Rayleigh
Essex
SS6 7BS
Director Name | Mr Philip John Marston |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Secretary Name | Mr Philip John Marston |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mrs Jean Elizabeth Davies |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2006(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mrs Lorraine Dunk |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mrs Carolyn Jane Marston |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | clearanswer.co.uk |
---|
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
2.3k at £0.02 | Carolyn Jane Marston 22.50% Ordinary |
---|---|
2.3k at £0.02 | Lorraine Dunk 22.50% Ordinary |
2.3k at £0.02 | Philip John Marston 22.50% Ordinary |
2.3k at £0.02 | Stephen Martin Dunk 22.50% Ordinary |
1000 at £0.02 | Jean Davies 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,977,223 |
Gross Profit | £3,670,367 |
Net Worth | £3,967,452 |
Cash | £1,150,228 |
Current Liabilities | £1,436,403 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
4 July 2016 | Delivered on: 4 July 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
4 February 2011 | Delivered on: 8 February 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Full accounts made up to 31 October 2022 (26 pages) |
28 October 2022 | Full accounts made up to 31 October 2021 (26 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with updates (6 pages) |
3 March 2022 | Statement of capital following an allotment of shares on 3 January 2022
|
3 March 2022 | Statement of capital following an allotment of shares on 3 January 2022
|
3 March 2022 | Statement of capital following an allotment of shares on 3 January 2022
|
3 March 2022 | Statement of capital following an allotment of shares on 3 January 2022
|
3 March 2022 | Statement of capital following an allotment of shares on 3 January 2022
|
4 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
21 July 2021 | Full accounts made up to 31 October 2020 (24 pages) |
7 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
24 July 2020 | Full accounts made up to 31 October 2019 (21 pages) |
11 December 2019 | Director's details changed for Mrs Jean Elizabeth Davies on 1 December 2019 (2 pages) |
11 December 2019 | Director's details changed for Mr Philip John Marston on 1 December 2019 (2 pages) |
11 December 2019 | Notification of Philip Marston as a person with significant control on 1 December 2019 (2 pages) |
11 December 2019 | Director's details changed for Mr Stephen Martin Dunk on 1 December 2019 (2 pages) |
11 December 2019 | Secretary's details changed for Mr Philip John Marston on 1 December 2019 (1 page) |
1 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
18 January 2019 | Full accounts made up to 31 October 2018 (20 pages) |
5 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
26 September 2018 | Satisfaction of charge 1 in full (1 page) |
26 July 2018 | Group of companies' accounts made up to 31 October 2017 (28 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
6 September 2017 | Change of details for a person with significant control (2 pages) |
5 September 2017 | Director's details changed for Mr Philip John Marston on 5 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Philip John Marston on 5 September 2017 (2 pages) |
1 August 2017 | Group of companies' accounts made up to 31 October 2016 (29 pages) |
1 August 2017 | Group of companies' accounts made up to 31 October 2016 (29 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
12 July 2016 | Group of companies' accounts made up to 31 October 2015 (24 pages) |
12 July 2016 | Group of companies' accounts made up to 31 October 2015 (24 pages) |
4 July 2016 | Registration of charge 045493850002, created on 4 July 2016 (9 pages) |
4 July 2016 | Registration of charge 045493850002, created on 4 July 2016 (9 pages) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
28 July 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
28 July 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
18 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
7 August 2014 | Group of companies' accounts made up to 31 October 2013 (24 pages) |
7 August 2014 | Group of companies' accounts made up to 31 October 2013 (24 pages) |
2 January 2014 | Resolutions
|
2 January 2014 | Resolutions
|
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
30 September 2013 | Accounts for a medium company made up to 31 October 2012 (16 pages) |
30 September 2013 | Accounts for a medium company made up to 31 October 2012 (16 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
17 April 2012 | Director's details changed for Mrs Carolyn Jane Marston on 1 March 2012 (2 pages) |
17 April 2012 | Director's details changed for Mrs Lorraine Dunk on 1 March 2012 (2 pages) |
17 April 2012 | Appointment of Mrs Carolyn Jane Marston as a director (2 pages) |
17 April 2012 | Director's details changed for Mrs Lorraine Dunk on 1 March 2012 (2 pages) |
17 April 2012 | Director's details changed for Mrs Carolyn Jane Marston on 1 March 2012 (2 pages) |
17 April 2012 | Appointment of Mrs Lorraine Dunk as a director (2 pages) |
17 April 2012 | Director's details changed for Mrs Lorraine Dunk on 1 March 2012 (2 pages) |
17 April 2012 | Appointment of Mrs Carolyn Jane Marston as a director (2 pages) |
17 April 2012 | Appointment of Mrs Lorraine Dunk as a director (2 pages) |
17 April 2012 | Director's details changed for Mrs Carolyn Jane Marston on 1 March 2012 (2 pages) |
7 October 2011 | Director's details changed for Jean Elizabeth Davies on 1 October 2011 (2 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Director's details changed for Jean Elizabeth Davies on 1 October 2011 (2 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Director's details changed for Jean Elizabeth Davies on 1 October 2011 (2 pages) |
10 August 2011 | Memorandum and Articles of Association (6 pages) |
10 August 2011 | Sub-division of shares on 1 August 2011 (5 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Resolutions
|
10 August 2011 | Sub-division of shares on 1 August 2011 (5 pages) |
10 August 2011 | Memorandum and Articles of Association (6 pages) |
10 August 2011 | Sub-division of shares on 1 August 2011 (5 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 November 2008 | Return made up to 01/10/08; full list of members (5 pages) |
4 November 2008 | Return made up to 01/10/08; full list of members (5 pages) |
4 November 2008 | Director's change of particulars / stephen dunk / 29/09/2008 (1 page) |
4 November 2008 | Director's change of particulars / stephen dunk / 29/09/2008 (1 page) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page) |
19 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
19 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
18 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
12 July 2006 | Ad 06/07/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 July 2006 | Company name changed momentum offshore LIMITED\certificate issued on 12/07/06 (2 pages) |
12 July 2006 | Ad 06/07/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 July 2006 | Company name changed momentum offshore LIMITED\certificate issued on 12/07/06 (2 pages) |
4 January 2006 | Return made up to 01/10/05; full list of members (2 pages) |
4 January 2006 | Return made up to 01/10/05; full list of members (2 pages) |
23 March 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
23 March 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
3 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
3 March 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
3 March 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: 10 towerfield road shoeburyness essex SS3 9QE (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: 10 towerfield road shoeburyness essex SS3 9QE (1 page) |
4 December 2003 | Return made up to 01/10/03; full list of members (7 pages) |
4 December 2003 | Return made up to 01/10/03; full list of members (7 pages) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
18 April 2003 | Director resigned (1 page) |
1 October 2002 | Incorporation (10 pages) |
1 October 2002 | Incorporation (10 pages) |