Company NameI.M.C. Holdings Limited
DirectorsAnna Lesley Gibson and Ivan Graham Gibson
Company StatusActive
Company Number02650434
CategoryPrivate Limited Company
Incorporation Date1 October 1991(32 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anna Lesley Gibson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren House Argent Court
Sylvan Way
Basildon
Essex
SS15 6TH
Director NameMr Ivan Graham Gibson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren House Argent Court
Sylvan Way
Basildon
Essex
SS15 6TH
Secretary NameMrs Anna Lesley Gibson
NationalityBritish
StatusCurrent
Appointed01 October 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren House Argent Court
Sylvan Way
Basildon
Essex
SS15 6TH
Director NameMr Arthur John Santer
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year after company formation)
Appointment Duration9 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address49 Rous Road
Newmarket
Suffolk
CB8 8DH

Contact

Websitefishermansfriend.com

Location

Registered AddressWarren House Argent Court
Sylvan Way
Basildon
Essex
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Shareholders

240 at £1Mr I.g. Gibson & Mrs A.l. Gibson & A. Brown
60.00%
Ordinary
80 at £1Mr I.g. Gibson
20.00%
Ordinary
80 at £1Mrs A.l. Gibson
20.00%
Ordinary

Financials

Year2014
Net Worth£6,237,498
Cash£338,485
Current Liabilities£506,026

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (3 days from now)

Charges

30 September 1998Delivered 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 1997Delivered 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 1994Delivered 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 1994Delivered 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 2018Delivered 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 2013Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 1992Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1992Delivered 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

Filing History

1 October 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (7 pages)
10 March 2020Statement of capital following an allotment of shares on 22 February 2020
  • GBP 481
(4 pages)
9 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
25 October 2018Registration of charge 026504340016, created on 19 October 2018 (10 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
12 July 2018Satisfaction of charge 10 in full (4 pages)
12 July 2018Satisfaction of charge 7 in full (4 pages)
12 July 2018Satisfaction of charge 13 in full (4 pages)
12 July 2018Satisfaction of charge 14 in full (4 pages)
12 July 2018Satisfaction of charge 8 in full (4 pages)
12 July 2018Satisfaction of charge 026504340015 in full (4 pages)
12 July 2018Satisfaction of charge 1 in full (4 pages)
12 July 2018Satisfaction of charge 3 in full (4 pages)
12 July 2018Satisfaction of charge 11 in full (4 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
30 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
30 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 400
(6 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 400
(6 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 400
(6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 400
(6 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 400
(6 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 400
(6 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 December 2013Registration of charge 026504340015 (13 pages)
16 December 2013Registration of charge 026504340015 (13 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 400
(6 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 400
(6 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 400
(6 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 November 2009Register inspection address has been changed (1 page)
21 November 2009Register inspection address has been changed (1 page)
21 November 2009Register(s) moved to registered inspection location (2 pages)
21 November 2009Register(s) moved to registered inspection location (2 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Anna Lesley Gibson on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Ivan Graham Gibson on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Anna Lesley Gibson on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Anna Lesley Gibson on 1 October 2009 (1 page)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Anna Lesley Gibson on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Anna Lesley Gibson on 1 October 2009 (1 page)
12 October 2009Director's details changed for Ivan Graham Gibson on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Anna Lesley Gibson on 1 October 2009 (1 page)
12 October 2009Director's details changed for Ivan Graham Gibson on 1 October 2009 (2 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 October 2008Return made up to 01/10/08; full list of members (4 pages)
7 October 2008Return made up to 01/10/08; full list of members (4 pages)
13 November 2007Return made up to 01/10/07; no change of members (7 pages)
13 November 2007Return made up to 01/10/07; no change of members (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Return made up to 01/10/06; full list of members (8 pages)
17 October 2006Return made up to 01/10/06; full list of members (8 pages)
6 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 October 2005Return made up to 01/10/05; full list of members (8 pages)
11 October 2005Return made up to 01/10/05; full list of members (8 pages)
17 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
17 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
11 October 2004Return made up to 01/10/04; full list of members (8 pages)
11 October 2004Return made up to 01/10/04; full list of members (8 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
25 November 2003Auditor's resignation (1 page)
25 November 2003Auditor's resignation (1 page)
30 September 2003Return made up to 01/10/03; full list of members (8 pages)
30 September 2003Return made up to 01/10/03; full list of members (8 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
27 September 2002Return made up to 01/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 September 2002Return made up to 01/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
19 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
21 September 2001Return made up to 01/10/01; full list of members (7 pages)
21 September 2001Return made up to 01/10/01; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 November 2000Return made up to 01/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/11/00
(7 pages)
1 November 2000Return made up to 01/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/11/00
(7 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/10/99
(6 pages)
21 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/10/99
(6 pages)
26 April 1999Full group accounts made up to 31 December 1998 (18 pages)
26 April 1999Full group accounts made up to 31 December 1998 (18 pages)
15 December 1998Memorandum and Articles of Association (14 pages)
15 December 1998Memorandum and Articles of Association (14 pages)
2 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Return made up to 01/10/98; full list of members (6 pages)
6 October 1998Return made up to 01/10/98; full list of members (6 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
8 April 1998Full group accounts made up to 31 December 1997 (14 pages)
8 April 1998Full group accounts made up to 31 December 1997 (14 pages)
7 October 1997Return made up to 01/10/97; no change of members (5 pages)
7 October 1997Return made up to 01/10/97; no change of members (5 pages)
16 May 1997Full group accounts made up to 31 December 1996 (16 pages)
16 May 1997Full group accounts made up to 31 December 1996 (16 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
7 October 1996Return made up to 01/10/96; no change of members (5 pages)
7 October 1996Return made up to 01/10/96; no change of members (5 pages)
27 September 1996Secretary's particulars changed (1 page)
27 September 1996Director's particulars changed (1 page)
27 September 1996Secretary's particulars changed (1 page)
27 September 1996Director's particulars changed (1 page)
11 April 1996Full group accounts made up to 31 December 1995 (15 pages)
11 April 1996Full group accounts made up to 31 December 1995 (15 pages)
5 October 1995Return made up to 01/10/95; full list of members (12 pages)
5 October 1995Return made up to 01/10/95; full list of members (12 pages)
10 May 1995Full group accounts made up to 31 December 1994 (15 pages)
10 May 1995Full group accounts made up to 31 December 1994 (15 pages)