Leigh On Sea
Essex
SS9 2HL
Director Name | Mr Gary John Raven |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2015(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | C/O Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Secretary Name | Mr Gary John Raven |
---|---|
Status | Current |
Appointed | 10 October 2016(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | Mr Colin Laurence Burton |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | The Coach House West Hanningfield Road Baddow Park Chelmsford Essex CM2 7SY |
Secretary Name | Cecilie Morley |
---|---|
Status | Resigned |
Appointed | 15 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Vine House Carters Lane Wickham Bishops Witham CM8 3LF |
Secretary Name | Mrs Lynne Margaret Hale |
---|---|
Status | Resigned |
Appointed | 20 January 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 2016) |
Role | Company Director |
Correspondence Address | Brocks Farm Ingatestone Road Stock Essex CM4 9PD |
Director Name | Mrs Lynne Margaret Hale |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Brocks Farm Ingatestone Road Stock Essex CM4 9PD |
Website | barrons-bds.com |
---|---|
Email address | [email protected] |
Telephone | 01702 481910 |
Telephone region | Southend-on-Sea |
Registered Address | Barrons Limited Monometer House Rectory Grove Leigh-On-Sea Essex SS9 2HL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Cecilie Morley 49.02% Ordinary |
---|---|
50 at £1 | Michael John Morley 49.02% Ordinary |
1 at £1 | Cecilie Morley 0.98% Ordinary C |
1 at £1 | Michael John Morley 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £102 |
Cash | £102 |
Current Liabilities | £502 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
7 September 2017 | Delivered on: 26 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The coach house, wet hanningfield road, baddow park, chelmsford, essex. Outstanding |
---|---|
16 April 2015 | Delivered on: 23 April 2015 Persons entitled: Close Brothers LTD (The "Security Trustee") Classification: A registered charge Outstanding |
14 April 2015 | Delivered on: 17 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 December 2020 | Group of companies' accounts made up to 31 March 2020 (33 pages) |
---|---|
6 May 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
30 December 2019 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
3 October 2019 | Appointment of Mr Colin Laurence Burton as a director on 1 September 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
7 January 2019 | Group of companies' accounts made up to 31 March 2018 (33 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
12 March 2018 | Director's details changed for Mr Michael John Morley on 28 September 2017 (2 pages) |
12 March 2018 | Change of details for Mr Michael John Morley as a person with significant control on 28 September 2017 (2 pages) |
12 March 2018 | Director's details changed for Mr Michael John Morley on 28 September 2017 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 September 2017 | Registration of charge 084462150003, created on 7 September 2017 (10 pages) |
26 September 2017 | Registration of charge 084462150003, created on 7 September 2017 (10 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
12 December 2016 | Termination of appointment of Lynne Margaret Hale as a secretary on 10 October 2016 (1 page) |
12 December 2016 | Termination of appointment of Lynne Margaret Hale as a director on 10 October 2016 (1 page) |
12 December 2016 | Termination of appointment of Lynne Margaret Hale as a director on 10 October 2016 (1 page) |
12 December 2016 | Appointment of Mr Gary John Raven as a secretary on 10 October 2016 (2 pages) |
12 December 2016 | Appointment of Mr Gary John Raven as a secretary on 10 October 2016 (2 pages) |
12 December 2016 | Termination of appointment of Lynne Margaret Hale as a secretary on 10 October 2016 (1 page) |
1 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
31 March 2016 | Director's details changed for Mr Gary John Raven on 11 November 2015 (2 pages) |
31 March 2016 | Director's details changed for Mr Gary John Raven on 11 November 2015 (2 pages) |
31 March 2016 | Director's details changed for Mr Michael John Morley on 15 December 2015 (2 pages) |
31 March 2016 | Director's details changed for Mr Michael John Morley on 15 December 2015 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 June 2015 | Appointment of Mrs Lynne Margaret Hale as a director on 8 May 2015 (2 pages) |
8 June 2015 | Appointment of Mrs Lynne Margaret Hale as a director on 8 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Gary John Raven as a director on 8 May 2015 (2 pages) |
8 June 2015 | Appointment of Mrs Lynne Margaret Hale as a director on 8 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Gary John Raven as a director on 8 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Gary John Raven as a director on 8 May 2015 (2 pages) |
23 April 2015 | Registration of charge 084462150002, created on 16 April 2015 (42 pages) |
23 April 2015 | Registration of charge 084462150002, created on 16 April 2015 (42 pages) |
17 April 2015 | Registration of charge 084462150001, created on 14 April 2015 (27 pages) |
17 April 2015 | Registration of charge 084462150001, created on 14 April 2015 (27 pages) |
1 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
3 February 2015 | Termination of appointment of Cecilie Morley as a secretary on 20 January 2015 (1 page) |
3 February 2015 | Appointment of Mrs Lynne Margaret Hale as a secretary on 20 January 2015 (2 pages) |
3 February 2015 | Appointment of Mrs Lynne Margaret Hale as a secretary on 20 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Cecilie Morley as a secretary on 20 January 2015 (1 page) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
22 April 2014 | Secretary's details changed for Cecilia Morley on 11 April 2014 (1 page) |
22 April 2014 | Secretary's details changed for Cecilia Morley on 11 April 2014 (1 page) |
15 March 2013 | Incorporation (32 pages) |
15 March 2013 | Incorporation (32 pages) |