77 Mount Ephraim
Tunbridge Wells
Kent
TN4 8BS
Secretary Name | Richard Daniells |
---|---|
Status | Current |
Appointed | 26 March 2009(58 years after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | Creaseys Group Limited Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS |
Director Name | Mr John Daniells |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(40 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 May 2002) |
Role | Transport Executive |
Correspondence Address | 16 High Elms Chigwell Essex IG7 6NF |
Director Name | Mrs Eileen Snowden |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(40 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 1999) |
Role | Transport Executive |
Correspondence Address | 82 Sedley Rise Loughton Essex IG10 1LT |
Secretary Name | Mr John Daniells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(40 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 16 High Elms Chigwell Essex IG7 6NF |
Director Name | Mr Martin Daniells |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(41 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 26 March 2009) |
Role | Transport Executive |
Correspondence Address | 16 High Elms Chigwell Essex IG7 6NF |
Secretary Name | Mr Martin Daniells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(47 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 March 2009) |
Role | Company Director |
Correspondence Address | 16 High Elms Chigwell Essex IG7 6NF |
Telephone | 01708 522226 |
---|---|
Telephone region | Romford |
Registered Address | Central Transport Depot Opposite 13 Berth Tilbury Docks Essex RM18 7EH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Richard Daniells 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,088,870 |
Cash | £88,423 |
Current Liabilities | £1,247,527 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
29 May 2020 | Delivered on: 5 June 2020 Persons entitled: 4SYTE LTD Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
21 September 2012 | Delivered on: 28 September 2012 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC 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. Outstanding |
20 December 2011 | Delivered on: 22 December 2011 Satisfied on: 5 November 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 March 2010 | Delivered on: 10 April 2010 Satisfied on: 25 October 2013 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
28 October 1977 | Delivered on: 4 November 1977 Satisfied on: 28 May 2010 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed & floating charge over the undertaking and all property and assets present and future including goodwill & uncalled capital. (See doc M51). Fully Satisfied |
23 November 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
---|---|
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
5 June 2020 | Registration of charge 004934870005, created on 29 May 2020 (39 pages) |
2 June 2020 | Satisfaction of charge 4 in full (1 page) |
27 January 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
15 October 2019 | Director's details changed for Richard Daniells on 11 October 2019 (2 pages) |
15 October 2019 | Change of details for Richard Daniells as a person with significant control on 11 October 2019 (2 pages) |
15 October 2019 | Secretary's details changed for Richard Daniells on 11 October 2019 (1 page) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
4 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
17 October 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Richard Daniells as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Richard Daniells as a person with significant control on 6 April 2016 (2 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
4 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
25 October 2013 | Satisfaction of charge 2 in full (3 pages) |
25 October 2013 | Satisfaction of charge 2 in full (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
21 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
17 August 2010 | Director's details changed for Richard Daniells on 1 March 2010 (2 pages) |
17 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Secretary's details changed for Richard Daniells on 1 March 2010 (2 pages) |
17 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Secretary's details changed for Richard Daniells on 1 March 2010 (2 pages) |
17 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Secretary's details changed for Richard Daniells on 1 March 2010 (2 pages) |
17 August 2010 | Director's details changed for Richard Daniells on 1 March 2010 (2 pages) |
17 August 2010 | Director's details changed for Richard Daniells on 1 March 2010 (2 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
3 August 2009 | Secretary appointed richard daniells logged form (2 pages) |
3 August 2009 | Appointment terminate, director and secretary martin daniells logged form (1 page) |
3 August 2009 | Appointment terminate, director and secretary martin daniells logged form (1 page) |
3 August 2009 | Secretary appointed richard daniells logged form (2 pages) |
16 July 2009 | Appointment terminated director and secretary martin daniells (1 page) |
16 July 2009 | Secretary appointed richard daniells (1 page) |
16 July 2009 | Secretary appointed richard daniells (1 page) |
16 July 2009 | Appointment terminated director and secretary martin daniells (1 page) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
18 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 September 2007 | Return made up to 03/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 03/08/07; full list of members (3 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 September 2006 | Return made up to 03/08/06; full list of members (3 pages) |
4 September 2006 | Return made up to 03/08/06; full list of members (3 pages) |
22 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
22 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
15 August 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
15 August 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
22 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
22 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
17 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
17 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
28 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
28 August 2003 | Return made up to 03/08/03; full list of members (6 pages) |
28 August 2003 | Return made up to 03/08/03; full list of members (6 pages) |
18 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
18 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
9 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
9 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
9 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
14 August 2000 | Return made up to 03/08/00; full list of members
|
14 August 2000 | Return made up to 03/08/00; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Return made up to 10/08/99; no change of members
|
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Return made up to 10/08/99; no change of members
|
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
12 August 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
12 August 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
11 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
11 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
6 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
6 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
16 July 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
16 July 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
20 August 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
20 August 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
15 August 1996 | Return made up to 10/08/96; no change of members (4 pages) |
15 August 1996 | Return made up to 10/08/96; no change of members (4 pages) |
3 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |
3 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |
27 July 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
27 July 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
30 March 1951 | Incorporation (13 pages) |
30 March 1951 | Incorporation (13 pages) |