Old Park Road
Enfield
Middx
EN6 7BE
Director Name | Mr Trevor Roderick Shipton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1991(13 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar Cottage Goldings Lane, Waterford Hertford Hertfordshire SG14 2PX |
Secretary Name | Mr Alan Brian Shipton |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1991(13 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 18 Collingbridge House Old Park Road Enfield Middx EN6 7BE |
Director Name | Mr Daren Shipton |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2001(23 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colesdale Farmhouse Northaw Road West Potters Bar Hertfordshire EN6 4QZ |
Director Name | Mr Mark William Shipton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2001(23 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marden Hill Hertford SG14 2NE |
Director Name | Brian Charles Taylor |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 1993) |
Role | Wholesaler |
Correspondence Address | The Pump House Marsh Lane Stanstead Abbotts Herts SG12 8HH |
Website | emcor.net |
---|
Registered Address | 55 High Street Hoddesdon Hertfordshire EN11 8TQ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.5m at £0.001 | Alan Shipton Trust 8.49% Ordinary C |
---|---|
1.5m at £0.001 | Trevor Shipton Trust 8.49% Ordinary C |
146.1k at £0.01 | Alan Shipton Trust 8.22% Ordinary B |
146.1k at £0.01 | Trevor Shipton Trust 8.22% Ordinary B |
5.5m at £0.001 | Efg Sip 30.83% Ordinary D |
513.7k at £0.01 | Efg Sip 28.90% Ordinary A |
446.3k at £0.001 | Enfield Fancy Goods LTD Qualifying Share Ownership Trust 2.51% Ordinary D |
43.2k at £0.01 | Enfield Fancy Goods LTD Qualifying Share Ownership Trust 2.43% Ordinary A |
85.7k at £0.001 | Daren Shipton 0.48% Ordinary C |
85.7k at £0.001 | Mark William Shipton 0.48% Ordinary C |
8.3k at £0.01 | Daren Shipton 0.47% Ordinary B |
8.3k at £0.01 | Mark William Shipton 0.47% Ordinary B |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £16,818,987 |
Gross Profit | £3,215,006 |
Net Worth | £4,667,702 |
Cash | £248,928 |
Current Liabilities | £3,671,093 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
24 September 2018 | Delivered on: 1 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 March 2011 | Delivered on: 2 April 2011 Persons entitled: Ingenious Resources Limited Classification: Deed of security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the chargor's present and future right title and interest in bsp,the benefit under the members agreement,first priority fixed charge any of the collateral see image for full details. Outstanding |
4 March 1999 | Delivered on: 18 March 1999 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: 29 mollison avenue enfield l/b of enfield t/no;-MX464057. Outstanding |
27 February 1991 | Delivered on: 7 March 1991 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: 53 jute lane enfield l/b of enfield t/n EGL235410. Outstanding |
23 November 1990 | Delivered on: 7 December 1990 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 3, brimsdown industrial estate lockfield avenue enfield l/b of enfield. Title no: ngl 373376. Outstanding |
23 January 1989 | Delivered on: 27 January 1989 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: F/H property k/a 53 jute lane enfield l/borough of enfield. Outstanding |
29 March 1982 | Delivered on: 8 April 1982 Satisfied on: 6 December 1991 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: L/H factory at jute lane enfield comprising 0.2984 acres situate on the south west side of stockingswater lane enfield london borough of enfield titles nos mx 456963 ngl 303763. Fully Satisfied |
3 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
21 April 2020 | Change of details for Mr Mark William Shipton as a person with significant control on 10 March 2020 (2 pages) |
21 April 2020 | Change of details for Mr Daren Shipton as a person with significant control on 10 March 2020 (2 pages) |
21 April 2020 | Change of details for Mr Daren Shipton as a person with significant control on 10 March 2020 (2 pages) |
1 April 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
14 November 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
8 November 2019 | Notification of Mark Shipton as a person with significant control on 31 January 2019 (2 pages) |
8 November 2019 | Confirmation statement made on 28 October 2019 with updates (5 pages) |
8 November 2019 | Notification of Daren Shipton as a person with significant control on 31 January 2019 (2 pages) |
7 November 2019 | Cessation of Efg Sip as a person with significant control on 31 January 2019 (1 page) |
15 April 2019 | Purchase of own shares. (3 pages) |
8 March 2019 | Purchase of own shares. (3 pages) |
8 March 2019 | Resolutions
|
22 February 2019 | Resolutions
|
22 February 2019 | Cancellation of shares. Statement of capital on 31 January 2019
|
14 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
1 October 2018 | Registration of charge 013553670007, created on 24 September 2018 (56 pages) |
21 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
21 December 2017 | Director's details changed for Mr Daren Shipton on 28 October 2016 (2 pages) |
21 December 2017 | Change of details for Efg Sip as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Director's details changed for Mr Trevor Roderick Shipton on 28 October 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Alan Brian Shipton on 28 October 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Mark William Shipton on 28 October 2017 (2 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
16 May 2017 | Previous accounting period shortened from 29 April 2017 to 31 December 2016 (1 page) |
16 May 2017 | Previous accounting period shortened from 29 April 2017 to 31 December 2016 (1 page) |
2 May 2017 | Group of companies' accounts made up to 30 April 2016 (32 pages) |
2 May 2017 | Group of companies' accounts made up to 30 April 2016 (32 pages) |
27 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
27 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
9 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
9 February 2016 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
9 February 2016 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
9 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 June 2015 | Resolutions
|
8 June 2015 | Cancellation of shares. Statement of capital on 5 May 2015
|
8 June 2015 | Purchase of own shares. (3 pages) |
8 June 2015 | Cancellation of shares. Statement of capital on 5 May 2015
|
8 June 2015 | Purchase of own shares. (3 pages) |
8 June 2015 | Cancellation of shares. Statement of capital on 5 May 2015
|
20 January 2015 | Group of companies' accounts made up to 30 April 2014 (28 pages) |
20 January 2015 | Group of companies' accounts made up to 30 April 2014 (28 pages) |
28 November 2014 | Director's details changed for Mr Mark William Shipton on 21 August 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Mark William Shipton on 21 August 2014 (2 pages) |
14 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
15 January 2014 | Group of companies' accounts made up to 30 April 2013 (28 pages) |
15 January 2014 | Group of companies' accounts made up to 30 April 2013 (28 pages) |
25 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
21 January 2013 | Group of companies' accounts made up to 30 April 2012 (28 pages) |
21 January 2013 | Group of companies' accounts made up to 30 April 2012 (28 pages) |
12 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (9 pages) |
12 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (9 pages) |
25 January 2012 | Group of companies' accounts made up to 30 April 2011 (27 pages) |
25 January 2012 | Group of companies' accounts made up to 30 April 2011 (27 pages) |
21 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (9 pages) |
21 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (9 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 March 2011 | Auditor's resignation (1 page) |
8 March 2011 | Auditor's resignation (1 page) |
12 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (9 pages) |
12 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (9 pages) |
16 September 2010 | Group of companies' accounts made up to 30 April 2010 (25 pages) |
16 September 2010 | Group of companies' accounts made up to 30 April 2010 (25 pages) |
3 December 2009 | Director's details changed for Trevor Roderick Shipton on 26 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Alan Brian Shipton on 28 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Daren Shipton on 28 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mark William Shipton on 28 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (10 pages) |
3 December 2009 | Director's details changed for Alan Brian Shipton on 28 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mark William Shipton on 28 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (10 pages) |
3 December 2009 | Director's details changed for Trevor Roderick Shipton on 26 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Daren Shipton on 28 October 2009 (2 pages) |
25 October 2009 | Group of companies' accounts made up to 30 April 2009 (21 pages) |
25 October 2009 | Group of companies' accounts made up to 30 April 2009 (21 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Resolutions
|
10 February 2009 | Accounts for a medium company made up to 30 April 2008 (17 pages) |
10 February 2009 | Return made up to 28/10/08; full list of members (7 pages) |
10 February 2009 | Accounts for a medium company made up to 30 April 2008 (17 pages) |
10 February 2009 | Return made up to 28/10/08; full list of members (7 pages) |
6 October 2008 | S-div (1 page) |
6 October 2008 | S-div (1 page) |
6 October 2008 | Resolutions
|
6 October 2008 | S-div (1 page) |
6 October 2008 | S-div (1 page) |
6 October 2008 | Resolutions
|
19 September 2008 | Return made up to 28/10/07; full list of members (9 pages) |
19 September 2008 | Return made up to 28/10/07; full list of members (9 pages) |
1 March 2008 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
1 March 2008 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2007 | Resolutions
|
5 September 2007 | Resolutions
|
13 July 2007 | Return made up to 28/10/06; full list of members (10 pages) |
13 July 2007 | Return made up to 28/10/06; full list of members (10 pages) |
22 March 2007 | Ad 21/11/05--------- £ si [email protected]=1846 £ ic 667/2513 (2 pages) |
22 March 2007 | Nc inc already adjusted 21/10/05 (2 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | Ad 21/11/05--------- £ si [email protected]=1846 £ ic 667/2513 (2 pages) |
22 March 2007 | Ad 01/11/05--------- £ si [email protected]=6110 £ ic 2513/8623 (2 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | Resolutions
|
22 March 2007 | Resolutions
|
22 March 2007 | Nc inc already adjusted 21/10/05 (2 pages) |
22 March 2007 | Memorandum and Articles of Association (5 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | Resolutions
|
22 March 2007 | Resolutions
|
22 March 2007 | Resolutions
|
22 March 2007 | Resolutions
|
22 March 2007 | Ad 01/11/05--------- £ si [email protected]=6110 £ ic 2513/8623 (2 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | Memorandum and Articles of Association (5 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | Resolutions
|
27 February 2007 | Accounts for a medium company made up to 30 April 2006 (19 pages) |
27 February 2007 | Accounts for a medium company made up to 30 April 2006 (19 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Resolutions
|
20 June 2006 | Accounting reference date extended from 30/12/05 to 30/04/06 (1 page) |
20 June 2006 | Accounting reference date extended from 30/12/05 to 30/04/06 (1 page) |
21 October 2005 | Return made up to 28/10/05; full list of members (9 pages) |
21 October 2005 | Return made up to 28/10/05; full list of members (9 pages) |
29 September 2005 | Accounts for a medium company made up to 30 December 2004 (20 pages) |
29 September 2005 | Accounts for a medium company made up to 30 December 2004 (20 pages) |
29 November 2004 | Return made up to 28/10/04; full list of members (9 pages) |
29 November 2004 | Return made up to 28/10/04; full list of members (9 pages) |
30 June 2004 | Accounts for a small company made up to 30 December 2003 (8 pages) |
30 June 2004 | Accounts for a small company made up to 30 December 2003 (8 pages) |
11 December 2003 | Return made up to 28/10/03; full list of members (9 pages) |
11 December 2003 | Return made up to 28/10/03; full list of members (9 pages) |
26 September 2003 | Div 06/01/03 (1 page) |
26 September 2003 | Div 06/01/03 (1 page) |
26 September 2003 | Resolutions
|
26 September 2003 | Resolutions
|
27 May 2003 | Accounting reference date shortened from 31/12/02 to 30/12/02 (1 page) |
27 May 2003 | Accounts for a small company made up to 30 December 2002 (8 pages) |
27 May 2003 | Accounting reference date shortened from 31/12/02 to 30/12/02 (1 page) |
27 May 2003 | Accounts for a small company made up to 30 December 2002 (8 pages) |
19 December 2002 | Return made up to 28/10/02; full list of members
|
19 December 2002 | Return made up to 28/10/02; full list of members
|
30 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
30 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
21 December 2001 | Return made up to 28/10/01; full list of members (6 pages) |
21 December 2001 | Return made up to 28/10/01; full list of members (6 pages) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
6 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
8 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
8 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
23 June 1999 | Director's particulars changed (1 page) |
23 June 1999 | Director's particulars changed (1 page) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Return made up to 28/10/98; full list of members
|
5 November 1998 | Return made up to 28/10/98; full list of members
|
13 August 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
13 August 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
25 November 1997 | Return made up to 28/10/97; full list of members (6 pages) |
25 November 1997 | Return made up to 28/10/97; full list of members (6 pages) |
18 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
18 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
12 November 1996 | Return made up to 28/10/96; full list of members (6 pages) |
12 November 1996 | Return made up to 28/10/96; full list of members (6 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
14 November 1995 | Return made up to 28/10/95; full list of members (6 pages) |
14 November 1995 | Return made up to 28/10/95; full list of members (6 pages) |
31 March 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
31 March 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
7 December 1990 | Particulars of mortgage/charge (3 pages) |
7 December 1990 | Particulars of mortgage/charge (3 pages) |
27 January 1989 | Particulars of mortgage/charge (3 pages) |
27 January 1989 | Particulars of mortgage/charge (3 pages) |
8 December 1984 | Accounts made up to 31 May 1984 (6 pages) |
8 December 1984 | Accounts made up to 31 May 1984 (6 pages) |
2 March 1978 | Incorporation (16 pages) |