Leigh On Sea
Essex
SS9 2HL
Director Name | Mr Peter Ronald Hickles |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Secretary Name | Mr Gary John Raven |
---|---|
Status | Current |
Appointed | 10 October 2016(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | Mr Craig Harris |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(15 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Baddow Park West Hanningfield Road, Great Baddow Chelmsford Essex CM2 7SY |
Director Name | Mrs Kathryn Ward |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(18 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HL |
Director Name | Mr Antony Malcolm Ward |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(18 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Secretary Name | Cecilie Morley |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Vine House Carters Lane Wickham Bishops Witham Essex CM8 3LF |
Secretary Name | Mrs Lynne Margaret Hale |
---|---|
Status | Resigned |
Appointed | 20 January 2015(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 2016) |
Role | Company Director |
Correspondence Address | Brocks Farm Ingatestone Road Stock Essex CM4 9PD |
Director Name | Mr Colin Laurence Burton |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Coach House West Hanningfield Road Baddow Park Chelmsford Essex CM2 7SY |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | totalprotection.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 841415 |
Telephone region | Brentwood |
Registered Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Total Protection (Holdings) LTD 98.04% Ordinary |
---|---|
1 at £1 | Total Protection (Holdings) LTD 0.98% Ordinary B |
1 at £1 | Total Protection (Holdings) LTD 0.98% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £720,817 |
Cash | £33,661 |
Current Liabilities | £1,166,975 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 23 September 2024 (5 months, 1 week from now) |
16 April 2015 | Delivered on: 23 April 2015 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
14 April 2015 | Delivered on: 17 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 January 2013 | Delivered on: 2 February 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 March 2006 | Delivered on: 23 March 2006 Satisfied on: 7 February 2013 Persons entitled: Hsbc Bank PLC 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 |
19 January 2021 | Termination of appointment of Colin Laurence Burton as a director on 30 September 2020 (1 page) |
---|---|
19 January 2021 | Appointment of Mr Craig Harris as a director on 1 October 2020 (2 pages) |
8 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
12 October 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
3 October 2019 | Appointment of Mr Colin Laurence Burton as a director on 1 September 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
24 September 2018 | Director's details changed for Mr Michael John Morley on 28 September 2017 (2 pages) |
24 September 2018 | Director's details changed for Mr Peter Hickles on 18 October 2017 (2 pages) |
19 September 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
12 December 2016 | Appointment of Mr Gary John Raven as a secretary on 10 October 2016 (2 pages) |
12 December 2016 | Termination of appointment of Lynne Margaret Hale as a secretary on 10 October 2016 (1 page) |
12 December 2016 | Termination of appointment of Lynne Margaret Hale as a secretary on 10 October 2016 (1 page) |
12 December 2016 | Appointment of Mr Gary John Raven as a secretary on 10 October 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
17 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
23 April 2015 | Registration of charge 055590350004, created on 16 April 2015 (42 pages) |
23 April 2015 | Registration of charge 055590350004, created on 16 April 2015 (42 pages) |
17 April 2015 | Registration of charge 055590350003, created on 14 April 2015 (27 pages) |
17 April 2015 | Registration of charge 055590350003, created on 14 April 2015 (27 pages) |
17 March 2015 | Appointment of Mr Peter Hickles as a director on 16 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Peter Hickles as a director on 16 March 2015 (2 pages) |
3 February 2015 | Appointment of Mrs Lynne Margaret Hale as a secretary on 20 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Cecilie Morley as a secretary on 20 January 2015 (1 page) |
3 February 2015 | Appointment of Mrs Lynne Margaret Hale as a secretary on 20 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Cecilie Morley as a secretary on 20 January 2015 (1 page) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
16 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
22 April 2014 | Secretary's details changed for Ceci Morley on 11 April 2014 (1 page) |
22 April 2014 | Secretary's details changed for Ceci Morley on 11 April 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 October 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
3 October 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
31 October 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 26 October 2010 (1 page) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 February 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
16 February 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
15 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 November 2008 | Director's change of particulars / michael morley / 01/09/2008 (1 page) |
27 November 2008 | Return made up to 09/09/08; full list of members (3 pages) |
27 November 2008 | Secretary's change of particulars / ceci morley / 01/09/2008 (1 page) |
27 November 2008 | Secretary's change of particulars / ceci morley / 01/09/2008 (1 page) |
27 November 2008 | Return made up to 09/09/08; full list of members (3 pages) |
27 November 2008 | Director's change of particulars / michael morley / 01/09/2008 (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 October 2007 | Return made up to 09/09/07; full list of members (6 pages) |
2 October 2007 | Return made up to 09/09/07; full list of members (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 June 2007 | Ad 01/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2007 | Ad 01/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
21 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
1 December 2006 | Return made up to 09/09/06; full list of members (6 pages) |
1 December 2006 | Return made up to 09/09/06; full list of members (6 pages) |
1 November 2006 | Memorandum and Articles of Association (18 pages) |
1 November 2006 | Memorandum and Articles of Association (18 pages) |
26 October 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
26 October 2006 | Company name changed total protection (essex) LIMITED\certificate issued on 26/10/06 (2 pages) |
26 October 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
26 October 2006 | Company name changed total protection (essex) LIMITED\certificate issued on 26/10/06 (2 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: 20 station road radyr cardiff CF15 8AA (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 20 station road radyr cardiff CF15 8AA (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
9 September 2005 | Incorporation (16 pages) |
9 September 2005 | Incorporation (16 pages) |