Clacton-On-Sea
Essex
CO15 4XD
Director Name | Mrs Paula Mockford |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(6 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Davy Road Clacton-On-Sea Essex CO15 4XD |
Secretary Name | Paula Mockford |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(6 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Davy Road Clacton-On-Sea Essex CO15 4XD |
Director Name | Mr Alex Stuart Mockford |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Davy Road Clacton-On-Sea Essex CO15 4XD |
Director Name | Mr Samuel Charles Mockford |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Davy Road Clacton-On-Sea Essex CO15 4XD |
Director Name | Charles Ernest Mockford |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Role | Insulation Consultant |
Correspondence Address | Overway 74 St Johns Road Clacton On Sea Essex CO15 4BT |
Secretary Name | Charles Ernest Mockford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Overway 74 St Johns Road Clacton On Sea Essex CO15 4BT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | scandia-coldrooms.co.uk |
---|---|
Telephone | 01255 433595 |
Telephone region | Clacton-on-Sea |
Registered Address | 5 Davy Road Clacton-On-Sea Essex CO15 4XD |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
50 at £1 | Darren Mockford 50.00% Ordinary |
---|---|
50 at £1 | Paula Mockford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £769,856 |
Cash | £61,131 |
Current Liabilities | £575,414 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
31 March 2016 | Delivered on: 1 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 5 davy road clacton on sea essex. Outstanding |
---|---|
26 September 2012 | Delivered on: 5 October 2012 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
10 November 2005 | Delivered on: 11 November 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 brunel road gorse lane industrial estate clacton on sea essex. Outstanding |
16 March 2000 | Delivered on: 23 March 2000 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. Outstanding |
14 May 1997 | Delivered on: 21 May 1997 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
17 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
16 January 2019 | Appointment of Mr Samuel Charles Mockford as a director on 14 January 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
16 January 2019 | Appointment of Mr Alex Stuart Mockford as a director on 14 January 2019 (2 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
7 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 April 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 April 2016 | Registered office address changed from Unit 3 Brunel Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4LU to 5 Davy Road Clacton-on-Sea Essex CO15 4XD on 15 April 2016 (1 page) |
15 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Registered office address changed from Unit 3 Brunel Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4LU to 5 Davy Road Clacton-on-Sea Essex CO15 4XD on 15 April 2016 (1 page) |
15 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
1 April 2016 | Registration of charge 033133550005, created on 31 March 2016 (12 pages) |
1 April 2016 | Registration of charge 033133550005, created on 31 March 2016 (12 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
3 December 2013 | Company name changed scandia coldrooms LIMITED\certificate issued on 03/12/13
|
3 December 2013 | Company name changed scandia coldrooms LIMITED\certificate issued on 03/12/13
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
19 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Secretary's details changed for Paula Mockford on 1 August 2011 (1 page) |
19 April 2012 | Director's details changed for Paula Mockford on 1 August 2011 (2 pages) |
19 April 2012 | Director's details changed for Paula Mockford on 1 August 2011 (2 pages) |
19 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Director's details changed for Darren Charles Mockford on 1 August 2011 (2 pages) |
19 April 2012 | Director's details changed for Paula Mockford on 1 August 2011 (2 pages) |
19 April 2012 | Director's details changed for Darren Charles Mockford on 1 August 2011 (2 pages) |
19 April 2012 | Secretary's details changed for Paula Mockford on 1 August 2011 (1 page) |
19 April 2012 | Secretary's details changed for Paula Mockford on 1 August 2011 (1 page) |
19 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Director's details changed for Darren Charles Mockford on 1 August 2011 (2 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
23 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Darren Charles Mockford on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Darren Charles Mockford on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Paula Mockford on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Paula Mockford on 1 January 2010 (2 pages) |
26 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Paula Mockford on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Darren Charles Mockford on 1 January 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 May 2009 | Return made up to 05/02/09; full list of members (4 pages) |
7 May 2009 | Return made up to 05/02/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
26 November 2008 | Return made up to 05/02/08; full list of members (4 pages) |
26 November 2008 | Director and secretary's change of particulars / paula mockford / 01/01/2008 (1 page) |
26 November 2008 | Return made up to 05/02/08; full list of members (4 pages) |
26 November 2008 | Director's change of particulars / darren mockford / 01/01/2008 (1 page) |
26 November 2008 | Director's change of particulars / darren mockford / 01/01/2008 (1 page) |
26 November 2008 | Director and secretary's change of particulars / paula mockford / 01/01/2008 (1 page) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
21 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 March 2006 | Return made up to 05/02/06; full list of members (7 pages) |
30 March 2006 | Return made up to 05/02/06; full list of members (7 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 March 2005 | Return made up to 05/02/05; full list of members (8 pages) |
23 March 2005 | Return made up to 05/02/05; full list of members (8 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 June 2004 | Full accounts made up to 31 March 2003 (15 pages) |
14 June 2004 | Full accounts made up to 31 March 2003 (15 pages) |
4 June 2004 | Amended accounts made up to 31 March 2002 (10 pages) |
4 June 2004 | Amended accounts made up to 31 March 2002 (10 pages) |
7 April 2004 | Return made up to 05/02/04; full list of members (8 pages) |
7 April 2004 | Return made up to 05/02/04; full list of members (8 pages) |
23 April 2003 | New secretary appointed;new director appointed (2 pages) |
23 April 2003 | Secretary resigned;director resigned (1 page) |
23 April 2003 | New secretary appointed;new director appointed (2 pages) |
23 April 2003 | Secretary resigned;director resigned (1 page) |
21 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 February 2003 | Return made up to 05/02/03; full list of members (8 pages) |
12 February 2003 | Return made up to 05/02/03; full list of members (8 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: paxton corner brunel road gorse lane industrial estate clacton on sea essex CO15 4LU (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: paxton corner brunel road gorse lane industrial estate clacton on sea essex CO15 4LU (1 page) |
13 May 2002 | Return made up to 05/02/02; full list of members (8 pages) |
13 May 2002 | Return made up to 05/02/02; full list of members (8 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 May 2001 | Return made up to 05/02/01; full list of members
|
16 May 2001 | Return made up to 05/02/01; full list of members
|
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 March 2000 | Particulars of mortgage/charge (4 pages) |
23 March 2000 | Particulars of mortgage/charge (4 pages) |
17 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
17 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 March 1999 | Return made up to 05/02/99; full list of members (6 pages) |
26 March 1999 | Return made up to 05/02/99; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 February 1998 | Return made up to 05/02/98; full list of members (4 pages) |
12 February 1998 | Return made up to 05/02/98; full list of members (4 pages) |
2 December 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
2 December 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
5 February 1997 | Incorporation (16 pages) |
5 February 1997 | Incorporation (16 pages) |