Leigh On Sea
Essex
SS9 2HN
Director Name | Mr Paul Ian Whitehair |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2004(2 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Secretary Name | Mr Ian John Whitehair |
---|---|
Status | Current |
Appointed | 09 May 2012(10 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 157 Elm Road Leigh On Sea Essex SS9 1SG |
Director Name | Mr Paul Ian Whitehair |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Flemming Avenue Leigh On Sea Essex SS9 3AW |
Secretary Name | Ian John Whitehair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Manchester Drive Leigh On Sea Essex SS9 3HP |
Secretary Name | Julie Leggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 09 May 2012) |
Role | Company Director |
Correspondence Address | 157 Elm Road Leigh On Sea Essex SS9 1SG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 01268 590888 |
---|---|
Telephone region | Basildon |
Registered Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
400 at £1 | Ian John Whitehair 40.00% Ordinary |
---|---|
400 at £1 | Paul Ian Whitehair 40.00% Ordinary |
100 at £1 | Julie Leggett 10.00% Ordinary B |
100 at £1 | Tracy Whitehair 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £551,826 |
Cash | £15,943 |
Current Liabilities | £1,965,578 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 4 days from now) |
13 July 2020 | Delivered on: 15 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
27 February 2014 | Delivered on: 28 February 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 December 2012 | Delivered on: 20 December 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re waste-a-way recycling limited base rate reward account a/c no 63288269. Outstanding |
10 January 2005 | Delivered on: 19 January 2005 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 January 2024 | Full accounts made up to 30 April 2023 (28 pages) |
---|---|
8 June 2023 | Confirmation statement made on 23 April 2023 with updates (4 pages) |
31 January 2023 | Full accounts made up to 30 April 2022 (30 pages) |
26 April 2022 | Confirmation statement made on 23 April 2022 with updates (4 pages) |
31 January 2022 | Full accounts made up to 30 April 2021 (29 pages) |
22 June 2021 | Confirmation statement made on 23 April 2021 with updates (5 pages) |
27 April 2021 | Cessation of Ian John Whitehair as a person with significant control on 15 July 2020 (1 page) |
27 April 2021 | Notification of Waste-a-Way Holdings Limited as a person with significant control on 15 July 2020 (2 pages) |
27 April 2021 | Satisfaction of charge 2 in full (2 pages) |
27 April 2021 | Cessation of Paul Ian Whitehair as a person with significant control on 15 July 2020 (1 page) |
27 April 2021 | Satisfaction of charge 1 in full (1 page) |
26 February 2021 | Full accounts made up to 30 April 2020 (26 pages) |
15 July 2020 | Registration of charge 044227160004, created on 13 July 2020 (11 pages) |
23 June 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
23 June 2020 | Change of details for Mr Paul Ian Whitehair as a person with significant control on 1 April 2020 (2 pages) |
23 June 2020 | Director's details changed for Mr Ian John Whitehair on 1 April 2020 (2 pages) |
23 June 2020 | Change of details for Mr Ian John Whitehair as a person with significant control on 1 April 2020 (2 pages) |
23 June 2020 | Director's details changed for Mr Paul Ian Whitehair on 1 April 2020 (2 pages) |
31 January 2020 | Full accounts made up to 30 April 2019 (26 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
30 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
28 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
4 February 2016 | Resolutions
|
4 February 2016 | Resolutions
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
26 January 2016 | Statement of capital following an allotment of shares on 9 December 2015
|
26 January 2016 | Statement of capital following an allotment of shares on 9 December 2015
|
25 January 2016 | Statement of capital following an allotment of shares on 9 December 2015
|
25 January 2016 | Statement of capital following an allotment of shares on 9 December 2015
|
28 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
30 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
28 February 2014 | Registration of charge 044227160003 (8 pages) |
28 February 2014 | Registration of charge 044227160003 (8 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
3 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
17 June 2013 | Resolutions
|
17 June 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
17 June 2013 | Resolutions
|
17 June 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
20 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
17 May 2012 | Appointment of Mr Ian John Whitehair as a secretary (2 pages) |
17 May 2012 | Appointment of Mr Ian John Whitehair as a secretary (2 pages) |
16 May 2012 | Termination of appointment of Julie Leggett as a secretary (1 page) |
16 May 2012 | Termination of appointment of Julie Leggett as a secretary (1 page) |
26 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
15 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS on 14 June 2011 (1 page) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 September 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
21 September 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
8 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 June 2009 | Return made up to 23/04/09; full list of members (3 pages) |
3 June 2009 | Return made up to 23/04/09; full list of members (3 pages) |
22 December 2008 | Return made up to 23/04/08; full list of members (3 pages) |
22 December 2008 | Return made up to 23/04/08; full list of members (3 pages) |
22 December 2008 | Return made up to 23/04/07; full list of members (3 pages) |
22 December 2008 | Return made up to 23/04/07; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
5 June 2006 | Return made up to 23/04/06; full list of members (2 pages) |
5 June 2006 | Return made up to 23/04/06; full list of members (2 pages) |
21 March 2006 | Amended accounts made up to 30 April 2005 (8 pages) |
21 March 2006 | Amended accounts made up to 30 April 2005 (8 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
10 November 2005 | Ad 01/01/05--------- £ si 1@1 (2 pages) |
10 November 2005 | Ad 01/01/05--------- £ si 1@1 (2 pages) |
16 September 2005 | Secretary's particulars changed (1 page) |
16 September 2005 | Return made up to 23/04/05; full list of members (2 pages) |
16 September 2005 | Return made up to 23/04/05; full list of members (2 pages) |
16 September 2005 | Secretary's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
17 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
19 January 2005 | Particulars of mortgage/charge (9 pages) |
19 January 2005 | Particulars of mortgage/charge (9 pages) |
29 November 2004 | New director appointed (3 pages) |
29 November 2004 | New director appointed (3 pages) |
14 May 2004 | Return made up to 23/04/04; full list of members
|
14 May 2004 | Return made up to 23/04/04; full list of members
|
29 January 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
16 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page) |
16 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (3 pages) |
7 May 2002 | New secretary appointed;new director appointed (3 pages) |
7 May 2002 | New secretary appointed;new director appointed (3 pages) |
7 May 2002 | New director appointed (3 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Incorporation (9 pages) |
23 April 2002 | Incorporation (9 pages) |