Rochford
Essex
SS4 1NT
Secretary Name | Jacqueline Lorraine Hewett |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2004(19 years, 9 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Clerk |
Correspondence Address | Fieldside Hall Road Rochford Essex SS4 1NT |
Secretary Name | Mrs Jean Elizabeth Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 June 2004) |
Role | Company Director |
Correspondence Address | 23 Chestnut Crescent Torksey Lincoln Lincolnshire LN1 2NL |
Director Name | Mr Robert Lee |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(9 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kenmore Close Canvey Island Essex SS8 7PN |
Director Name | Jacqueline Lorraine Hewett |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(19 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 August 2004) |
Role | Clerk |
Correspondence Address | 156 Warwick Road Rayleigh Essex SS6 8SG |
Director Name | Mr Allan MacDermid McLean |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Rye Lane Otford Kent TN14 5LU |
Website | www.canddltd.co.uk |
---|
Registered Address | Parker House 44 Stafford Road Wallington SM6 9AA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
65 at £1 | Allan Mclean 65.00% Ordinary |
---|---|
18 at £1 | D.g. Hewett 18.00% Ordinary |
17 at £1 | J.l. Hewett 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £498,322 |
Cash | £153,002 |
Current Liabilities | £363,256 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
7 August 2015 | Delivered on: 11 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
24 July 2015 | Delivered on: 27 July 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
26 October 2005 | Delivered on: 12 November 2005 Persons entitled: National Westminster 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 |
3 March 1989 | Delivered on: 10 March 1989 Satisfied on: 9 February 2009 Persons entitled: Barclays 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. Fully Satisfied |
30 September 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
---|---|
16 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
16 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 May 2017 | Registered office address changed from Unit 11 Belvedere Industrial Estate Fishers Way Belvedere Kent DA17 6BS to Unit 52 Childerditch Industrial Estate Brentwood CM13 3HD on 7 May 2017 (1 page) |
7 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 May 2017 | Registered office address changed from Unit 11 Belvedere Industrial Estate Fishers Way Belvedere Kent DA17 6BS to Unit 52 Childerditch Industrial Estate Brentwood CM13 3HD on 7 May 2017 (1 page) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
11 August 2015 | Registration of charge 018501430004, created on 7 August 2015 (5 pages) |
11 August 2015 | Registration of charge 018501430004, created on 7 August 2015 (5 pages) |
11 August 2015 | Registration of charge 018501430004, created on 7 August 2015 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 July 2015 | Registration of charge 018501430003, created on 24 July 2015 (8 pages) |
27 July 2015 | Registration of charge 018501430003, created on 24 July 2015 (8 pages) |
24 July 2015 | Purchase of own shares. (3 pages) |
24 July 2015 | Purchase of own shares. (3 pages) |
24 July 2015 | Cancellation of shares. Statement of capital on 30 June 2015
|
24 July 2015 | Cancellation of shares. Statement of capital on 30 June 2015
|
2 July 2015 | Termination of appointment of Allan Mcdermid Mclean as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Allan Mcdermid Mclean as a director on 30 June 2015 (1 page) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
14 July 2014 | Amended total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 July 2014 | Amended total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 May 2014 | Registered office address changed from Unit 9 Belvedere Industrial Estate Fishers Way Belvedere Kent DA17 6BS on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Unit 9 Belvedere Industrial Estate Fishers Way Belvedere Kent DA17 6BS on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Unit 9 Belvedere Industrial Estate Fishers Way Belvedere Kent DA17 6BS on 7 May 2014 (1 page) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Secretary's details changed for Jacqueline Lorraine Hewett on 1 March 2014 (1 page) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Mr David Gareth Hewett on 1 March 2014 (2 pages) |
8 April 2014 | Secretary's details changed for Jacqueline Lorraine Hewett on 1 March 2014 (1 page) |
8 April 2014 | Director's details changed for Mr David Gareth Hewett on 1 March 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr David Gareth Hewett on 1 March 2014 (2 pages) |
8 April 2014 | Secretary's details changed for Jacqueline Lorraine Hewett on 1 March 2014 (1 page) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mr David Gareth Hewett on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr David Gareth Hewett on 31 March 2010 (2 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from unit 4 belvedere ind est fishers way belvedere kent DA17 6BS (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from unit 4 belvedere ind est fishers way belvedere kent DA17 6BS (1 page) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
28 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
17 January 2007 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
17 January 2007 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
17 January 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 May 2006 | Return made up to 31/03/06; full list of members
|
23 May 2006 | Return made up to 31/03/06; full list of members
|
4 April 2006 | Registered office changed on 04/04/06 from: unit 18 towerfield road towerfield industrial estate shoeburyness southend on sea essex SS3 9QE (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 18 towerfield road towerfield industrial estate shoeburyness southend on sea essex SS3 9QE (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
26 August 2004 | Director resigned (2 pages) |
26 August 2004 | Director resigned (2 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
29 June 2004 | Return made up to 31/03/04; full list of members (6 pages) |
29 June 2004 | Return made up to 31/03/04; full list of members (6 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
1 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: unit 6 cambria close charfleets industrial estate canvey island essex SS8 0JX (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: unit 6 cambria close charfleets industrial estate canvey island essex SS8 0JX (1 page) |
30 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
21 May 2001 | Return made up to 31/03/01; full list of members
|
21 May 2001 | Return made up to 31/03/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
18 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
29 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
12 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
12 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
8 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
8 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
30 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
30 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: unit 21 buckwins square burnt mills industrial estate basildon essex SS13 1BJ (1 page) |
15 January 1996 | Registered office changed on 15/01/96 from: unit 21 buckwins square burnt mills industrial estate basildon essex SS13 1BJ (1 page) |
16 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
16 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
21 September 1984 | Incorporation (12 pages) |