Leigh On Sea
Essex
SS9 2TA
Director Name | Nicola Jane Mills |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2004(12 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 27 Haresland Close Daws Heath Thundersley Benfleet Essex SS7 2UT |
Secretary Name | Daniel Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2010(17 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 40 Thurrock Commercial Centre Pufleet Industrial Park Aveley Essex RM15 4YA |
Director Name | Mrs Carolyn Rosemary Wildman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(3 days after company formation) |
Appointment Duration | 1 month (resigned 27 August 1992) |
Role | Company Director |
Correspondence Address | 49 Connaught Gardens Muswell Hill London N10 3LG |
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(3 days after company formation) |
Appointment Duration | Resigned same day (resigned 27 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Exchange House 71 Crouch End Hill London N8 8DF |
Secretary Name | Mrs Carolyn Rosemary Wildman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(3 days after company formation) |
Appointment Duration | 1 month (resigned 27 August 1992) |
Role | Company Director |
Correspondence Address | 49 Connaught Gardens Muswell Hill London N10 3LG |
Director Name | Francis Malcolm Davis |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 August 2003) |
Role | Sheet Metal Worker |
Correspondence Address | 81 Cricketfield Grove Leigh On Sea Essex SS9 3EJ |
Secretary Name | Francis Malcolm Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 August 2003) |
Role | Sheet Metal Worker |
Correspondence Address | 81 Cricketfield Grove Leigh On Sea Essex SS9 3EJ |
Secretary Name | Nicola Jane Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(11 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Haresland Close Daws Heath Thundersley Benfleet Essex SS7 2UT |
Director Name | Johan Karl Peter Van Egmond |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 March 2015) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 1 Kent Close Basildon Essex SS15 6PW |
Secretary Name | Linda Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 June 2010) |
Role | Company Director |
Correspondence Address | 10 Ridgeway Little Thurrock Grays Essex RM17 5TB |
Secretary Name | Mr Daniel Davis |
---|---|
Status | Resigned |
Appointed | 25 June 2010(17 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 June 2010) |
Role | Company Director |
Correspondence Address | 63 Quorn Gardens Leigh On Sea Essex SS9 2TA |
Director Name | Mr Stuart James Sargeant |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(24 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 May 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 40 Thurrock Commercial Centre Pufleet Industrial Park Aveley Essex RM15 4YA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | dandsuk.com |
---|
Registered Address | Unit 40 Thurrock Commercial Centre Pufleet Industrial Park Aveley Essex RM15 4YA |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Aveley and Uplands |
Built Up Area | Aveley |
10 at £1 | Daniel Davis 9.09% Ordinary |
---|---|
34 at £0.2 | Paul Richard Davis 6.18% Ordinary A Non Voting |
33 at £0.2 | Daniel Davis 6.00% Ordinary A Non Voting |
33 at £0.2 | Nicola Mills 6.00% Ordinary A Non Voting |
60 at £1 | Paul Davis 54.55% Ordinary |
20 at £1 | Nicola Jane Mills 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £864,272 |
Cash | £397,785 |
Current Liabilities | £191,727 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 April 2024 (6 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
---|---|
28 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with updates (4 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with updates (3 pages) |
6 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
26 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
27 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
30 September 2017 | Change of share class name or designation (2 pages) |
30 September 2017 | Change of share class name or designation (2 pages) |
14 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
1 June 2017 | Termination of appointment of Stuart Sargeant as a director on 18 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Stuart Sargeant as a director on 18 May 2017 (1 page) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
8 February 2017 | Appointment of Mr Stuart Sargeant as a director on 1 January 2017 (2 pages) |
8 February 2017 | Appointment of Mr Stuart Sargeant as a director on 1 January 2017 (2 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
29 May 2015 | Purchase of own shares. (3 pages) |
29 May 2015 | Purchase of own shares. (3 pages) |
7 May 2015 | Cancellation of shares. Statement of capital on 7 April 2015
|
7 May 2015 | Cancellation of shares. Statement of capital on 7 April 2015
|
7 May 2015 | Cancellation of shares. Statement of capital on 7 April 2015
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 April 2015 | Termination of appointment of Johan Karl Peter Van Egmond as a director on 30 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Johan Karl Peter Van Egmond as a director on 30 March 2015 (1 page) |
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
21 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 August 2012 | Secretary's details changed for Daniel Davis on 1 July 2012 (1 page) |
22 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Registered office address changed from Building 4,St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from Building 4,St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 22 August 2012 (1 page) |
22 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Secretary's details changed for Daniel Davis on 1 July 2012 (1 page) |
22 August 2012 | Secretary's details changed for Daniel Davis on 1 July 2012 (1 page) |
30 April 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
30 April 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
18 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Termination of appointment of Daniel Davis as a secretary (1 page) |
18 August 2011 | Termination of appointment of Daniel Davis as a secretary (1 page) |
11 March 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
11 March 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
31 August 2010 | Termination of appointment of Linda Rutter as a secretary (1 page) |
31 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Termination of appointment of Linda Rutter as a secretary (1 page) |
31 August 2010 | Appointment of Mr Daniel Davis as a secretary (2 pages) |
31 August 2010 | Appointment of Mr Daniel Davis as a secretary (2 pages) |
31 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Director's details changed for Paul Davis on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Johan Karl Peter Van Egmond on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Nicola Jane Mills on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Johan Karl Peter Van Egmond on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Paul Davis on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Nicola Jane Mills on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Paul Davis on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Johan Karl Peter Van Egmond on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Nicola Jane Mills on 1 October 2009 (2 pages) |
24 August 2010 | Termination of appointment of Linda Rutter as a secretary (1 page) |
24 August 2010 | Appointment of Daniel Davis as a secretary (3 pages) |
24 August 2010 | Appointment of Daniel Davis as a secretary (3 pages) |
24 August 2010 | Termination of appointment of Linda Rutter as a secretary (1 page) |
23 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
23 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
14 August 2009 | Return made up to 24/07/09; full list of members (5 pages) |
14 August 2009 | Return made up to 24/07/09; full list of members (5 pages) |
28 March 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
28 March 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
16 September 2008 | Appointment terminate, secretary nicola jane mills logged form (1 page) |
16 September 2008 | Return made up to 24/07/08; full list of members (5 pages) |
16 September 2008 | Appointment terminate, secretary nicola jane mills logged form (1 page) |
16 September 2008 | Return made up to 24/07/08; full list of members (5 pages) |
26 October 2007 | New secretary appointed (1 page) |
26 October 2007 | New secretary appointed (1 page) |
12 October 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
12 October 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
8 August 2007 | Return made up to 24/07/07; no change of members (7 pages) |
8 August 2007 | Return made up to 24/07/07; no change of members (7 pages) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2006 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
13 November 2006 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
8 August 2006 | Return made up to 24/07/06; full list of members (8 pages) |
8 August 2006 | Return made up to 24/07/06; full list of members (8 pages) |
12 October 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
12 October 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
11 October 2005 | Return made up to 24/07/05; full list of members (8 pages) |
11 October 2005 | Return made up to 24/07/05; full list of members (8 pages) |
12 May 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
12 May 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
9 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
21 April 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
21 April 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Secretary resigned;director resigned (1 page) |
1 September 2003 | Ad 18/08/03--------- £ si [email protected]=20 £ ic 100/120 (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Ad 18/08/03--------- £ si [email protected]=20 £ ic 100/120 (2 pages) |
1 September 2003 | Secretary resigned;director resigned (1 page) |
15 August 2003 | Resolutions
|
15 August 2003 | Resolutions
|
15 August 2003 | Nc inc already adjusted 25/11/02 (1 page) |
15 August 2003 | Nc inc already adjusted 25/11/02 (1 page) |
1 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
1 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
7 April 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
7 April 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
1 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
19 October 2001 | Full accounts made up to 31 July 2001 (12 pages) |
19 October 2001 | Full accounts made up to 31 July 2001 (12 pages) |
25 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
10 November 2000 | Full accounts made up to 31 July 2000 (11 pages) |
10 November 2000 | Full accounts made up to 31 July 2000 (11 pages) |
2 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
17 January 2000 | Full accounts made up to 31 July 1999 (12 pages) |
17 January 2000 | Full accounts made up to 31 July 1999 (12 pages) |
22 July 1999 | Return made up to 24/07/99; full list of members
|
22 July 1999 | Return made up to 24/07/99; full list of members
|
18 November 1998 | Full accounts made up to 31 July 1998 (12 pages) |
18 November 1998 | Full accounts made up to 31 July 1998 (12 pages) |
3 March 1998 | Full accounts made up to 31 July 1997 (12 pages) |
3 March 1998 | Full accounts made up to 31 July 1997 (12 pages) |
6 July 1997 | Registered office changed on 06/07/97 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page) |
6 July 1997 | Registered office changed on 06/07/97 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page) |
15 October 1996 | Accounts for a small company made up to 31 July 1996 (12 pages) |
15 October 1996 | Accounts for a small company made up to 31 July 1996 (12 pages) |
15 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
15 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
15 November 1995 | Accounts for a small company made up to 31 July 1995 (10 pages) |
15 November 1995 | Accounts for a small company made up to 31 July 1995 (10 pages) |
6 September 1995 | Return made up to 24/07/95; no change of members
|
6 September 1995 | Return made up to 24/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
7 January 1993 | Company name changed earlspeed LIMITED\certificate issued on 08/01/93 (2 pages) |
7 January 1993 | Company name changed earlspeed LIMITED\certificate issued on 08/01/93 (2 pages) |
24 July 1992 | Incorporation (13 pages) |
24 July 1992 | Incorporation (13 pages) |