77 Mount Ephraim
Tunbridge Wells
Kent
TN4 8BS
Secretary Name | Richard Daniells |
---|---|
Status | Current |
Appointed | 26 March 2009(29 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month |
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(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 23 January 2004) |
Role | Transport Executive |
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 | 10 August 1991(11 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 26 March 2009) |
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(11 years, 8 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(11 years, 8 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 |
Secretary Name | Mr Martin Daniells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(19 years, 1 month 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 | £1,850 |
Cash | £22,573 |
Current Liabilities | £1,018,791 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
29 May 2020 | Delivered on: 10 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 termsof 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, book debts, 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 |
17 April 2012 | Delivered on: 26 April 2012 Satisfied on: 9 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 May 1991 | Delivered on: 31 May 1991 Satisfied on: 16 February 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6A, freightmaster estate, ferry lane rainham london borough of have ring. Fully Satisfied |
19 January 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
4 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
14 July 2022 | Registered office address changed from Freightmaster Estate Ferry Lane Rainham Essex RM13 9BJ to Central Transport Depot Opposite 13 Berth Tilbury Docks Essex RM18 7EH on 14 July 2022 (1 page) |
5 July 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
12 December 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
10 June 2020 | Registration of charge 014629160004, created on 29 May 2020 (39 pages) |
2 June 2020 | Satisfaction of charge 3 in full (1 page) |
27 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
15 October 2019 | Secretary's details changed for Richard Daniells on 11 October 2019 (1 page) |
15 October 2019 | Change of details for Richard Daniells as a person with significant control on 11 October 2019 (2 pages) |
15 October 2019 | Director's details changed for Richard Daniells on 11 October 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
4 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
16 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 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 | 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) |
9 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 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 (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 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
|
16 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 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
|
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 3 (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) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 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 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
17 August 2010 | Secretary's details changed for Richard Daniells on 1 March 2010 (2 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) |
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 | 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) |
21 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
17 August 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
17 August 2009 | Accounts for a dormant company made up to 31 May 2009 (3 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 | 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) |
16 July 2009 | Appointment terminated director and secretary martin daniells (1 page) |
12 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
12 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 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 (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 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 (4 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 May 2006 (4 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 dormant company made up to 31 May 2005 (4 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
28 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
18 November 2002 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
18 November 2002 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
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 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 May 2001 (4 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 (4 pages) |
28 November 2000 | Accounts for a small company made up to 31 May 2000 (4 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 (4 pages) |
1 November 1999 | Accounts for a small company made up to 31 May 1999 (4 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 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
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 (4 pages) |
12 August 1998 | Accounts for a small company made up to 31 May 1998 (4 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 (4 pages) |
16 July 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
20 August 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
20 August 1996 | Accounts for a small company made up to 31 May 1996 (4 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 (4 pages) |
27 July 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
31 May 1991 | Particulars of mortgage/charge (3 pages) |
31 May 1991 | Particulars of mortgage/charge (3 pages) |