Tolleshunt Major
Essex
CM9 8LZ
Director Name | Mr Colin Frank Martin |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2010(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Loewen Road Chadwell St Mary Essex RM16 4UU |
Director Name | Mr Derek Blackwell |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2011(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a Essex Close Canvey Island Essex SS8 0DE |
Director Name | Mrs Tracy Anne Sellers |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr John Frederick Cobb |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Waverley Crescent Wickford Essex SS11 7LN |
Director Name | Mr Mervyn George Clarke |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Website | h-bcontractsltd.co.uk |
---|
Registered Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Colin Frank Martin 7.41% Ordinary |
---|---|
10k at £1 | John Frederick Cobb 7.41% Ordinary |
57.5k at £1 | Derek Blackwell 42.59% Ordinary |
37.5k at £1 | Deanne Blackwell 27.78% Ordinary |
20k at £1 | Lisa Blackwell 14.81% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,544,127 |
Gross Profit | £880,739 |
Net Worth | £845,299 |
Cash | £55,481 |
Current Liabilities | £1,003,029 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 3 weeks from now) |
5 July 2017 | Delivered on: 11 July 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
20 September 2012 | Delivered on: 21 September 2012 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture 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, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
23 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (5 pages) |
23 September 2020 | Cessation of Deanne Maureen Blackwell as a person with significant control on 23 September 2020 (1 page) |
23 September 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
1 September 2020 | Statement of capital following an allotment of shares on 30 June 2019
|
1 September 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
25 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
3 October 2019 | Appointment of Mrs Tracy Anne Sellers as a director on 25 September 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
16 January 2019 | Termination of appointment of Mervyn George Clarke as a director on 16 January 2019 (1 page) |
3 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
5 February 2018 | Director's details changed for Mr Mervyn George Clarke on 5 February 2018 (2 pages) |
29 August 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
29 August 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
7 August 2017 | Satisfaction of charge 1 in full (1 page) |
7 August 2017 | Satisfaction of charge 1 in full (1 page) |
4 August 2017 | Termination of appointment of John Frederick Cobb as a director on 1 August 2017 (1 page) |
4 August 2017 | Termination of appointment of John Frederick Cobb as a director on 1 August 2017 (1 page) |
11 July 2017 | Registration of charge 072846110002, created on 5 July 2017 (22 pages) |
11 July 2017 | Registration of charge 072846110002, created on 5 July 2017 (22 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
7 September 2015 | Total exemption full accounts made up to 30 June 2015 (15 pages) |
7 September 2015 | Total exemption full accounts made up to 30 June 2015 (15 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
26 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (9 pages) |
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (9 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 August 2012 | Group of companies' accounts made up to 30 June 2012 (21 pages) |
13 August 2012 | Group of companies' accounts made up to 30 June 2012 (21 pages) |
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
8 December 2011 | Appointment of Mr Derek Blackwell as a director (3 pages) |
8 December 2011 | Appointment of Mr Derek Blackwell as a director (3 pages) |
5 September 2011 | Total exemption full accounts made up to 30 June 2011 (16 pages) |
5 September 2011 | Total exemption full accounts made up to 30 June 2011 (16 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (16 pages) |
15 July 2011 | Company name changed blackwell scaffolding hire LIMITED\certificate issued on 15/07/11
|
15 July 2011 | Company name changed blackwell scaffolding hire LIMITED\certificate issued on 15/07/11
|
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (16 pages) |
7 July 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
7 July 2011 | Previous accounting period shortened from 31 October 2011 to 30 June 2011 (2 pages) |
7 July 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
7 July 2011 | Previous accounting period shortened from 31 October 2011 to 30 June 2011 (2 pages) |
6 July 2011 | Change of name notice (2 pages) |
6 July 2011 | Change of name notice (2 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Register inspection address has been changed (1 page) |
22 June 2011 | Register inspection address has been changed (1 page) |
22 June 2011 | Director's details changed for Lisa Blackwell on 12 April 2011 (2 pages) |
22 June 2011 | Director's details changed for Lisa Blackwell on 12 April 2011 (2 pages) |
26 April 2011 | Appointment of Mr Mervyn George Clarke as a director (3 pages) |
26 April 2011 | Appointment of Mr Mervyn George Clarke as a director (3 pages) |
12 April 2011 | Registered office address changed from 1 South House Lodge Maldon Maldon Essex CM9 6PP United Kingdom on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from 1 South House Lodge Maldon Maldon Essex CM9 6PP United Kingdom on 12 April 2011 (1 page) |
13 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
13 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
13 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
19 October 2010 | Current accounting period extended from 30 June 2011 to 31 October 2011 (3 pages) |
19 October 2010 | Current accounting period extended from 30 June 2011 to 31 October 2011 (3 pages) |
28 September 2010 | Appointment of Mr John Frederick Cobb as a director (3 pages) |
28 September 2010 | Appointment of Mr John Frederick Cobb as a director (3 pages) |
28 September 2010 | Appointment of Lisa Blackwell as a director (3 pages) |
28 September 2010 | Appointment of Colin Frank Martin as a director (3 pages) |
28 September 2010 | Appointment of Lisa Blackwell as a director (3 pages) |
28 September 2010 | Appointment of Colin Frank Martin as a director (3 pages) |
15 June 2010 | Incorporation (20 pages) |
15 June 2010 | Incorporation (20 pages) |
15 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |