Clacton On Sea
Essex
CO15 1SG
Director Name | Mr David Peter Thompson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1998(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 92 Station Road Clacton On Sea Essex CO15 1SG |
Secretary Name | Mr Mark John Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1998(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 92 Station Road Clacton On Sea Essex CO15 1SG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01255 220044 |
---|---|
Telephone region | Clacton-on-Sea |
Registered Address | 92 Station Road Clacton On Sea Essex CO15 1SG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,035,288 |
Cash | £19,733 |
Current Liabilities | £281,263 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
3 August 2006 | Delivered on: 5 August 2006 Satisfied on: 5 June 2015 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: F/H 10/12 pallister road clacton on sea essex. Fully Satisfied |
---|---|
31 March 2006 | Delivered on: 1 April 2006 Satisfied on: 16 June 2015 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 59 melton close clacton on sea essex. Fully Satisfied |
11 March 2009 | Delivered on: 13 March 2009 Satisfied on: 5 June 2015 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: F/H property k/a 125 127 and 139 colne road halstead essex. Fully Satisfied |
5 August 2002 | Delivered on: 10 August 2002 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: 75A dudley road clacton on sea essex. Outstanding |
19 January 2000 | Delivered on: 31 January 2000 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: 23 melton close clacton on sea essex t/no.EX479397. Outstanding |
17 December 1999 | Delivered on: 6 January 2000 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: 2 southcliff mews church crescent clacton on sea essex. Outstanding |
17 December 1999 | Delivered on: 6 January 2000 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: 19 southcliff mews church crescent clacton on sea essex. Outstanding |
17 December 1999 | Delivered on: 6 January 2000 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: 20 southcliff mews church crescent clacton on sea essex. Outstanding |
17 December 1999 | Delivered on: 6 January 2000 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: 1 southcliff hall marine parade east clacton on sea essex. Outstanding |
2 July 2015 | Delivered on: 6 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H property k/a willow park care centre the sttreet weeley clacton on sea essex t/nos EX799400 and EX777672. Outstanding |
2 July 2015 | Delivered on: 6 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H property k/a flat 1 & 2 southcliff hall marine parade east clacton on sea essex t/nos EX637761 and EX637746. Outstanding |
2 July 2015 | Delivered on: 6 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H property k/a 46 agincourt road dudley road clacton on sea essex t/no EX678095. Outstanding |
2 July 2015 | Delivered on: 6 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H property k/a 23 melton close clacton on sea essex t/no EX479397. Outstanding |
2 July 2015 | Delivered on: 6 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H property k/a flat 1 & 2 southcliff hall marine parade east clacton on sea essex t/nos EX637761 and EX637746. F/h property k/a willow park care centre the street weeley clacton on sea essex t/nos EX799400 and EX777672. 46 agincourt road dudley road clacton on sea essex t/no EX678095 and. 23 melton close clacton on sea essex t/no EX479397. Outstanding |
11 February 2014 | Delivered on: 11 February 2014 Persons entitled: David Peter Thompson Classification: A registered charge Particulars: The freehold land at viaduct yard, the street, weeley, clacton on sea, essex, registered at the land registry with title number EX777672. Outstanding |
8 December 2006 | Delivered on: 19 December 2006 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: Land at willow park industrial estate, viaduct yard, the street, weeley, essex. Outstanding |
9 February 1999 | Delivered on: 16 February 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or thompson new homes limited 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 |
27 January 2021 | Satisfaction of charge 1 in full (1 page) |
---|---|
27 January 2021 | Satisfaction of charge 036756920012 in full (1 page) |
27 January 2021 | Satisfaction of charge 7 in full (1 page) |
27 January 2021 | Satisfaction of charge 2 in full (1 page) |
27 January 2021 | Satisfaction of charge 5 in full (1 page) |
27 January 2021 | Satisfaction of charge 4 in full (1 page) |
27 January 2021 | Satisfaction of charge 10 in full (1 page) |
27 January 2021 | Satisfaction of charge 3 in full (1 page) |
27 January 2021 | Satisfaction of charge 6 in full (1 page) |
14 October 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
22 May 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
20 September 2019 | Director's details changed for Mr Mark John Thompson on 20 September 2019 (2 pages) |
20 September 2019 | Change of details for Mr Mark John Thompson as a person with significant control on 20 September 2019 (2 pages) |
16 May 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
12 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
15 June 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
8 January 2018 | Satisfaction of charge 036756920017 in full (1 page) |
8 January 2018 | Satisfaction of charge 036756920017 in full (1 page) |
8 January 2018 | Satisfaction of charge 036756920013 in full (1 page) |
8 January 2018 | Satisfaction of charge 036756920013 in full (1 page) |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
29 September 2017 | Director's details changed for Mr Mark John Thompson on 29 September 2017 (2 pages) |
29 September 2017 | Change of details for Mr Mark John Thompson as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Mark John Thompson on 29 September 2017 (2 pages) |
29 September 2017 | Change of details for Mr Mark John Thompson as a person with significant control on 29 September 2017 (2 pages) |
26 September 2017 | Satisfaction of charge 036756920016 in full (1 page) |
26 September 2017 | Satisfaction of charge 036756920016 in full (1 page) |
26 September 2017 | Satisfaction of charge 036756920014 in full (1 page) |
26 September 2017 | Satisfaction of charge 036756920014 in full (1 page) |
26 September 2017 | Satisfaction of charge 036756920015 in full (1 page) |
26 September 2017 | Satisfaction of charge 036756920015 in full (1 page) |
31 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
10 October 2016 | Director's details changed for Mr Mark John Thompson on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Mark John Thompson on 10 October 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
10 October 2016 | Director's details changed for Mr David Peter Thompson on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr David Peter Thompson on 10 October 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
6 July 2015 | Registration of charge 036756920015, created on 2 July 2015 (26 pages) |
6 July 2015 | Registration of charge 036756920016, created on 2 July 2015 (26 pages) |
6 July 2015 | Registration of charge 036756920014, created on 2 July 2015 (26 pages) |
6 July 2015 | Registration of charge 036756920013, created on 2 July 2015 (31 pages) |
6 July 2015 | Registration of charge 036756920016, created on 2 July 2015 (26 pages) |
6 July 2015 | Registration of charge 036756920016, created on 2 July 2015 (26 pages) |
6 July 2015 | Registration of charge 036756920017, created on 2 July 2015 (26 pages) |
6 July 2015 | Registration of charge 036756920013, created on 2 July 2015 (31 pages) |
6 July 2015 | Registration of charge 036756920013, created on 2 July 2015 (31 pages) |
6 July 2015 | Registration of charge 036756920017, created on 2 July 2015 (26 pages) |
6 July 2015 | Registration of charge 036756920017, created on 2 July 2015 (26 pages) |
6 July 2015 | Registration of charge 036756920015, created on 2 July 2015 (26 pages) |
6 July 2015 | Registration of charge 036756920014, created on 2 July 2015 (26 pages) |
6 July 2015 | Registration of charge 036756920015, created on 2 July 2015 (26 pages) |
6 July 2015 | Registration of charge 036756920014, created on 2 July 2015 (26 pages) |
16 June 2015 | Satisfaction of charge 8 in full (1 page) |
16 June 2015 | Satisfaction of charge 8 in full (1 page) |
5 June 2015 | Satisfaction of charge 9 in full (1 page) |
5 June 2015 | Satisfaction of charge 9 in full (1 page) |
5 June 2015 | Satisfaction of charge 11 in full (1 page) |
5 June 2015 | Satisfaction of charge 11 in full (1 page) |
22 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
11 February 2014 | Registration of charge 036756920012 (4 pages) |
11 February 2014 | Registration of charge 036756920012 (4 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
12 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
12 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
17 November 2011 | Director's details changed for Mr Mark John Thompson on 16 November 2011 (2 pages) |
17 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Secretary's details changed for Mr Mark John Thompson on 16 November 2011 (1 page) |
17 November 2011 | Director's details changed for Mr Mark John Thompson on 16 November 2011 (2 pages) |
17 November 2011 | Secretary's details changed for Mr Mark John Thompson on 16 November 2011 (1 page) |
17 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
25 May 2011 | Director's details changed for Mr David Peter Thompson on 12 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr David Peter Thompson on 12 May 2011 (2 pages) |
22 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
23 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
18 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
5 December 2007 | Return made up to 16/11/07; no change of members (7 pages) |
5 December 2007 | Return made up to 16/11/07; no change of members (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
4 December 2006 | Return made up to 16/11/06; full list of members (7 pages) |
4 December 2006 | Return made up to 16/11/06; full list of members (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Return made up to 16/11/05; full list of members
|
30 November 2005 | Return made up to 16/11/05; full list of members
|
4 March 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
10 January 2005 | Return made up to 30/11/04; full list of members
|
10 January 2005 | Return made up to 30/11/04; full list of members
|
6 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
19 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
19 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
7 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
7 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
12 March 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
24 December 2001 | Return made up to 30/11/01; full list of members
|
24 December 2001 | Return made up to 30/11/01; full list of members
|
23 November 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
23 November 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
5 February 2001 | Return made up to 30/11/00; full list of members (6 pages) |
5 February 2001 | Return made up to 30/11/00; full list of members (6 pages) |
6 July 2000 | Full accounts made up to 30 November 1999 (11 pages) |
6 July 2000 | Full accounts made up to 30 November 1999 (11 pages) |
9 February 2000 | Return made up to 30/11/99; full list of members (6 pages) |
9 February 2000 | Return made up to 30/11/99; full list of members (6 pages) |
31 January 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | New secretary appointed;new director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New secretary appointed;new director appointed (2 pages) |
30 November 1998 | Incorporation (17 pages) |
30 November 1998 | Incorporation (17 pages) |