Cranes Farm Road
Basildon
Essex
SS14 3DB
Director Name | Mr Dean Warren |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1999(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 25 Orion Court Cranes Farm Road Basildon Essex SS14 3DB |
Secretary Name | Rebecca Ann Warren |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Orion Court Cranes Farm Road Basildon Essex SS14 3DB |
Director Name | Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Website | hopkinsyoung.com |
---|---|
Telephone | 01268 450505 |
Telephone region | Basildon |
Registered Address | March Cottage Rayleigh Downs Road Rayleigh SS6 7LR |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Mr Dean Warren 25.00% Ordinary |
---|---|
50 at £1 | Mr Neil Stainer 25.00% Ordinary |
50 at £1 | Rebecca Ann Warren 25.00% Ordinary C Non-voting |
50 at £1 | Susan Stainer 25.00% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £77,807 |
Cash | £101,534 |
Current Liabilities | £480,996 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
17 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
---|---|
9 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
24 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
29 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
23 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
17 May 2021 | Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 17 May 2021 (1 page) |
29 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
25 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
12 February 2020 | Confirmation statement made on 28 January 2020 with updates (5 pages) |
15 November 2019 | Notification of Hy Holdings Limited as a person with significant control on 1 November 2019 (4 pages) |
15 November 2019 | Cessation of Neil Stainer as a person with significant control on 1 November 2019 (3 pages) |
15 November 2019 | Cessation of Dean Warren as a person with significant control on 1 November 2019 (3 pages) |
9 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
21 April 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
28 January 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
19 September 2017 | Registered office address changed from Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 (1 page) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
28 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
13 June 2016 | Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 13 June 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
11 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
19 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
20 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Director's details changed for Dean Warren on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Neil Stainer on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Neil Stainer on 20 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Director's details changed for Dean Warren on 20 February 2012 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Director's details changed for Dean Warren on 1 February 2010 (2 pages) |
15 December 2010 | Director's details changed for Neil Stainer on 1 February 2010 (2 pages) |
15 December 2010 | Director's details changed for Dean Warren on 1 February 2010 (2 pages) |
15 December 2010 | Director's details changed for Neil Stainer on 1 February 2010 (2 pages) |
15 December 2010 | Secretary's details changed for Rebecca Ann Warren on 1 February 2010 (2 pages) |
15 December 2010 | Secretary's details changed for Rebecca Ann Warren on 1 February 2010 (2 pages) |
15 December 2010 | Director's details changed for Neil Stainer on 1 February 2010 (2 pages) |
15 December 2010 | Secretary's details changed for Rebecca Ann Warren on 1 February 2010 (2 pages) |
15 December 2010 | Director's details changed for Dean Warren on 1 February 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
1 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
10 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
6 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Secretary's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Return made up to 28/01/07; full list of members (3 pages) |
2 March 2007 | Return made up to 28/01/07; full list of members (3 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: 3 crouchmans yard poynters lane southend on sea essex SS3 9TS (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 3 crouchmans yard poynters lane southend on sea essex SS3 9TS (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
1 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
22 April 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
26 January 2005 | Return made up to 28/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 28/01/05; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
11 April 2003 | Director's particulars changed (1 page) |
11 April 2003 | Ad 17/10/02--------- £ si 50@1 (2 pages) |
11 April 2003 | Ad 17/10/02--------- £ si 50@1 (2 pages) |
11 April 2003 | Director's particulars changed (1 page) |
1 April 2003 | Return made up to 28/01/03; full list of members (7 pages) |
1 April 2003 | Ad 17/10/02--------- £ si 50@1 (2 pages) |
1 April 2003 | Return made up to 28/01/03; full list of members (7 pages) |
1 April 2003 | Ad 17/10/02--------- £ si 50@1 (2 pages) |
1 April 2003 | Resolutions
|
1 April 2003 | Resolutions
|
3 April 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
3 April 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
28 January 2002 | Return made up to 28/01/02; full list of members (5 pages) |
28 January 2002 | Return made up to 28/01/02; full list of members (5 pages) |
3 January 2002 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
3 January 2002 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
15 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
15 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
29 January 2001 | Return made up to 28/01/01; full list of members (5 pages) |
29 January 2001 | Return made up to 28/01/01; full list of members (5 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: 2 royal terrace southend on sea SS1 1EB (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: 2 royal terrace southend on sea SS1 1EB (1 page) |
2 October 2000 | Full accounts made up to 31 December 1999 (2 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (2 pages) |
16 February 2000 | Return made up to 28/01/00; full list of members (5 pages) |
16 February 2000 | Return made up to 28/01/00; full list of members (5 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
5 March 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
9 February 1999 | Location of register of members (1 page) |
9 February 1999 | Location of register of members (1 page) |
28 January 1999 | Incorporation (13 pages) |
28 January 1999 | Incorporation (13 pages) |