Dartford
Kent
DA1 3BA
Director Name | Mrs Kim Lesley Teresa Wilkins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1991(30 years after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Director Sales |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woods Road Ford End Chelmsford Essex CM3 1LJ |
Secretary Name | Mrs Kim Lesley Teresa Wilkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2002(41 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Director Sales |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woods Road Ford End Chelmsford Essex CM3 1LJ |
Director Name | Mrs Karen Edwards |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(30 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 April 2004) |
Role | Book Keeper |
Correspondence Address | 9 Maida Vale Road Dartford Kent DA1 3BT |
Director Name | Mrs Madeleine Patricia Horrod |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(30 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 November 1998) |
Role | Secretary |
Correspondence Address | Riverside Cottage Vicarage Road Yalding Maidstone Kent ME15 6DY |
Director Name | Mr Terry Horrod |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(30 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Riverside Cottage Vicarage Road Yalding Maidstone Kent ME18 6DY |
Secretary Name | Mr Terry Horrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(30 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 March 2002) |
Role | Company Director |
Correspondence Address | Riverside Cottage Vicarage Road Yalding Maidstone Kent ME18 6DY |
Website | www.wjhorrod.co.uk |
---|
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £710,177 |
Current Liabilities | £177,135 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
23 November 1995 | Delivered on: 1 December 1995 Satisfied on: 20 November 2009 Persons entitled: Terry Horrod and Madeline Patricia Horrod Classification: Debenture Secured details: £45,000 and all monies due or to become due from the company to the chargee. Particulars: Land and buildings at 1 leaway, off lea bridge road leyton london and all assets of the company. See the mortgage charge document for full details. Fully Satisfied |
---|---|
26 October 1990 | Delivered on: 31 October 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 July 1986 | Delivered on: 21 July 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings on the east side of leeway lea bridge road leyton london. Title no egl 110843 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 January 2021 | Confirmation statement made on 24 January 2021 with updates (5 pages) |
---|---|
23 September 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (5 pages) |
13 November 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (5 pages) |
2 October 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
24 January 2018 | Notification of Kim Lesley Wilkins as a person with significant control on 6 April 2016 (2 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
24 January 2018 | Notification of Terence Alexander Horrod as a person with significant control on 6 April 2016 (2 pages) |
24 January 2018 | Notification of Madeleine Patricia Horrod as a person with significant control on 6 April 2016 (2 pages) |
24 January 2018 | Notification of Terence Alexander Horrod as a person with significant control on 6 April 2016 (2 pages) |
24 January 2018 | Notification of Madeleine Patricia Horrod as a person with significant control on 6 April 2016 (2 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
24 January 2018 | Notification of Kim Lesley Wilkins as a person with significant control on 6 April 2016 (2 pages) |
3 January 2018 | Resolutions
|
3 January 2018 | Resolutions
|
6 March 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
4 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
25 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
25 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
6 September 2012 | Secretary's details changed for Kim Lesley Teresa Horrod on 5 September 2012 (1 page) |
6 September 2012 | Secretary's details changed for Kim Lesley Teresa Horrod on 5 September 2012 (1 page) |
6 September 2012 | Director's details changed for Kim Lesley Teresa Horrod on 5 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Kim Lesley Teresa Horrod on 5 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Kim Lesley Teresa Horrod on 5 September 2012 (2 pages) |
6 September 2012 | Secretary's details changed for Kim Lesley Teresa Horrod on 5 September 2012 (1 page) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 October 2010 | Purchase of own shares. (3 pages) |
6 October 2010 | Purchase of own shares. (3 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Directors statement and auditors report. Out of capital (2 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Directors statement and auditors report. Out of capital (2 pages) |
14 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Director's details changed for Mr Terence Alexander John Horrod on 28 February 2010 (2 pages) |
14 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Director's details changed for Mr Terence Alexander John Horrod on 28 February 2010 (2 pages) |
14 May 2010 | Director's details changed for Kim Lesley Teresa Horrod on 28 February 2010 (2 pages) |
14 May 2010 | Director's details changed for Kim Lesley Teresa Horrod on 28 February 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
13 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
9 April 2009 | Director's change of particulars / terence horrod / 27/02/2008 (1 page) |
9 April 2009 | Director and secretary's change of particulars / kim horrod / 27/02/2008 (1 page) |
9 April 2009 | Director's change of particulars / terence horrod / 27/02/2008 (1 page) |
9 April 2009 | Director and secretary's change of particulars / kim horrod / 27/02/2008 (1 page) |
26 January 2009 | Return made up to 28/02/08; no change of members (7 pages) |
26 January 2009 | Return made up to 28/02/08; no change of members (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Location of register of members (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 1 leaway off lea bridge road london E10 7QW (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 1 leaway off lea bridge road london E10 7QW (1 page) |
11 August 2008 | Director and secretary's change of particulars / kim horrod / 08/05/2008 (1 page) |
11 August 2008 | Director and secretary's change of particulars / kim horrod / 08/05/2008 (1 page) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members
|
15 March 2007 | Return made up to 28/02/07; full list of members
|
23 February 2006 | Return made up to 28/02/06; full list of members (9 pages) |
23 February 2006 | Return made up to 28/02/06; full list of members (9 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
31 October 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
31 October 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
22 March 2005 | Return made up to 28/02/05; full list of members
|
22 March 2005 | Return made up to 28/02/05; full list of members
|
27 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 March 2004 | Nc inc already adjusted 08/10/03 (1 page) |
26 March 2004 | Resolutions
|
26 March 2004 | Resolutions
|
26 March 2004 | Nc inc already adjusted 08/10/03 (1 page) |
25 March 2004 | Return made up to 28/02/04; full list of members
|
25 March 2004 | Return made up to 28/02/04; full list of members
|
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
30 May 2003 | Ad 31/01/03--------- £ si 600@1 (2 pages) |
30 May 2003 | Ad 31/01/03--------- £ si 600@1 (2 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 April 2003 | Return made up to 28/02/03; full list of members
|
27 April 2003 | Return made up to 28/02/03; full list of members
|
1 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 May 2002 | Return made up to 28/02/02; full list of members (8 pages) |
28 May 2002 | Return made up to 28/02/02; full list of members (8 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | New secretary appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
28 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
22 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
17 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
25 January 1999 | Ad 22/12/98--------- £ si 400@1=400 £ ic 3000/3400 (2 pages) |
25 January 1999 | Ad 22/12/98--------- £ si 400@1=400 £ ic 3000/3400 (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
31 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
31 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 March 1998 | Return made up to 28/02/98; no change of members (6 pages) |
13 March 1998 | Return made up to 28/02/98; no change of members (6 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 March 1997 | Return made up to 28/02/97; no change of members (6 pages) |
14 March 1997 | Return made up to 28/02/97; no change of members (6 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
1 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
9 April 1995 | Return made up to 28/02/95; no change of members (6 pages) |
9 April 1995 | Return made up to 28/02/95; no change of members (6 pages) |
23 March 1994 | Full accounts made up to 31 December 1993 (16 pages) |
23 March 1994 | Full accounts made up to 31 December 1993 (16 pages) |
14 March 1994 | Return made up to 28/02/94; no change of members (6 pages) |
14 March 1994 | Return made up to 28/02/94; no change of members (6 pages) |
31 March 1993 | Return made up to 28/02/93; full list of members
|
31 March 1993 | Full accounts made up to 31 December 1992 (14 pages) |
31 March 1993 | Full accounts made up to 31 December 1992 (14 pages) |
31 March 1993 | Return made up to 28/02/93; full list of members
|
7 April 1992 | Full accounts made up to 31 December 1991 (16 pages) |
7 April 1992 | Return made up to 28/02/92; no change of members (6 pages) |
7 April 1992 | Return made up to 28/02/92; no change of members (6 pages) |
7 April 1992 | Full accounts made up to 31 December 1991 (16 pages) |
7 April 1991 | Return made up to 19/02/91; no change of members (6 pages) |
7 April 1991 | Return made up to 19/02/91; no change of members (6 pages) |
20 March 1991 | Full accounts made up to 31 December 1990 (14 pages) |
20 March 1991 | Full accounts made up to 31 December 1990 (14 pages) |
21 March 1990 | Return made up to 28/02/90; full list of members (6 pages) |
21 March 1990 | Return made up to 28/02/90; full list of members (6 pages) |
9 March 1990 | Full accounts made up to 31 December 1989 (15 pages) |
9 March 1990 | Full accounts made up to 31 December 1989 (15 pages) |
26 April 1989 | Full accounts made up to 31 December 1988 (14 pages) |
26 April 1989 | Full accounts made up to 31 December 1988 (14 pages) |
13 July 1988 | Return made up to 05/07/88; full list of members (4 pages) |
13 July 1988 | Full accounts made up to 31 December 1987 (14 pages) |
13 July 1988 | Full accounts made up to 31 December 1987 (14 pages) |
13 July 1988 | Return made up to 05/07/88; full list of members (4 pages) |
13 May 1987 | Return made up to 03/04/87; full list of members (7 pages) |
13 May 1987 | Full accounts made up to 31 December 1986 (5 pages) |
13 May 1987 | Return made up to 03/04/87; full list of members (7 pages) |
13 May 1987 | Full accounts made up to 31 December 1986 (5 pages) |
21 January 1961 | Incorporation (16 pages) |
21 January 1961 | Incorporation (16 pages) |