Company NameScreedflo Ltd
Company StatusActive
Company Number05754200
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Edward Lee
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbany Orchard
Old London Road
Woodham Walter
Essex
RM9 6RN
Secretary NameMr Robert Edward Lee
NationalityBritish
StatusCurrent
Appointed01 October 2008(2 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbany Orchard
Old London Road
Woodham Walter
Essex
RM9 6RN
Director NameAlan Malcolm Connell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(3 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address66 Roxwell Road
Chelmsford
Essex
CM1 2ND
Director NameMr John Edwin Turner
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(11 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorne Suite Darby Grange, Lynderswood Business
Lynderswood Lane
Braintree
Essex
CM77 8JT
Director NameHeather Petts
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(13 years after company formation)
Appointment Duration5 years
RoleManager
Country of ResidenceEngland
Correspondence AddressHawthorne Suite Darby Grange, Lynderswood Business
Lynderswood Lane
Braintree
Essex
CM77 8JT
Secretary NameMarion Lewis
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ten Acre Approach
Heybridge
Maldon
Essex
CM9 4UR
Director NameMr David Michael Honey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(8 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandfall Roberts Road
North Fambridge
Chelmsford
Essex
CM3 6LT
Director NameMarion Lewis
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ten Acre Approach
Heybridge
Maldon
Essex
CM9 4UR
Director NameShaun Andrew Tracey
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Maple Way
Burnham On Crouch
Essex
CM0 8DW
Director NameMr Mark Baillie
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 31 October 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 West Road
Bourne
Lincolnshire
PE10 9PU
Director NameMr John Edwin Turner
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 July 2012)
RoleChairman
Country of ResidenceEngland
Correspondence AddressOak Corner Cottage
Southend Road, Woodham Mortimer
Maldon
Essex
CM9 6TG

Contact

Websitewww.screedflo.co.uk
Email address[email protected]
Telephone01621 874781
Telephone regionMaldon

Location

Registered AddressHawthorne Suite Darby Grange, Lynderswood Business Park
Lynderswood Lane
Braintree
Essex
CM77 8JT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBlack Notley
WardGreat Notley & Black Notley
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£57,324
Cash£8,275
Current Liabilities£420,863

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 March 2024 (3 weeks, 6 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Charges

1 July 2020Delivered on: 6 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 June 2008Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

20 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
13 June 2023Satisfaction of charge 057542000004 in full (1 page)
6 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
24 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
17 December 2020Registered 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 2020Registration of charge 057542000004, created on 1 July 2020 (41 pages)
5 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
23 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
15 April 2019Appointment of Heather Petts as a director on 15 April 2019 (2 pages)
27 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
28 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
31 October 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 2,080
(4 pages)
31 October 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 2,080
(4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 April 2017Appointment of Mr John Edwin Turner as a director on 3 April 2017 (2 pages)
3 April 2017Appointment of Mr John Edwin Turner as a director on 3 April 2017 (2 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 180
(6 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 180
(6 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 180
(6 pages)
21 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 180
(6 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 180
(6 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 180
(6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
13 July 2012Termination of appointment of John Turner as a director (1 page)
13 July 2012Termination of appointment of John Turner as a director (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 May 2012Termination of appointment of David Honey as a director (1 page)
15 May 2012Termination of appointment of David Honey as a director (1 page)
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (8 pages)
30 November 2011Termination of appointment of Mark Baillie as a director (1 page)
30 November 2011Termination of appointment of Mark Baillie as a director (1 page)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (9 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (9 pages)
2 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 April 2010Director's details changed for Alan Malcolm Connell on 23 March 2010 (2 pages)
19 April 2010Director's details changed for Robert Edward Lee on 23 March 2010 (2 pages)
19 April 2010Director's details changed for Mark Baillie on 23 March 2010 (2 pages)
19 April 2010Director's details changed for Mark Baillie on 23 March 2010 (2 pages)
19 April 2010Director's details changed for John Edwin Turner on 23 March 2010 (2 pages)
19 April 2010Director's details changed for Alan Malcolm Connell on 23 March 2010 (2 pages)
19 April 2010Director's details changed for David Michael Honey on 23 March 2010 (2 pages)
19 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (7 pages)
19 April 2010Director's details changed for John Edwin Turner on 23 March 2010 (2 pages)
19 April 2010Director's details changed for Robert Edward Lee on 23 March 2010 (2 pages)
19 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (7 pages)
19 April 2010Director's details changed for David Michael Honey on 23 March 2010 (2 pages)
8 August 2009Director's change of particulars / david honey / 31/07/2009 (1 page)
8 August 2009Director's change of particulars / david honey / 31/07/2009 (1 page)
15 July 2009Director appointed alan malcolm connell (2 pages)
15 July 2009Director appointed alan malcolm connell (2 pages)
14 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2009Memorandum and Articles of Association (7 pages)
14 July 2009Memorandum and Articles of Association (7 pages)
8 June 2009Return made up to 23/03/09; full list of members (5 pages)
8 June 2009Return made up to 23/03/09; full list of members (5 pages)
8 June 2009Director's change of particulars / john turner / 08/06/2009 (1 page)
8 June 2009Director's change of particulars / john turner / 08/06/2009 (1 page)
20 May 2009Appointment terminated director and secretary marion lewis (1 page)
20 May 2009Appointment terminated director and secretary marion lewis (1 page)
19 May 2009Appointment terminated director shaun tracey (1 page)
19 May 2009Appointment terminated director shaun tracey (1 page)
19 May 2009Ad 01/04/08\gbp si 99@1=99\gbp ic 81/180\ (2 pages)
19 May 2009Ad 01/04/08\gbp si 99@1=99\gbp ic 81/180\ (2 pages)
19 May 2009Secretary appointed robert edward lee (2 pages)
19 May 2009Secretary appointed robert edward lee (2 pages)
23 April 2009Registered office changed on 23/04/2009 from unit 1, fullbridge maldon essex CM9 4NX (1 page)
23 April 2009Registered office changed on 23/04/2009 from unit 1, fullbridge maldon essex CM9 4NX (1 page)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 April 2009Director appointed john turner (1 page)
9 April 2009Director appointed john turner (1 page)
31 July 2008Return made up to 23/03/08; full list of members (5 pages)
31 July 2008Return made up to 23/03/08; full list of members (5 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 March 2008Ad 01/02/08\gbp si 20@1=20\gbp ic 61/81\ (2 pages)
3 March 2008Ad 01/02/08\gbp si 20@1=20\gbp ic 61/81\ (2 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2008Ad 01/10/07--------- £ si 60@1=60 £ ic 1/61 (2 pages)
11 February 2008Ad 01/10/07--------- £ si 60@1=60 £ ic 1/61 (2 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
7 November 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
7 November 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
16 October 2007Particulars of mortgage/charge (9 pages)
16 October 2007Particulars of mortgage/charge (9 pages)
25 April 2007Return made up to 23/03/07; full list of members (3 pages)
25 April 2007Return made up to 23/03/07; full list of members (3 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
23 March 2006Incorporation (17 pages)
23 March 2006Incorporation (17 pages)