Clacton On Sea
Essex
CO15 5BA
Secretary Name | Fiona Hay Burfoot |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2001(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 8 Deanhill Avenue Clacton On Sea Essex CO15 5BA |
Director Name | Mr Alastair Robin Burfoot |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2012(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Brunel Road Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4LU |
Director Name | Robin Donald Burfoot |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 8 Deanhill Avenue Clacton On Sea Essex CO15 5BA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01255 421570 |
---|---|
Telephone region | Clacton-on-Sea |
Registered Address | Unit 7 Brunel Road Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4LU |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,033,175 |
Cash | £278,320 |
Current Liabilities | £385,186 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (8 months, 1 week from now) |
27 July 2011 | Delivered on: 28 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: F/H 11 park way clacton-on-sea t/n EX775208 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
30 November 2007 | Delivered on: 4 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at thorpe road clacton on sea essex part of t/no EX637606. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 September 2005 | Delivered on: 7 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 development land at highlands park chilburn road clacton on sea essex t/no EX637606. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
8 March 2005 | Delivered on: 10 March 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 78, 80 and 82 chilburn road clacton on sea essex part of t/n EX637606. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
18 September 2003 | Delivered on: 19 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being 9 ascot mews holland on sea essex CO15 6PE title number ex 582791 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
18 September 2003 | Delivered on: 19 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being 8 ascot mews holland on sea essex CO15 6PE. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 May 2003 | Delivered on: 31 May 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 10 barrington gardens clacton on sea essex t/no EX593152. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
22 May 2003 | Delivered on: 23 May 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 7 and 10 kingston mews st osyth road essex t/no ex 681089. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 October 2021 | Delivered on: 22 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All credit balances (any sum standing to the credit of an account) to secure the principal's liabilities and all other monies and liabilities whether actual or contingent now or at any time hereafter due, owing or incurred from or by the companies as referred to in the instrument. Outstanding |
23 June 2016 | Delivered on: 29 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1-3 valley way clacton-on-sea essex (also known as 3 valley road clacton-on-sea) t/no EX641818. Outstanding |
18 April 2016 | Delivered on: 19 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 697-717 st john's road clacton-on-sea essex. Outstanding |
26 July 2011 | Delivered on: 4 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 16 hucklesbury avenue, holland on sea, t/no: EX83521 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
6 September 2002 | Delivered on: 12 September 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Outstanding |
20 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
23 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
6 December 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
29 October 2021 | Change of details for Mrs Fiona Burfoot as a person with significant control on 29 October 2021 (2 pages) |
22 October 2021 | Registration of charge 043254310013, created on 15 October 2021 (30 pages) |
12 May 2021 | Satisfaction of charge 043254310011 in full (1 page) |
20 November 2020 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
19 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
24 July 2020 | Change of details for Mrs Fiona Burfoot as a person with significant control on 22 July 2020 (2 pages) |
2 December 2019 | Cessation of Robin Burfoot as a person with significant control on 30 January 2019 (1 page) |
2 December 2019 | Termination of appointment of Robin Donald Burfoot as a director on 30 January 2019 (1 page) |
2 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
9 August 2019 | Previous accounting period shortened from 31 March 2019 to 31 January 2019 (1 page) |
26 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
29 June 2016 | Registration of charge 043254310012, created on 23 June 2016
|
29 June 2016 | Registration of charge 043254310012, created on 23 June 2016
|
19 April 2016 | Registration of charge 043254310011, created on 18 April 2016 (41 pages) |
19 April 2016 | Registration of charge 043254310011, created on 18 April 2016 (41 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
21 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 September 2012 | Appointment of Mr Alastair Robin Burfoot as a director (2 pages) |
27 September 2012 | Appointment of Mr Alastair Robin Burfoot as a director (2 pages) |
22 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Registered office address changed from Unit 7 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU England on 22 November 2011 (1 page) |
22 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Registered office address changed from 12 Brunel Units Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4LU on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from 12 Brunel Units Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4LU on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from Unit 7 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU England on 22 November 2011 (1 page) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
24 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 December 2009 | Director's details changed for Robin Donald Burfoot on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Robin Donald Burfoot on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Robin Donald Burfoot on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Fiona Hay Burfoot on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Fiona Hay Burfoot on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Fiona Hay Burfoot on 1 October 2009 (2 pages) |
2 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
26 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
26 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
7 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
7 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 December 2007 | Particulars of mortgage/charge (4 pages) |
4 December 2007 | Particulars of mortgage/charge (4 pages) |
26 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
4 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 November 2006 | Return made up to 20/11/06; full list of members (2 pages) |
24 November 2006 | Return made up to 20/11/06; full list of members (2 pages) |
22 November 2005 | Return made up to 20/11/05; full list of members (2 pages) |
22 November 2005 | Return made up to 20/11/05; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 September 2005 | Particulars of mortgage/charge (5 pages) |
7 September 2005 | Particulars of mortgage/charge (5 pages) |
10 March 2005 | Particulars of mortgage/charge (5 pages) |
10 March 2005 | Particulars of mortgage/charge (5 pages) |
29 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
29 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
1 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
19 September 2003 | Particulars of mortgage/charge (5 pages) |
19 September 2003 | Particulars of mortgage/charge (5 pages) |
19 September 2003 | Particulars of mortgage/charge (5 pages) |
19 September 2003 | Particulars of mortgage/charge (5 pages) |
18 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 May 2003 | Particulars of mortgage/charge (5 pages) |
31 May 2003 | Particulars of mortgage/charge (5 pages) |
23 May 2003 | Particulars of mortgage/charge (5 pages) |
23 May 2003 | Particulars of mortgage/charge (5 pages) |
8 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
8 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
12 September 2002 | Particulars of mortgage/charge (7 pages) |
12 September 2002 | Particulars of mortgage/charge (7 pages) |
7 December 2001 | Ad 22/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 December 2001 | Ad 22/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 November 2001 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
27 November 2001 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: vista lodge, 8 deanhill avenue clacton-on-sea essex CO15 5BA (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: vista lodge, 8 deanhill avenue clacton-on-sea essex CO15 5BA (1 page) |
22 November 2001 | New secretary appointed;new director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New secretary appointed;new director appointed (2 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Incorporation (17 pages) |
20 November 2001 | Incorporation (17 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Director resigned (1 page) |