Wharf Lane
Basildon
Essex
SS16 4SP
Director Name | Mrs Emma Jane Tyrer- Jolley |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2014(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Kierbeck Business Park Wharf Lane Basildon Essex SS16 4SP |
Secretary Name | Emma Jane Tyrer-Jolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Kierbeck Business Park Wharf Lane Basildon Essex SS16 4SP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | essexgroundworksupplies.co.uk |
---|
Registered Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Emma Jane Tyrer-jolley 50.00% Ordinary |
---|---|
1 at £1 | Peter Jason Tyrer-jolley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £299,934 |
Cash | £51,825 |
Current Liabilities | £1,197,123 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 2 weeks from now) |
9 November 2012 | Delivered on: 15 November 2012 Persons entitled: Broomford Vange Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £6,187.32 and all monies from time to time standing to the credit of the specifically designated deposit account. Outstanding |
---|---|
29 April 2005 | Delivered on: 5 May 2005 Persons entitled: Kierbeck Holdings Limited Classification: Rent deposit deed Secured details: £1,395.32 and all other monies due or to become due. Particulars: The deposit balance being the amount of money from time to time which is equal to the initial deposit less any drawings plus any interest. See the mortgage charge document for full details. Outstanding |
20 December 2004 | Delivered on: 22 December 2004 Persons entitled: Kierbeck Holdings Limited Classification: Rent deposit deed Secured details: £4,792.00 due or to become due from the company to the chargee. Particulars: Sum of 34,792.00 standing to the credit of the interest bearing deposit account opened by the chargee. Outstanding |
21 August 2002 | Delivered on: 29 August 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
2 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
---|---|
5 June 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
14 June 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
17 July 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
18 May 2018 | Termination of appointment of Emma Jane Tyrer-Jolley as a secretary on 30 November 2017 (1 page) |
13 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
19 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
19 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
20 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
20 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
16 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 September 2014 | Appointment of Mrs Emma Jane Tyrer- Jolley as a director on 15 August 2014 (2 pages) |
16 September 2014 | Appointment of Mrs Emma Jane Tyrer- Jolley as a director on 15 August 2014 (2 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
15 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
24 January 2013 | Director's details changed for Peter Jason Tyrer-Jolley on 10 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Peter Jason Tyrer-Jolley on 10 January 2013 (2 pages) |
24 January 2013 | Secretary's details changed for Emma Jane Tyrer-Jolley on 10 January 2013 (2 pages) |
24 January 2013 | Secretary's details changed for Emma Jane Tyrer-Jolley on 10 January 2013 (2 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
16 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
27 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
20 March 2008 | Director's change of particulars / peter jolley / 17/03/2008 (1 page) |
20 March 2008 | Secretary's change of particulars / emma tyrer / 17/03/2008 (1 page) |
20 March 2008 | Director's change of particulars / peter jolley / 17/03/2008 (1 page) |
20 March 2008 | Secretary's change of particulars / emma tyrer / 17/03/2008 (1 page) |
16 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
20 October 2006 | Return made up to 02/10/06; full list of members (6 pages) |
20 October 2006 | Return made up to 02/10/06; full list of members (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
10 November 2005 | Return made up to 02/10/05; full list of members
|
10 November 2005 | Return made up to 02/10/05; full list of members
|
19 May 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
19 May 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
26 August 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
26 August 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
22 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
22 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
18 July 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
18 July 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
16 October 2002 | Return made up to 02/10/02; full list of members
|
16 October 2002 | Return made up to 02/10/02; full list of members
|
29 August 2002 | Particulars of mortgage/charge (7 pages) |
29 August 2002 | Particulars of mortgage/charge (7 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
7 November 2001 | Accounting reference date extended from 31/10/01 to 30/11/01 (1 page) |
7 November 2001 | Accounting reference date extended from 31/10/01 to 30/11/01 (1 page) |
31 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
5 October 2000 | New director appointed (2 pages) |
2 October 2000 | Incorporation (17 pages) |
2 October 2000 | Incorporation (17 pages) |