Ferry Lane South
Rainham
RM13 9BP
Director Name | Stephen Mark Baldwin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1998(93 years, 4 months after company formation) |
Appointment Duration | 26 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18 Easter Industrial Park Ferry Lane South Rainham RM13 9BP |
Director Name | Mr Philip James Buchan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(108 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18 Easter Industrial Park Ferry Lane South Rainham RM13 9BP |
Director Name | Mr Matthew Ian Cripps |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(116 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18 Easter Industrial Park Ferry Lane South Rainham RM13 9BP |
Director Name | Mr Brian Edwin Albert Reynolds |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(87 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 2002) |
Role | Wax Refiner |
Correspondence Address | 28 New Avenue Langdon Hills Basildon Essex SS16 6BT |
Director Name | Dr Brian Michael Woods |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(87 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 16 April 2009) |
Role | Chemist |
Correspondence Address | 63 West End Kemsing Sevenoaks Kent TN15 6PY |
Director Name | Mr Anthony William Cowmeadow |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(87 years, 5 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 18 December 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Apartment 1, Hall House Moor Hill Hawkhurst Cranbrook Kent TN18 4QB |
Website | poth-hille.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Unit 18 Easter Industrial Park Ferry Lane South Rainham RM13 9BP |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Rainham and Wennington |
Built Up Area | Greater London |
5.3k at £1 | Mrs M.c. Reynolds 9.72% Ordinary |
---|---|
5.2k at £1 | Mrs D.e. Cowmeadow 9.71% Ordinary |
4.2k at £1 | Philip James Smallwood 7.76% Ordinary |
4k at £1 | Mrs L.j. Riecken 7.43% Ordinary |
4k at £1 | S. Cowmeadow 7.38% Ordinary |
3.8k at £1 | Miss Gillian Margaret Sturdy 6.96% Ordinary |
3.5k at £1 | Annette Jane Phillips 6.41% Ordinary |
3.5k at £1 | Anthony John Trevail Phillips 6.41% Ordinary |
3.2k at £1 | Steve M. Baldwin 6.01% Ordinary |
2.2k at £1 | Mr A. Jonathan Sturdy 4.07% Ordinary |
2k at £1 | Mr D. Riecken 3.70% Ordinary |
6.1k at £1 | Ann Vivien Howard 11.23% Ordinary |
6.1k at £1 | Michael Paul Richardson 11.23% Ordinary |
1k at £1 | Mr B.e.a. Reynolds 1.87% Ordinary |
14 at £1 | Mr A.w. Cowmeadow 0.03% Ordinary |
14 at £1 | Mr D.j. Cowmeadow 0.03% Ordinary |
5 at £1 | Gareth John Cowmeadow 0.01% Ordinary |
5 at £1 | Lesley Caroline Anne James 0.01% Ordinary |
4 at £1 | Mrs J. Woods 0.01% Ordinary |
5 at £1 | Steven David Cowmeadow 0.01% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £3,771,620 |
Cash | £445,254 |
Current Liabilities | £529,586 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
1 August 2005 | Delivered on: 4 August 2005 Persons entitled: National Westminster 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 |
---|---|
5 December 1996 | Delivered on: 13 December 1996 Satisfied on: 6 August 2005 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: Land and buildings lying to the south east of high street stratford london borough of newham. Fully Satisfied |
23 February 1995 | Delivered on: 3 March 1995 Satisfied on: 6 August 2005 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: Provided always and that it is agreed that the provisions of this charge shall not apply to the property known as 37 high street,stratford,london E15 2QD. 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. See the mortgage charge document for full details. Fully Satisfied |
18 February 1992 | Delivered on: 4 March 1992 Satisfied on: 5 July 2005 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: Land to the south east of high street stratford l/b of newham title no: NGL52210. Fully Satisfied |
7 January 2021 | Appointment of Mr Matthew Ian Cripps as a director on 1 January 2021 (2 pages) |
---|---|
22 December 2020 | Termination of appointment of Anthony William Cowmeadow as a director on 18 December 2020 (1 page) |
24 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
29 March 2020 | Confirmation statement made on 29 March 2020 with updates (5 pages) |
24 February 2020 | Director's details changed for Mr Anthony William Cowmeadow on 24 February 2020 (2 pages) |
17 July 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
19 July 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
12 April 2018 | Confirmation statement made on 11 April 2018 with updates (5 pages) |
12 April 2018 | Director's details changed for Mr Phillip James Buchan on 1 April 2018 (2 pages) |
21 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
21 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
13 April 2017 | Secretary's details changed for Lesley Caroline Anne Bekic on 13 April 2017 (1 page) |
13 April 2017 | Secretary's details changed for Lesley Caroline Anne Bekic on 13 April 2017 (1 page) |
15 December 2016 | Auditor's resignation (1 page) |
15 December 2016 | Auditor's resignation (1 page) |
12 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
19 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
25 February 2016 | Auditor's resignation (1 page) |
25 February 2016 | Auditor's resignation (1 page) |
22 February 2016 | Auditor's resignation (1 page) |
22 February 2016 | Auditor's resignation (1 page) |
6 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
6 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
27 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
27 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
5 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (8 pages) |
22 January 2013 | Appointment of Mr Phillip James Buchan as a director (2 pages) |
22 January 2013 | Appointment of Mr Phillip James Buchan as a director (2 pages) |
10 January 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
10 January 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
10 January 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
17 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
9 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
24 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Director's details changed for Mr Anthony William Cowmeadow on 1 January 2009 (2 pages) |
3 May 2011 | Director's details changed for Mr Anthony William Cowmeadow on 1 January 2009 (2 pages) |
3 May 2011 | Director's details changed for Stephen Mark Baldwin on 1 January 2009 (2 pages) |
3 May 2011 | Director's details changed for Stephen Mark Baldwin on 1 January 2009 (2 pages) |
3 May 2011 | Director's details changed for Mr Anthony William Cowmeadow on 1 January 2009 (2 pages) |
3 May 2011 | Director's details changed for Stephen Mark Baldwin on 1 January 2009 (2 pages) |
1 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (10 pages) |
28 April 2010 | Director's details changed for Mr Anthony William Cowmeadow on 11 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Stephen Mark Baldwin on 11 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (10 pages) |
28 April 2010 | Director's details changed for Mr Anthony William Cowmeadow on 11 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Stephen Mark Baldwin on 11 April 2010 (2 pages) |
22 February 2010 | Section 516 (1 page) |
22 February 2010 | Section 516 (1 page) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 June 2009 | Appointment terminated director brian woods (1 page) |
15 June 2009 | Appointment terminated director brian woods (1 page) |
16 April 2009 | Return made up to 11/04/09; full list of members (9 pages) |
16 April 2009 | Return made up to 11/04/09; full list of members (9 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from unit 18 easter ind park ferry lane south rainham essex RM13 9BP (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from unit 18 easter ind park ferry lane south rainham essex RM13 9BP (1 page) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from 37 high street stratford london E15 2QD (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 37 high street stratford london E15 2QD (1 page) |
11 April 2008 | Return made up to 11/04/08; full list of members (9 pages) |
11 April 2008 | Return made up to 11/04/08; full list of members (9 pages) |
19 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 April 2007 | Return made up to 11/04/07; full list of members (11 pages) |
25 April 2007 | Return made up to 11/04/07; full list of members (11 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
26 April 2006 | Return made up to 11/04/06; full list of members (12 pages) |
26 April 2006 | Return made up to 11/04/06; full list of members (12 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
30 August 2005 | Return made up to 11/04/05; full list of members; amend (12 pages) |
30 August 2005 | Return made up to 11/04/05; full list of members; amend (12 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Secretary's particulars changed (1 page) |
4 August 2005 | Secretary's particulars changed (1 page) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2005 | Return made up to 11/04/05; full list of members (13 pages) |
4 May 2005 | Return made up to 11/04/05; full list of members (13 pages) |
24 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 April 2004 | Return made up to 11/04/04; full list of members (12 pages) |
29 April 2004 | Return made up to 11/04/04; full list of members (12 pages) |
29 April 2003 | Return made up to 11/04/03; full list of members
|
29 April 2003 | Return made up to 11/04/03; full list of members
|
3 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
8 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 May 2002 | Return made up to 11/04/02; full list of members (13 pages) |
7 May 2002 | Return made up to 11/04/02; full list of members (13 pages) |
29 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 May 2001 | Return made up to 10/05/01; full list of members
|
10 May 2001 | Return made up to 10/05/01; full list of members
|
28 June 2000 | Return made up to 10/05/00; full list of members
|
28 June 2000 | Return made up to 10/05/00; full list of members
|
26 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 July 1999 | Ad 21/04/98--------- £ si 1@1 (2 pages) |
8 July 1999 | Ad 21/04/98--------- £ si 1@1 (2 pages) |
12 May 1999 | Return made up to 10/05/99; change of members (5 pages) |
12 May 1999 | Return made up to 10/05/99; change of members (5 pages) |
10 May 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
10 May 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
11 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
11 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
13 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
13 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
30 May 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
30 May 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
27 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 May 1996 | Return made up to 10/05/96; change of members (6 pages) |
15 May 1996 | Return made up to 10/05/96; change of members (6 pages) |
15 May 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
15 May 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
1 May 1995 | Return made up to 10/05/95; no change of members
|
1 May 1995 | Return made up to 10/05/95; no change of members
|
3 March 1995 | Particulars of mortgage/charge (8 pages) |
3 March 1995 | Particulars of mortgage/charge (8 pages) |
1 February 1978 | Memorandum and Articles of Association (17 pages) |
1 February 1978 | Memorandum and Articles of Association (17 pages) |
20 December 1904 | Certificate of incorporation (1 page) |
20 December 1904 | Certificate of incorporation (1 page) |