Maldon
Essex
CM9 4LQ
Director Name | Mr Lyndon Smoker |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2013(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station Road Maldon Essex CM9 4LQ |
Director Name | Glynne Stanfield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | Eversheds Llp Kett House Station Road Cambridge CB1 2JY |
Director Name | Keith Joseph Breen |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tamdown Way Braintree Essex CM7 2QL |
Director Name | Christopher Dore |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tamdown Way Braintree Essex CM7 2QL |
Director Name | Mrs Dawn Rosina Hillman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tamdown Way Braintree Essex CM7 2QL |
Director Name | Mark Wiseman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tamdown Way Braintree Essex CM7 2QL |
Secretary Name | Mrs Dawn Rosina Hillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tamdown Way Braintree Essex CM7 2QL |
Director Name | Mr Lyndon Smoker |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Station Road Maldon Essex CM9 4LQ |
Director Name | Mr Barclay Haxell |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(8 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | envasbsol.com |
---|---|
Telephone | 01621 840068 |
Telephone region | Maldon |
Registered Address | Unit 8 Taber Place Crittall Road Witham Essex CM8 3YP |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | 2 other UK companies use this postal address |
566 at £1 | Lyndon Smoker 50.99% Ordinary |
---|---|
544 at £1 | Samantha Smoker 49.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176,298 |
Cash | £138,853 |
Current Liabilities | £208,190 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 6 days from now) |
28 April 2017 | Delivered on: 28 April 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
1 December 2014 | Delivered on: 3 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
2 August 2010 | Delivered on: 19 August 2010 Satisfied on: 2 April 2013 Persons entitled: Allied Irish Banks, P.L.C. Classification: Fixed & floating security agreement 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details. Fully Satisfied |
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
---|---|
19 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
8 February 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
14 June 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
1 February 2018 | Change of share class name or designation (2 pages) |
30 January 2018 | Resolutions
|
29 January 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
13 June 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
28 April 2017 | Registration of charge 061596180003, created on 28 April 2017 (9 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 July 2016 | Termination of appointment of Barclay Haxell as a director on 15 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Barclay Haxell as a director on 15 July 2016 (1 page) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
10 September 2015 | Appointment of Mr Barclay Haxell as a director on 17 August 2015 (2 pages) |
10 September 2015 | Appointment of Mr Barclay Haxell as a director on 17 August 2015 (2 pages) |
3 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
13 March 2015 | Registered office address changed from 1 Station Road Maldon Essex CM9 4LQ to Unit 8 Taber Place Crittall Road Witham Essex CM8 3YP on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from 1 Station Road Maldon Essex CM9 4LQ to Unit 8 Taber Place Crittall Road Witham Essex CM8 3YP on 13 March 2015 (1 page) |
17 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 December 2014 | Registration of charge 061596180002, created on 1 December 2014 (8 pages) |
3 December 2014 | Registration of charge 061596180002, created on 1 December 2014 (8 pages) |
3 December 2014 | Registration of charge 061596180002, created on 1 December 2014 (8 pages) |
26 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
22 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 July 2013 | Appointment of Mr Lyndon Smoker as a director (2 pages) |
23 July 2013 | Appointment of Mr Lyndon Smoker as a director (2 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (7 pages) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (7 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Termination of appointment of Lyndon Smoker as a director (1 page) |
4 March 2013 | Termination of appointment of Lyndon Smoker as a director (1 page) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
9 October 2012 | Appointment of Mrs Sam Smoker as a director (2 pages) |
9 October 2012 | Appointment of Mrs Sam Smoker as a director (2 pages) |
19 April 2012 | Full accounts made up to 30 September 2011 (15 pages) |
19 April 2012 | Full accounts made up to 30 September 2011 (15 pages) |
12 April 2012 | Register inspection address has been changed from 1 Tamdown Way Braintree Essex CM7 2QL United Kingdom (1 page) |
12 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (9 pages) |
12 April 2012 | Register inspection address has been changed from 1 Tamdown Way Braintree Essex CM7 2QL United Kingdom (1 page) |
12 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (9 pages) |
5 April 2012 | Termination of appointment of Dawn Hillman as a director (1 page) |
5 April 2012 | Termination of appointment of Dawn Hillman as a secretary (1 page) |
5 April 2012 | Registered office address changed from 1 Tamdown Way Braintree Essex CM7 2QL United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Termination of appointment of Christopher Dore as a director (1 page) |
5 April 2012 | Termination of appointment of Keith Breen as a director (1 page) |
5 April 2012 | Termination of appointment of Dawn Hillman as a director (1 page) |
5 April 2012 | Termination of appointment of Dawn Hillman as a secretary (1 page) |
5 April 2012 | Registered office address changed from 1 Tamdown Way Braintree Essex CM7 2QL United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Termination of appointment of Christopher Dore as a director (1 page) |
5 April 2012 | Registered office address changed from 1 Tamdown Way Braintree Essex CM7 2QL United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Termination of appointment of Keith Breen as a director (1 page) |
16 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (9 pages) |
16 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (9 pages) |
8 April 2011 | Full accounts made up to 30 September 2010 (15 pages) |
8 April 2011 | Full accounts made up to 30 September 2010 (15 pages) |
10 March 2011 | Appointment of Mr Lyndon Smoker as a director (2 pages) |
10 March 2011 | Appointment of Mr Lyndon Smoker as a director (2 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
7 February 2011 | Resolutions
|
7 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
7 February 2011 | Resolutions
|
19 August 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 June 2010 | Registered office address changed from 1 Station Road Maldon Essex CM9 4LQ on 11 June 2010 (1 page) |
11 June 2010 | Termination of appointment of Mark Wiseman as a director (1 page) |
11 June 2010 | Registered office address changed from 1 Station Road Maldon Essex CM9 4LQ on 11 June 2010 (1 page) |
11 June 2010 | Termination of appointment of Mark Wiseman as a director (1 page) |
20 April 2010 | Full accounts made up to 30 September 2009 (14 pages) |
20 April 2010 | Full accounts made up to 30 September 2009 (14 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Director's details changed for Mark Wiseman on 1 February 2010 (2 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Director's details changed for Mark Wiseman on 1 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Mark Wiseman on 1 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
25 March 2009 | Full accounts made up to 30 September 2008 (17 pages) |
25 March 2009 | Full accounts made up to 30 September 2008 (17 pages) |
2 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
30 January 2008 | Accounting reference date extended from 31/03/08 to 30/09/08 (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 January 2008 | Accounting reference date extended from 31/03/08 to 30/09/08 (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: c/o eversheds LLP kett house station road cambridge CB1 2JY (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: c/o eversheds LLP kett house station road cambridge CB1 2JY (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Accounting reference date shortened from 31/03/08 to 31/03/07 (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Ad 10/07/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Ad 10/07/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | New secretary appointed;new director appointed (2 pages) |
31 July 2007 | New secretary appointed;new director appointed (2 pages) |
31 July 2007 | Accounting reference date shortened from 31/03/08 to 31/03/07 (1 page) |
31 July 2007 | Resolutions
|
31 July 2007 | New director appointed (2 pages) |
14 March 2007 | Incorporation (27 pages) |
14 March 2007 | Incorporation (27 pages) |