Benfleet
Essex
SS7 1PD
Director Name | Mrs Wendy Elizabeth Gover |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Vicarage Hill Benfleet Essex SS7 1PD |
Secretary Name | Mrs Wendy Elizabeth Gover |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Vicarage Hill Benfleet Essex SS7 1PD |
Director Name | Phillip John Hyde |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Imperial Avenue Westcliff On Sea Essex England And Wales SS0 8NE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 89 Vicarage Hill Benfleet Essex SS7 1PD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Boyce |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
515 at £1 | Henry Arthur Thomas Gover 51.50% Ordinary |
---|---|
485 at £1 | Phillip John Hyde 48.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,502,695 |
Cash | £19,380 |
Current Liabilities | £114,020 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 1 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 October |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
22 September 2017 | Delivered on: 9 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) (the "Bank") Classification: A registered charge Particulars: The property known as 17 weir pond road, rochford, essex SS4 1AH. Outstanding |
---|---|
31 January 2012 | Delivered on: 2 February 2012 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 wainman road factory estate, woodston, peterborough t/no CB126214. Outstanding |
31 January 2012 | Delivered on: 2 February 2012 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 17 weir pond road rochford essex t/no EX666714. Outstanding |
25 January 2012 | Delivered on: 1 February 2012 Satisfied on: 10 November 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. 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. Fully Satisfied |
10 November 2005 | Delivered on: 15 November 2005 Satisfied on: 18 November 2009 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: The f/h property known as wainman road factory estate wainman road peterborough t/n CB126214. Fully Satisfied |
10 November 2005 | Delivered on: 15 November 2005 Satisfied on: 18 November 2009 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: The l/h property known as 8 holkham road peterborough t/n CB245999. Fully Satisfied |
10 November 2005 | Delivered on: 15 November 2005 Satisfied on: 18 November 2009 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: The f/h property known as units 9 and 11 totman crescent rayleigh essex t/n's EX676923 and EX679639. Fully Satisfied |
12 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
11 December 2023 | Total exemption full accounts made up to 30 September 2023 (12 pages) |
10 May 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
13 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
14 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
10 May 2021 | Appointment of Phillip John Hyde as a director on 5 May 2021 (2 pages) |
26 April 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
11 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
5 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
28 November 2018 | Change of details for Phillip John Hyde as a person with significant control on 1 November 2018 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
9 October 2017 | Registration of charge 040539010007, created on 22 September 2017 (18 pages) |
9 October 2017 | Registration of charge 040539010007, created on 22 September 2017 (18 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 January 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
25 June 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages) |
18 October 2012 | Previous accounting period extended from 30 June 2012 to 1 October 2012 (1 page) |
18 October 2012 | Previous accounting period extended from 30 June 2012 to 1 October 2012 (1 page) |
18 October 2012 | Previous accounting period extended from 30 June 2012 to 1 October 2012 (1 page) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 April 2010 | Director's details changed for Wendy Elizabeth Gover on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr Henry Arthur Thomas Gover on 1 October 2009 (2 pages) |
21 April 2010 | Secretary's details changed for Wendy Elizabeth Gover on 1 October 2009 (1 page) |
21 April 2010 | Secretary's details changed for Wendy Elizabeth Gover on 1 October 2009 (1 page) |
21 April 2010 | Secretary's details changed for Wendy Elizabeth Gover on 1 October 2009 (1 page) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Wendy Elizabeth Gover on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Wendy Elizabeth Gover on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr Henry Arthur Thomas Gover on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr Henry Arthur Thomas Gover on 1 October 2009 (2 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
20 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
19 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
29 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
23 December 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
23 December 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
16 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
20 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
30 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
30 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
9 June 2003 | Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page) |
9 June 2003 | Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page) |
3 May 2003 | Registered office changed on 03/05/03 from: greenwood house new london road chelmsford CM2 0PP (1 page) |
3 May 2003 | Registered office changed on 03/05/03 from: greenwood house new london road chelmsford CM2 0PP (1 page) |
17 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
27 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
27 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
22 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
3 January 2001 | Ad 01/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 January 2001 | Ad 01/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 October 2000 | New secretary appointed;new director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New secretary appointed;new director appointed (2 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: 120 east road london N1 6AA (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 120 east road london N1 6AA (1 page) |
16 August 2000 | Incorporation (15 pages) |
16 August 2000 | Incorporation (15 pages) |