Company NameE.A. Combs Limited
DirectorsRichard John Williams and John Gascoine
Company StatusActive
Company Number00583479
CategoryPrivate Limited Company
Incorporation Date7 May 1957(67 years ago)
Previous NameE.A.Combs (Clocks) Limited

Business Activity

Section CManufacturing
SIC 3350Manufacture of watches and clocks
SIC 26520Manufacture of watches and clocks

Directors

Director NameMr Richard John Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(34 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34-40 High Street
Wanstead
London
E11 2RJ
Director NameJohn Gascoine
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(34 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-40 High Street
Wanstead
London
E11 2RJ
Secretary NameMr Richard John Williams
NationalityBritish
StatusCurrent
Appointed17 July 1991(34 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34-40 High Street
Wanstead
London
E11 2RJ
Director NameFrank Raymond Mervyn Williams
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(34 years, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 02 October 2011)
RoleCompany Director
Correspondence Address34-40 High Street
Wanstead
London
E11 2RJ
Director NameAudrey Doreen Williams
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(34 years, 2 months after company formation)
Appointment Duration26 years, 11 months (resigned 29 June 2018)
RoleCompany Director
Correspondence Address34-40 High Street
Wanstead
London
E11 2RJ

Contact

Websiteeacombs.com
Telephone020 85304216
Telephone regionLondon

Location

Registered Address34-40 High Street
Wanstead
London
E11 2RJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

798.4k at £0.01Richard John Williams
50.68%
Ordinary
767.1k at £0.01John Gascoine
48.69%
Ordinary
100 at £1John Gascoine
0.63%
Redeemable B

Financials

Year2014
Net Worth£1,232,675
Cash£995,518
Current Liabilities£147,732

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

28 March 1990Delivered on: 2 April 1990
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by the chargee on any current deposit and/or other accounts which the company may now and/or hereafter have with national westminster bank PLC or held by the chargee on an account earmarked or designated by reference to the company and/or under any deposit receipt.
Outstanding
12 November 1985Delivered on: 21 November 1985
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 09/07/1984 for £7,500 over all liability £15,000 to hm customs & excise in respect of deferred payments of customs duties.
Particulars: £15,000 & interest accrued held by the bank on an account in the name of the bank and earmarked re the company.
Outstanding

Filing History

18 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
19 July 2023Confirmation statement made on 17 July 2023 with updates (4 pages)
2 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
19 July 2022Confirmation statement made on 17 July 2022 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
19 July 2021Confirmation statement made on 17 July 2021 with updates (4 pages)
10 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
19 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 July 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 August 2018Purchase of own shares. (3 pages)
15 August 2018Cancellation of shares. Statement of capital on 31 July 2018
  • GBP 15,655
(5 pages)
26 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
13 July 2018Satisfaction of charge 2 in full (2 pages)
13 July 2018Termination of appointment of Audrey Doreen Williams as a director on 29 June 2018 (1 page)
13 July 2018Satisfaction of charge 1 in full (1 page)
11 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
18 July 2017Change of details for Mr John Gascoine as a person with significant control on 31 January 2017 (2 pages)
18 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
18 July 2017Change of details for Mr John Gascoine as a person with significant control on 31 January 2017 (2 pages)
31 January 2017Director's details changed for John Gascoine on 31 January 2017 (2 pages)
31 January 2017Director's details changed for John Gascoine on 31 January 2017 (2 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 15,755
(7 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 15,755
(7 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 15,755
(7 pages)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 15,755
(7 pages)
25 September 2013Particulars of variation of rights attached to shares (3 pages)
25 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 September 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 15,755
(6 pages)
25 September 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 15,755
(6 pages)
25 September 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2013Particulars of variation of rights attached to shares (3 pages)
25 September 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 15,755
(6 pages)
25 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 September 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (6 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
25 October 2011Termination of appointment of Frank Williams as a director (1 page)
25 October 2011Termination of appointment of Frank Williams as a director (1 page)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
2 July 2010Secretary's details changed for Mr Richard John Williams on 2 July 2010 (1 page)
2 July 2010Secretary's details changed for Mr Richard John Williams on 2 July 2010 (1 page)
2 July 2010Director's details changed for Frank Raymond Mervyn Williams on 2 July 2010 (2 pages)
2 July 2010Director's details changed for John Gascoine on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Richard John Williams on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Richard John Williams on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Richard John Williams on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Audrey Doreen Williams on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Audrey Doreen Williams on 2 July 2010 (2 pages)
2 July 2010Secretary's details changed for Mr Richard John Williams on 2 July 2010 (1 page)
2 July 2010Director's details changed for Mr Richard John Williams on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Richard John Williams on 2 July 2010 (2 pages)
2 July 2010Secretary's details changed for Mr Richard John Williams on 2 July 2010 (1 page)
2 July 2010Director's details changed for Frank Raymond Mervyn Williams on 2 July 2010 (2 pages)
2 July 2010Director's details changed for John Gascoine on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Frank Raymond Mervyn Williams on 2 July 2010 (2 pages)
2 July 2010Director's details changed for John Gascoine on 2 July 2010 (2 pages)
2 July 2010Secretary's details changed for Mr Richard John Williams on 2 July 2010 (1 page)
2 July 2010Secretary's details changed for Mr Richard John Williams on 2 July 2010 (1 page)
2 July 2010Director's details changed for Audrey Doreen Williams on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Richard John Williams on 2 July 2010 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 July 2009Return made up to 17/07/09; full list of members (5 pages)
28 July 2009Director's change of particulars / frank williams / 28/07/2009 (1 page)
28 July 2009Return made up to 17/07/09; full list of members (5 pages)
28 July 2009Director's change of particulars / frank williams / 28/07/2009 (1 page)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 July 2008Return made up to 17/07/08; full list of members (5 pages)
21 July 2008Return made up to 17/07/08; full list of members (5 pages)
10 April 2008Registered office changed on 10/04/2008 from security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page)
10 April 2008Registered office changed on 10/04/2008 from security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page)
3 August 2007Return made up to 17/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2007Return made up to 17/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 August 2006Return made up to 17/07/06; full list of members (9 pages)
2 August 2006Return made up to 17/07/06; full list of members (9 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
26 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
29 July 2005Return made up to 17/07/05; full list of members (9 pages)
29 July 2005Return made up to 17/07/05; full list of members (9 pages)
13 April 2005Registered office changed on 13/04/05 from: security house 2 romford road stratford london E15 4BZ (1 page)
13 April 2005Registered office changed on 13/04/05 from: security house 2 romford road stratford london E15 4BZ (1 page)
23 August 2004Return made up to 17/07/04; full list of members (9 pages)
23 August 2004Return made up to 17/07/04; full list of members (9 pages)
27 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
27 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
16 August 2003Return made up to 17/07/03; full list of members (9 pages)
16 August 2003Return made up to 17/07/03; full list of members (9 pages)
6 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
6 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
7 August 2002Return made up to 17/07/02; full list of members (9 pages)
7 August 2002Return made up to 17/07/02; full list of members (9 pages)
16 July 2002Full accounts made up to 31 March 2002 (8 pages)
16 July 2002Full accounts made up to 31 March 2002 (8 pages)
3 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
3 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
3 August 2001Return made up to 17/07/01; full list of members (8 pages)
3 August 2001Return made up to 17/07/01; full list of members (8 pages)
24 August 2000S-div conve 16/08/00 (1 page)
24 August 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
24 August 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
24 August 2000S-div conve 16/08/00 (1 page)
16 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
21 July 2000Return made up to 17/07/00; full list of members (8 pages)
21 July 2000Return made up to 17/07/00; full list of members (8 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
5 August 1999Return made up to 17/07/99; no change of members (4 pages)
5 August 1999Return made up to 17/07/99; no change of members (4 pages)
11 August 1998Return made up to 17/07/98; no change of members (4 pages)
11 August 1998Return made up to 17/07/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
12 August 1997Return made up to 17/07/97; full list of members (7 pages)
12 August 1997Return made up to 17/07/97; full list of members (7 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 July 1996Return made up to 17/07/96; no change of members (5 pages)
30 July 1996Return made up to 17/07/96; no change of members (5 pages)
10 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
18 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
14 August 1995Return made up to 17/07/95; no change of members (6 pages)
14 August 1995Return made up to 17/07/95; no change of members (6 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)