Southend On Sea
Essex
SS2 6UN
Director Name | Mr Christopher Johnson |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Mr Steven John Johnson |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Mrs Sarah Jane Nash |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2015(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Mr Robert Myles Hamlin |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Alexander James Johnson |
---|---|
Date of Birth | October 1993 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(22 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Director And Sports Coach |
Country of Residence | United Kingdom |
Correspondence Address | Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Sophie Jane Hair |
---|---|
Date of Birth | October 1992 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(22 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aviation Way Southend On Sea Essex SS2 6UN |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2021(23 years, 11 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Secretary Name | Mr Keith Michael Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 9 months (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Walton Road Southend On Sea Essex SS1 3BQ |
Director Name | Richard James Johnson |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Woodlands Park Leigh On Sea Essex SS9 3TY |
Secretary Name | Mrs Sarah Jane Nash |
---|---|
Status | Resigned |
Appointed | 23 April 2012(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 August 2015) |
Role | Company Director |
Correspondence Address | Aviation Way Southend On Sea Essex SS2 6UN |
Secretary Name | Ms Bernadette Clare Young |
---|---|
Status | Resigned |
Appointed | 28 August 2015(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 May 2021) |
Role | Company Director |
Correspondence Address | Chadwick Corporate Consulting Limited Monometer Ho Rectory Grove Leigh On Sea Essex SS9 2HL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | castledon.essex.sch.uk |
---|
Registered Address | Aviation Way Southend On Sea Essex SS2 6UN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
902.5k at £0.1 | I. Johnson 4.80% Ordinary |
---|---|
902.5k at £0.1 | Richard James Johnson 4.80% Ordinary |
902.5k at £0.1 | Steven John Johnson 4.80% Ordinary |
900k at £0.1 | Abigail Johnson 4.79% Ordinary |
900k at £0.1 | Jane Johnson 4.79% Ordinary |
900k at £0.1 | Joanna Johnson 4.79% Ordinary |
5.8m at £0.1 | Cotillion Projects LTD 30.59% Ordinary |
4.5m at £0.1 | Ian Johnson & Richard Johnson & Steven Johnson 24.04% Ordinary |
3.1m at £0.1 | Mrs Elizabeth Johnson & Mr Christopher Johnson 16.60% Ordinary |
Year | 2014 |
---|---|
Turnover | £66,455,000 |
Gross Profit | £18,251,000 |
Net Worth | £55,574,000 |
Cash | £25,149,000 |
Current Liabilities | £7,793,000 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (1 week, 5 days ago) |
---|---|
Next Return Due | 9 June 2024 (1 year from now) |
17 November 1997 | Delivered on: 26 November 1997 Persons entitled: National Westminster Bank PLC Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to all or any of the financing documents. Particulars: Assigns and agrees to assign its interest and benefit in and to the policies of christopher johnson policy number L0198116201 and the proceeds and the full benefit thereof. See the mortgage charge document for full details. Outstanding |
---|---|
4 July 1997 | Delivered on: 8 July 1997 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 |
20 August 2021 | Group of companies' accounts made up to 31 December 2020 (40 pages) |
---|---|
19 August 2021 | Director's details changed for Mr Christopher Johnson on 18 August 2021 (2 pages) |
19 August 2021 | Director's details changed for Mrs Elizabeth Johnson on 18 August 2021 (2 pages) |
19 August 2021 | Director's details changed for Mrs Elizabeth Johnson on 19 August 2021 (2 pages) |
19 August 2021 | Director's details changed for Mr Christopher Johnson on 19 August 2021 (2 pages) |
19 August 2021 | Director's details changed for Mrs Sarah Jane Nash on 19 August 2021 (2 pages) |
19 August 2021 | Director's details changed for Mr Steven John Johnson on 19 August 2021 (2 pages) |
3 June 2021 | Appointment of Indigo Corporate Secretary Limited as a secretary on 28 May 2021 (2 pages) |
3 June 2021 | Termination of appointment of Bernadette Clare Young as a secretary on 28 May 2021 (1 page) |
26 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
20 December 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with updates (5 pages) |
12 March 2020 | Satisfaction of charge 2 in full (1 page) |
9 January 2020 | Secretary's details changed for Mrs Bernadette Clare Barber on 8 January 2020 (1 page) |
19 November 2019 | Auditor's resignation (1 page) |
12 November 2019 | Auditor's resignation (1 page) |
25 June 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
14 June 2019 | Appointment of Sophie Jane Hair as a director on 14 June 2019 (2 pages) |
14 June 2019 | Appointment of Alexander James Johnson as a director on 14 June 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
2 May 2019 | Appointment of Mr Robert Myles Hamlin as a director on 26 April 2019 (2 pages) |
1 October 2018 | Group of companies' accounts made up to 31 December 2017 (41 pages) |
30 May 2018 | Confirmation statement made on 26 May 2018 with updates (4 pages) |
6 September 2017 | Secretary's details changed for Mrs Bernadette Clare Barber on 17 July 2017 (1 page) |
6 September 2017 | Secretary's details changed for Mrs Bernadette Clare Barber on 17 July 2017 (1 page) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
19 May 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
19 May 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
21 July 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
21 July 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
2 February 2016 | Termination of appointment of Richard James Johnson as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Richard James Johnson as a director on 31 January 2016 (1 page) |
21 October 2015 | Appointment of Mrs Sarah Jane Nash as a director on 7 October 2015 (2 pages) |
21 October 2015 | Appointment of Mrs Sarah Jane Nash as a director on 7 October 2015 (2 pages) |
21 September 2015 | Appointment of Mrs Bernadette Clare Barber as a secretary on 28 August 2015 (2 pages) |
21 September 2015 | Termination of appointment of Sarah Jane Nash as a secretary on 28 August 2015 (1 page) |
21 September 2015 | Appointment of Mrs Bernadette Clare Barber as a secretary on 28 August 2015 (2 pages) |
21 September 2015 | Termination of appointment of Sarah Jane Nash as a secretary on 28 August 2015 (1 page) |
30 July 2015 | Auditor's resignation (2 pages) |
30 July 2015 | Auditor's resignation (2 pages) |
22 June 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
22 June 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
7 August 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
7 August 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
12 July 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
12 July 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
6 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Appointment of Mrs Sarah Jane Nash as a secretary (1 page) |
23 April 2012 | Termination of appointment of Keith Ross as a secretary (1 page) |
23 April 2012 | Appointment of Mrs Sarah Jane Nash as a secretary (1 page) |
23 April 2012 | Termination of appointment of Keith Ross as a secretary (1 page) |
18 April 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
18 April 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
23 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
13 April 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
21 June 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
21 June 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (8 pages) |
27 May 2009 | Return made up to 26/05/09; full list of members (6 pages) |
27 May 2009 | Return made up to 26/05/09; full list of members (6 pages) |
26 May 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
26 May 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
2 March 2009 | Director's change of particulars / steven johnson / 02/03/2009 (1 page) |
2 March 2009 | Director's change of particulars / steven johnson / 02/03/2009 (1 page) |
10 June 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
10 June 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
6 June 2008 | Return made up to 26/05/08; full list of members (6 pages) |
6 June 2008 | Return made up to 26/05/08; full list of members (6 pages) |
13 June 2007 | Return made up to 26/05/07; full list of members (4 pages) |
13 June 2007 | Return made up to 26/05/07; full list of members (4 pages) |
6 June 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
6 June 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
8 June 2006 | Return made up to 26/05/06; full list of members (4 pages) |
8 June 2006 | Return made up to 26/05/06; full list of members (4 pages) |
19 May 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
19 May 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
20 June 2005 | Return made up to 26/05/05; full list of members (4 pages) |
20 June 2005 | Return made up to 26/05/05; full list of members (4 pages) |
4 April 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
4 April 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
2 July 2004 | Return made up to 11/06/04; change of members (7 pages) |
2 July 2004 | Return made up to 11/06/04; change of members (7 pages) |
6 May 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
6 May 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
19 June 2003 | Return made up to 11/06/03; full list of members (9 pages) |
19 June 2003 | Return made up to 11/06/03; full list of members (9 pages) |
6 May 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
6 May 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
20 June 2002 | Return made up to 11/06/02; full list of members (9 pages) |
20 June 2002 | Return made up to 11/06/02; full list of members (9 pages) |
9 April 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
9 April 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
22 June 2001 | Return made up to 11/06/01; full list of members (9 pages) |
22 June 2001 | Return made up to 11/06/01; full list of members (9 pages) |
25 May 2001 | Full group accounts made up to 31 December 2000 (26 pages) |
25 May 2001 | Full group accounts made up to 31 December 2000 (26 pages) |
19 July 2000 | Return made up to 11/06/00; full list of members (9 pages) |
19 July 2000 | Return made up to 11/06/00; full list of members (9 pages) |
8 May 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
8 May 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
21 June 1999 | Director's particulars changed (1 page) |
21 June 1999 | Director's particulars changed (1 page) |
17 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
29 April 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
29 April 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
22 October 1998 | Auditor's resignation (1 page) |
22 October 1998 | Auditor's resignation (1 page) |
21 August 1998 | Statement of affairs (19 pages) |
21 August 1998 | Ad 24/09/97--------- £ si [email protected] (2 pages) |
21 August 1998 | Ad 24/09/97--------- £ si [email protected] (2 pages) |
21 August 1998 | Statement of affairs (19 pages) |
21 August 1998 | Ad 24/09/97--------- £ si [email protected] (2 pages) |
21 August 1998 | Ad 24/09/97--------- £ si [email protected] (2 pages) |
7 July 1998 | Return made up to 11/06/98; full list of members (6 pages) |
7 July 1998 | Resolutions
|
7 July 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
7 July 1998 | Return made up to 11/06/98; full list of members (6 pages) |
7 July 1998 | Resolutions
|
7 July 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
26 November 1997 | Particulars of mortgage/charge (7 pages) |
26 November 1997 | Particulars of mortgage/charge (7 pages) |
22 July 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
22 July 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
20 July 1997 | Nc inc already adjusted 03/07/97 (1 page) |
20 July 1997 | Resolutions
|
20 July 1997 | S-div 03/07/97 (1 page) |
20 July 1997 | Nc inc already adjusted 03/07/97 (1 page) |
20 July 1997 | Resolutions
|
20 July 1997 | S-div 03/07/97 (1 page) |
8 July 1997 | Particulars of mortgage/charge (6 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Memorandum and Articles of Association (12 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | Particulars of mortgage/charge (6 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Memorandum and Articles of Association (12 pages) |
8 July 1997 | Resolutions
|
30 June 1997 | Company name changed hirehow LIMITED\certificate issued on 30/06/97 (2 pages) |
30 June 1997 | Company name changed hirehow LIMITED\certificate issued on 30/06/97 (2 pages) |
11 June 1997 | Incorporation (9 pages) |
11 June 1997 | Incorporation (9 pages) |