Ilford
Essex
IG2 7AD
Secretary Name | Ms Lilian Beatrice Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1993(17 years, 4 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Director Name | Mr Patrick Brian Ahern |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1995(19 years, 4 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Director Name | Mr Peter Ryan Scott |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2008(32 years, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Director Name | Lilian Beatrice Ahern |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(17 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 228 Crow Lane Romford Essex RM7 0HA |
Director Name | Mr Patrick Brian Ahern |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(17 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albyns Farmhouse Southend Road Rainham Essex RM13 7YD |
Director Name | Mrs Jeanette Lilian Smith |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(17 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 279 Straight Road Harold Hill Romford Essex RM3 7JS |
Director Name | Mrs Brenda Windsor |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(17 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 26 February 2010) |
Role | Company Director |
Correspondence Address | 89 Stanley Road North Rainham Essex RM13 8BA |
Website | ahern.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 865599 |
Telephone region | Romford |
Registered Address | 106 Charter Avenue Ilford Essex IG2 7AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
176.4k at £1 | Mrs Lilian Beatrice Scott 61.16% Ordinary A |
---|---|
103.6k at £1 | Mr Patrick Brian Ahern 35.92% Ordinary A |
280k at £0.01 | Mr Patrick Brian Ahern 0.97% Ordinary C |
280k at £0.01 | Mr Peter Ryan Scott 0.97% Ordinary D |
280k at £0.01 | Mrs Lilian Beatrice Scott 0.97% Ordinary B |
1 at £1 | Mr Peter Ryan Scott 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £9,002,881 |
Gross Profit | £2,254,404 |
Net Worth | £9,008,206 |
Cash | £902,356 |
Current Liabilities | £1,839,230 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 28 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
23 December 2008 | Delivered on: 24 December 2008 Persons entitled: Patrick Ahern, Lillian Scott, Peter Scott and Fairmount Trustees Services Limited Classification: Legal charge Secured details: 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. Particulars: The property k/a oliver close london road west thurrock essex t/no EX581576, all fixtures in or about it and all and every interest in it or in the proceeds of sale of it the mortgagor may charge at law or in equity but excluding all fixed plant or machinery oe equipment. See image for full details. Outstanding |
---|---|
1 December 2006 | Delivered on: 12 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Waste transfer station oliver close west thurrock essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 July 1995 | Delivered on: 20 July 1995 Persons entitled: The Trustees of the P.F. Ahern & Sons Limited Retirement and Death Benefit Scheme 1984 Classification: Debenture Secured details: £422,000 due or to become due from the company to the chargee. Particulars: (Including trade fixtures). 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 |
9 August 1990 | Delivered on: 29 August 1990 Persons entitled: The Royal Bank of Scotland 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 fixtures & fittings fixed plant and machinery. Outstanding |
18 May 1987 | Delivered on: 1 January 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage all that piece or parcel of f/h land & premises k/a 228 crow lane romford l/b of havering. (Title no ex 34870). fixed charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 October 2005 | Delivered on: 13 October 2005 Satisfied on: 6 December 2006 Persons entitled: Anti-Waste Limited Classification: Legal mortgage Secured details: 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. Particulars: All interest in on or over the property k/a land to the south of london road west thurrock t/no EX581576 together with all equitable or other interests including any proceeds of sale and any monies to be received under any policy of insurance and assigns the full benefit of the licences. See the mortgage charge document for full details. Fully Satisfied |
19 July 1995 | Delivered on: 20 July 1995 Satisfied on: 21 July 2008 Persons entitled: Peter James Scott Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: (Including trade fixtures). 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 |
28 February 1977 | Delivered on: 15 March 1977 Satisfied on: 2 November 1998 Persons entitled: Williams & Glyn's Bank LTD., Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of f/h land and bldgs known as 368, 370 tollgate road, beckton, london EC6. Title no egl 31504. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
15 June 2023 | Group of companies' accounts made up to 31 October 2022 (28 pages) |
---|---|
16 March 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
27 January 2023 | Notification of Peter Ryan Scott as a person with significant control on 1 October 2022 (2 pages) |
15 July 2022 | Group of companies' accounts made up to 31 October 2021 (28 pages) |
3 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
8 August 2021 | Group of companies' accounts made up to 31 October 2020 (27 pages) |
23 April 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
5 September 2020 | Group of companies' accounts made up to 31 October 2019 (27 pages) |
5 March 2020 | Confirmation statement made on 28 February 2020 with updates (5 pages) |
19 July 2019 | Group of companies' accounts made up to 31 October 2018 (27 pages) |
8 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
23 July 2018 | Group of companies' accounts made up to 31 October 2017 (27 pages) |
8 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
1 August 2017 | Group of companies' accounts made up to 31 October 2016 (29 pages) |
1 August 2017 | Group of companies' accounts made up to 31 October 2016 (29 pages) |
23 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
9 February 2017 | Director's details changed for Mrs Lilian Beatrice Scott on 1 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Patrick Brian Ahern on 1 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Patrick Brian Ahern on 1 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mrs Lilian Beatrice Scott on 1 February 2017 (2 pages) |
9 February 2017 | Secretary's details changed for Mrs Lilian Beatrice Scott on 1 February 2017 (1 page) |
9 February 2017 | Secretary's details changed for Mrs Lilian Beatrice Scott on 1 February 2017 (1 page) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
27 July 2016 | Director's details changed for Mr Peter Ryan Scott on 22 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
27 July 2016 | Director's details changed for Mr Peter Ryan Scott on 22 July 2016 (2 pages) |
11 July 2016 | Group of companies' accounts made up to 31 October 2015 (25 pages) |
11 July 2016 | Group of companies' accounts made up to 31 October 2015 (25 pages) |
15 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
26 June 2015 | Group of companies' accounts made up to 31 October 2014 (27 pages) |
26 June 2015 | Group of companies' accounts made up to 31 October 2014 (27 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
18 November 2014 | Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages) |
6 June 2014 | Group of companies' accounts made up to 31 October 2013 (26 pages) |
6 June 2014 | Group of companies' accounts made up to 31 October 2013 (26 pages) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
5 June 2013 | Group of companies' accounts made up to 31 October 2012 (25 pages) |
5 June 2013 | Group of companies' accounts made up to 31 October 2012 (25 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
29 May 2012 | Group of companies' accounts made up to 31 October 2011 (25 pages) |
29 May 2012 | Group of companies' accounts made up to 31 October 2011 (25 pages) |
2 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
27 March 2012 | Sub-division of shares on 16 March 2012 (5 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Resolutions
|
27 March 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
27 March 2012 | Sub-division of shares on 16 March 2012 (5 pages) |
21 June 2011 | Group of companies' accounts made up to 31 October 2010 (25 pages) |
21 June 2011 | Group of companies' accounts made up to 31 October 2010 (25 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
15 July 2010 | Group of companies' accounts made up to 31 October 2009 (25 pages) |
15 July 2010 | Group of companies' accounts made up to 31 October 2009 (25 pages) |
31 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Termination of appointment of Brenda Windsor as a director (1 page) |
23 March 2010 | Termination of appointment of Brenda Windsor as a director (1 page) |
23 March 2010 | Director's details changed for Mr Patrick Brian Ahern on 10 December 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr Patrick Brian Ahern on 10 December 2009 (2 pages) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Return made up to 28/02/09; full list of members (7 pages) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Return made up to 28/02/09; full list of members (7 pages) |
8 April 2009 | Location of register of members (1 page) |
1 April 2009 | Accounts for a small company made up to 31 October 2008 (10 pages) |
1 April 2009 | Accounts for a small company made up to 31 October 2008 (10 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 420 cranbrook rd. gants hill ilford essex IG2 6HT (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 420 cranbrook rd. gants hill ilford essex IG2 6HT (1 page) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
13 March 2008 | Accounts for a small company made up to 31 October 2007 (10 pages) |
13 March 2008 | Director appointed peter ryan scott (3 pages) |
13 March 2008 | Director appointed peter ryan scott (3 pages) |
13 March 2008 | Accounts for a small company made up to 31 October 2007 (10 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (7 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (7 pages) |
18 May 2007 | Accounts for a medium company made up to 31 October 2006 (19 pages) |
18 May 2007 | Accounts for a medium company made up to 31 October 2006 (19 pages) |
28 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
28 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2006 | Accounts for a small company made up to 31 October 2005 (9 pages) |
25 August 2006 | Accounts for a small company made up to 31 October 2005 (9 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 August 2005 | Group of companies' accounts made up to 31 October 2004 (24 pages) |
22 August 2005 | Group of companies' accounts made up to 31 October 2004 (24 pages) |
31 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
31 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
19 February 2004 | Group of companies' accounts made up to 31 October 2003 (24 pages) |
19 February 2004 | Group of companies' accounts made up to 31 October 2003 (24 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
3 February 2003 | Group of companies' accounts made up to 31 October 2002 (24 pages) |
3 February 2003 | Group of companies' accounts made up to 31 October 2002 (24 pages) |
9 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
9 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
20 February 2002 | Group of companies' accounts made up to 31 October 2001 (23 pages) |
20 February 2002 | Group of companies' accounts made up to 31 October 2001 (23 pages) |
3 May 2001 | Full group accounts made up to 31 October 2000 (23 pages) |
3 May 2001 | Full group accounts made up to 31 October 2000 (23 pages) |
9 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
9 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
2 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
2 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
17 February 2000 | Full group accounts made up to 31 October 1999 (23 pages) |
17 February 2000 | Full group accounts made up to 31 October 1999 (23 pages) |
24 February 1999 | Return made up to 28/02/99; full list of members (7 pages) |
24 February 1999 | Return made up to 28/02/99; full list of members (7 pages) |
4 February 1999 | Full group accounts made up to 31 October 1998 (23 pages) |
4 February 1999 | Full group accounts made up to 31 October 1998 (23 pages) |
9 March 1998 | Full group accounts made up to 31 October 1997 (23 pages) |
9 March 1998 | Full group accounts made up to 31 October 1997 (23 pages) |
4 March 1998 | Return made up to 28/02/98; full list of members (7 pages) |
4 March 1998 | Return made up to 28/02/98; full list of members (7 pages) |
26 March 1997 | Return made up to 28/02/97; full list of members (7 pages) |
26 March 1997 | Full group accounts made up to 31 October 1996 (23 pages) |
26 March 1997 | Return made up to 28/02/97; full list of members (7 pages) |
26 March 1997 | Full group accounts made up to 31 October 1996 (23 pages) |
13 June 1996 | Full group accounts made up to 31 October 1995 (20 pages) |
13 June 1996 | Full group accounts made up to 31 October 1995 (20 pages) |
20 July 1995 | Particulars of mortgage/charge (14 pages) |
20 July 1995 | Particulars of mortgage/charge (14 pages) |
20 July 1995 | Particulars of mortgage/charge (14 pages) |
20 July 1995 | Particulars of mortgage/charge (14 pages) |
3 April 1995 | Group accounts for a medium company made up to 31 October 1994 (22 pages) |
3 April 1995 | Group accounts for a medium company made up to 31 October 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
3 September 1990 | Resolutions
|
1 November 1989 | Memorandum and Articles of Association (9 pages) |
1 November 1989 | Memorandum and Articles of Association (9 pages) |
10 September 1987 | Resolutions
|
18 June 1987 | Resolutions
|
7 October 1975 | Incorporation (12 pages) |
7 October 1975 | Incorporation (12 pages) |