Standen Close
Felbridge
West Sussex
RH19 2RL
Director Name | Mr John Woodward Walsham |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1991(67 years, 1 month after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marshalls Cottage Blue Anchor Lane West Tilbury Grays Essex RM18 8TT |
Secretary Name | Mrs Amanda Anne Walsham |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 1991(67 years, 1 month after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marshalls Cottage Blue Anchor Lane West Tilbury Grays Essex RM18 8TT |
Telephone | 01375 374888 |
---|---|
Telephone region | Grays Thurrock |
Registered Address | Unit 13 Walsham Enterprise Centr Globeworks Rectory Road Grays Essex RM17 6ST |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Year | 2013 |
---|---|
Net Worth | £638,020 |
Cash | £42,432 |
Current Liabilities | £70,328 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 April 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2023 (1 month, 3 weeks from now) |
16 February 1976 | Delivered on: 8 March 1976 Satisfied on: 13 May 2008 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, part of the elms, grays, essex. Fully Satisfied |
---|---|
15 February 1972 | Delivered on: 1 March 1972 Satisfied on: 13 May 2008 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 @ corringham essex or comprised in a conveyance dated 25/4/57. Fully Satisfied |
29 September 1967 | Delivered on: 10 October 1967 Satisfied on: 13 May 2008 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: Land fronting rectory road, orsett, essex. Fully Satisfied |
18 November 1966 | Delivered on: 28 November 1966 Satisfied on: 13 May 2008 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Land on east side of and fronting to southend road, with return frontage to fetherstone road, stanford de hope, essex (see doc. 69). Fully Satisfied |
18 November 1966 | Delivered on: 28 November 1966 Satisfied on: 13 May 2008 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Land on south side of stanford road with a return frontage to east side of grosvenor road, ansett, essex. Fully Satisfied |
18 November 1966 | Delivered on: 28 November 1966 Satisfied on: 13 May 2008 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: Land on north side of ease thurrock road grays, essex. Fully Satisfied |
18 November 1966 | Delivered on: 28 November 1966 Satisfied on: 13 May 2008 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: Land on north east side of parfleet bypass, parfleet, essex. Fully Satisfied |
16 October 1984 | Delivered on: 24 October 1984 Satisfied on: 13 May 2008 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/Hold land at langham crescent, billericay, essex. Fully Satisfied |
18 May 1984 | Delivered on: 24 May 1984 Satisfied on: 13 May 2008 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/Hold, 64 whitehall lane, grays, essex. Fully Satisfied |
20 January 1984 | Delivered on: 1 February 1984 Satisfied on: 13 May 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
18 November 1966 | Delivered on: 28 November 1966 Satisfied on: 13 May 2008 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: Land on n/n side of grosvenor road, thurrock, essex. Fully Satisfied |
14 December 1983 | Delivered on: 20 December 1983 Satisfied on: 13 May 2008 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 land at manor rd grays essex. Fully Satisfied |
27 September 1983 | Delivered on: 10 October 1983 Satisfied on: 13 May 2008 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/Hold land at cressing road, witham, essex. Fully Satisfied |
15 January 1983 | Delivered on: 21 January 1983 Satisfied on: 13 May 2008 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys due etc. Particulars: 14 1/2 acres of land fronting baker street, orsett, essex. Fully Satisfied |
1 May 1981 | Delivered on: 14 May 1981 Satisfied on: 13 May 2008 Persons entitled: Barclays Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at south ockendon, essex. Comprising of land & premises on east side of south road, comprising on 48 acres approx & the mortgage debt secured thereon by a mortgage dated 1.4.81. Fully Satisfied |
5 October 1977 | Delivered on: 20 October 1977 Satisfied on: 13 May 2008 Persons entitled: Thurrock Borough Council. Classification: Mortgage Secured details: All monies advanced to W.E. walsham limited under the terms of an agreement dtd 5-10-77. Particulars: Various properties as detailed in doc. M87. Fully Satisfied |
26 July 1977 | Delivered on: 3 August 1977 Satisfied on: 13 May 2008 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: 55 bradleigh avenue, grays, essex. Fully Satisfied |
26 July 1977 | Delivered on: 3 August 1977 Satisfied on: 13 May 2008 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: 22 medina road, little thurrock, grays, essex. Fully Satisfied |
26 July 1977 | Delivered on: 3 August 1977 Satisfied on: 13 May 2008 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 at stradbrooke suffolk. Fully Satisfied |
26 July 1977 | Delivered on: 3 August 1977 Satisfied on: 13 May 2008 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: Melville villa, stradbrooke, suffolk. Fully Satisfied |
26 July 1977 | Delivered on: 3 August 1977 Satisfied on: 13 May 2008 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 at rear of 53 bradleigh avenue, grays, essex. Fully Satisfied |
9 February 1939 | Delivered on: 16 February 1939 Satisfied on: 13 May 2008 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys due etc. Particulars: Land in whitehall lane grays essex land fronting west side of road leading from stafford st south ockendon land east side of south rd, south ockendon & land fronting fairview ave, stanford le hope essex. Fully Satisfied |
3 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
---|---|
5 March 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
10 May 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
17 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Director's details changed for Mr John Woodward Walsham on 21 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Director's details changed for Mr John Woodward Walsham on 21 June 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
15 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 22 charges (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 22 charges (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
19 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
19 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
20 July 2006 | Return made up to 21/06/06; full list of members (9 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
20 July 2006 | Return made up to 21/06/06; full list of members (9 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
27 July 2005 | Return made up to 21/06/05; full list of members (9 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
27 July 2005 | Return made up to 21/06/05; full list of members (9 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
16 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
16 July 2004 | Return made up to 21/06/04; full list of members (9 pages) |
16 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
16 July 2004 | Return made up to 21/06/04; full list of members (9 pages) |
24 July 2003 | Return made up to 21/06/03; full list of members (9 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
24 July 2003 | Return made up to 21/06/03; full list of members (9 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: 64, whitehall lane, grays, essex RM17 6SH (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 64, whitehall lane, grays, essex RM17 6SH (1 page) |
16 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
16 July 2002 | Return made up to 21/06/02; full list of members
|
16 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
16 July 2002 | Return made up to 21/06/02; full list of members
|
13 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
13 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
13 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
18 July 2000 | Return made up to 21/06/00; no change of members (6 pages) |
18 July 2000 | Return made up to 21/06/00; no change of members (6 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
26 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
26 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
22 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
22 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
10 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
10 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
10 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
10 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
30 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
30 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
2 August 1995 | Return made up to 21/06/95; full list of members (6 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (9 pages) |
2 August 1995 | Return made up to 21/06/95; full list of members (6 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
26 May 1924 | Certificate of incorporation (1 page) |
26 May 1924 | Certificate of incorporation (1 page) |