Springfield
Chelmsford
Essex
CM1 6TR
Director Name | Mr Dean Robert Morrissey |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Thundersley Grove Thundersley Benfleet Essex SS7 3EB |
Secretary Name | Mr Dean Robert Morrissey |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Thundersley Grove Thundersley Benfleet Essex SS7 3EB |
Website | gillettmorrissey.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 261345 |
Telephone region | Chelmsford |
Registered Address | Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island North |
Built Up Area | Canvey Island |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Dean Robert Morrissey 50.00% Ordinary |
---|---|
50 at £1 | Mr Paul David Gillett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £294,703 |
Cash | £52,440 |
Current Liabilities | £299,522 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
5 March 2014 | Delivered on: 8 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 53 bartley road, benfleet, essex. Notification of addition to or amendment of charge. Outstanding |
---|---|
5 March 2014 | Delivered on: 8 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 42 albert road, benfleet, essex. Notification of addition to or amendment of charge. Outstanding |
28 March 2013 | Delivered on: 3 April 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due to the chargee. Particulars: 90A broomfield road chelmsford essex t/no EX408499. Outstanding |
23 July 2012 | Delivered on: 26 July 2012 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 |
31 March 2011 | Delivered on: 7 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 22A duke street chelmsford essex. Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
20 October 2023 | Director's details changed for Mr Dean Robert Morrissey on 2 August 2023 (2 pages) |
25 September 2023 | Secretary's details changed for Mr Dean Robert Morrissey on 2 August 2023 (3 pages) |
2 August 2023 | Secretary's details changed for Mr Dean Robert Morrissey on 2 August 2023 (1 page) |
2 August 2023 | Change of details for Mr Dean Robert Morrissey as a person with significant control on 2 August 2023 (2 pages) |
2 August 2023 | Director's details changed for Mr Dean Robert Morrissey on 2 August 2023 (2 pages) |
27 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
25 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
29 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
2 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
11 December 2019 | Satisfaction of charge 1 in full (1 page) |
7 October 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
27 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
8 March 2014 | Registration of charge 065453140004 (13 pages) |
8 March 2014 | Registration of charge 065453140004 (13 pages) |
8 March 2014 | Registration of charge 065453140005 (12 pages) |
8 March 2014 | Registration of charge 065453140005 (12 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
1 April 2008 | Company name changed gillett morrisey LIMITED\certificate issued on 05/04/08 (2 pages) |
1 April 2008 | Company name changed gillett morrisey LIMITED\certificate issued on 05/04/08 (2 pages) |
26 March 2008 | Incorporation (30 pages) |
26 March 2008 | Incorporation (30 pages) |