St. Lawrence
Southminster
Essex
CM0 7NZ
Director Name | Ms Alexandra Louise Robinson |
---|---|
Date of Birth | July 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2009(11 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Springfield Industrial Estate Springfield Road Burnham-On-Crouch Essex CM0 8UA |
Director Name | Mr Dale Barrett |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Role | Haulier |
Correspondence Address | Rookery Farm Rookery Lane North Fambridge Chelmsford Essex CM3 6LP |
Director Name | Dennis George Robinson |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | Cobbins Bungalow 2 Cobbins Chase Burnham On Crouch Essex CM0 8QF |
Secretary Name | Wendy Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Roslyn Southminster Road Burnham On Crouch Essex CM0 8QE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | sonicrail.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01621 784688 |
Telephone region | Maldon |
Registered Address | 15 Springfield Industrial Estate Springfield Road Burnham On Crouch Essex CM0 8UA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch North |
Built Up Area | Burnham-on-Crouch |
Year | 2013 |
---|---|
Turnover | £11,876,225 |
Gross Profit | £3,672,013 |
Net Worth | £5,499,223 |
Cash | £917,877 |
Current Liabilities | £1,884,930 |
Latest Accounts | 31 July 2021 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 8 August 2022 (10 months ago) |
---|---|
Next Return Due | 22 August 2023 (2 months, 2 weeks from now) |
25 September 2019 | Delivered on: 2 October 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Plot 12 burnham business park springfield road burnham-on-crouch. Outstanding |
---|---|
4 December 2007 | Delivered on: 7 December 2007 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: L/H property k/a units 11 and 15 springfield industrial estate, burnham on crouch, essex. See the mortgage charge document for full details. Outstanding |
9 May 2006 | Delivered on: 13 May 2006 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 |
2 September 2021 | Confirmation statement made on 8 August 2021 with updates (4 pages) |
---|---|
29 April 2021 | Full accounts made up to 31 July 2020 (21 pages) |
25 August 2020 | Director's details changed for Ms Alexandra Louise Robinson on 19 August 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
29 April 2020 | Full accounts made up to 31 July 2019 (21 pages) |
2 October 2019 | Registration of charge 034004960003, created on 25 September 2019 (35 pages) |
13 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
18 April 2019 | Full accounts made up to 31 July 2018 (21 pages) |
13 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
30 April 2018 | Full accounts made up to 31 July 2017 (21 pages) |
11 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
4 May 2017 | Full accounts made up to 31 July 2016 (23 pages) |
4 May 2017 | Full accounts made up to 31 July 2016 (23 pages) |
17 October 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
9 May 2016 | Full accounts made up to 31 July 2015 (17 pages) |
9 May 2016 | Full accounts made up to 31 July 2015 (17 pages) |
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
12 May 2015 | Full accounts made up to 31 July 2014 (17 pages) |
12 May 2015 | Full accounts made up to 31 July 2014 (17 pages) |
19 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
2 May 2014 | Full accounts made up to 31 July 2013 (17 pages) |
2 May 2014 | Full accounts made up to 31 July 2013 (17 pages) |
18 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
26 April 2013 | Full accounts made up to 31 July 2012 (17 pages) |
26 April 2013 | Full accounts made up to 31 July 2012 (17 pages) |
17 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Full accounts made up to 31 July 2011 (17 pages) |
8 May 2012 | Full accounts made up to 31 July 2011 (17 pages) |
26 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Accounts for a medium company made up to 31 July 2010 (16 pages) |
28 April 2011 | Accounts for a medium company made up to 31 July 2010 (16 pages) |
4 March 2011 | Termination of appointment of Wendy Clarke as a secretary (1 page) |
4 March 2011 | Termination of appointment of Wendy Clarke as a secretary (1 page) |
7 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Stewart Robinson on 8 July 2010 (2 pages) |
7 October 2010 | Director's details changed for Alexandra Louise Robinson on 8 July 2010 (2 pages) |
7 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Stewart Robinson on 8 July 2010 (2 pages) |
7 October 2010 | Director's details changed for Alexandra Louise Robinson on 8 July 2010 (2 pages) |
7 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Stewart Robinson on 8 July 2010 (2 pages) |
7 October 2010 | Director's details changed for Alexandra Louise Robinson on 8 July 2010 (2 pages) |
5 May 2010 | Accounts for a medium company made up to 31 July 2009 (18 pages) |
5 May 2010 | Accounts for a medium company made up to 31 July 2009 (18 pages) |
27 November 2009 | Particulars of contract relating to shares (3 pages) |
27 November 2009 | Statement of capital following an allotment of shares on 21 July 2009
|
27 November 2009 | Form 123 dated 21/07/09 increase of £9950 over £100 (1 page) |
27 November 2009 | Resolutions
|
27 November 2009 | Resolutions
|
27 November 2009 | Particulars of contract relating to shares (3 pages) |
27 November 2009 | Statement of capital following an allotment of shares on 21 July 2009
|
27 November 2009 | Form 123 dated 21/07/09 increase of £9950 over £100 (1 page) |
27 November 2009 | Resolutions
|
27 November 2009 | Resolutions
|
8 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (5 pages) |
25 September 2009 | Director's change of particulars / stewart robinson / 16/11/2007 (1 page) |
25 September 2009 | Director's change of particulars / stewart robinson / 16/11/2007 (1 page) |
3 June 2009 | Full accounts made up to 31 July 2008 (18 pages) |
3 June 2009 | Full accounts made up to 31 July 2008 (18 pages) |
3 March 2009 | Director appointed alexandra louise robinson (2 pages) |
3 March 2009 | Director appointed alexandra louise robinson (2 pages) |
26 August 2008 | Return made up to 08/07/08; no change of members (7 pages) |
26 August 2008 | Return made up to 08/07/08; no change of members (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Return made up to 08/07/07; no change of members (6 pages) |
3 October 2007 | Return made up to 08/07/07; no change of members (6 pages) |
7 June 2007 | Accounts for a small company made up to 31 July 2006 (9 pages) |
7 June 2007 | Accounts for a small company made up to 31 July 2006 (9 pages) |
28 July 2006 | Return made up to 08/07/06; full list of members
|
28 July 2006 | Return made up to 08/07/06; full list of members
|
5 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
5 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
13 May 2006 | Particulars of mortgage/charge (9 pages) |
13 May 2006 | Particulars of mortgage/charge (9 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 August 2005 | Return made up to 08/07/05; full list of members
|
3 August 2005 | Return made up to 08/07/05; full list of members
|
26 July 2005 | Registered office changed on 26/07/05 from: coopers house 65A wingletye lane hornchurch essex RM11 3AT (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: coopers house 65A wingletye lane hornchurch essex RM11 3AT (1 page) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 October 2004 | Return made up to 08/07/04; full list of members (7 pages) |
12 October 2004 | Return made up to 08/07/04; full list of members (7 pages) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
21 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
21 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: ashlea latchingdon road, cold norton chelmsford essex CM3 6JG (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: ashlea latchingdon road, cold norton chelmsford essex CM3 6JG (1 page) |
14 July 2002 | Return made up to 08/07/02; full list of members
|
14 July 2002 | Return made up to 08/07/02; full list of members
|
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
8 August 2001 | Return made up to 08/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 08/07/01; full list of members (7 pages) |
8 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
8 May 2001 | Full accounts made up to 31 July 1999 (9 pages) |
8 May 2001 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
8 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
8 May 2001 | Full accounts made up to 31 July 1999 (9 pages) |
8 May 2001 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
18 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2000 | Return made up to 08/07/00; full list of members
|
12 July 2000 | Return made up to 08/07/00; full list of members
|
11 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 July 1998 | Return made up to 08/07/98; full list of members (6 pages) |
28 July 1998 | Return made up to 08/07/98; full list of members (6 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
8 July 1997 | Incorporation (23 pages) |
8 July 1997 | Incorporation (23 pages) |