Basildon
Essex
SS16 5SD
Director Name | Penelope Jane Betteridge |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(24 years after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Botelers Basildon Essex SS16 5SD |
Director Name | John William Haynes |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 1997) |
Role | Builder |
Correspondence Address | 84 Park Lane Ramsden Heath Billericay Essex CM11 1NH |
Director Name | Brian Albert Smith |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 1997) |
Role | Builder |
Correspondence Address | Lorna Doone Church Road Ramsden Bellhouse Billericay Essex CM11 1RH |
Secretary Name | Brian Albert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Lorna Doone Church Road Ramsden Bellhouse Billericay Essex CM11 1RH |
Director Name | Philip William Haynes |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 September 2002) |
Role | Site Manager |
Correspondence Address | 28 Crown Road Billericay Essex CM11 2AE |
Director Name | Mr Barry John Smith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(23 years, 2 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 14 November 2021) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 2 Recreation Walk Ramsden Heath Billericay Essex CM11 1HZ |
Director Name | John Edwin Davey |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(24 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 July 2008) |
Role | Surveyor |
Correspondence Address | 159 Rawreth Lane Rayleigh Essex SS6 9RN |
Director Name | Frederick William Weller |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(24 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2000) |
Role | Contracts Manager |
Correspondence Address | 46a Sandown Road Thundersley Benfleet Essex SS7 3SE |
Director Name | Kevin Alan Newman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(26 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 September 2013) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 150 Western Approach Southend On Sea Essex SS2 6TY |
Director Name | Trevor Michael Perry |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(35 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 April 2016) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 84 The Fairway Leigh-On-Sea Essex SS9 4QS |
Website | home.btconnect.com |
---|
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
8.3k at £1 | Kevin Alan Newman 6.19% Ordinary |
---|---|
8.3k at £1 | Michael Stephen Betteridge 6.19% Ordinary |
45.4k at £1 | Karen Ann Smith 33.68% Ordinary |
45.4k at £1 | Sheila Dorothy Smith 33.68% Ordinary |
27.3k at £1 | Hilary Marguerite Davey 20.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £473,773 |
Cash | £81,915 |
Current Liabilities | £385,481 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
7 February 1989 | Delivered on: 14 February 1989 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: Land and building on the west side of ridley road bunt mills, baseldon essex title no ex 264863 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
29 October 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
---|---|
25 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
12 August 2020 | Satisfaction of charge 1 in full (1 page) |
12 December 2019 | All of the property or undertaking has been released from charge 1 (2 pages) |
8 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
26 October 2018 | Unaudited abridged accounts made up to 30 April 2018 (12 pages) |
5 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
6 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
29 September 2017 | Cessation of Sheila Dorothy Smith as a person with significant control on 8 December 2016 (1 page) |
29 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
29 September 2017 | Cessation of Sheila Dorothy Smith as a person with significant control on 8 December 2016 (1 page) |
30 January 2017 | Purchase of own shares. (3 pages) |
30 January 2017 | Cancellation of shares. Statement of capital on 25 November 2016
|
30 January 2017 | Purchase of own shares. (3 pages) |
30 January 2017 | Cancellation of shares. Statement of capital on 25 November 2016
|
23 December 2016 | Resolutions
|
23 December 2016 | Resolutions
|
9 November 2016 | Confirmation statement made on 19 September 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 19 September 2016 with updates (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 May 2016 | Termination of appointment of Trevor Michael Perry as a director on 21 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Trevor Michael Perry as a director on 21 April 2016 (1 page) |
30 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
11 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
31 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
6 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
6 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
7 October 2013 | Termination of appointment of Kevin Newman as a director (1 page) |
7 October 2013 | Termination of appointment of Kevin Newman as a director (1 page) |
1 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
17 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
17 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
10 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (8 pages) |
28 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (8 pages) |
28 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
9 August 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
20 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Director's details changed for Kevin Alan Newman on 19 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Kevin Alan Newman on 19 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Trevor Michael Perry on 19 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Barry John Smith on 19 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Penelope Jane Betteridge on 19 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Director's details changed for Barry John Smith on 19 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Trevor Michael Perry on 19 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Penelope Jane Betteridge on 19 September 2010 (2 pages) |
11 August 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
11 August 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
8 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
1 October 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
22 May 2009 | Director appointed trevor michael perry (1 page) |
22 May 2009 | Director appointed trevor michael perry (1 page) |
9 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
9 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
22 August 2008 | Appointment terminated director john davey (1 page) |
22 August 2008 | Appointment terminated director john davey (1 page) |
5 August 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
5 August 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
8 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
14 August 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
14 August 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
10 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
11 August 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
11 August 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
20 September 2005 | Return made up to 19/09/05; full list of members (4 pages) |
20 September 2005 | Return made up to 19/09/05; full list of members (4 pages) |
5 August 2005 | Full accounts made up to 30 April 2005 (12 pages) |
5 August 2005 | Full accounts made up to 30 April 2005 (12 pages) |
11 October 2004 | Return made up to 21/09/04; full list of members
|
11 October 2004 | Return made up to 21/09/04; full list of members
|
1 September 2004 | Full accounts made up to 30 April 2004 (14 pages) |
1 September 2004 | Full accounts made up to 30 April 2004 (14 pages) |
3 October 2003 | Return made up to 21/09/03; full list of members
|
3 October 2003 | Return made up to 21/09/03; full list of members
|
28 August 2003 | Full accounts made up to 30 April 2003 (18 pages) |
28 August 2003 | Full accounts made up to 30 April 2003 (18 pages) |
19 May 2003 | £ ic 183771/134703 28/02/03 £ sr 49068@1=49068 (1 page) |
19 May 2003 | £ ic 183771/134703 28/02/03 £ sr 49068@1=49068 (1 page) |
24 March 2003 | Resolutions
|
24 March 2003 | Resolutions
|
17 March 2003 | Memorandum and Articles of Association (13 pages) |
17 March 2003 | Memorandum and Articles of Association (13 pages) |
1 October 2002 | Return made up to 21/09/02; full list of members (9 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Return made up to 21/09/02; full list of members (9 pages) |
30 August 2002 | Full accounts made up to 30 April 2002 (9 pages) |
30 August 2002 | Full accounts made up to 30 April 2002 (9 pages) |
28 September 2001 | Return made up to 21/09/01; full list of members (8 pages) |
28 September 2001 | Return made up to 21/09/01; full list of members (8 pages) |
21 August 2001 | Full accounts made up to 30 April 2001 (9 pages) |
21 August 2001 | Full accounts made up to 30 April 2001 (9 pages) |
12 October 2000 | Return made up to 21/09/00; full list of members
|
12 October 2000 | Return made up to 21/09/00; full list of members
|
3 October 2000 | Full accounts made up to 30 April 2000 (9 pages) |
3 October 2000 | Full accounts made up to 30 April 2000 (9 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
9 November 1999 | Return made up to 21/09/99; full list of members (8 pages) |
9 November 1999 | Return made up to 21/09/99; full list of members (8 pages) |
19 October 1999 | Full accounts made up to 30 April 1999 (13 pages) |
19 October 1999 | Full accounts made up to 30 April 1999 (13 pages) |
24 December 1998 | Full accounts made up to 30 April 1998 (10 pages) |
24 December 1998 | Full accounts made up to 30 April 1998 (10 pages) |
20 October 1998 | Return made up to 21/09/98; change of members (8 pages) |
20 October 1998 | Return made up to 21/09/98; change of members (8 pages) |
1 June 1998 | Company name changed haynes & smith (holdings) limite d\certificate issued on 02/06/98 (2 pages) |
1 June 1998 | Company name changed haynes & smith (holdings) limite d\certificate issued on 02/06/98 (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
5 March 1998 | Ad 27/11/97--------- £ si 160000@1=160000 £ ic 800/160800 (2 pages) |
5 March 1998 | Ad 27/11/97--------- £ si 160000@1=160000 £ ic 800/160800 (2 pages) |
17 February 1998 | £ nc 5000/160800 27/11/97 (1 page) |
17 February 1998 | Resolutions
|
17 February 1998 | Resolutions
|
17 February 1998 | £ nc 5000/160800 27/11/97 (1 page) |
4 November 1997 | Return made up to 21/09/97; full list of members (6 pages) |
4 November 1997 | Return made up to 21/09/97; full list of members (6 pages) |
27 October 1997 | Full accounts made up to 30 April 1997 (8 pages) |
27 October 1997 | Full accounts made up to 30 April 1997 (8 pages) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Secretary resigned;director resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Secretary resigned;director resigned (1 page) |
16 July 1997 | £ ic 2000/800 01/07/97 £ sr 1200@1=1200 (1 page) |
16 July 1997 | £ ic 2000/800 01/07/97 £ sr 1200@1=1200 (1 page) |
18 December 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
18 December 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
29 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
29 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
24 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
24 October 1995 | Full accounts made up to 30 April 1995 (9 pages) |
24 October 1995 | Full accounts made up to 30 April 1995 (9 pages) |
24 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
14 February 1989 | Particulars of mortgage/charge (3 pages) |
14 February 1989 | Particulars of mortgage/charge (3 pages) |