Southminster
Essex
CM0 7AL
Secretary Name | Mrs Lesley Trott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2006(12 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 25 February 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Salters Way Salters Way Donington Spalding PE11 4YE |
Director Name | Mrs Lesley Trott |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2009(15 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (closed 25 February 2022) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 7 Salters Way Salters Way Donington Spalding PE11 4YE |
Director Name | Peter Edward Roland Keen |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Magnolia House 76 High Street Old Harlow Harlow Essex CM17 0DR |
Director Name | Ian Donald McMillan |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Epping Road Toot Hill Ongar Essex CM5 9SQ |
Director Name | Stuart McCormick Roy |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Darlington Court Pilgrims Hatch Brentwood Essex CM15 9LR |
Secretary Name | Stuart McCormick Roy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Darlington Court Pilgrims Hatch Brentwood Essex CM15 9LR |
Secretary Name | Peter Edward Roland Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Magnolia House 76 High Street Old Harlow Harlow Essex CM17 0DR |
Director Name | David Benstead |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2005) |
Role | Sales Director |
Correspondence Address | 12 Highwood Road Writtle Essex CM1 3PW |
Director Name | Mr James Nelson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 July 2006) |
Role | Draughtsman |
Country of Residence | England |
Correspondence Address | 59 Hillside Road Southminster Essex CM0 7AL |
Secretary Name | Mr James Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(10 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Hillside Road Southminster Essex CM0 7AL |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | hedinair.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 761777 |
Telephone region | Basildon |
Registered Address | Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
126 at £1 | James Nelson 70.00% Ordinary |
---|---|
14 at £1 | David Benstead 7.78% Ordinary |
10 at £1 | M. Seymour-taylor 5.56% Ordinary |
10 at £1 | T. Hedin 5.56% Ordinary |
20 at £1 | R.c.l. Hedin 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,222 |
Cash | £9,708 |
Current Liabilities | £415,280 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
22 May 2013 | Delivered on: 29 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
6 May 2009 | Delivered on: 23 May 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £2,864 credited to account designation number 83548661 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
13 November 2007 | Delivered on: 16 November 2007 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
20 December 2006 | Delivered on: 4 January 2007 Satisfied on: 18 May 2010 Persons entitled: Barclays 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. Fully Satisfied |
22 March 2001 | Delivered on: 30 March 2001 Satisfied on: 18 May 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or hedinair limited 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. Fully Satisfied |
16 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
---|---|
8 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
13 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 February 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
17 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
29 May 2013 | Registration of charge 028783470005 (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 December 2009 | Director's details changed for Mrs Lesley Nelson on 1 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for Mrs Lesley Nelson on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr James Nelson on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr James Nelson on 1 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 March 2009 | Director appointed lesley nelson (2 pages) |
24 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
23 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | Return made up to 01/12/06; full list of members (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 January 2007 | Particulars of mortgage/charge (9 pages) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | Director resigned (1 page) |
29 December 2005 | Location of debenture register (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 22 hockerill court bishops stortford hertfordshire CM23 5SB (1 page) |
29 December 2005 | Return made up to 01/12/05; full list of members (5 pages) |
29 December 2005 | Location of register of members (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
17 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
20 December 2004 | Return made up to 01/12/04; full list of members (10 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | New secretary appointed (2 pages) |
13 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
15 December 2003 | Return made up to 01/12/03; full list of members (10 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: 31-35 high road chadwell heath romford RM6 6QW (1 page) |
26 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
30 December 2002 | Return made up to 07/12/02; full list of members (8 pages) |
24 May 2002 | Ad 19/03/02--------- £ si 80@1 (4 pages) |
16 April 2002 | Ad 19/03/02--------- £ si 80@1=80 £ ic 100/180 (4 pages) |
13 March 2002 | Resolutions
|
13 March 2002 | Nc inc already adjusted 01/03/02 (1 page) |
11 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
24 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
30 March 2001 | Particulars of mortgage/charge (4 pages) |
28 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
20 November 2000 | Company name changed hedinair conveyor ovens LIMITED\certificate issued on 21/11/00 (2 pages) |
10 November 2000 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
15 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
19 October 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
22 December 1998 | Return made up to 07/12/98; no change of members (4 pages) |
18 November 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
20 February 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
5 January 1998 | Return made up to 07/12/97; full list of members (6 pages) |
30 December 1996 | Return made up to 07/12/96; no change of members
|
22 November 1996 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
5 September 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
21 December 1995 | Ad 04/01/94--------- £ si 98@1 (2 pages) |
21 December 1995 | Return made up to 07/12/95; no change of members (4 pages) |
7 December 1993 | Incorporation (23 pages) |