Company NameE.H. Roberts-Penet Group Limited
DirectorsSidney Herbert Hodge and Elaine Evelyn Ford
Company StatusActive
Company Number04590044
CategoryPrivate Limited Company
Incorporation Date14 November 2002(21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameWilliam David Glester
NationalityBritish
StatusCurrent
Appointed27 November 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address251 Church Road
Benfleet
Essex
SS7 4QP
Director NameMr Sidney Herbert Hodge
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2010(7 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address251 Church Road
Benfleet
Essex
SS7 4QP
Director NameMrs Elaine Evelyn Ford
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address251 Church Road
Benfleet
Essex
SS7 4QP
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameLinda Anne Lincoln
Date of BirthMarch 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed27 November 2002(1 week, 6 days after company formation)
Appointment Duration7 years, 7 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 Church Road
Benfleet
Essex
SS7 4QP
Director NameLouis Charles Lincoln
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(1 week, 6 days after company formation)
Appointment Duration7 years, 7 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 Church Road
Benfleet
Essex
SS7 4QP
Director NameKathleen Mary Travers
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityEnglish
StatusResigned
Appointed27 November 2002(1 week, 6 days after company formation)
Appointment Duration6 years, 10 months (resigned 27 September 2009)
RoleCompany Director
Correspondence AddressLower Hockley Hall
Hockley
Essex
SS5 5LT
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Contact

Websiteroberts-penet.com
Email address[email protected]
Telephone01268 752811
Telephone regionBasildon

Location

Registered Address251 Church Road
Benfleet
Essex
SS7 4QP
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea

Shareholders

100k at £1Sgvm Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,455,643
Cash£586,118
Current Liabilities£677,008

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

7 July 2010Delivered on: 21 July 2010
Satisfied on: 13 September 2011
Persons entitled: Linda Anne Lincoln and Gary Drewery as Trustees of the Trusts (Together the Secured Parties)

Classification: Legal 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: Land and buildings at london road, capel st mary t/no SK12466 and SK237797 and all its rights in any policies of insurance, the benefits of all contracts and all authorisations in connection with the property or the use of any charged property see image for full details.
Fully Satisfied
7 July 2010Delivered on: 21 July 2010
Satisfied on: 13 September 2011
Persons entitled: Linda Anne Lincoln and Gary Drewery as Trustees of the Trusts (Together the Secured Parties)

Classification: Legal 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: Land and buildings at 251-255 church road, benfleet, essex t/no EX701700 all its rights in any policies of insurance relating to the property, the benefits of all contracts and all authorisations held in connections with the property see image for full details.
Fully Satisfied
21 August 2006Delivered on: 23 August 2006
Satisfied on: 24 November 2006
Persons entitled: United Dominions Trust Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sub-hiring agreements relating to goods now or in the future owned by the chargee but let by the chargee to the company under hire-purchase, hire or leasing agreements or sold, all moneys payable under the said sub-hiring agreements and the benefit and advantage of all indemnities and guarantees in relation to the sub-hiring agreements and moneys payable thereunder. See the mortgage charge document for full details.
Fully Satisfied
11 October 2005Delivered on: 14 October 2005
Satisfied on: 25 August 2007
Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future contracts of lease or hire in relation to all or any goods aquired together with all monies. See the mortgage charge document for full details.
Fully Satisfied
9 September 2005Delivered on: 21 September 2005
Satisfied on: 28 June 2010
Persons entitled: Barclays 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: F/H property k/a capel st mary garage ipswich suffolk.
Fully Satisfied
1 September 2005Delivered on: 13 September 2005
Satisfied on: 28 June 2010
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.
Fully Satisfied

Filing History

6 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 December 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
15 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
7 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
24 March 2019Director's details changed for Mrs Elaine Evelyn Ford on 24 March 2019 (2 pages)
12 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
1 June 2018Appointment of Mrs Elaine Evelyn Ford as a director on 1 June 2018 (2 pages)
15 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100,000
(19 pages)
15 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100,000
(19 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100,000
(15 pages)
22 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100,000
(15 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100,000
(10 pages)
6 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100,000
(10 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (10 pages)
14 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (10 pages)
22 August 2012Accounts for a small company made up to 31 December 2011 (10 pages)
22 August 2012Accounts for a small company made up to 31 December 2011 (10 pages)
20 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (10 pages)
20 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (10 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
12 January 2011Sec 519 (1 page)
12 January 2011Sec 519 (1 page)
30 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (11 pages)
30 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (11 pages)
22 July 2010Appointment of Mr Sidney Herbert Hodge as a director (2 pages)
22 July 2010Appointment of Mr Sidney Herbert Hodge as a director (2 pages)
21 July 2010Termination of appointment of Louis Lincoln as a director (1 page)
21 July 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
21 July 2010Termination of appointment of Linda Lincoln as a director (1 page)
21 July 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
21 July 2010Termination of appointment of Linda Lincoln as a director (1 page)
21 July 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 July 2010Termination of appointment of Louis Lincoln as a director (1 page)
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 May 2010Full accounts made up to 31 December 2009 (21 pages)
4 May 2010Full accounts made up to 31 December 2009 (21 pages)
10 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
28 January 2010Director's details changed for Louis Charles Lincoln on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for William David Glester on 1 October 2009 (1 page)
28 January 2010Secretary's details changed for William David Glester on 1 October 2009 (1 page)
28 January 2010Secretary's details changed for William David Glester on 1 October 2009 (1 page)
28 January 2010Director's details changed for Linda Anne Lincoln on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Linda Anne Lincoln on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Louis Charles Lincoln on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Louis Charles Lincoln on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Linda Anne Lincoln on 1 October 2009 (2 pages)
9 October 2009Termination of appointment of Kathleen Travers as a director (1 page)
9 October 2009Termination of appointment of Kathleen Travers as a director (1 page)
4 April 2009Full accounts made up to 31 December 2008 (20 pages)
4 April 2009Full accounts made up to 31 December 2008 (20 pages)
2 December 2008Return made up to 14/11/08; full list of members (4 pages)
2 December 2008Return made up to 14/11/08; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
23 November 2007Return made up to 14/11/07; full list of members (3 pages)
23 November 2007Return made up to 14/11/07; full list of members (3 pages)
12 October 2007Full accounts made up to 31 December 2006 (16 pages)
12 October 2007Full accounts made up to 31 December 2006 (16 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
16 November 2006Return made up to 14/11/06; full list of members (3 pages)
16 November 2006Return made up to 14/11/06; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
15 November 2005Return made up to 14/11/05; full list of members (3 pages)
15 November 2005Return made up to 14/11/05; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (9 pages)
13 September 2005Particulars of mortgage/charge (9 pages)
1 December 2004Return made up to 14/11/04; full list of members (7 pages)
1 December 2004Return made up to 14/11/04; full list of members (7 pages)
4 November 2004Full accounts made up to 31 December 2003 (20 pages)
4 November 2004Full accounts made up to 31 December 2003 (20 pages)
8 June 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
8 June 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
23 December 2003Return made up to 14/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 2003Return made up to 14/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002Secretary resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Secretary resigned (1 page)
27 November 2002Location of register of members (1 page)
27 November 2002Location of register of members (1 page)
14 November 2002Incorporation (13 pages)
14 November 2002Incorporation (13 pages)