Hurricane Way
Wickford
Essex
SS11 8YB
Secretary Name | Julie Holder |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2003(3 days after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 13 Kendal Court Hurricane Way Wickford Essex SS11 8YB |
Director Name | Michael Peter Cutting |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 July 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Parsonage Field Doddinghurst Brentwood Essex CM15 0RN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | sbzcorporation.com |
---|---|
Email address | [email protected] |
Telephone | 01268 761504 |
Telephone region | Basildon |
Registered Address | Unit 13 Kendal Court Hurricane Way Wickford Essex SS11 8YB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 4 other UK companies use this postal address |
10 at £1 | Julie Holder 41.67% Ordinary |
---|---|
10 at £1 | Laurence Holder 41.67% Ordinary |
1 at £1 | Bradley Holder 4.17% Ordinary |
1 at £1 | Colin Holder 4.17% Ordinary |
1 at £1 | Sean Holder 4.17% Ordinary |
1 at £1 | Zoe Holder 4.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,667,357 |
Gross Profit | £2,604,163 |
Net Worth | £1,296,454 |
Cash | £396,325 |
Current Liabilities | £4,210,506 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (1 month from now) |
29 November 2022 | Delivered on: 5 December 2022 Persons entitled: Investec Capital Solutions Limited Classification: A registered charge Particulars: 1. by way of fixed charge (the fixed charge): (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; (ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
---|---|
30 October 2017 | Delivered on: 30 October 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
17 October 2012 | Delivered on: 19 October 2012 Persons entitled: National Westminster 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: Unit 13 kendall court hurricane way wickford t/no. EX395925 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
29 July 2011 | Delivered on: 2 August 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 June 2011 | Delivered on: 1 July 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
21 December 2010 | Delivered on: 22 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: 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: F/H property k/a unit 13 kendal court, hurricane way, wickford, essex t/no EX395925 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 June 2008 | Delivered on: 4 June 2008 Satisfied on: 21 September 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 February 2007 | Delivered on: 8 February 2007 Satisfied on: 22 March 2010 Persons entitled: Sme Invoice Finance Limited Classification: Debenture 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: 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. See the mortgage charge document for full details. Fully Satisfied |
20 October 2023 | Amended full accounts made up to 31 December 2022 (41 pages) |
---|---|
28 September 2023 | Full accounts made up to 31 December 2022 (42 pages) |
3 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
5 December 2022 | Registration of charge 048233820008, created on 29 November 2022 (18 pages) |
11 October 2022 | Satisfaction of charge 048233820007 in full (1 page) |
25 August 2022 | Full accounts made up to 31 December 2021 (35 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with updates (4 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with updates (3 pages) |
7 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
20 September 2021 | Full accounts made up to 31 December 2020 (35 pages) |
13 April 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
28 October 2020 | Registered office address changed from 13 Kendal Court Hurricane Way Wickford Essex SS11 8YB to Unit 13 Kendal Court Hurricane Way Wickford Essex SS11 8YB on 28 October 2020 (1 page) |
22 July 2020 | Full accounts made up to 31 December 2019 (31 pages) |
22 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
18 February 2020 | Confirmation statement made on 14 June 2019 with updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (33 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
23 October 2018 | Current accounting period extended from 30 November 2018 to 31 December 2018 (2 pages) |
3 September 2018 | Full accounts made up to 30 November 2017 (21 pages) |
27 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
22 March 2018 | Previous accounting period shortened from 31 December 2017 to 30 November 2017 (1 page) |
6 March 2018 | Satisfaction of charge 6 in full (4 pages) |
6 March 2018 | Satisfaction of charge 5 in full (5 pages) |
6 February 2018 | Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
6 February 2018 | Satisfaction of charge 4 in full (5 pages) |
8 November 2017 | Satisfaction of charge 3 in full (4 pages) |
8 November 2017 | Satisfaction of charge 3 in full (4 pages) |
30 October 2017 | Registration of charge 048233820007, created on 30 October 2017 (25 pages) |
30 October 2017 | Registration of charge 048233820007, created on 30 October 2017 (25 pages) |
27 June 2017 | Secretary's details changed for Julie Holder on 27 June 2017 (1 page) |
27 June 2017 | Director's details changed for Mr Laurence Walter Holder on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Laurence Walter Holder on 27 June 2017 (2 pages) |
27 June 2017 | Secretary's details changed for Julie Holder on 27 June 2017 (1 page) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
14 June 2017 | Full accounts made up to 30 November 2016 (24 pages) |
14 June 2017 | Full accounts made up to 30 November 2016 (24 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
18 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
8 May 2016 | Full accounts made up to 30 November 2015 (18 pages) |
8 May 2016 | Full accounts made up to 30 November 2015 (18 pages) |
27 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
1 July 2015 | Full accounts made up to 30 November 2014 (19 pages) |
1 July 2015 | Full accounts made up to 30 November 2014 (19 pages) |
31 August 2014 | Accounts for a medium company made up to 30 November 2013 (18 pages) |
31 August 2014 | Accounts for a medium company made up to 30 November 2013 (18 pages) |
22 July 2014 | Director's details changed for Mr Laurence Walter Holder on 1 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Laurence Walter Holder on 1 July 2014 (2 pages) |
22 July 2014 | Secretary's details changed for Julie Holder on 1 July 2014 (1 page) |
22 July 2014 | Secretary's details changed for Julie Holder on 1 July 2014 (1 page) |
22 July 2014 | Director's details changed for Mr Laurence Walter Holder on 1 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Secretary's details changed for Julie Holder on 1 July 2014 (1 page) |
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
1 April 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
1 April 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
1 April 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
6 September 2013 | Accounts for a medium company made up to 30 November 2012 (18 pages) |
6 September 2013 | Accounts for a medium company made up to 30 November 2012 (18 pages) |
1 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 September 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
4 September 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 April 2011 | Registered office address changed from Woodland Place, Hurricane Way Wickford Business Park Wickford Essex SS11 8YB on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from Woodland Place, Hurricane Way Wickford Business Park Wickford Essex SS11 8YB on 19 April 2011 (1 page) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
21 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
30 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: lancaster house sopwith crescent, hurricane way wickford essex SS11 8YU (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: lancaster house sopwith crescent, hurricane way wickford essex SS11 8YU (1 page) |
9 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
8 February 2007 | Particulars of mortgage/charge (7 pages) |
8 February 2007 | Particulars of mortgage/charge (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: the oaks runwell chase wickford essex SS11 7PU (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: the oaks runwell chase wickford essex SS11 7PU (1 page) |
14 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
9 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
9 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
11 August 2004 | Return made up to 07/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 07/07/04; full list of members (7 pages) |
29 April 2004 | Accounting reference date extended from 31/07/04 to 30/11/04 (1 page) |
29 April 2004 | Accounting reference date extended from 31/07/04 to 30/11/04 (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: the oaks runwell chase wickford essex SS11 7PU (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: the oaks runwell chase wickford essex SS11 7PU (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
7 July 2003 | Incorporation (6 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 July 2003 | Incorporation (6 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |