Sylvan Way
Basildon
Essex
SS15 6TH
Director Name | Mr Ivan Graham Gibson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1992(1 year after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warren House Argent Court Sylvan Way Basildon Essex SS15 6TH |
Secretary Name | Mrs Anna Lesley Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1992(1 year after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warren House Argent Court Sylvan Way Basildon Essex SS15 6TH |
Director Name | Mr Arthur John Santer |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 year after company formation) |
Appointment Duration | 9 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 49 Rous Road Newmarket Suffolk CB8 8DH |
Website | fishermansfriend.com |
---|
Registered Address | Warren House Argent Court Sylvan Way Basildon Essex SS15 6TH |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
240 at £1 | Mr I.g. Gibson & Mrs A.l. Gibson & A. Brown 60.00% Ordinary |
---|---|
80 at £1 | Mr I.g. Gibson 20.00% Ordinary |
80 at £1 | Mrs A.l. Gibson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,237,498 |
Cash | £338,485 |
Current Liabilities | £506,026 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (3 days from now) |
30 September 1998 | Delivered on: 6 October 1998 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: 101 high street billericay essex t/no;-EX450160. Outstanding |
---|---|
6 March 1997 | Delivered on: 13 March 1997 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: 4 to 11 holly court,billericay and 103 & 103A high street,billericay,essex:to be amalgamated under:- t/no.EX538180. Outstanding |
18 November 1994 | Delivered on: 8 December 1994 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: 51 lampern crescent,billericay,essex (plot 167,arundel heights,billericay,essex). Outstanding |
19 August 1994 | Delivered on: 6 September 1994 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: 82 lampern crescent ,billericay, essex,( plot 124, arundel heights, billericay, essex). Outstanding |
19 October 2018 | Delivered on: 25 October 2018 Persons entitled: Barnett Waddingham Trustees (1984) Limited Ivan Gibson Anna Gibson Karen Mitchell Classification: A registered charge Particulars: F/H 91 hutton road shefield essex t/no EX966205. Outstanding |
28 November 2013 | Delivered on: 16 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 23 high street, brentwood, essex t/no EX655913. Notification of addition to or amendment of charge. Outstanding |
15 October 2007 | Delivered on: 18 October 2007 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: 13 the junction rayleigh road shenfield essex. Outstanding |
28 August 2007 | Delivered on: 15 September 2007 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: L/H 14 the junction, alexander lane, hutton, brentwood, essex t/no EX783159. Outstanding |
25 June 2007 | Delivered on: 28 June 2007 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: F/H 101 high street billericay essex t/n EX450160. Outstanding |
27 October 2006 | Delivered on: 31 October 2006 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: 13 the junction, rayleigh road, shenfield, essex. Outstanding |
27 October 2006 | Delivered on: 31 October 2006 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: 14 the junction, rayleigh road, shenfield, essex. Outstanding |
31 March 1992 | Delivered on: 16 April 1992 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: Unit 2, argent court, sylvan way, southfields business park, basildon essex t/no: ex 41126. Outstanding |
18 November 1994 | Delivered on: 8 December 1994 Satisfied on: 29 June 2002 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: 55 lampern crescent,billericay,essex (plot 165,arundel heights,billericay,essex). Fully Satisfied |
18 November 1994 | Delivered on: 8 December 1994 Satisfied on: 29 June 2002 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: 53 lampern crescent,billericay,essex (plot 166,arundel heights,billericay,essex). Fully Satisfied |
29 September 1994 | Delivered on: 4 October 1994 Satisfied on: 13 September 1997 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
28 April 1992 | Delivered on: 15 May 1992 Satisfied on: 13 September 1997 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: 97/105 hutton road, (odd numbers) shenfield, brentwood, essex. Fully Satisfied |
1 October 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
---|---|
29 September 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
10 March 2020 | Statement of capital following an allotment of shares on 22 February 2020
|
9 March 2020 | Resolutions
|
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
25 October 2018 | Registration of charge 026504340016, created on 19 October 2018 (10 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
12 July 2018 | Satisfaction of charge 10 in full (4 pages) |
12 July 2018 | Satisfaction of charge 7 in full (4 pages) |
12 July 2018 | Satisfaction of charge 13 in full (4 pages) |
12 July 2018 | Satisfaction of charge 14 in full (4 pages) |
12 July 2018 | Satisfaction of charge 8 in full (4 pages) |
12 July 2018 | Satisfaction of charge 026504340015 in full (4 pages) |
12 July 2018 | Satisfaction of charge 1 in full (4 pages) |
12 July 2018 | Satisfaction of charge 3 in full (4 pages) |
12 July 2018 | Satisfaction of charge 11 in full (4 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
30 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
30 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
26 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
26 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 December 2013 | Registration of charge 026504340015 (13 pages) |
16 December 2013 | Registration of charge 026504340015 (13 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
26 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 November 2009 | Register inspection address has been changed (1 page) |
21 November 2009 | Register inspection address has been changed (1 page) |
21 November 2009 | Register(s) moved to registered inspection location (2 pages) |
21 November 2009 | Register(s) moved to registered inspection location (2 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
12 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Anna Lesley Gibson on 1 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Ivan Graham Gibson on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Anna Lesley Gibson on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Anna Lesley Gibson on 1 October 2009 (1 page) |
12 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Anna Lesley Gibson on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Anna Lesley Gibson on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Ivan Graham Gibson on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Anna Lesley Gibson on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Ivan Graham Gibson on 1 October 2009 (2 pages) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
13 November 2007 | Return made up to 01/10/07; no change of members (7 pages) |
13 November 2007 | Return made up to 01/10/07; no change of members (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Return made up to 01/10/06; full list of members (8 pages) |
17 October 2006 | Return made up to 01/10/06; full list of members (8 pages) |
6 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (8 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (8 pages) |
17 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
17 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
22 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
22 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
25 November 2003 | Auditor's resignation (1 page) |
25 November 2003 | Auditor's resignation (1 page) |
30 September 2003 | Return made up to 01/10/03; full list of members (8 pages) |
30 September 2003 | Return made up to 01/10/03; full list of members (8 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
27 September 2002 | Return made up to 01/10/02; full list of members
|
27 September 2002 | Return made up to 01/10/02; full list of members
|
29 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
19 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
21 September 2001 | Return made up to 01/10/01; full list of members (7 pages) |
21 September 2001 | Return made up to 01/10/01; full list of members (7 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 November 2000 | Return made up to 01/10/00; full list of members
|
1 November 2000 | Return made up to 01/10/00; full list of members
|
13 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 October 1999 | Return made up to 01/10/99; full list of members
|
21 October 1999 | Return made up to 01/10/99; full list of members
|
26 April 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
26 April 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
15 December 1998 | Memorandum and Articles of Association (14 pages) |
15 December 1998 | Memorandum and Articles of Association (14 pages) |
2 December 1998 | Resolutions
|
2 December 1998 | Resolutions
|
6 October 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
6 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Full group accounts made up to 31 December 1997 (14 pages) |
8 April 1998 | Full group accounts made up to 31 December 1997 (14 pages) |
7 October 1997 | Return made up to 01/10/97; no change of members (5 pages) |
7 October 1997 | Return made up to 01/10/97; no change of members (5 pages) |
16 May 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
16 May 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1996 | Return made up to 01/10/96; no change of members (5 pages) |
7 October 1996 | Return made up to 01/10/96; no change of members (5 pages) |
27 September 1996 | Secretary's particulars changed (1 page) |
27 September 1996 | Director's particulars changed (1 page) |
27 September 1996 | Secretary's particulars changed (1 page) |
27 September 1996 | Director's particulars changed (1 page) |
11 April 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
11 April 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
5 October 1995 | Return made up to 01/10/95; full list of members (12 pages) |
5 October 1995 | Return made up to 01/10/95; full list of members (12 pages) |
10 May 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
10 May 1995 | Full group accounts made up to 31 December 1994 (15 pages) |