Corringham
Stanford-Le-Hope
SS17 9AA
Director Name | Mr Mark Stone |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2005(8 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
Director Name | Roger Huntley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 July 2005) |
Role | Site Manager |
Correspondence Address | River Breeze The Esplanade, Hullbridge Hockley Essex SS5 6LX |
Secretary Name | Mr Stephen Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 July 2005) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 137 Bull Lane Rayleigh Essex SS6 8NU |
Director Name | Lynda Stone |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 May 2013) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 137 Bull Lane Rayleigh Essex SS6 8NU |
Secretary Name | Mark Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 01 July 2015) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 43 Kelso Close Rayleigh Essex SS6 9RT |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mark Stone 50.00% Ordinary B |
---|---|
100 at £1 | Stephen Stone 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,656,908 |
Gross Profit | £345,294 |
Net Worth | £40,370 |
Cash | £328 |
Current Liabilities | £184,935 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (6 months ago) |
---|---|
Next Return Due | 9 October 2024 (6 months, 2 weeks from now) |
2 October 2015 | Delivered on: 21 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 11 hedingham place, rectory road, rochford, essex SS4 1UP. Outstanding |
---|---|
11 March 1998 | Delivered on: 19 March 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
3 October 2023 | Change of details for Mr Mark Stone as a person with significant control on 1 March 2023 (2 pages) |
---|---|
3 October 2023 | Confirmation statement made on 25 September 2023 with updates (4 pages) |
8 August 2023 | Cessation of Stephen Stone as a person with significant control on 1 March 2023 (1 page) |
7 June 2023 | Micro company accounts made up to 30 September 2022 (7 pages) |
22 March 2023 | Purchase of own shares. (4 pages) |
22 March 2023 | Cancellation of shares. Statement of capital on 1 March 2023
|
13 March 2023 | Termination of appointment of Stephen Stone as a director on 1 March 2023 (1 page) |
7 October 2022 | Confirmation statement made on 25 September 2022 with updates (4 pages) |
23 May 2022 | Statement of capital following an allotment of shares on 17 May 2022
|
18 May 2022 | Micro company accounts made up to 30 September 2021 (7 pages) |
4 February 2022 | Change of details for Mr Stephen Stone as a person with significant control on 18 January 2022 (2 pages) |
4 February 2022 | Director's details changed for Mr Stephen Stone on 18 January 2022 (2 pages) |
5 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
14 June 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
24 May 2021 | Director's details changed for Mr Mark Stone on 21 May 2021 (2 pages) |
24 May 2021 | Change of details for Mr Mark Stone as a person with significant control on 21 May 2021 (2 pages) |
29 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
2 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 30 September 2018 (14 pages) |
3 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
26 September 2018 | Change of details for Mr Mark Stone as a person with significant control on 6 April 2016 (2 pages) |
26 September 2018 | Change of details for Mr Stephen Stone as a person with significant control on 6 April 2016 (2 pages) |
31 May 2018 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
5 October 2017 | Registered office address changed from 1st Floor Broad Oak House 1 Grover Walk Corringham, Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 1st Floor Broad Oak House 1 Grover Walk Corringham, Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page) |
15 September 2017 | Director's details changed for Mr Stephen Stone on 7 July 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Stephen Stone on 7 July 2017 (2 pages) |
11 September 2017 | Change of details for Mr Stephen Stone as a person with significant control on 7 July 2017 (2 pages) |
11 September 2017 | Change of details for Mr Stephen Stone as a person with significant control on 7 July 2017 (2 pages) |
8 May 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
8 May 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
2 February 2017 | Director's details changed for Mr Mark Stone on 20 January 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Stephen Stone on 20 January 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Mark Stone on 20 January 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Stephen Stone on 20 January 2017 (2 pages) |
20 October 2016 | Director's details changed for Mr Mark Stone on 1 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Mark Stone on 1 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Mark Stone on 5 October 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
7 October 2016 | Director's details changed for Mark Stone on 5 October 2016 (2 pages) |
5 May 2016 | Total exemption full accounts made up to 30 September 2015 (14 pages) |
5 May 2016 | Total exemption full accounts made up to 30 September 2015 (14 pages) |
21 October 2015 | Registration of charge 032548820002, created on 2 October 2015 (6 pages) |
21 October 2015 | Registration of charge 032548820002, created on 2 October 2015 (6 pages) |
20 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
30 July 2015 | Termination of appointment of Mark Stone as a secretary on 1 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Mark Stone as a secretary on 1 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Mark Stone as a secretary on 1 July 2015 (1 page) |
16 April 2015 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
16 April 2015 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
9 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
21 August 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
21 August 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
11 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
26 June 2013 | Total exemption full accounts made up to 30 September 2012 (14 pages) |
26 June 2013 | Total exemption full accounts made up to 30 September 2012 (14 pages) |
14 May 2013 | Termination of appointment of Lynda Stone as a director (1 page) |
14 May 2013 | Termination of appointment of Lynda Stone as a director (1 page) |
19 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
21 June 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
28 May 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
28 May 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
11 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Secretary's details changed for Mark Stone on 26 September 2011 (2 pages) |
11 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Secretary's details changed for Mark Stone on 26 September 2011 (2 pages) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
4 April 2011 | Director's details changed for Mark Stone on 4 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Mark Stone on 4 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Mark Stone on 4 April 2011 (2 pages) |
12 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Director's details changed for Lynda Stone on 25 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Director's details changed for Lynda Stone on 25 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Stephen Stone on 25 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mark Stone on 25 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mark Stone on 25 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Stephen Stone on 25 September 2010 (2 pages) |
1 June 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
1 June 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
20 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
7 June 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
7 June 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
2 October 2008 | Director and secretary's change of particulars / mark stone / 01/09/2008 (1 page) |
2 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
2 October 2008 | Director and secretary's change of particulars / mark stone / 01/09/2008 (1 page) |
14 July 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
14 July 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: c/o A.W. fenn & co., Grover house, grover walk corringham essex SS17 7LS (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: c/o A.W. fenn & co., Grover house, grover walk corringham essex SS17 7LS (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: c/o aw fenn & co grover house grover walk corringham essex SS17 7LS (1 page) |
17 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: c/o aw fenn & co grover house grover walk corringham essex SS17 7LS (1 page) |
17 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
16 July 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
16 July 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
3 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
3 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
17 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
2 June 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
19 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2005 | Return made up to 25/09/05; full list of members (3 pages) |
27 September 2005 | Return made up to 25/09/05; full list of members (3 pages) |
5 September 2005 | Ad 18/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 September 2005 | Ad 18/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 September 2005 | New director appointed (1 page) |
1 September 2005 | New director appointed (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New secretary appointed;new director appointed (1 page) |
10 August 2005 | New secretary appointed;new director appointed (1 page) |
10 August 2005 | Secretary resigned (1 page) |
9 May 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
9 May 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
18 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
18 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
28 June 2004 | Total exemption full accounts made up to 30 September 2003 (14 pages) |
28 June 2004 | Total exemption full accounts made up to 30 September 2003 (14 pages) |
3 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
3 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
20 March 2003 | Accounts made up to 30 September 2002 (11 pages) |
20 March 2003 | Accounts made up to 30 September 2002 (11 pages) |
15 October 2002 | Return made up to 25/09/02; full list of members
|
15 October 2002 | Return made up to 25/09/02; full list of members
|
16 May 2002 | Accounts made up to 30 September 2001 (12 pages) |
16 May 2002 | Accounts made up to 30 September 2001 (12 pages) |
14 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2001 | Return made up to 25/09/01; full list of members (6 pages) |
8 November 2001 | Return made up to 25/09/01; full list of members (6 pages) |
19 April 2001 | Accounts made up to 30 September 2000 (12 pages) |
19 April 2001 | Accounts made up to 30 September 2000 (12 pages) |
10 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
12 July 2000 | Accounts made up to 30 September 1999 (13 pages) |
12 July 2000 | Accounts made up to 30 September 1999 (13 pages) |
19 October 1999 | Return made up to 25/09/99; full list of members
|
19 October 1999 | Return made up to 25/09/99; full list of members
|
14 July 1999 | Accounts made up to 30 September 1998 (13 pages) |
14 July 1999 | Accounts made up to 30 September 1998 (13 pages) |
13 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
13 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
2 April 1998 | Accounts made up to 30 September 1997 (12 pages) |
2 April 1998 | Accounts made up to 30 September 1997 (12 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Return made up to 25/09/97; full list of members (6 pages) |
7 October 1997 | Return made up to 25/09/97; full list of members (6 pages) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Company name changed millrace construction LTD\certificate issued on 04/03/97 (2 pages) |
3 March 1997 | Company name changed millrace construction LTD\certificate issued on 04/03/97 (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | Secretary resigned (1 page) |
3 February 1997 | Registered office changed on 03/02/97 from: 152 city road london EC1V 2NX (1 page) |
3 February 1997 | Registered office changed on 03/02/97 from: 152 city road london EC1V 2NX (1 page) |
25 September 1996 | Incorporation (8 pages) |
25 September 1996 | Incorporation (8 pages) |