Old London Road
Woodham Walter
Essex
RM9 6RN
Secretary Name | Mr Robert Edward Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2008(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albany Orchard Old London Road Woodham Walter Essex RM9 6RN |
Director Name | Alan Malcolm Connell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2009(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 66 Roxwell Road Chelmsford Essex CM1 2ND |
Director Name | Mr John Edwin Turner |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(11 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorne Suite Darby Grange, Lynderswood Business Lynderswood Lane Braintree Essex CM77 8JT |
Director Name | Heather Petts |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2019(13 years after company formation) |
Appointment Duration | 5 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | Hawthorne Suite Darby Grange, Lynderswood Business Lynderswood Lane Braintree Essex CM77 8JT |
Secretary Name | Marion Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ten Acre Approach Heybridge Maldon Essex CM9 4UR |
Director Name | Mr David Michael Honey |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landfall Roberts Road North Fambridge Chelmsford Essex CM3 6LT |
Director Name | Marion Lewis |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ten Acre Approach Heybridge Maldon Essex CM9 4UR |
Director Name | Shaun Andrew Tracey |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Maple Way Burnham On Crouch Essex CM0 8DW |
Director Name | Mr Mark Baillie |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 West Road Bourne Lincolnshire PE10 9PU |
Director Name | Mr John Edwin Turner |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 July 2012) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Oak Corner Cottage Southend Road, Woodham Mortimer Maldon Essex CM9 6TG |
Website | www.screedflo.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01621 874781 |
Telephone region | Maldon |
Registered Address | Hawthorne Suite Darby Grange, Lynderswood Business Park Lynderswood Lane Braintree Essex CM77 8JT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Black Notley |
Ward | Great Notley & Black Notley |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£57,324 |
Cash | £8,275 |
Current Liabilities | £420,863 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 3 weeks from now) |
1 July 2020 | Delivered on: 6 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
27 June 2008 | Delivered on: 5 July 2008 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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 |
4 December 2007 | Delivered on: 20 December 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to. Particulars: Land at west station yard west station business park west station road maldon essex t/n EX517044. Outstanding |
10 October 2007 | Delivered on: 16 October 2007 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. Outstanding |
20 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
13 June 2023 | Satisfaction of charge 057542000004 in full (1 page) |
6 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
11 April 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
24 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
17 December 2020 | Registered office address changed from Arlington House Unit 8 West Station Business Park Spital Road Maldon Essex CM9 6FF to Hawthorne Suite Darby Grange, Lynderswood Business Park Lynderswood Lane Braintree Essex CM77 8JT on 17 December 2020 (1 page) |
6 July 2020 | Registration of charge 057542000004, created on 1 July 2020 (41 pages) |
5 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
23 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
15 April 2019 | Appointment of Heather Petts as a director on 15 April 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
16 April 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
28 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
31 October 2017 | Statement of capital following an allotment of shares on 1 October 2017
|
31 October 2017 | Statement of capital following an allotment of shares on 1 October 2017
|
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 April 2017 | Appointment of Mr John Edwin Turner as a director on 3 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr John Edwin Turner as a director on 3 April 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
4 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
16 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
13 July 2012 | Termination of appointment of John Turner as a director (1 page) |
13 July 2012 | Termination of appointment of John Turner as a director (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 May 2012 | Termination of appointment of David Honey as a director (1 page) |
15 May 2012 | Termination of appointment of David Honey as a director (1 page) |
10 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (8 pages) |
30 November 2011 | Termination of appointment of Mark Baillie as a director (1 page) |
30 November 2011 | Termination of appointment of Mark Baillie as a director (1 page) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (9 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (9 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 April 2010 | Director's details changed for Alan Malcolm Connell on 23 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Robert Edward Lee on 23 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mark Baillie on 23 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mark Baillie on 23 March 2010 (2 pages) |
19 April 2010 | Director's details changed for John Edwin Turner on 23 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Alan Malcolm Connell on 23 March 2010 (2 pages) |
19 April 2010 | Director's details changed for David Michael Honey on 23 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Director's details changed for John Edwin Turner on 23 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Robert Edward Lee on 23 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Director's details changed for David Michael Honey on 23 March 2010 (2 pages) |
8 August 2009 | Director's change of particulars / david honey / 31/07/2009 (1 page) |
8 August 2009 | Director's change of particulars / david honey / 31/07/2009 (1 page) |
15 July 2009 | Director appointed alan malcolm connell (2 pages) |
15 July 2009 | Director appointed alan malcolm connell (2 pages) |
14 July 2009 | Resolutions
|
14 July 2009 | Resolutions
|
14 July 2009 | Memorandum and Articles of Association (7 pages) |
14 July 2009 | Memorandum and Articles of Association (7 pages) |
8 June 2009 | Return made up to 23/03/09; full list of members (5 pages) |
8 June 2009 | Return made up to 23/03/09; full list of members (5 pages) |
8 June 2009 | Director's change of particulars / john turner / 08/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / john turner / 08/06/2009 (1 page) |
20 May 2009 | Appointment terminated director and secretary marion lewis (1 page) |
20 May 2009 | Appointment terminated director and secretary marion lewis (1 page) |
19 May 2009 | Appointment terminated director shaun tracey (1 page) |
19 May 2009 | Appointment terminated director shaun tracey (1 page) |
19 May 2009 | Ad 01/04/08\gbp si 99@1=99\gbp ic 81/180\ (2 pages) |
19 May 2009 | Ad 01/04/08\gbp si 99@1=99\gbp ic 81/180\ (2 pages) |
19 May 2009 | Secretary appointed robert edward lee (2 pages) |
19 May 2009 | Secretary appointed robert edward lee (2 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from unit 1, fullbridge maldon essex CM9 4NX (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from unit 1, fullbridge maldon essex CM9 4NX (1 page) |
21 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
9 April 2009 | Director appointed john turner (1 page) |
9 April 2009 | Director appointed john turner (1 page) |
31 July 2008 | Return made up to 23/03/08; full list of members (5 pages) |
31 July 2008 | Return made up to 23/03/08; full list of members (5 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 March 2008 | Ad 01/02/08\gbp si 20@1=20\gbp ic 61/81\ (2 pages) |
3 March 2008 | Ad 01/02/08\gbp si 20@1=20\gbp ic 61/81\ (2 pages) |
11 February 2008 | Resolutions
|
11 February 2008 | Ad 01/10/07--------- £ si 60@1=60 £ ic 1/61 (2 pages) |
11 February 2008 | Ad 01/10/07--------- £ si 60@1=60 £ ic 1/61 (2 pages) |
11 February 2008 | Resolutions
|
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
7 November 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
16 October 2007 | Particulars of mortgage/charge (9 pages) |
16 October 2007 | Particulars of mortgage/charge (9 pages) |
25 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
25 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
23 March 2006 | Incorporation (17 pages) |
23 March 2006 | Incorporation (17 pages) |