Cranes Farm Road
Basildon
Essex
SS14 3JJ
Director Name | Mr Paul Derrick |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Old Hall Green Ware SG11 1EZ |
Director Name | Mr Robert John Stubbs |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Unit 14 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ |
Director Name | Mr Stuart James Sargeant |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2019(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ |
Director Name | Stephen Barry Leech |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Role | Postal Worker |
Correspondence Address | 24 Rosedale Road Romford Essex RM1 4QS |
Director Name | Thomas Luff |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 119 Wessex Drive Erith Kent DA8 3AH |
Secretary Name | Thomas Luff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 119 Wessex Drive Erith Kent DA8 3AH |
Director Name | Raymund Arthur Kenneth Soper |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 March 2013) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 23-24 Riverside House Lower Southend Road Wickford Essex SS11 8BB |
Director Name | David John Ovens |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(10 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23-24 Riverside House Lower Southend Road Wickford Essex SS11 8BB |
Director Name | David John Cotter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(10 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 02 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakside Lower Park Road Wickford Essex SS12 9EJ |
Secretary Name | David John Ovens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(10 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23-24 Riverside House Lower Southend Road Wickford Essex SS11 8BB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | abbeythermal.com |
---|
Registered Address | Unit 14 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
19.2k at £1 | David John Cotter 50.00% Ordinary |
---|---|
19.2k at £1 | Ronald Charles Turner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £804,621 |
Cash | £991,909 |
Current Liabilities | £893,583 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
23 May 1994 | Delivered on: 3 June 1994 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. See the mortgage charge document for full details. Outstanding |
---|
9 October 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
19 June 2020 | Registered office address changed from 23-24 Riverside House Lower Southend Road Wickford Essex SS11 8BB England to Unit 14 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 19 June 2020 (1 page) |
15 June 2020 | Registered office address changed from 23-24 Riverside House Lower Southend Road Wickford Essex SS11 8BB to 23-24 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 15 June 2020 (1 page) |
5 May 2020 | Confirmation statement made on 17 April 2020 with updates (5 pages) |
15 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
1 May 2019 | Confirmation statement made on 17 April 2019 with updates (5 pages) |
15 March 2019 | Appointment of Mr Stuart James Sargeant as a director on 14 February 2019 (2 pages) |
25 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
20 April 2018 | Confirmation statement made on 17 April 2018 with updates (5 pages) |
12 April 2018 | Change of details for Mr Ronald Charles Turner as a person with significant control on 30 May 2017 (2 pages) |
18 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
17 July 2017 | Termination of appointment of David John Cotter as a director on 2 November 2016 (1 page) |
17 July 2017 | Termination of appointment of David John Cotter as a director on 2 November 2016 (1 page) |
30 May 2017 | Cancellation of shares. Statement of capital on 3 May 2017
|
30 May 2017 | Resolutions
|
30 May 2017 | Purchase of own shares. (3 pages) |
30 May 2017 | Purchase of own shares. (3 pages) |
30 May 2017 | Cancellation of shares. Statement of capital on 3 May 2017
|
30 May 2017 | Resolutions
|
2 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Director's details changed for David John Cotter on 16 April 2016 (2 pages) |
20 May 2016 | Director's details changed for Mr Paul Derrick on 16 April 2016 (2 pages) |
20 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Director's details changed for Mr Paul Derrick on 16 April 2016 (2 pages) |
20 May 2016 | Director's details changed for David John Cotter on 16 April 2016 (2 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 November 2014 | Cancellation of shares. Statement of capital on 23 October 2014
|
28 November 2014 | Purchase of own shares. (3 pages) |
28 November 2014 | Purchase of own shares. (3 pages) |
28 November 2014 | Cancellation of shares. Statement of capital on 23 October 2014
|
19 November 2014 | Termination of appointment of David John Ovens as a director on 31 October 2014 (1 page) |
19 November 2014 | Termination of appointment of David John Ovens as a secretary on 31 October 2014 (1 page) |
19 November 2014 | Termination of appointment of David John Ovens as a secretary on 31 October 2014 (1 page) |
19 November 2014 | Termination of appointment of David John Ovens as a director on 31 October 2014 (1 page) |
17 November 2014 | Resolutions
|
17 November 2014 | Resolutions
|
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
14 April 2014 | Purchase of own shares. (3 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Resolutions
|
14 April 2014 | Purchase of own shares. (3 pages) |
14 April 2014 | Cancellation of shares. Statement of capital on 14 April 2014
|
14 April 2014 | Cancellation of shares. Statement of capital on 14 April 2014
|
2 April 2014 | Appointment of Mr Robert John Stubbs as a director (2 pages) |
2 April 2014 | Appointment of Mr Paul Derrick as a director (2 pages) |
2 April 2014 | Appointment of Mr Paul Derrick as a director (2 pages) |
2 April 2014 | Appointment of Mr Robert John Stubbs as a director (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Termination of appointment of Raymund Soper as a director (1 page) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Termination of appointment of Raymund Soper as a director (1 page) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Director's details changed for David John Ovens on 17 April 2011 (2 pages) |
6 May 2011 | Director's details changed for David John Ovens on 17 April 2011 (2 pages) |
6 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 April 2010 | Director's details changed for Ronald Charles Turner on 17 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for David John Ovens on 17 April 2010 (1 page) |
29 April 2010 | Director's details changed for Ronald Charles Turner on 17 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for David John Ovens on 17 April 2010 (1 page) |
29 April 2010 | Director's details changed for Raymund Arthur Kenneth Soper on 17 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Raymund Arthur Kenneth Soper on 17 April 2010 (2 pages) |
29 April 2010 | Director's details changed for David John Cotter on 17 April 2010 (2 pages) |
29 April 2010 | Director's details changed for David John Cotter on 17 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 April 2009 | Return made up to 17/04/09; full list of members (5 pages) |
29 April 2009 | Return made up to 17/04/09; full list of members (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 May 2008 | Return made up to 17/04/08; full list of members (5 pages) |
2 May 2008 | Return made up to 17/04/08; full list of members (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 May 2007 | Return made up to 17/04/07; no change of members (8 pages) |
29 May 2007 | Return made up to 17/04/07; no change of members (8 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
25 May 2006 | Return made up to 17/04/06; full list of members (9 pages) |
25 May 2006 | Return made up to 17/04/06; full list of members (9 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 July 2005 | Return made up to 17/04/05; full list of members
|
6 July 2005 | Return made up to 17/04/05; full list of members
|
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 May 2004 | Return made up to 17/04/04; full list of members (9 pages) |
18 May 2004 | Return made up to 17/04/04; full list of members (9 pages) |
24 March 2004 | Full accounts made up to 30 June 2003 (13 pages) |
24 March 2004 | Full accounts made up to 30 June 2003 (13 pages) |
9 May 2003 | Return made up to 17/04/03; full list of members (9 pages) |
9 May 2003 | Return made up to 17/04/03; full list of members (9 pages) |
19 March 2003 | Full accounts made up to 30 June 2002 (13 pages) |
19 March 2003 | Full accounts made up to 30 June 2002 (13 pages) |
24 April 2002 | Return made up to 17/04/02; full list of members (10 pages) |
24 April 2002 | Return made up to 17/04/02; full list of members (10 pages) |
7 February 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
7 February 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
24 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
24 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
26 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
26 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
27 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 May 1999 | Return made up to 30/04/99; no change of members
|
28 May 1999 | Return made up to 30/04/99; no change of members
|
4 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
19 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
19 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
15 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
15 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
18 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
18 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
20 September 1996 | Return made up to 30/04/96; no change of members
|
20 September 1996 | Return made up to 30/04/96; no change of members
|
24 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
24 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Return made up to 30/04/95; no change of members (4 pages) |
11 August 1995 | Ad 01/03/94--------- £ si 59998@1 (2 pages) |
11 August 1995 | Return made up to 30/04/95; no change of members (4 pages) |
11 August 1995 | Nc inc already adjusted 01/03/94 (1 page) |
11 August 1995 | Nc inc already adjusted 01/03/94 (1 page) |
11 August 1995 | Ad 01/03/94--------- £ si 59998@1 (2 pages) |
30 April 1993 | Incorporation (14 pages) |
30 April 1993 | Incorporation (14 pages) |