Purfleet Industrial Park London Road A13
Purfleet
Essex
RM15 4YA
Director Name | Mrs Judith Alexandra Stone |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(19 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Government Agency Policy Maker |
Country of Residence | Wales |
Correspondence Address | Unit 14-17 Thurrock Commercial Park Purfleet Industrial Park London Road A13 Purfleet Essex RM15 4YA |
Director Name | Mr Martyn Peter Stone |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2013(21 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14-17 Thurrock Commercial Park Purfleet Industrial Park London Road A13 Purfleet Essex RM15 4YA |
Secretary Name | Mr Andrew Lewis Dickinson |
---|---|
Status | Current |
Appointed | 10 November 2013(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 14-17 Thurrock Commercial Park Purfleet Industrial Park London Road A13 Purfleet Essex RM15 4YA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Andrew Lewis Dickinson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(1 week, 4 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 January 1993) |
Role | Salesman |
Correspondence Address | 9 Cheshire Close Hornchurch Essex RM11 3ER |
Director Name | Janet Valerie Dickinson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(1 week, 4 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 January 1993) |
Role | Secretary |
Correspondence Address | 8 Cheshire Close Hornchurch Essex RM11 3ER |
Secretary Name | Janet Valerie Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(1 week, 4 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 January 1993) |
Role | Company Director |
Correspondence Address | 8 Cheshire Close Hornchurch Essex RM11 3ER |
Director Name | Robert John Carter |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 1994) |
Role | Warehouse Manager |
Correspondence Address | 76 Bramwoods Road Great Baddow Chelmsford Essex CM2 7LT |
Secretary Name | Alan Mascall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | 7 Hawksmoor Green Hutton Brentwood Essex CM13 1LE |
Director Name | Alan Mascall |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 05 June 1995) |
Role | Sales And Office Manager |
Correspondence Address | 7 Hawksmoor Green Hutton Brentwood Essex CM13 1LE |
Director Name | Mr Raymond Victor Rigby |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(1 year, 1 month after company formation) |
Appointment Duration | 20 years, 5 months (resigned 10 November 2013) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Plantations Eaton Grange Long Eaton Nottingham NG10 3QG |
Secretary Name | Carol Anne Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 29 Brampton Close Corringham Stanford Le Hope Essex SS17 7NS |
Secretary Name | Mr Anthony Merry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardleigh Acres Harts Lane Aedleigh Essex CO7 7QQ |
Director Name | Mr Anthony Merry |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 July 2010) |
Role | Sales Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Ardleigh Acres Harts Lane Aedleigh Essex CO7 7QQ |
Secretary Name | Mr Raymond Victor Rigby |
---|---|
Status | Resigned |
Appointed | 27 May 2010(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 November 2013) |
Role | Company Director |
Correspondence Address | 8 The Plantations Eaton Grange Long Eaton Nottingham Nottinghamshire NG10 3QG |
Website | www.enginepartsuk.net |
---|---|
Telephone | 01455 250222 |
Telephone region | Hinckley |
Registered Address | Unit 14-17 Thurrock Commercial Park Purfleet Industrial Park London Road A13 Purfleet Essex RM15 4YA |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Aveley and Uplands |
Built Up Area | Aveley |
157.1k at £1 | Mr Andrew Lewis Dickinson 76.00% Ordinary |
---|---|
49.6k at £1 | Janet Valerie Dickinson 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £957,197 |
Cash | £362 |
Current Liabilities | £522,817 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (4 weeks from now) |
22 May 2002 | Delivered on: 23 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 barleyfield hinckley leicester / hinckley and bosworth t/no: LT326589. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
10 August 1999 | Delivered on: 12 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Frteehold land k/a units 14 and 15 thurrock commercial park juliette way essex purfleet essex t/n EX566470. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 January 1996 | Delivered on: 24 January 1996 Persons entitled: The Royal Bank of Scotland 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 |
27 January 1995 | Delivered on: 4 February 1995 Satisfied on: 5 June 1996 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge over all book debts invoice debts accounts notes bills acceptances and/or other forms of obligation. See the mortgage charge document for full details. Fully Satisfied |
26 August 1993 | Delivered on: 6 September 1993 Satisfied on: 13 February 1996 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 17 thurrock commercial park purfleet industrial estate london road purfleet essex.t/no.ex 430649. Fully Satisfied |
18 August 1992 | Delivered on: 26 August 1992 Satisfied on: 13 February 1996 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 16, thurrock commercial park, purfleet industrial estate, london road, purfleet, essex t/no. EX436904. Fully Satisfied |
14 August 1992 | Delivered on: 24 August 1992 Satisfied on: 13 February 1996 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: For full details see form 395 tc ref: M301C. 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 |
9 July 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
---|---|
18 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
16 May 2019 | Director's details changed for Mr Martyn Peter Stone on 13 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
10 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
14 December 2015 | Director's details changed for Mr Andrew Lewis Dickinson on 10 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr Andrew Lewis Dickinson on 10 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr Andrew Lewis Dickinson on 10 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr Andrew Lewis Dickinson on 10 December 2015 (2 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
4 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Termination of appointment of Raymond Rigby as a secretary (1 page) |
13 May 2014 | Appointment of Mr Andrew Lewis Dickinson as a secretary (2 pages) |
13 May 2014 | Termination of appointment of Raymond Rigby as a director (1 page) |
13 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders (4 pages) |
13 May 2014 | Termination of appointment of Raymond Rigby as a director (1 page) |
13 May 2014 | Appointment of Mr Andrew Lewis Dickinson as a secretary (2 pages) |
13 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders (4 pages) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Termination of appointment of Raymond Rigby as a secretary (1 page) |
3 September 2013 | Appointment of Mr Martyn Peter Stone as a director (2 pages) |
3 September 2013 | Appointment of Mr Martyn Peter Stone as a director (2 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Appointment of Judith Alexandra Stone as a director (3 pages) |
6 January 2012 | Appointment of Judith Alexandra Stone as a director (3 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Registered office address changed from Unit 16 Thurrock Commercial Park Purfleet Industrial Park London Road a13 Purfleet Essex RM15 4YA on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from Unit 16 Thurrock Commercial Park Purfleet Industrial Park London Road a13 Purfleet Essex RM15 4YA on 21 January 2011 (1 page) |
2 August 2010 | Termination of appointment of Anthony Merry as a director (1 page) |
2 August 2010 | Termination of appointment of Anthony Merry as a director (1 page) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
1 June 2010 | Appointment of Mr Raymond Victor Rigby as a secretary (1 page) |
1 June 2010 | Appointment of Mr Raymond Victor Rigby as a secretary (1 page) |
28 May 2010 | Termination of appointment of Anthony Merry as a secretary (1 page) |
28 May 2010 | Termination of appointment of Anthony Merry as a secretary (1 page) |
7 April 2010 | Director's details changed for Anthony Merry on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Anthony Merry on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Anthony Merry on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Raymond Victor Rigby on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Raymond Victor Rigby on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Raymond Victor Rigby on 6 April 2010 (2 pages) |
27 November 2009 | Appointment of Andrew Lewis Dickinson as a director (3 pages) |
27 November 2009 | Appointment of Andrew Lewis Dickinson as a director (3 pages) |
15 May 2009 | Accounts for a small company made up to 31 October 2008 (13 pages) |
15 May 2009 | Accounts for a small company made up to 31 October 2008 (13 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
29 May 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
29 May 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
29 April 2008 | Capitals not rolled up (2 pages) |
29 April 2008 | Capitals not rolled up (2 pages) |
29 April 2008 | Particulars of contract relating to shares (2 pages) |
29 April 2008 | Particulars of contract relating to shares (2 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
21 July 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
21 July 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
10 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
29 June 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
29 June 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
5 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
9 June 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
9 June 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
21 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
21 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
26 May 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
26 May 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
14 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
22 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
22 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
10 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
2 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
2 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
12 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
12 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
9 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
24 October 2000 | Accounting reference date extended from 30/04/00 to 31/10/00 (1 page) |
24 October 2000 | Accounting reference date extended from 30/04/00 to 31/10/00 (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
12 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
12 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
25 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
25 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
24 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
24 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
19 May 1997 | Return made up to 30/03/97; full list of members
|
19 May 1997 | Return made up to 30/03/97; full list of members
|
14 May 1997 | £ nc 100000/500000 27/03/97 (1 page) |
14 May 1997 | Resolutions
|
14 May 1997 | Ad 27/03/97--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages) |
14 May 1997 | £ nc 100000/500000 27/03/97 (1 page) |
14 May 1997 | Ad 27/03/97--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages) |
11 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
11 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1996 | Return made up to 30/03/96; full list of members (6 pages) |
9 May 1996 | Return made up to 30/03/96; full list of members (6 pages) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
18 December 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
18 July 1995 | New secretary appointed (2 pages) |
18 July 1995 | New secretary appointed (2 pages) |
12 July 1995 | Secretary resigned;director resigned (1 page) |
12 July 1995 | Secretary resigned;director resigned (1 page) |
2 June 1995 | Return made up to 30/03/95; full list of members (6 pages) |
2 June 1995 | Return made up to 30/03/95; full list of members (6 pages) |