Hadleigh
Essex
SS7 2QL
Director Name | Mrs Kathryn Clark |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Runwood House, 107 London Road Hadleigh Essex SS7 2QL |
Director Name | Mrs Sarah Jane Sanders |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2018(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Runwood House, 107 London Road Hadleigh Essex SS7 2QL |
Director Name | Mr Thomas Sanders |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2018(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Building & Construction Director |
Country of Residence | England |
Correspondence Address | Runwood House, 107 London Road Hadleigh Essex SS7 2QL |
Director Name | Mr Michael John Ventham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 St Stephens Road Cold Norton Essex CM3 6JE |
Secretary Name | Rona Tester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Rectory Road Rochford Essex SS4 1UG |
Secretary Name | Mrs Kathryn Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 263 Benfleet Road Benfleet Essex SS7 1PS |
Director Name | Mr Stephen Alan Larkin |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Runwood House, 107 London Road Hadleigh Essex SS7 2QL |
Director Name | Mr Nadarajah Logeswaran |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Runwood House, 107 London Road Hadleigh Essex SS7 2QL |
Director Name | Mr David John Spencer |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(10 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Runwood House, 107 London Road Hadleigh Essex SS7 2QL |
Secretary Name | Mr Jamie Owyn William Davidson |
---|---|
Status | Resigned |
Appointed | 24 April 2015(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 263 Benfleet Road Benfleet Essex SS7 1PS |
Director Name | Mr Martin James Cooper |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Runwood House 107 London Road Benfleet Essex SS7 2QL |
Secretary Name | Mr Martin James Cooper |
---|---|
Status | Resigned |
Appointed | 01 September 2017(13 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | Runwood House, 107 London Road Hadleigh Essex SS7 2QL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | runwoodhomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 4125660 |
Telephone region | Freephone |
Registered Address | Runwood House, 107 London Road Hadleigh Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
2.5m at £1 | Runwood Homes PLC 100.00% Preference |
---|---|
1 at £1 | Runwood Homes PLC 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £87,968 |
Gross Profit | £72,879 |
Net Worth | £2,297,846 |
Cash | £4,668 |
Current Liabilities | £58,605 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
27 March 2020 | Delivered on: 3 April 2020 Persons entitled: Barclays Bank PLC (As Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: All current and future land and intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
26 January 2011 | Delivered on: 4 February 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever 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. Outstanding |
23 June 2009 | Delivered on: 3 July 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
28 February 2011 | Delivered on: 4 March 2011 Satisfied on: 25 June 2014 Persons entitled: Janice Elizabeth Sanders Classification: Legal charge 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: 535 london road benfleet essex. Fully Satisfied |
10 December 2010 | Delivered on: 17 December 2010 Satisfied on: 25 June 2014 Persons entitled: Janice Elizabeth Sanders Classification: Legal charge 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: Runwood house 107 london road hadleigh benfleet essex. Fully Satisfied |
8 September 2005 | Delivered on: 23 September 2005 Satisfied on: 8 January 2011 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 |
16 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
---|---|
30 September 2022 | Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
7 July 2022 | Accounts for a small company made up to 30 September 2021 (12 pages) |
7 April 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
5 May 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
13 October 2020 | Director's details changed for Mrs Kathryn Clark on 13 October 2020 (2 pages) |
13 October 2020 | Director's details changed for Mr Gordon George Sanders on 13 October 2020 (2 pages) |
1 September 2020 | Termination of appointment of Martin James Cooper as a secretary on 1 September 2020 (1 page) |
1 September 2020 | Termination of appointment of Martin James Cooper as a director on 1 September 2020 (1 page) |
1 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
3 April 2020 | Registration of charge 050622650006, created on 27 March 2020 (65 pages) |
18 March 2020 | Director's details changed for Mrs Kathryn Davidson on 18 March 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
29 January 2020 | Director's details changed for Mrs Sarah Jane Sanders on 29 January 2020 (2 pages) |
8 April 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
28 August 2018 | Appointment of Mr Thomas Sanders as a director on 24 August 2018 (2 pages) |
24 August 2018 | Termination of appointment of Nadarajah Logeswaran as a director on 24 August 2018 (1 page) |
24 August 2018 | Appointment of Mrs Sarah Jane Sanders as a director on 24 August 2018 (2 pages) |
9 April 2018 | Accounts for a small company made up to 30 September 2017 (16 pages) |
19 March 2018 | Confirmation statement made on 3 March 2018 with updates (5 pages) |
5 March 2018 | Statement of capital on 26 September 2017
|
7 September 2017 | Appointment of Mr Martin James Cooper as a secretary on 1 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of Jamie Owyn William Davidson as a secretary on 31 August 2017 (1 page) |
7 September 2017 | Termination of appointment of Jamie Owyn William Davidson as a secretary on 31 August 2017 (1 page) |
7 September 2017 | Appointment of Mr Martin James Cooper as a secretary on 1 September 2017 (2 pages) |
20 June 2017 | Appointment of Mr Martin James Cooper as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Martin James Cooper as a director on 20 June 2017 (2 pages) |
7 June 2017 | Full accounts made up to 30 September 2016 (16 pages) |
7 June 2017 | Full accounts made up to 30 September 2016 (16 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
16 May 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
12 April 2016 | Full accounts made up to 30 September 2015 (15 pages) |
12 April 2016 | Full accounts made up to 30 September 2015 (15 pages) |
24 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Termination of appointment of David John Spencer as a director on 27 March 2015 (1 page) |
24 April 2015 | Appointment of Mr Jamie Owyn William Davidson as a secretary on 24 April 2015 (2 pages) |
24 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Termination of appointment of David John Spencer as a director on 27 March 2015 (1 page) |
24 April 2015 | Termination of appointment of Kathryn Davidson as a secretary on 24 April 2015 (1 page) |
24 April 2015 | Appointment of Mr Jamie Owyn William Davidson as a secretary on 24 April 2015 (2 pages) |
24 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Termination of appointment of Kathryn Davidson as a secretary on 24 April 2015 (1 page) |
22 April 2015 | Resolutions
|
22 April 2015 | Resolutions
|
27 March 2015 | Termination of appointment of David John Spencer as a director on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of David John Spencer as a director on 27 March 2015 (1 page) |
5 March 2015 | Full accounts made up to 30 September 2014 (15 pages) |
5 March 2015 | Full accounts made up to 30 September 2014 (15 pages) |
17 December 2014 | Appointment of Mr David John Spencer as a director on 1 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr David John Spencer as a director on 1 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Stephen Alan Larkin as a director on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Stephen Alan Larkin as a director on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Mr David John Spencer as a director on 1 December 2014 (2 pages) |
23 July 2014 | Termination of appointment of Michael John Ventham as a director on 6 June 2014 (1 page) |
23 July 2014 | Termination of appointment of Michael John Ventham as a director on 6 June 2014 (1 page) |
23 July 2014 | Termination of appointment of Michael John Ventham as a director on 6 June 2014 (1 page) |
25 June 2014 | Satisfaction of charge 3 in full (4 pages) |
25 June 2014 | Satisfaction of charge 3 in full (4 pages) |
25 June 2014 | Satisfaction of charge 5 in full (4 pages) |
25 June 2014 | Satisfaction of charge 5 in full (4 pages) |
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
10 February 2014 | Full accounts made up to 30 September 2013 (15 pages) |
10 February 2014 | Full accounts made up to 30 September 2013 (15 pages) |
23 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
22 April 2013 | Director's details changed for Mrs Kathryn Davidson on 1 May 2012 (2 pages) |
22 April 2013 | Director's details changed for Mrs Kathryn Davidson on 1 May 2012 (2 pages) |
22 April 2013 | Director's details changed for Mrs Kathryn Davidson on 1 May 2012 (2 pages) |
19 February 2013 | Full accounts made up to 30 September 2012 (15 pages) |
19 February 2013 | Full accounts made up to 30 September 2012 (15 pages) |
23 November 2012 | Resolutions
|
23 November 2012 | Resolutions
|
23 November 2012 | Memorandum and Articles of Association (14 pages) |
23 November 2012 | Memorandum and Articles of Association (14 pages) |
8 October 2012 | Secretary's details changed for Mrs Kathryn Davidson on 8 October 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Mrs Kathryn Davidson on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mrs Kathryn Davidson on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mrs Kathryn Davidson on 8 October 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Mrs Kathryn Davidson on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mrs Kathryn Davidson on 8 October 2012 (2 pages) |
17 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Full accounts made up to 30 September 2011 (15 pages) |
2 February 2012 | Full accounts made up to 30 September 2011 (15 pages) |
16 June 2011 | Auditor's resignation (1 page) |
16 June 2011 | Auditor's resignation (1 page) |
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
17 March 2011 | Statement of capital on 22 February 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
17 March 2011 | Statement of capital on 22 February 2011
|
4 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 March 2011 | Resolutions
|
1 March 2011 | Resolutions
|
15 February 2011 | Full accounts made up to 30 September 2010 (15 pages) |
15 February 2011 | Full accounts made up to 30 September 2010 (15 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 4 (23 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 4 (23 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 August 2010 | Resolutions
|
13 August 2010 | Resolutions
|
6 May 2010 | Full accounts made up to 30 September 2009 (15 pages) |
6 May 2010 | Full accounts made up to 30 September 2009 (15 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 18 September 2009
|
10 March 2010 | Statement of capital following an allotment of shares on 18 September 2009
|
5 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
10 December 2009 | Appointment of Mr Stephen Alan Larkin as a director (3 pages) |
10 December 2009 | Appointment of Nadaraham Logeswaran as a director (3 pages) |
10 December 2009 | Appointment of Nadaraham Logeswaran as a director (3 pages) |
10 December 2009 | Appointment of Mr Stephen Alan Larkin as a director (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
16 March 2009 | Director and secretary's change of particulars / kathryn sanders / 05/09/2008 (1 page) |
16 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
16 March 2009 | Director and secretary's change of particulars / kathryn sanders / 05/09/2008 (1 page) |
16 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
15 January 2009 | Full accounts made up to 30 September 2008 (12 pages) |
15 January 2009 | Full accounts made up to 30 September 2008 (12 pages) |
25 April 2008 | Full accounts made up to 30 September 2007 (13 pages) |
25 April 2008 | Full accounts made up to 30 September 2007 (13 pages) |
7 March 2008 | Director and secretary's change of particulars / kathryn sanders / 20/11/2007 (1 page) |
7 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
7 March 2008 | Director and secretary's change of particulars / kathryn sanders / 20/11/2007 (1 page) |
15 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
15 March 2007 | Director's particulars changed (1 page) |
16 February 2007 | Full accounts made up to 30 September 2006 (11 pages) |
16 February 2007 | Full accounts made up to 30 September 2006 (11 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
3 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
3 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
27 February 2006 | Full accounts made up to 30 September 2005 (10 pages) |
27 February 2006 | Full accounts made up to 30 September 2005 (10 pages) |
26 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
26 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
23 September 2005 | Particulars of mortgage/charge (9 pages) |
23 September 2005 | Particulars of mortgage/charge (9 pages) |
9 June 2005 | Return made up to 03/03/05; full list of members (6 pages) |
9 June 2005 | Return made up to 03/03/05; full list of members (6 pages) |
8 June 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
8 June 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New secretary appointed;new director appointed (2 pages) |
1 June 2005 | New secretary appointed;new director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Incorporation (17 pages) |
3 March 2004 | Incorporation (17 pages) |