Shoeburyness
Essex
SS3 9QE
Secretary Name | Mrs Lee-Adele Baptie |
---|---|
Status | Current |
Appointed | 01 January 2014(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
Director Name | Mr Gary Buckland |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2015(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
Director Name | Mrs Sarah Benns |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
Director Name | David John Savill |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 September 2005) |
Role | Company Director |
Correspondence Address | 63 Crowstone Road Westcliff On Sea Essex SS0 8BL |
Secretary Name | Denise Elizabeth Hyam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 15 Reynolds Gardens Ashingdon Rochford Essex SS4 3SW |
Director Name | Sandra Ann Savill |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 63 Crowstone Road Westcliff On Sea Essex SS0 8BG |
Director Name | Mark Pinnock |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Lintons Sandon Chelmsford CM2 7UA |
Secretary Name | Mr Justin Paul Baptie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Eastwood Road Leigh On Sea Essex SS9 3AD |
Director Name | Mrs Lee-Adele Baptie |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 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 | 10 October 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | savillscatering.com |
---|---|
Email address | [email protected] |
Telephone | 01702 293892 |
Telephone region | Southend-on-Sea |
Registered Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Lee-adele Baptie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,587 |
Cash | £7,308 |
Current Liabilities | £127,781 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
29 March 2019 | Delivered on: 2 April 2019 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
22 August 2013 | Delivered on: 23 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
11 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
21 March 2022 | Appointment of Mrs Sarah Benns as a director on 21 March 2022 (2 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
8 December 2020 | Termination of appointment of Lee-Adele Baptie as a director on 8 December 2020 (1 page) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
2 April 2019 | Registration of charge 045598610002, created on 29 March 2019 (22 pages) |
4 February 2019 | Change of details for Mr Justin Paul Baptie as a person with significant control on 4 February 2019 (2 pages) |
4 February 2019 | Change of details for a person with significant control (2 pages) |
4 February 2019 | Change of details for Mrs Lee-Adele Baptie as a person with significant control on 4 February 2019 (2 pages) |
4 February 2019 | Director's details changed for Mr Gary Buckland on 4 February 2019 (2 pages) |
4 February 2019 | Director's details changed for Mrs Lee-Adele Baptie on 4 February 2019 (2 pages) |
4 February 2019 | Director's details changed for Mr Justin Paul Baptie on 4 February 2019 (2 pages) |
4 February 2019 | Secretary's details changed for Mrs Lee-Adele Baptie on 4 February 2019 (1 page) |
10 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
31 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
31 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
24 January 2017 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
18 January 2017 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
13 October 2016 | Director's details changed for Justin Paul Baptie on 13 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Gary Buckland on 24 February 2016 (2 pages) |
13 October 2016 | Director's details changed for Justin Paul Baptie on 13 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Gary Buckland on 24 February 2016 (2 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
13 October 2015 | Director's details changed for Mrs Lee-Adele Baptie on 13 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mrs Lee-Adele Baptie on 13 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Justin Paul Baptie on 13 October 2015 (2 pages) |
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Justin Paul Baptie on 13 October 2015 (2 pages) |
6 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 October 2014 (17 pages) |
6 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 October 2014 (17 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
3 March 2015 | Appointment of Mr Gary Buckland as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Gary Buckland as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Gary Buckland as a director on 3 March 2015 (2 pages) |
8 December 2014 | Appointment of Mrs Lee-Adele Baptie as a director on 1 March 2014 (2 pages) |
8 December 2014 | Appointment of Mrs Lee-Adele Baptie as a director on 1 March 2014 (2 pages) |
8 December 2014 | Appointment of Mrs Lee-Adele Baptie as a director on 1 March 2014 (2 pages) |
5 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
Statement of capital on 2015-07-06
|
5 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
Statement of capital on 2015-07-06
|
9 September 2014 | Appointment of Mrs Lee-Adele Baptie as a secretary on 1 January 2014 (2 pages) |
9 September 2014 | Appointment of Mrs Lee-Adele Baptie as a secretary on 1 January 2014 (2 pages) |
9 September 2014 | Appointment of Mrs Lee-Adele Baptie as a secretary on 1 January 2014 (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
18 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
23 August 2013 | Registration of charge 045598610001 (44 pages) |
23 August 2013 | Registration of charge 045598610001 (44 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 April 2011 | Termination of appointment of Mark Pinnock as a director (1 page) |
21 April 2011 | Termination of appointment of Mark Pinnock as a director (1 page) |
10 February 2011 | Termination of appointment of Justin Baptie as a secretary (1 page) |
10 February 2011 | Termination of appointment of Justin Baptie as a secretary (1 page) |
26 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 November 2009 | Director's details changed for Justin Paul Baptie on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mark Pinnock on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Justin Paul Baptie on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Mark Pinnock on 20 November 2009 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
20 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
5 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 April 2007 | Company name changed savill's catering LIMITED\certificate issued on 23/04/07 (2 pages) |
23 April 2007 | Company name changed savill's catering LIMITED\certificate issued on 23/04/07 (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
7 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Return made up to 10/10/05; full list of members (2 pages) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | Return made up to 10/10/05; full list of members (2 pages) |
28 July 2006 | New director appointed (1 page) |
3 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
11 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 April 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
22 April 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
22 October 2003 | Return made up to 10/10/03; full list of members
|
22 October 2003 | Return made up to 10/10/03; full list of members
|
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Registered office changed on 30/12/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: 12-14 saint marys street, newport, shropshire, TF10 7AB (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Company name changed ashstock 2033 LIMITED\certificate issued on 09/12/02 (2 pages) |
9 December 2002 | Company name changed ashstock 2033 LIMITED\certificate issued on 09/12/02 (2 pages) |
10 October 2002 | Incorporation (10 pages) |
10 October 2002 | Incorporation (10 pages) |