | £584,180 |
Current Liabilities | £907,524 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 21 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 4 September 2024 (4 months from now) |
30 April 2021 | Delivered on: 19 May 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and any assets of any nature, including the benefit of all and any rights of any nature of the company. Outstanding |
---|---|
30 April 2021 | Delivered on: 6 May 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
16 July 2018 | Delivered on: 19 July 2018 Persons entitled: Marion Manning Classification: A registered charge Outstanding |
16 July 2018 | Delivered on: 19 July 2018 Persons entitled: Trevor Manning Classification: A registered charge Outstanding |
1 February 2000 | Delivered on: 10 February 2000 Persons entitled: Hsbc Bank 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. Outstanding |
12 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
---|---|
20 July 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
16 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
30 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
13 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 October 2014 | Secretary's details changed for Mr Trevor Martin Manning on 10 October 2014 (1 page) |
10 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Director's details changed for Mr Trevor Martin Manning on 10 October 2014 (2 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Secretary's details changed for Mr Trevor Martin Manning on 28 May 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Trevor Martin Manning on 10 October 2013 (2 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 October 2012 | Director's details changed for Mr Stuart David Crowder on 6 July 2012 (2 pages) |
1 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Director's details changed for Mr Stuart David Crowder on 6 July 2012 (2 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 May 2012 | Appointment of Mr Stuart David Crowder as a director (2 pages) |
1 May 2012 | Termination of appointment of David Crowder as a director (1 page) |
4 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 September 2010 | Director's details changed for Mr David John Crowder on 28 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Director's details changed for Mr Trevor Martin Manning on 28 August 2010 (2 pages) |
10 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (6 pages) |
17 July 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from third floor bowden house luckyn lane basildon essex SS14 3AX (1 page) |
11 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
5 November 2008 | Return made up to 28/08/08; no change of members (7 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from unit 20 saffron court southfield business park laindon, basildon essex SS15 6SS (1 page) |
24 October 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
26 September 2007 | Return made up to 28/08/07; full list of members (8 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 October 2006 | Return made up to 28/08/06; full list of members (8 pages) |
21 September 2005 | Return made up to 28/08/05; full list of members (8 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
30 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
14 May 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
22 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
18 August 2003 | Return made up to 28/08/03; full list of members (8 pages) |
3 September 2002 | Return made up to 28/08/02; full list of members
|
4 July 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
11 September 2001 | Return made up to 28/08/01; full list of members (7 pages) |
25 July 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
6 September 2000 | Return made up to 28/08/00; full list of members (7 pages) |
24 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Return made up to 28/08/99; full list of members (6 pages) |
14 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
12 October 1998 | Return made up to 28/08/98; no change of members (6 pages) |
23 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
3 October 1997 | Return made up to 28/08/97; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
1 November 1996 | Return made up to 28/08/96; full list of members (6 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: oliver close riverside estate grays essex RM20 3EE (1 page) |
17 May 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
10 October 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
5 September 1995 | New secretary appointed (2 pages) |
5 September 1995 | Return made up to 28/08/95; full list of members
|