Southend On Sea
Essex
SS1 1AB
Director Name | Mrs Tracy Sodeau |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2006(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 19 Clifftown Road Southend On Sea Essex SS1 1AB |
Director Name | John Downer |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Constitution Hill Benfleet Essex SS7 1ED |
Secretary Name | Susan Rosemary Downer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Constitution Hill Benfleet Essex SS7 1ED |
Secretary Name | Ms Tracy Pitkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 15 December 2006) |
Role | Trainer |
Country of Residence | United Kingdm |
Correspondence Address | 328 Daws Heath Road Benfleet Essex SS7 2TY |
Director Name | Rozanne Bridget Newlove |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 February 2021) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor 19 Clifftown Road Southend On Sea Essex SS1 1AB |
Secretary Name | Clive Rathbone Dunnico |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 July 2020) |
Role | Solicitor |
Correspondence Address | 7 Nelson Street Southend On Sea Essex SS1 1EH |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | foodhygienematters.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 754594 |
Telephone region | Basildon |
Registered Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Mrs Tracy Pitkin 47.62% Ordinary A |
---|---|
50 at £1 | Mrs Tracy Pitkin 23.81% Ordinary |
35 at £1 | Miss Rozanne Bridget Newlove 16.67% Ordinary |
25 at £1 | Mrs Sally Howard 11.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,134 |
Cash | £42,192 |
Current Liabilities | £24,532 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
12 September 2023 | Micro company accounts made up to 31 July 2023 (4 pages) |
---|---|
29 June 2023 | Confirmation statement made on 24 June 2023 with updates (6 pages) |
15 September 2022 | Micro company accounts made up to 31 July 2022 (4 pages) |
1 July 2022 | Confirmation statement made on 24 June 2022 with updates (6 pages) |
28 June 2022 | Change of details for Mrs Tracy Sodeau as a person with significant control on 28 June 2022 (2 pages) |
7 October 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
28 June 2021 | Confirmation statement made on 24 June 2021 with updates (6 pages) |
24 June 2021 | Termination of appointment of Rozanne Bridget Newlove as a director on 15 February 2021 (1 page) |
26 April 2021 | Change of details for Mrs Tracy Sodeau as a person with significant control on 15 February 2021 (2 pages) |
26 February 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
9 February 2021 | Director's details changed for Mrs Tracy Sodeau on 1 February 2021 (2 pages) |
9 February 2021 | Director's details changed for Rozanne Bridget Newlove on 1 February 2021 (2 pages) |
9 February 2021 | Director's details changed for Sally Howard on 1 February 2021 (2 pages) |
9 February 2021 | Change of details for Mrs Tracy Sodeau as a person with significant control on 1 February 2021 (2 pages) |
29 January 2021 | Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 29 January 2021 (1 page) |
7 September 2020 | Termination of appointment of Clive Rathbone Dunnico as a secretary on 31 July 2020 (1 page) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
23 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
10 October 2018 | Director's details changed (2 pages) |
10 October 2018 | Director's details changed for Rozanne Bridget Newlove on 10 October 2018 (2 pages) |
9 October 2018 | Director's details changed for Sally Howard on 9 October 2018 (2 pages) |
9 October 2018 | Director's details changed for Mrs Tracy Sodeau on 9 October 2018 (2 pages) |
9 October 2018 | Secretary's details changed for Clive Rathbone Dunnico on 9 October 2018 (1 page) |
27 June 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
26 June 2018 | Change of details for Ms Tracy Pitkin as a person with significant control on 1 August 2017 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
15 November 2017 | Registered office address changed from 7 11 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from 7 11 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 15 November 2017 (1 page) |
14 November 2017 | Director's details changed for Ms Tracy Pitkin on 1 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Ms Tracy Pitkin on 1 November 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Tracy Pitkin as a person with significant control on 1 August 2016 (2 pages) |
29 June 2017 | Notification of Tracy Pitkin as a person with significant control on 1 August 2016 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
10 June 2016 | Memorandum and Articles of Association (8 pages) |
10 June 2016 | Memorandum and Articles of Association (8 pages) |
17 May 2016 | Resolutions
|
17 May 2016 | Resolutions
|
7 April 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
7 April 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
7 April 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
7 April 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
6 April 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
6 April 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
23 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
20 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
12 March 2014 | Registered office address changed from Bowtell House 254C High Road Benfleet Essex SS7 5LA on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Bowtell House 254C High Road Benfleet Essex SS7 5LA on 12 March 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
17 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
24 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
4 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 June 2010 | Director's details changed for Tracy Pitkin on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Tracy Pitkin on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Rozanne Bridget Newlove on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Sally Howard on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Sally Howard on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Register(s) moved to registered office address (1 page) |
25 June 2010 | Director's details changed for Rozanne Bridget Newlove on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Sally Howard on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Rozanne Bridget Newlove on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Tracy Pitkin on 1 October 2009 (2 pages) |
25 June 2010 | Register(s) moved to registered office address (1 page) |
2 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 December 2009 | Register inspection address has been changed from 7-11 Nelson Street Southend-on-Sea Essex SS11EH (1 page) |
9 December 2009 | Register inspection address has been changed from 7-11 Nelson Street Southend-on-Sea Essex SS11EH (1 page) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
17 July 2007 | Ad 12/12/06--------- £ si 109@1=109 (2 pages) |
17 July 2007 | Location of debenture register (1 page) |
17 July 2007 | Ad 12/12/06--------- £ si 109@1=109 (2 pages) |
17 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
17 July 2007 | Location of debenture register (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
26 January 2007 | Resolutions
|
26 January 2007 | Resolutions
|
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: 7 nelson street southend on sea essex SS1 1EH (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Ad 15/12/06-22/12/06 £ si 208@1=208 £ ic 2/210 (2 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: 7 nelson street southend on sea essex SS1 1EH (1 page) |
4 January 2007 | Ad 15/12/06-22/12/06 £ si 208@1=208 £ ic 2/210 (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
3 January 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
13 September 2006 | Return made up to 23/06/06; full list of members (2 pages) |
13 September 2006 | Return made up to 23/06/06; full list of members (2 pages) |
19 December 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
19 December 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
6 July 2005 | Return made up to 23/06/05; full list of members (2 pages) |
6 July 2005 | Return made up to 23/06/05; full list of members (2 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
30 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
23 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
23 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Ad 02/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Ad 02/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Secretary resigned (1 page) |
24 July 2003 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
24 July 2003 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
23 June 2003 | Incorporation (12 pages) |
23 June 2003 | Incorporation (12 pages) |