Company NameCrayford Sybourn Limited
DirectorsDean John Webster and Nicholas Charles Perrin
Company StatusActive
Company Number05034830
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Dean John Webster
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address900 Cornwallis House Howard Chase
Basildon
Essex
SS14 3BB
Director NameMr Nicholas Charles Perrin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address900 Cornwallis House Howard Chase
Basildon
Essex
SS14 3BB
Secretary NameNicholas Charles Perrin
NationalityBritish
StatusCurrent
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address900 Cornwallis House Howard Chase
Basildon
Essex
SS14 3BB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address900 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Dean John Webster
50.00%
Ordinary
5 at £1Nicholas Charles Perrin
50.00%
Ordinary

Financials

Year2014
Net Worth£1,848
Cash£1,611
Current Liabilities£259,713

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

7 July 2021Delivered on: 22 July 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
6 October 2005Delivered on: 8 October 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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 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.
Outstanding
29 April 2005Delivered on: 5 May 2005
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
5 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
5 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
9 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
9 February 2018Notification of Dean John Webster as a person with significant control on 5 February 2017 (2 pages)
9 February 2018Notification of Nicholas Charles Perrin as a person with significant control on 5 February 2017 (2 pages)
8 February 2018Withdrawal of a person with significant control statement on 8 February 2018 (2 pages)
19 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
19 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
11 September 2017Secretary's details changed for Nicholas Charles Perrin on 11 September 2017 (1 page)
11 September 2017Director's details changed for Nicholas Charles Perrin on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Dean John Webster on 11 September 2017 (2 pages)
11 September 2017Secretary's details changed for Nicholas Charles Perrin on 11 September 2017 (1 page)
11 September 2017Director's details changed for Dean John Webster on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Nicholas Charles Perrin on 11 September 2017 (2 pages)
17 March 2017Secretary's details changed for Nicholas Charles Perrin on 15 March 2017 (1 page)
17 March 2017Secretary's details changed for Nicholas Charles Perrin on 15 March 2017 (1 page)
17 March 2017Director's details changed for Nicholas Charles Perrin on 15 March 2017 (2 pages)
17 March 2017Director's details changed for Nicholas Charles Perrin on 15 March 2017 (2 pages)
7 March 2017Registered office address changed from , 66 Station Road, Upminster, Essex, RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 7 March 2017 (1 page)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
12 July 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10
(5 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10
(5 pages)
16 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 March 2015Secretary's details changed for Nicholas Charles Perrin on 17 March 2015 (1 page)
24 March 2015Director's details changed for Nicholas Charles Perrin on 17 March 2015 (2 pages)
24 March 2015Director's details changed for Nicholas Charles Perrin on 17 March 2015 (2 pages)
24 March 2015Secretary's details changed for Nicholas Charles Perrin on 17 March 2015 (1 page)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(5 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(5 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(5 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(5 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(5 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 March 2010Director's details changed for Nicholas Charles Perrin on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Dean John Webster on 4 March 2010 (2 pages)
11 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Nicholas Charles Perrin on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Dean John Webster on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Dean John Webster on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Nicholas Charles Perrin on 4 March 2010 (2 pages)
11 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 February 2009Return made up to 04/02/09; full list of members (4 pages)
10 February 2009Return made up to 04/02/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
12 February 2008Return made up to 04/02/08; full list of members (2 pages)
12 February 2008Secretary's particulars changed;director's particulars changed (1 page)
12 February 2008Secretary's particulars changed;director's particulars changed (1 page)
12 February 2008Return made up to 04/02/08; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 July 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
19 March 2007Return made up to 04/02/07; full list of members (7 pages)
19 March 2007Return made up to 04/02/07; full list of members (7 pages)
25 May 2006Return made up to 04/02/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 May 2006Return made up to 04/02/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
8 October 2005Particulars of mortgage/charge (5 pages)
8 October 2005Particulars of mortgage/charge (5 pages)
18 May 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2005Ad 09/05/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
18 May 2005Ad 09/05/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
17 February 2004Registered office changed on 17/02/04 from: 16 saint john street london EC1M 4NT (1 page)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004New secretary appointed;new director appointed (2 pages)
17 February 2004New secretary appointed;new director appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004Registered office changed on 17/02/04 from: 16 saint john street, london, EC1M 4NT (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Secretary resigned (1 page)
4 February 2004Incorporation (14 pages)
4 February 2004Incorporation (14 pages)