Leigh-On-Sea
SS9 1PE
Director Name | Mr James Alfred Parker |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57a Broadway Leigh-On-Sea SS9 1PE |
Director Name | Mr Stephen William Smith |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57a Broadway Leigh-On-Sea SS9 1PE |
Director Name | Mr Archie Smith |
---|---|
Date of Birth | December 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2023(21 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Oil Broker |
Country of Residence | England |
Correspondence Address | 57a Broadway Leigh-On-Sea SS9 1PE |
Director Name | Mrs Jodie Smith |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2023(21 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Credit Controller |
Country of Residence | England |
Correspondence Address | 57a Broadway Leigh-On-Sea SS9 1PE |
Director Name | Mr William George Smith |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Mrs Michelle Anne Marks |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(4 months, 1 week after company formation) |
Appointment Duration | 20 years, 5 months (resigned 24 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57a Broadway Leigh-On-Sea SS9 1PE |
Director Name | Dean Coot |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2004) |
Role | Vehicle Recovery Manager |
Correspondence Address | 6 Meadow Close Lavenham Suffolk CO10 9RU |
Director Name | Mr Stephen William Smith |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(7 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Mr Dean Coot |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Mr Matthew Shields |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2019(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | boleynrecovery.com |
---|---|
Telephone | 0800 8247667 |
Telephone region | Freephone |
Registered Address | 57a Broadway Leigh-On-Sea SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
51 at £1 | Michelle Anne Marks 51.00% Ordinary |
---|---|
49 at £1 | Stephen Smith 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,432,621 |
Gross Profit | £1,184,608 |
Net Worth | £2,010,804 |
Cash | £243,097 |
Current Liabilities | £1,388,811 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
20 October 2022 | Delivered on: 27 October 2022 Persons entitled: Cynergy Business Finance Limited Classification: A registered charge Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual propertyâ€). Outstanding |
---|---|
21 October 2022 | Delivered on: 25 October 2022 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The company charges by way of legal mortgage the freehold land known as: (1) boleyn commercial park, 77 river road, barking (IG11 0DS) (title number: EGL548643); and (2) boleyn commercial park, land and buildings to the rear of 77 river road, barking (IG11 0DS) (title number: EGL548644). Outstanding |
21 October 2022 | Delivered on: 25 October 2022 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: None as at the date of the instrument. Outstanding |
31 May 2011 | Delivered on: 2 June 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture 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 uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
19 November 2008 | Delivered on: 26 November 2008 Persons entitled: National Westminster 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: 77 river road barking essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 October 2002 | Delivered on: 6 November 2002 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 February 2021 | Confirmation statement made on 7 January 2021 with updates (5 pages) |
---|---|
15 January 2021 | Termination of appointment of Matthew Shields as a director on 13 January 2021 (1 page) |
24 April 2020 | Termination of appointment of Stephen William Smith as a director on 22 April 2020 (1 page) |
17 March 2020 | Appointment of Mr Stephen William Smith as a director on 10 March 2020 (2 pages) |
3 March 2020 | Termination of appointment of Stephen William Smith as a director on 28 February 2020 (1 page) |
17 January 2020 | Confirmation statement made on 7 January 2020 with updates (5 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
16 May 2019 | Appointment of Mr Matthew Shields as a director on 18 April 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 7 January 2019 with updates (5 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
10 January 2018 | Confirmation statement made on 7 January 2018 with updates (5 pages) |
10 January 2018 | Director's details changed for Mr Stephen William Smith on 6 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mrs Michelle Anne Marks on 21 December 2017 (2 pages) |
3 January 2018 | Change of details for Mrs Michelle Anne Marks as a person with significant control on 21 December 2017 (2 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (28 pages) |
27 October 2017 | Termination of appointment of Dean Coot as a director on 17 July 2017 (1 page) |
27 October 2017 | Termination of appointment of Dean Coot as a director on 17 July 2017 (1 page) |
19 October 2017 | Appointment of Mr James Parker as a director on 27 September 2017 (2 pages) |
19 October 2017 | Appointment of Mr James Parker as a director on 27 September 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
5 September 2016 | Termination of appointment of William George Smith as a director on 2 September 2016 (1 page) |
5 September 2016 | Termination of appointment of William George Smith as a director on 2 September 2016 (1 page) |
31 May 2016 | Appointment of Dean Coot as a director on 25 May 2016 (2 pages) |
31 May 2016 | Appointment of Dean Coot as a director on 25 May 2016 (2 pages) |
6 April 2016 | Auditor's resignation (1 page) |
6 April 2016 | Auditor's resignation (1 page) |
6 April 2016 | Auditor's resignation (1 page) |
6 April 2016 | Auditor's resignation (1 page) |
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
7 January 2016 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
7 January 2016 | Registered office address changed from C/O Bird Luckin Limited Aquila House Waterloo Lane, Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 7 January 2016 (1 page) |
7 January 2016 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
7 January 2016 | Registered office address changed from C/O Bird Luckin Limited Aquila House Waterloo Lane, Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 7 January 2016 (1 page) |
9 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
9 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 July 2014 | Director's details changed for Mr Stephen William Smith on 31 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mrs Michelle Anne Marks on 31 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mrs Michelle Anne Marks on 31 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr Stephen William Smith on 31 July 2014 (2 pages) |
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
29 July 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
29 July 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
19 June 2013 | Company name changed boleyn transport LIMITED\certificate issued on 19/06/13
|
19 June 2013 | Company name changed boleyn transport LIMITED\certificate issued on 19/06/13
|
22 May 2013 | Register inspection address has been changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page) |
22 May 2013 | Register inspection address has been changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page) |
14 February 2013 | Director's details changed for Mr Stephen William Smith on 8 January 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Stephen William Smith on 8 January 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Stephen William Smith on 8 January 2013 (2 pages) |
14 February 2013 | Director's details changed for Michelle Anne Marks on 8 January 2013 (2 pages) |
14 February 2013 | Director's details changed for Michelle Anne Marks on 8 January 2013 (2 pages) |
14 February 2013 | Director's details changed for Michelle Anne Marks on 8 January 2013 (2 pages) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
15 October 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
15 October 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Memorandum and Articles of Association (11 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Memorandum and Articles of Association (11 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 April 2011 | Director's details changed for Michelle Anne Marks on 20 April 2011 (2 pages) |
21 April 2011 | Secretary's details changed for Rosemary Patricia Smith on 20 April 2011 (1 page) |
21 April 2011 | Director's details changed for William George Smith on 20 April 2011 (2 pages) |
21 April 2011 | Director's details changed for William George Smith on 20 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Mr Stephen William Smith on 20 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Michelle Anne Marks on 20 April 2011 (2 pages) |
21 April 2011 | Secretary's details changed for Rosemary Patricia Smith on 20 April 2011 (1 page) |
21 April 2011 | Director's details changed for Mr Stephen William Smith on 20 April 2011 (2 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (8 pages) |
16 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
16 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
22 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (8 pages) |
22 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (8 pages) |
22 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (8 pages) |
21 January 2010 | Register(s) moved to registered inspection location (2 pages) |
21 January 2010 | Register inspection address has been changed (2 pages) |
21 January 2010 | Register inspection address has been changed (2 pages) |
21 January 2010 | Register(s) moved to registered inspection location (2 pages) |
6 February 2009 | Director appointed stephen smith (1 page) |
6 February 2009 | Director appointed stephen smith (1 page) |
21 January 2009 | Return made up to 07/01/09; full list of members (6 pages) |
21 January 2009 | Return made up to 07/01/09; full list of members (6 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 September 2008 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
17 September 2008 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
2 April 2008 | S-div (2 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
2 April 2008 | S-div (2 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
14 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
10 July 2007 | Registered office changed on 10/07/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
3 March 2007 | Ad 01/09/06--------- £ si 10@1 (2 pages) |
3 March 2007 | Ad 01/09/06--------- £ si 10@1 (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
9 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
9 January 2006 | Director resigned (1 page) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
21 February 2005 | Amended accounts made up to 31 March 2004 (7 pages) |
21 February 2005 | Amended accounts made up to 31 March 2004 (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: carlton baker clarke LIMITED carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: carlton baker clarke LIMITED carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
5 January 2005 | Return made up to 07/01/05; full list of members
|
5 January 2005 | Return made up to 07/01/05; full list of members
|
8 November 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 November 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 January 2004 | Return made up to 07/01/04; full list of members (8 pages) |
15 January 2004 | Return made up to 07/01/04; full list of members (8 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
25 September 2003 | Ad 01/09/03--------- £ si 70@1=70 £ ic 2/72 (2 pages) |
25 September 2003 | Ad 01/09/03--------- £ si 70@1=70 £ ic 2/72 (2 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
20 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
27 September 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
27 September 2002 | Ad 17/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 September 2002 | Ad 17/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
7 January 2002 | Incorporation (15 pages) |
7 January 2002 | Incorporation (15 pages) |