London Road
Grays
Essex
RM20 4DB
Director Name | Martin Lavery |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2002(22 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Plant Hire Manager |
Country of Residence | England |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Mr Ian David Saville |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Secretary Name | Mr Ian David Saville |
---|---|
Status | Current |
Appointed | 01 January 2017(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Director Name | Mr Clive Harry Chipperfield |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 October 1994) |
Role | Works Manager |
Correspondence Address | 8 Mountfield Close Hook Green Medpham Kent Tn3 |
Director Name | Mrs Shirley Olive James |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(12 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 June 1996) |
Role | Company Director |
Correspondence Address | Heathwood Castle Hill Hartley Longfield Kent DA3 7BH |
Director Name | Mr Richard George Little |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(12 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 August 2002) |
Role | Sales Engineer |
Correspondence Address | 5 Burns Avenue Pitsea Basildon Essex SS13 3AG |
Director Name | Mr Thomas John Pardoe |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(12 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 April 1998) |
Role | Sales Engineer |
Correspondence Address | 320 Elm Park Avenue Elm Park Hornchurch Essex RM12 4DA |
Director Name | Mr Edward Taylor Roalfe |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(12 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 January 1995) |
Role | Certified Accountant |
Correspondence Address | Ballantrae Castle Hill Hartley Longfield Kent DA3 7BH |
Secretary Name | Mrs Patricia Alice Pardoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(12 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | 320 Elm Park Avenue Elm Park Hornchurch Essex RM12 4DA |
Director Name | Keith Andrew Scott |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(22 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 19 March 2019) |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Secretary Name | Mr Geoffrey Charles Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 3 Coppens Green Wickford Essex SS12 9PA |
Secretary Name | Stephen Richard Alexander Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 July 2008) |
Role | Company Director |
Correspondence Address | 8 Cooks Green Burnt Mills Basildon SS13 1RL |
Director Name | Mr Charles Richard Green |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Secretary Name | Mr Charles Richard Green |
---|---|
Status | Resigned |
Appointed | 28 July 2010(30 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | Europa Park London Road Grays Essex RM20 4DB |
Website | www.johnfhunt.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01375 366888 |
Telephone region | Grays Thurrock |
Registered Address | Europa Park London Road Grays Essex RM20 4DB |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £835,867 |
Gross Profit | £345,662 |
Net Worth | £432,860 |
Cash | £100 |
Current Liabilities | £488,011 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 November 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2023 (2 months from now) |
21 March 2023 | Delivered on: 21 March 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
28 December 2016 | Delivered on: 28 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 January 2015 | Delivered on: 6 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 June 2013 | Delivered on: 19 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 April 2013 | Delivered on: 1 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 January 2009 | Delivered on: 27 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
29 June 2007 | Delivered on: 4 July 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 June 2007 | Delivered on: 14 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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: Any sum or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
8 June 2007 | Delivered on: 14 June 2007 Persons entitled: Lloyds Tsb 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 January 2021 | Termination of appointment of Charles Richard Green as a secretary on 31 December 2020 (1 page) |
---|---|
14 January 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
19 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
19 March 2019 | Termination of appointment of Keith Andrew Scott as a director on 19 March 2019 (1 page) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
14 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
14 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
6 January 2017 | Appointment of Mr Ian David Saville as a secretary on 1 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Charles Richard Green as a director on 31 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Charles Richard Green as a director on 31 December 2016 (1 page) |
6 January 2017 | Appointment of Mr Ian David Saville as a director on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Ian David Saville as a director on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Ian David Saville as a secretary on 1 January 2017 (2 pages) |
28 December 2016 | Registration of charge 014553120008, created on 28 December 2016 (8 pages) |
28 December 2016 | Registration of charge 014553120008, created on 28 December 2016 (8 pages) |
15 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
14 July 2016 | Full accounts made up to 31 March 2016 (20 pages) |
14 July 2016 | Full accounts made up to 31 March 2016 (20 pages) |
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
14 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
14 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
6 February 2015 | Registration of charge 014553120007, created on 26 January 2015 (10 pages) |
6 February 2015 | Registration of charge 014553120007, created on 26 January 2015 (10 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
16 July 2013 | Full accounts made up to 31 March 2013 (17 pages) |
16 July 2013 | Full accounts made up to 31 March 2013 (17 pages) |
5 July 2013 | Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Martin Lavery on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Keith Andrew Scott on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Martin Lavery on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Martin Lavery on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Keith Andrew Scott on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Keith Andrew Scott on 1 July 2013 (2 pages) |
19 June 2013 | Registration of charge 014553120006 (11 pages) |
19 June 2013 | Registration of charge 014553120006 (11 pages) |
1 May 2013 | Registration of charge 014553120005 (11 pages) |
1 May 2013 | Registration of charge 014553120005 (11 pages) |
12 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
24 June 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Resolutions
|
13 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
12 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Appointment of Mr Charles Richard Green as a director (2 pages) |
4 August 2010 | Appointment of Mr Charles Richard Green as a director (2 pages) |
4 August 2010 | Appointment of Mr Charles Richard Green as a secretary (1 page) |
4 August 2010 | Appointment of Mr Charles Richard Green as a secretary (1 page) |
20 January 2010 | Director's details changed for Martin Lavery on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for John Alan Hall on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Keith Andrew Scott on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for John Alan Hall on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Martin Lavery on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Keith Andrew Scott on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Keith Andrew Scott on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Martin Lavery on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for John Alan Hall on 1 October 2009 (2 pages) |
7 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 January 2009 | Return made up to 12/11/08; full list of members (4 pages) |
12 January 2009 | Return made up to 12/11/08; full list of members (4 pages) |
24 July 2008 | Appointment terminated secretary stephen cox (1 page) |
24 July 2008 | Appointment terminated secretary stephen cox (1 page) |
10 January 2008 | Return made up to 12/11/07; full list of members (3 pages) |
10 January 2008 | Return made up to 12/11/07; full list of members (3 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
2 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
27 July 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
27 July 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (5 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (5 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
24 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
24 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
1 December 2005 | Return made up to 12/11/05; full list of members (3 pages) |
1 December 2005 | Return made up to 12/11/05; full list of members (3 pages) |
10 March 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
10 March 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
19 November 2004 | Return made up to 12/11/04; change of members (7 pages) |
19 November 2004 | Return made up to 12/11/04; change of members (7 pages) |
23 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
23 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | Secretary resigned (1 page) |
8 February 2004 | Secretary resigned (1 page) |
26 January 2004 | Return made up to 12/11/03; full list of members (8 pages) |
26 January 2004 | Return made up to 12/11/03; full list of members (8 pages) |
23 January 2004 | Resolutions
|
23 January 2004 | Resolutions
|
23 January 2004 | Ad 22/08/02--------- £ si [email protected] (2 pages) |
23 January 2004 | Ad 22/08/02--------- £ si [email protected] (2 pages) |
14 January 2004 | Director's particulars changed (2 pages) |
14 January 2004 | Director's particulars changed (2 pages) |
18 April 2003 | Full accounts made up to 30 September 2002 (13 pages) |
18 April 2003 | Full accounts made up to 30 September 2002 (13 pages) |
13 January 2003 | Return made up to 12/11/02; full list of members (8 pages) |
13 January 2003 | Return made up to 12/11/02; full list of members (8 pages) |
27 September 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
27 September 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
18 September 2002 | Company name changed thameside lifting gear services LIMITED\certificate issued on 18/09/02 (2 pages) |
18 September 2002 | Company name changed thameside lifting gear services LIMITED\certificate issued on 18/09/02 (2 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: kings lodge london road, west kingsdown sevenoaks kent TN15 6AR (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: kings lodge london road, west kingsdown sevenoaks kent TN15 6AR (1 page) |
4 September 2002 | Resolutions
|
4 September 2002 | Resolutions
|
4 September 2002 | Resolutions
|
4 September 2002 | Resolutions
|
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
13 November 2001 | Return made up to 12/11/01; full list of members (7 pages) |
13 November 2001 | Return made up to 12/11/01; full list of members (7 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
17 November 2000 | Return made up to 12/11/00; full list of members (7 pages) |
17 November 2000 | Return made up to 12/11/00; full list of members (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 November 1999 | Return made up to 12/11/99; full list of members (7 pages) |
16 November 1999 | Return made up to 12/11/99; full list of members (7 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 37 station road longfield kent DA3 7QD (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 37 station road longfield kent DA3 7QD (1 page) |
1 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 November 1998 | Return made up to 12/11/98; full list of members
|
24 November 1998 | Return made up to 12/11/98; full list of members
|
15 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
25 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
25 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
12 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
12 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 November 1996 | Return made up to 12/11/96; full list of members (6 pages) |
21 November 1996 | Return made up to 12/11/96; full list of members (6 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
14 June 1996 | Registered office changed on 14/06/96 from: 8 station road longfield nr. Dartford kent DA3 7QD (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: 8 station road longfield nr. Dartford kent DA3 7QD (1 page) |
23 November 1995 | Return made up to 12/11/95; change of members
|
23 November 1995 | Return made up to 12/11/95; change of members
|
5 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |