Company NameLadderfix Limited
DirectorEileen Beatrice Clarke
Company StatusActive
Company Number01765865
CategoryPrivate Limited Company
Incorporation Date31 October 1983(40 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Eileen Beatrice Clarke
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1997(13 years, 9 months after company formation)
Appointment Duration26 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address84 Fairholme Avenue
Romford
Essex
RM2 5UX
Secretary NameHundred House Secretaries Limited (Corporation)
StatusCurrent
Appointed01 August 2000(16 years, 9 months after company formation)
Appointment Duration23 years, 9 months
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6UF
Director NameMr James Brian Clarke
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(7 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 August 1997)
RoleCo Director
Correspondence Address120 Shepherds Hill
Harold Wood
Romford
Essex
RM3 0NJ
Secretary NameEileen Beatrice Clarke
NationalityBritish
StatusResigned
Appointed07 May 1991(7 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 August 1997)
RoleCompany Director
Correspondence Address120 Shepherds Hill
Harold Wood
Romford
Essex
RM3 0NJ
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1997(13 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2000)
Correspondence AddressBank Chambers
1-3 Woodford Avenue
Gants Hill Ilford
Essex
IG2 6XL

Contact

Websiteladderfix.co.uk
Email address[email protected]
Telephone01268 732607
Telephone regionBasildon

Location

Registered AddressBank Chambers 1-3 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6UF
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mrs Eileen Beatrice Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth£271,817
Cash£164,707
Current Liabilities£24,818

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due27 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End27 October

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 2 days from now)

Charges

18 July 1984Delivered on: 6 August 1984
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book and other debts with a floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

27 July 2023Previous accounting period shortened from 28 October 2022 to 27 October 2022 (1 page)
11 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
17 August 2022Micro company accounts made up to 31 October 2021 (2 pages)
28 July 2022Previous accounting period shortened from 29 October 2021 to 28 October 2021 (1 page)
13 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
3 September 2021Micro company accounts made up to 31 October 2020 (2 pages)
28 July 2021Previous accounting period shortened from 30 October 2020 to 29 October 2020 (1 page)
14 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
20 July 2020Micro company accounts made up to 31 October 2019 (2 pages)
8 June 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 October 2018 (1 page)
30 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
8 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 October 2017 (1 page)
12 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
13 July 2017Micro company accounts made up to 31 October 2016 (1 page)
12 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(4 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
19 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
19 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
22 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
22 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
9 June 2010Secretary's details changed for Hundred House Secretaries Limited on 7 May 2010 (2 pages)
9 June 2010Director's details changed for Eileen Beatrice Clarke on 7 May 2010 (2 pages)
9 June 2010Secretary's details changed for Hundred House Secretaries Limited on 7 May 2010 (2 pages)
9 June 2010Director's details changed for Eileen Beatrice Clarke on 7 May 2010 (2 pages)
9 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
9 June 2010Secretary's details changed for Hundred House Secretaries Limited on 7 May 2010 (2 pages)
9 June 2010Director's details changed for Eileen Beatrice Clarke on 7 May 2010 (2 pages)
9 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
19 May 2009Return made up to 07/05/09; full list of members (3 pages)
19 May 2009Return made up to 07/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 May 2008Return made up to 07/05/08; full list of members (3 pages)
23 May 2008Return made up to 07/05/08; full list of members (3 pages)
22 May 2008Registered office changed on 22/05/2008 from bank chambers 1-3 woodford avenue gantshill ilford essex IG2 6UF (1 page)
22 May 2008Registered office changed on 22/05/2008 from bank chambers 1-3 woodford avenue gantshill ilford essex IG2 6UF (1 page)
23 May 2007Return made up to 07/05/07; full list of members (6 pages)
23 May 2007Return made up to 07/05/07; full list of members (6 pages)
30 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
12 May 2006Return made up to 07/05/06; full list of members (6 pages)
12 May 2006Return made up to 07/05/06; full list of members (6 pages)
20 February 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
20 February 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
16 May 2005Return made up to 07/05/05; full list of members (6 pages)
16 May 2005Return made up to 07/05/05; full list of members (6 pages)
11 March 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
11 March 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
15 May 2004Return made up to 07/05/04; full list of members (6 pages)
15 May 2004Return made up to 07/05/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
5 April 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
14 May 2003Return made up to 07/05/03; full list of members (6 pages)
14 May 2003Return made up to 07/05/03; full list of members (6 pages)
3 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
3 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
9 May 2002Return made up to 07/05/02; full list of members (6 pages)
9 May 2002Return made up to 07/05/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 October 2001 (4 pages)
24 December 2001Total exemption small company accounts made up to 31 October 2001 (4 pages)
14 May 2001Return made up to 07/05/01; full list of members (6 pages)
14 May 2001Return made up to 07/05/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 October 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 October 2000 (4 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed (2 pages)
17 May 2000Return made up to 07/05/00; full list of members (6 pages)
17 May 2000Return made up to 07/05/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
20 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
4 June 1999Return made up to 07/05/99; full list of members (5 pages)
4 June 1999Return made up to 07/05/99; full list of members (5 pages)
3 June 1999Director's particulars changed (1 page)
3 June 1999Director's particulars changed (1 page)
22 January 1999Accounts for a small company made up to 31 October 1998 (4 pages)
22 January 1999Accounts for a small company made up to 31 October 1998 (4 pages)
12 June 1998Return made up to 07/05/98; full list of members (6 pages)
12 June 1998Return made up to 07/05/98; full list of members (6 pages)
9 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
9 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
5 September 1997Director resigned (1 page)
5 September 1997Registered office changed on 05/09/97 from: 120 shepherds hill harold wood essex RM3 onj (1 page)
5 September 1997Director resigned (1 page)
5 September 1997New secretary appointed (2 pages)
5 September 1997Secretary resigned (1 page)
5 September 1997Registered office changed on 05/09/97 from: 120 shepherds hill harold wood essex RM3 onj (1 page)
5 September 1997New secretary appointed (2 pages)
5 September 1997Secretary resigned (1 page)
16 May 1997Return made up to 07/05/97; full list of members (6 pages)
16 May 1997Return made up to 07/05/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 October 1996 (4 pages)
29 January 1997Accounts for a small company made up to 31 October 1996 (4 pages)
6 May 1996Return made up to 07/05/96; full list of members (6 pages)
6 May 1996Return made up to 07/05/96; full list of members (6 pages)
16 February 1996Accounts for a small company made up to 31 October 1995 (3 pages)
16 February 1996Accounts for a small company made up to 31 October 1995 (3 pages)
28 June 1995Accounts for a small company made up to 31 October 1994 (3 pages)
28 June 1995Accounts for a small company made up to 31 October 1994 (3 pages)
7 May 1985Allotment of shares (2 pages)
4 November 1983Secretary resigned (1 page)
31 October 1983Incorporation (18 pages)