Gorse Lane Industrial Estate
Clacton
Essex
CO15 4LU
Director Name | Mr Derek Stephen Parish |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2011(17 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 62 Brunel Road Gorse Lane Industrial Estate Clacton Essex CO15 4LU |
Director Name | Mr James Benjamin Parish |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2011(17 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 62 Brunel Road Gorse Lane Industrial Estate Clacton Essex CO15 4LU |
Secretary Name | Mrs Frances Johann Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 62 Brunel Road Gorse Lane Industrial Estate Clacton Essex CO15 4LU |
Secretary Name | Mr James Benjamin Parish |
---|---|
Status | Resigned |
Appointed | 14 August 2010(16 years, 12 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 March 2021) |
Role | Company Director |
Correspondence Address | 62 Brunel Road Gorse Lane Industrial Estate Clacton Essex CO15 4LU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | steamboilers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01255 224500 |
Telephone region | Clacton-on-Sea |
Registered Address | 62 Brunel Road Gorse Lane Industrial Estate Clacton Essex CO15 4LU |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
11.2k at £1 | Alexander James Parish 24.97% Ordinary A |
---|---|
11.2k at £1 | Derek Parish 24.97% Ordinary A |
11.2k at £1 | James Parish 24.97% Ordinary A |
11.2k at £1 | Linda Parish 24.97% Ordinary A |
25 at £1 | Alexander James Parish 0.06% Ordinary B |
25 at £1 | James Parish 0.06% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £127,828 |
Cash | £3 |
Current Liabilities | £576,557 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
30 January 2020 | Delivered on: 3 February 2020 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor. Outstanding |
---|---|
20 September 2019 | Delivered on: 24 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in land on the north side of brunel road, brunel road, clacton-on-sea, CO15 4LU shown edged red on the plan annexed to the legal charge. Outstanding |
9 January 2012 | Delivered on: 12 January 2012 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
25 February 2011 | Delivered on: 15 March 2011 Persons entitled: C.F.B.(Boilers) Limited Retirement Benefits Scheme Classification: Legal charge Secured details: £50,000.00 due or to become due from the company to the chargee. Particulars: First floating charge all the undertaking and goodwill of the borrower and all its property assets. Outstanding |
22 September 2008 | Delivered on: 24 September 2008 Persons entitled: Challenge Finance Limited ("the Security Holder") 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 August 2020 | Confirmation statement made on 22 August 2020 with updates (4 pages) |
---|---|
18 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
3 February 2020 | Registration of charge 028468570005, created on 30 January 2020 (11 pages) |
24 September 2019 | Registration of charge 028468570004, created on 20 September 2019 (11 pages) |
23 August 2019 | Confirmation statement made on 22 August 2019 with updates (5 pages) |
28 May 2019 | Purchase of own shares. (3 pages) |
28 May 2019 | Cancellation of shares. Statement of capital on 21 March 2019
|
7 May 2019 | Resolutions
|
24 April 2019 | Notification of Alexander James Parish as a person with significant control on 24 April 2019 (2 pages) |
24 April 2019 | Cessation of Linda Parish as a person with significant control on 24 April 2019 (1 page) |
24 April 2019 | Notification of James Benjamin Parish as a person with significant control on 24 April 2019 (2 pages) |
24 April 2019 | Cessation of Derek Stephen Parish as a person with significant control on 24 April 2019 (1 page) |
18 March 2019 | Satisfaction of charge 1 in full (1 page) |
10 October 2018 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
2 May 2018 | Cessation of Derek Stephen Parish as a person with significant control on 2 May 2018 (1 page) |
3 November 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
3 November 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
23 August 2017 | Notification of Derek Stephen Parish as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Notification of Derek Stephen Parish as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
23 August 2017 | Notification of Linda Parish as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
23 August 2017 | Notification of Linda Parish as a person with significant control on 23 August 2017 (2 pages) |
27 April 2017 | Satisfaction of charge 3 in full (1 page) |
27 April 2017 | Satisfaction of charge 2 in full (1 page) |
27 April 2017 | Satisfaction of charge 3 in full (1 page) |
27 April 2017 | Satisfaction of charge 2 in full (1 page) |
1 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
14 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
13 October 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
2 October 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
20 February 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
20 February 2014 | Change of share class name or designation (2 pages) |
20 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
20 February 2014 | Resolutions
|
20 February 2014 | Statement of company's objects (2 pages) |
20 February 2014 | Resolutions
|
20 February 2014 | Statement of company's objects (2 pages) |
20 February 2014 | Change of share class name or designation (2 pages) |
5 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (4 pages) |
5 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
3 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2011 (18 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
30 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2011 (18 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
20 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders
|
20 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders
|
15 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
25 January 2011 | Appointment of Mr James Benjamin Parish as a director (2 pages) |
25 January 2011 | Appointment of Mr James Benjamin Parish as a director (2 pages) |
25 January 2011 | Appointment of Mr Derek Stephen Parish as a director (2 pages) |
25 January 2011 | Appointment of Mr Derek Stephen Parish as a director (2 pages) |
5 October 2010 | Director's details changed for Mr Alexander James Parish on 5 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Alexander James Parish on 5 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Alexander James Parish on 5 October 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Mrs Frances Johann Hall on 14 September 2010 (1 page) |
14 September 2010 | Secretary's details changed for Mrs Frances Johann Hall on 14 September 2010 (1 page) |
14 September 2010 | Termination of appointment of Frances Hall as a secretary (1 page) |
14 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Appointment of Mr James Benjamin Parish as a secretary (1 page) |
14 September 2010 | Director's details changed for Alexander James Parish on 24 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Termination of appointment of Frances Hall as a secretary (1 page) |
14 September 2010 | Director's details changed for Alexander James Parish on 24 August 2010 (2 pages) |
14 September 2010 | Appointment of Mr James Benjamin Parish as a secretary (1 page) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
7 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from, 75 selsey avenue, clacton on sea, essex, CO15 1NQ (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from, 75 selsey avenue, clacton on sea, essex, CO15 1NQ (1 page) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 October 2007 | Return made up to 24/08/07; full list of members (6 pages) |
15 October 2007 | Return made up to 24/08/07; full list of members (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 September 2006 | Return made up to 24/08/06; full list of members (6 pages) |
6 September 2006 | Return made up to 24/08/06; full list of members (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
2 September 2005 | Return made up to 24/08/05; full list of members (6 pages) |
2 September 2005 | Return made up to 24/08/05; full list of members (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 August 2004 (1 page) |
13 April 2005 | Total exemption small company accounts made up to 31 August 2004 (1 page) |
31 August 2004 | Return made up to 23/08/04; full list of members (6 pages) |
31 August 2004 | Return made up to 23/08/04; full list of members (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
29 March 2004 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
1 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
1 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
14 May 2003 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
29 August 2002 | Return made up to 23/08/02; full list of members
|
29 August 2002 | Return made up to 23/08/02; full list of members
|
8 May 2002 | Total exemption small company accounts made up to 31 August 2001 (1 page) |
8 May 2002 | Total exemption small company accounts made up to 31 August 2001 (1 page) |
21 August 2001 | Return made up to 23/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 23/08/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 August 2000 (1 page) |
3 May 2001 | Accounts for a small company made up to 31 August 2000 (1 page) |
24 August 2000 | Return made up to 23/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 23/08/00; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 August 1999 (1 page) |
17 May 2000 | Accounts for a small company made up to 31 August 1999 (1 page) |
19 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
19 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 August 1998 (1 page) |
28 May 1999 | Accounts for a small company made up to 31 August 1998 (1 page) |
24 August 1998 | Return made up to 23/08/98; full list of members
|
24 August 1998 | Return made up to 23/08/98; full list of members
|
30 April 1998 | Accounts for a small company made up to 31 August 1997 (1 page) |
30 April 1998 | Accounts for a small company made up to 31 August 1997 (1 page) |
19 August 1997 | Return made up to 23/08/97; full list of members
|
19 August 1997 | Return made up to 23/08/97; full list of members
|
20 May 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
20 May 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
25 September 1996 | Return made up to 23/08/96; no change of members (4 pages) |
25 September 1996 | Return made up to 23/08/96; no change of members (4 pages) |
25 July 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
25 July 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: 10 hale end road, walthamstow, london, E17 (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: 10 hale end road, walthamstow, london, E17 (1 page) |
16 October 1995 | Return made up to 23/08/95; no change of members (4 pages) |
16 October 1995 | Return made up to 23/08/95; no change of members (4 pages) |
30 June 1995 | Resolutions
|
30 June 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
30 June 1995 | Resolutions
|
30 June 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |