Company NameSouthend & District Building Preservation Trust (East)
DirectorsVernon Roger Wilkinson and Andrew Labbett
Company StatusActive
Company Number02884330
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 January 1994(30 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Vernon Roger Wilkinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1994(same day as company formation)
RoleClassic Car Restorer
Country of ResidenceEngland
Correspondence Address103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMr Andrew Labbett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(28 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameIan Yearsley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(same day as company formation)
RoleCivil Servant
Correspondence Address66 Westborough Road
Westcliff On Sea
Essex
SS0 9DL
Secretary NameIan Yearsley
NationalityBritish
StatusResigned
Appointed04 January 1994(same day as company formation)
RoleCivil Servant
Correspondence Address66 Westborough Road
Westcliff On Sea
Essex
SS0 9DL
Director NameGrant Roger Mainwaring Littler
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(1 week, 2 days after company formation)
Appointment Duration8 years (resigned 17 January 2002)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address11 Leigh Park Road
Leigh On Sea
Essex
SS9 2DU
Director NameMr Trevor Marshall
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(1 week, 2 days after company formation)
Appointment Duration14 years, 3 months (resigned 08 May 2008)
RoleEngineer
Correspondence Address103 Victoria Road
Southend
Essex
SS1 2TF
Director NameMr David Henry Charles
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(3 weeks, 6 days after company formation)
Appointment Duration11 years (resigned 12 February 2005)
RoleArchitects
Country of ResidenceEngland
Correspondence Address32 Merilles Gardens
Westcliff On Sea
Essex
SS0 0AB
Director NameAndrew William Circus
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(3 weeks, 6 days after company formation)
Appointment Duration9 years, 3 months (resigned 29 May 2003)
RoleManaging Director
Correspondence Address5 Cashiobury Terrace
Southend On Sea
Essex
SS1 1EZ
Director NameMr Peter Redburn
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(1 month, 2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 08 May 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Scratton Road
Southend On Sea
Essex
SS1 1EN
Director NameMrs Carole Anne Melvin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(1 year, 4 months after company formation)
Appointment Duration13 years (resigned 08 May 2008)
RoleCare Assistant
Country of ResidenceEngland
Correspondence Address19 Avon Way
Shoeburyness
Essex
SS3 9DZ
Director NameJohn Melvin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(1 year, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 August 2006)
RolePlumber
Correspondence Address19 Avon Way
Shoeburyness
Southend On Sea
Essex
SS3 9DZ
Secretary NameGrant Roger Mainwaring Littler
NationalityBritish
StatusResigned
Appointed18 October 1997(3 years, 9 months after company formation)
Appointment Duration4 years (resigned 08 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Leigh Park Road
Leigh On Sea
Essex
SS9 2DU
Director NameKaren Susan Sallows
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 October 2001)
RoleProgramme Manager
Correspondence Address35 Leigh Road
Leigh On Sea
Essex
SS9 1JP
Director NameMr Stephen Gary Trayler
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(4 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 08 May 2008)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address10 Lambeth Road
Leigh On Sea
Essex
SS9 5XR
Director NameMr Andrew Labbett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(8 years, 3 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 August 2022)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameMr Andrew Labbett
NationalityBritish
StatusResigned
Appointed15 April 2002(8 years, 3 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 August 2022)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NamePeter Vernon Wilkinson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Rayleigh Drive
Leigh On Sea
Essex
SS9 4JE
Director NameClaire Labbett
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(12 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2006)
RoleStudent
Correspondence Address7 Sydney Road
Leigh On Sea
Essex
SS9 3PL
Director NameMr Peter Vernon Wilkinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2014(20 years after company formation)
Appointment Duration8 years, 1 month (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL

Location

Registered Address103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

2 August 2010Delivered on: 7 August 2010
Persons entitled: Sutton House Investments (Trading) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 144B high street maldon essex.
Outstanding
2 August 2010Delivered on: 7 August 2010
Persons entitled: Sutton House Investments (Trading) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 144A high street maldon essex.
Outstanding
15 November 2005Delivered on: 17 November 2005
Persons entitled: The Architectural Heritage Fund

Classification: Supplemental legal charge
Secured details: £130,000.00 and all other monies due or to become due.
Particulars: F/H property k/a 35,37 & 39 west street rochford essex t/no ex 694011.
Outstanding
16 January 2004Delivered on: 17 January 2004
Persons entitled: The Architectural Heritage Fund

Classification: Legal charge
Secured details: £308,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 35-39 west street rochford essex t/no EX694011.
Outstanding

Filing History

10 February 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 February 2016Annual return made up to 4 January 2016 no member list (3 pages)
1 February 2016Annual return made up to 4 January 2016 no member list (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 January 2015Annual return made up to 4 January 2015 no member list (3 pages)
15 January 2015Annual return made up to 4 January 2015 no member list (3 pages)
15 January 2015Annual return made up to 4 January 2015 no member list (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 January 2014Annual return made up to 4 January 2014 no member list (3 pages)
22 January 2014Appointment of Mr Peter Vernon Wilkinson as a director (2 pages)
22 January 2014Annual return made up to 4 January 2014 no member list (3 pages)
22 January 2014Annual return made up to 4 January 2014 no member list (3 pages)
22 January 2014Appointment of Mr Peter Vernon Wilkinson as a director (2 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 January 2013Annual return made up to 4 January 2013 no member list (3 pages)
24 January 2013Annual return made up to 4 January 2013 no member list (3 pages)
24 January 2013Annual return made up to 4 January 2013 no member list (3 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2012Annual return made up to 4 January 2012 no member list (2 pages)
31 January 2012Annual return made up to 4 January 2012 no member list (2 pages)
31 January 2012Annual return made up to 4 January 2012 no member list (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 January 2011Director's details changed for Mr Vernon Roger Wilkinson on 13 January 2011 (2 pages)
18 January 2011Annual return made up to 4 January 2011 no member list (2 pages)
18 January 2011Secretary's details changed for Mr Andrew Labbett on 13 January 2011 (1 page)
18 January 2011Director's details changed for Mr Andrew Labbett on 13 January 2011 (2 pages)
18 January 2011Secretary's details changed for Mr Andrew Labbett on 13 January 2011 (1 page)
18 January 2011Annual return made up to 4 January 2011 no member list (2 pages)
18 January 2011Director's details changed for Mr Andrew Labbett on 13 January 2011 (2 pages)
18 January 2011Director's details changed for Mr Vernon Roger Wilkinson on 13 January 2011 (2 pages)
18 January 2011Annual return made up to 4 January 2011 no member list (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 July 2010Registered office address changed from 425 Sutton Road Southend on Sea Essex SS2 5PQ on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 425 Sutton Road Southend on Sea Essex SS2 5PQ on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 425 Sutton Road Southend on Sea Essex SS2 5PQ on 1 July 2010 (1 page)
31 March 2010Amended accounts made up to 31 March 2009 (7 pages)
31 March 2010Amended accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Annual return made up to 4 January 2010 no member list (3 pages)
5 January 2010Annual return made up to 4 January 2010 no member list (3 pages)
5 January 2010Annual return made up to 4 January 2010 no member list (3 pages)
26 February 2009Appointment terminated director claire labbett (1 page)
26 February 2009Annual return made up to 04/01/09 (2 pages)
26 February 2009Annual return made up to 04/01/09 (2 pages)
26 February 2009Director appointed mr andrew labbett (1 page)
26 February 2009Director appointed mr andrew labbett (1 page)
26 February 2009Appointment terminated director claire labbett (1 page)
17 November 2008Appointment terminated director peter wilkinson (1 page)
17 November 2008Appointment terminated director stephen trayler (1 page)
17 November 2008Appointment terminated director trevor marshall (1 page)
17 November 2008Appointment terminated director carole melvin (1 page)
17 November 2008Appointment terminated director trevor marshall (1 page)
17 November 2008Appointment terminated director peter redburn (1 page)
17 November 2008Appointment terminated director peter wilkinson (1 page)
17 November 2008Appointment terminated director stephen trayler (1 page)
17 November 2008Appointment terminated director carole melvin (1 page)
17 November 2008Appointment terminated director peter redburn (1 page)
26 September 2008Full accounts made up to 31 March 2008 (10 pages)
26 September 2008Full accounts made up to 31 March 2008 (10 pages)
1 April 2008Full accounts made up to 31 March 2007 (11 pages)
1 April 2008Full accounts made up to 31 March 2007 (11 pages)
23 January 2008Annual return made up to 04/01/08 (6 pages)
23 January 2008Annual return made up to 04/01/08 (6 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
10 February 2007Full accounts made up to 31 March 2006 (11 pages)
10 February 2007Full accounts made up to 31 March 2006 (11 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
12 January 2007Annual return made up to 04/01/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 January 2007Annual return made up to 04/01/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
31 January 2006Annual return made up to 04/01/06
  • 363(288) ‐ Director resigned
(6 pages)
31 January 2006Annual return made up to 04/01/06
  • 363(288) ‐ Director resigned
(6 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
5 September 2005Memorandum and Articles of Association (13 pages)
5 September 2005Memorandum and Articles of Association (13 pages)
22 August 2005Full accounts made up to 31 March 2005 (11 pages)
22 August 2005Full accounts made up to 31 March 2005 (11 pages)
24 December 2004Annual return made up to 04/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2004Annual return made up to 04/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2004Full accounts made up to 31 March 2004 (11 pages)
25 October 2004Full accounts made up to 31 March 2004 (11 pages)
11 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 January 2004Annual return made up to 04/01/04
  • 363(288) ‐ Director resigned
(7 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Annual return made up to 04/01/04
  • 363(288) ‐ Director resigned
(7 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Annual return made up to 04/01/03 (8 pages)
17 January 2003Annual return made up to 04/01/03 (8 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 March 2002Annual return made up to 04/01/02
  • 363(288) ‐ Director resigned
(7 pages)
15 March 2002Annual return made up to 04/01/02
  • 363(288) ‐ Director resigned
(7 pages)
31 December 2001Director resigned (1 page)
31 December 2001Secretary resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Secretary resigned (1 page)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
6 February 2001Annual return made up to 04/01/01 (6 pages)
6 February 2001Annual return made up to 04/01/01 (6 pages)
11 December 2000Full accounts made up to 31 March 2000 (7 pages)
11 December 2000Full accounts made up to 31 March 2000 (7 pages)
18 February 2000Full accounts made up to 31 March 1999 (7 pages)
18 February 2000Full accounts made up to 31 March 1999 (7 pages)
27 January 2000Annual return made up to 04/01/00 (6 pages)
27 January 2000Annual return made up to 04/01/00 (6 pages)
22 December 1998Annual return made up to 04/01/99 (8 pages)
22 December 1998Full accounts made up to 31 March 1998 (8 pages)
22 December 1998Annual return made up to 04/01/99 (8 pages)
22 December 1998Full accounts made up to 31 March 1998 (8 pages)
18 September 1998Company name changed southend & district building pre servation trust\certificate issued on 18/09/98 (4 pages)
18 September 1998Company name changed southend & district building pre servation trust\certificate issued on 18/09/98 (4 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
29 January 1998Annual return made up to 04/01/98 (6 pages)
29 January 1998Annual return made up to 04/01/98 (6 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
26 November 1997Full accounts made up to 31 March 1997 (7 pages)
26 November 1997Full accounts made up to 31 March 1997 (7 pages)
26 November 1997Amended full accounts made up to 31 March 1996 (7 pages)
26 November 1997Amended full accounts made up to 31 March 1996 (7 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
22 January 1997Annual return made up to 04/01/97
  • 363(287) ‐ Registered office changed on 22/01/97
  • 363(288) ‐ Secretary resigned
(6 pages)
22 January 1997Annual return made up to 04/01/97
  • 363(287) ‐ Registered office changed on 22/01/97
  • 363(288) ‐ Secretary resigned
(6 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
5 January 1996Annual return made up to 04/01/96 (6 pages)
5 January 1996Annual return made up to 04/01/96 (6 pages)
8 November 1995Accounts for a small company made up to 31 March 1995 (2 pages)
8 November 1995Accounts for a small company made up to 31 March 1995 (2 pages)