Wickford
Essex
SS12 9AZ
Director Name | Mr Stephen Sutton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2004(same day as company formation) |
Role | Store Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 High Street Wickford Essex SS12 9AZ |
Secretary Name | Paul Sutton |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2004(same day as company formation) |
Role | Store Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 High Street Wickford Essex SS12 9AZ |
Director Name | Ms Linda Sutton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 High Street Wickford Essex SS12 9AZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 24 High Street Wickford Essex SS12 9AZ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
1 at £1 | Mr Paul Sutton 33.33% Ordinary |
---|---|
1 at £1 | Mr Stephen Sutton 33.33% Ordinary |
1 at £1 | Ms Linda Sutton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £301,792 |
Cash | £32,841 |
Current Liabilities | £350,191 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
11 October 2017 | Delivered on: 26 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 39 spencer court south woodham ferrers essex. Outstanding |
---|---|
11 October 2017 | Delivered on: 26 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 7 culver rise south woodham ferrers essex. Outstanding |
11 October 2017 | Delivered on: 26 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 23 inchbonnie road south woodham ferrers essex. Outstanding |
3 January 2008 | Delivered on: 5 January 2008 Satisfied on: 11 January 2016 Persons entitled: Sidney Henry Sutton Classification: Legal mortgage Secured details: £136,000.00 due or to become due from the company to. Particulars: 23 inchbonnie road, south woodham ferrers, essex. Fully Satisfied |
15 March 2006 | Delivered on: 17 March 2006 Satisfied on: 11 January 2016 Persons entitled: Hsbc 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 |
10 February 2006 | Delivered on: 17 February 2006 Satisfied on: 3 December 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 39 spencer court south woodham ferrers. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 April 2020 | Confirmation statement made on 21 March 2020 with updates (5 pages) |
---|---|
8 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with updates (5 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 April 2018 | Director's details changed for Steven Sutton on 29 March 2018 (2 pages) |
3 April 2018 | Registered office address changed from 9 Nelson Street Southend-on-Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 3 April 2018 (1 page) |
29 March 2018 | Confirmation statement made on 22 March 2018 with updates (5 pages) |
29 March 2018 | Director's details changed for Paul Sutton on 29 March 2018 (2 pages) |
29 March 2018 | Director's details changed for Ms Linda Sutton on 29 March 2018 (2 pages) |
26 October 2017 | Registration of charge 050803580004, created on 11 October 2017 (17 pages) |
26 October 2017 | Registration of charge 050803580005, created on 11 October 2017 (17 pages) |
26 October 2017 | Registration of charge 050803580005, created on 11 October 2017 (17 pages) |
26 October 2017 | Registration of charge 050803580006, created on 11 October 2017 (17 pages) |
26 October 2017 | Registration of charge 050803580006, created on 11 October 2017 (17 pages) |
26 October 2017 | Registration of charge 050803580004, created on 11 October 2017 (17 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (8 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 January 2016 | Satisfaction of charge 3 in full (1 page) |
11 January 2016 | Satisfaction of charge 2 in full (1 page) |
11 January 2016 | Satisfaction of charge 2 in full (1 page) |
11 January 2016 | Satisfaction of charge 3 in full (1 page) |
3 December 2015 | Satisfaction of charge 1 in full (4 pages) |
3 December 2015 | Satisfaction of charge 1 in full (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
18 June 2014 | Appointment of Ms Linda Sutton as a director (2 pages) |
18 June 2014 | Appointment of Ms Linda Sutton as a director (2 pages) |
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders (4 pages) |
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Director's details changed for Steven Sutton on 26 October 2012 (2 pages) |
6 November 2012 | Director's details changed for Paul Sutton on 26 October 2012 (2 pages) |
6 November 2012 | Director's details changed for Paul Sutton on 26 October 2012 (2 pages) |
6 November 2012 | Director's details changed for Steven Sutton on 26 October 2012 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
20 May 2008 | Return made up to 22/03/08; no change of members (3 pages) |
20 May 2008 | Return made up to 22/03/08; no change of members (3 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 April 2007 | Return made up to 22/03/07; no change of members (2 pages) |
23 April 2007 | Return made up to 22/03/07; no change of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
28 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 April 2005 | Return made up to 22/03/05; full list of members (3 pages) |
1 April 2005 | Return made up to 22/03/05; full list of members (3 pages) |
19 May 2004 | Ad 22/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 May 2004 | Ad 22/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
22 March 2004 | Incorporation (17 pages) |
22 March 2004 | Incorporation (17 pages) |