Rainham
Essex
RM13 8UA
Director Name | Kathryn June Burrell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 28 December 2007) |
Role | Secretary |
Correspondence Address | 4308 Glen Laurel Drive Raleigh North Carolina 27612 United States |
Director Name | Mr Leslie Tom Jarvis |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 November 1993) |
Role | Company Director |
Correspondence Address | 25 Surman Crescent Hutton Brentwood Essex CM13 2PW |
Director Name | Mr David Ronald Reed |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months (resigned 22 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hillwood Grove Hutton Brentwood Essex CM13 2PF |
Director Name | Mrs Stella Ann Reed |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 26 years, 7 months (resigned 15 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hillwood Grove Hutton Brentwood Essex CM13 2PF |
Secretary Name | Mrs Kathryn June Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | 69 High Green Brooke Norwich Norfolk NR15 1JD |
Secretary Name | Mrs Stella Ann Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(13 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 15 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hillwood Grove Hutton Brentwood Essex CM13 2PF |
Website | ebmplc.com |
---|---|
Telephone | 01708 523014 |
Telephone region | Romford |
Registered Address | Stellafoam Ltd 1 Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
10 at £1 | Mark Reed 5.95% Ordinary D |
---|---|
10 at £1 | Matthew Reed 5.95% Ordinary C |
10 at £1 | Steven Reed 5.95% Ordinary E |
69 at £1 | David Ronald Reed 41.07% Ordinary A |
69 at £1 | Stella Ann Reed 41.07% Ordinary B |
Year | 2014 |
---|---|
Turnover | £432,106 |
Net Worth | £1,840,445 |
Cash | £601,038 |
Current Liabilities | £747,444 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
5 February 1997 | Delivered on: 7 February 1997 Satisfied on: 23 July 1999 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 3 greyfriars mount avenue hutton mount brentwood,county of essex; ex 405777. Fully Satisfied |
---|---|
12 July 1988 | Delivered on: 21 July 1988 Satisfied on: 22 July 2002 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: Plot 1 fairview industrial park, manor way, rainham l/b of havering title no egl 215605. Fully Satisfied |
30 November 1984 | Delivered on: 13 December 1984 Satisfied on: 12 January 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of river road now known as 10A river road, barking, london, and/or the proceeds of sale thereof title no. Ex 87016. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1995 | Delivered on: 3 May 1995 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: 3 greyfriars, hutton mount, shenfield, essex t/no.ex 405777. Outstanding |
10 December 1987 | Delivered on: 17 December 1987 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: 10A river road barking l/b of barking & dagenham. Tn ex 87016. Outstanding |
30 November 1984 | Delivered on: 13 December 1984 Persons entitled: Stellafoam Plastic and Rubber Limited Classification: Mortgage Secured details: Sterling pounds 50,000. Particulars: Land on the west side of river road now known as 10A river road, barking, london l/b of barking and dagenham title no. Ex 87016. Outstanding |
7 December 2017 | Confirmation statement made on 7 December 2017 with updates (6 pages) |
---|---|
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 March 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
6 January 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 March 2016 | Satisfaction of charge 5 in full (4 pages) |
11 March 2016 | Satisfaction of charge 2 in full (4 pages) |
11 March 2016 | Satisfaction of charge 3 in full (4 pages) |
2 March 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
7 May 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
17 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
30 April 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
8 April 2014 | Termination of appointment of David Reed as a director (1 page) |
16 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
3 December 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
3 December 2013 | Change of share class name or designation (2 pages) |
3 December 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
3 December 2013 | Resolutions
|
3 December 2013 | Statement of company's objects (2 pages) |
24 May 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
23 May 2013 | All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
23 May 2013 | All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
23 May 2013 | All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
13 May 2013 | Appointment of Mark Reed as a director (2 pages) |
25 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
6 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
1 March 2010 | Director's details changed for Mrs Stella Ann Reed on 7 December 2009 (2 pages) |
1 March 2010 | Director's details changed for Mrs Stella Ann Reed on 7 December 2009 (2 pages) |
1 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr David Ronald Reed on 7 December 2009 (2 pages) |
1 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr David Ronald Reed on 7 December 2009 (2 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
21 December 2008 | Return made up to 07/12/08; full list of members (5 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
26 February 2008 | Appointment terminated director kathryn burrell (1 page) |
21 February 2008 | £ ic 172/138 28/12/07 £ sr 34@1=34 (1 page) |
6 February 2008 | Resolutions
|
31 December 2007 | Return made up to 07/12/07; full list of members (7 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 January 2007 | Return made up to 07/12/06; full list of members (7 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 January 2006 | Return made up to 07/12/05; full list of members (7 pages) |
29 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
27 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 December 2003 | Return made up to 07/12/03; full list of members
|
24 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
13 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
23 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
22 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2001 | Return made up to 07/12/01; full list of members
|
30 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 December 2000 | Director's particulars changed (1 page) |
21 December 2000 | Return made up to 07/12/00; full list of members
|
21 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
13 December 1999 | Return made up to 07/12/99; full list of members (7 pages) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 December 1998 | Return made up to 07/12/98; full list of members (6 pages) |
10 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
17 December 1997 | Return made up to 07/12/97; no change of members (4 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Return made up to 07/12/96; no change of members (4 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 December 1995 | Return made up to 07/12/95; full list of members
|
8 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
12 October 1984 | Incorporation (16 pages) |