Company NameEssex Engineers Supplies Limited
DirectorsGraham Frederick Hill and Shirley Anne Wilson
Company StatusActive
Company Number01709213
CategoryPrivate Limited Company
Incorporation Date24 March 1983(41 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Graham Frederick Hill
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2010(27 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Tabor Avenue
Braintree
Essex
CM7 2SU
Director NameMrs Shirley Anne Wilson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2010(27 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 North Cottages
Napsbury
St. Albans
Hertfordshire
AL2 1AW
Secretary NameMrs Shirley Anne Wilson
StatusCurrent
Appointed19 May 2010(27 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address37 North Cottages
Napsbury
St. Albans
Hertfordshire
AL2 1AW
Director NameMr Victor William Baker
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(8 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 31 October 2013)
RoleEngineering Sales
Country of ResidenceEngland
Correspondence Address17 The Ridings
Chelmsford
Essex
CM2 9RR
Director NameMr Patrick Charles Chidgzey
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(8 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 September 2003)
RoleEngineer Merchant
Correspondence Address12 Betony Vale
Royston
Hertfordshire
SG8 9TS
Director NameMr John Norman Moore
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(8 years, 6 months after company formation)
Appointment Duration28 years, 5 months (resigned 23 March 2020)
RoleEngineer Merchant
Country of ResidenceEngland
Correspondence Address250 Panfield Lane
Braintree
Essex
CM7 5RH
Secretary NameMrs Christina Moore
NationalityBritish
StatusResigned
Appointed03 October 1991(8 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 19 May 2010)
RoleCompany Director
Correspondence Address250 Panfield Lane
Braintree
Essex
CM7 5RH
Director NameMs Nicola Marie Wiseman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2010(27 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Beaumont Hill
Great Dunmow
Essex
CM6 2AP
Director NameMrs Shirley Anne Wilson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(27 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hawkins Way
Braintree
Essex
CM7 9TD

Contact

Websiteessexengineers.co.uk
Telephone01708 287513
Telephone regionRomford

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

34 at £1Graham Frederick Hill
33.33%
Ordinary
34 at £1Nicola Marie Wiseman
33.33%
Ordinary
34 at £1Shirley Anne Wilson
33.33%
Ordinary

Financials

Year2014
Net Worth£69,708
Cash£21,281
Current Liabilities£155,935

Accounts

Latest Accounts27 April 2021 (2 years, 11 months ago)
Next Accounts Due23 October 2023 (overdue)
Accounts CategoryMicro
Accounts Year End29 July

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 2 days from now)

Charges

7 April 1988Delivered on: 14 April 1988
Satisfied on: 16 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage over f/h of unit 9 the enterprise centre paycocke road basildon essex and/or the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

3 September 2020Registered office address changed from 7th Foor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS to 24 Old Bond Street London W1S 4AP on 3 September 2020 (1 page)
26 May 2020Change of details for Ms Nicole Marie Wiseman as a person with significant control on 18 July 2019 (2 pages)
22 May 2020Change of details for Ms Nicole Marie Wiseman as a person with significant control on 18 July 2019 (2 pages)
22 May 2020Director's details changed for Ms Nicola Marie Wiseman on 18 July 2019 (2 pages)
22 May 2020Director's details changed for Ms Nicola Marie Wiseman on 18 July 2019 (2 pages)
22 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
25 March 2020Termination of appointment of John Norman Moore as a director on 23 March 2020 (1 page)
28 January 2020Total exemption full accounts made up to 29 April 2019 (10 pages)
10 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 29 April 2018 (10 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 29 April 2017 (8 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
16 May 2017Director's details changed for Ms Nicola Marie Wiseman on 8 September 2015 (2 pages)
16 May 2017Director's details changed for Ms Nicola Marie Wiseman on 8 September 2015 (2 pages)
26 April 2017Total exemption small company accounts made up to 29 April 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 29 April 2016 (4 pages)
26 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
26 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
24 January 2017Previous accounting period extended from 25 April 2016 to 30 April 2016 (1 page)
24 January 2017Previous accounting period extended from 25 April 2016 to 30 April 2016 (1 page)
12 January 2017Previous accounting period shortened from 29 April 2016 to 25 April 2016 (1 page)
12 January 2017Previous accounting period shortened from 29 April 2016 to 25 April 2016 (1 page)
12 July 2016Total exemption small company accounts made up to 29 April 2015 (4 pages)
12 July 2016Total exemption small company accounts made up to 29 April 2015 (4 pages)
5 May 2016Director's details changed for Ms Nicola Marie Wiseman on 30 April 2016 (2 pages)
5 May 2016Director's details changed for Ms Nicola Marie Wiseman on 30 April 2016 (2 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 102
(7 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 102
(7 pages)
12 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
12 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 102
(7 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 102
(7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 October 2014Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Foor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Foor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 16 October 2014 (1 page)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 102
(7 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 102
(7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 January 2014Termination of appointment of Victor Baker as a director (1 page)
21 January 2014Termination of appointment of Victor Baker as a director (1 page)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
4 March 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
25 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 August 2010Director's details changed for Mrs Shirley Anne Wilson on 19 May 2010 (2 pages)
12 August 2010Termination of appointment of Shirley Wilson as a director (1 page)
12 August 2010Director's details changed for Mrs Shirley Anne Wilson on 19 May 2010 (2 pages)
12 August 2010Appointment of Mrs Shirley Anne Wilson as a director (2 pages)
12 August 2010Termination of appointment of Shirley Wilson as a director (1 page)
12 August 2010Appointment of Mrs Shirley Anne Wilson as a director (2 pages)
19 May 2010Appointment of Mrs Shirley Anne Wilson as a director (2 pages)
19 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
19 May 2010Appointment of Mr Graham Frederick Hill as a director (2 pages)
19 May 2010Appointment of Mrs Shirley Anne Wilson as a secretary (2 pages)
19 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
19 May 2010Director's details changed for Mrs Shirley Anne Wilson on 19 May 2010 (2 pages)
19 May 2010Appointment of Mr Graham Frederick Hill as a director (2 pages)
19 May 2010Director's details changed for Mrs Shirley Anne Wilson on 19 May 2010 (2 pages)
19 May 2010Appointment of Mrs Shirley Anne Wilson as a secretary (2 pages)
19 May 2010Appointment of Ms Nicola Marie Wiseman as a director (2 pages)
19 May 2010Termination of appointment of Christina Moore as a secretary (1 page)
19 May 2010Appointment of Ms Nicola Marie Wiseman as a director (2 pages)
19 May 2010Termination of appointment of Christina Moore as a secretary (1 page)
19 May 2010Appointment of Mrs Shirley Anne Wilson as a director (2 pages)
28 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 102
(4 pages)
28 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 102
(4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 October 2009Director's details changed for Mr John Norman Moore on 3 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John Norman Moore on 3 October 2009 (2 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Mr John Norman Moore on 3 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Victor William Baker on 3 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Victor William Baker on 3 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Victor William Baker on 3 October 2009 (2 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 October 2008Return made up to 03/10/08; full list of members (4 pages)
8 October 2008Return made up to 03/10/08; full list of members (4 pages)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 October 2007Return made up to 03/10/07; no change of members (7 pages)
23 October 2007Return made up to 03/10/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 October 2006Return made up to 03/10/06; full list of members (7 pages)
20 October 2006Return made up to 03/10/06; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 October 2005Return made up to 03/10/05; full list of members (7 pages)
14 October 2005Return made up to 03/10/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 February 2005Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page)
10 February 2005Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page)
14 October 2004Return made up to 03/10/04; full list of members (7 pages)
14 October 2004Return made up to 03/10/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
9 October 2003Return made up to 03/10/03; full list of members (7 pages)
9 October 2003Return made up to 03/10/03; full list of members (7 pages)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 October 2002Return made up to 03/10/02; full list of members (7 pages)
8 October 2002Return made up to 03/10/02; full list of members (7 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
9 October 2001Return made up to 03/10/01; full list of members (7 pages)
9 October 2001Return made up to 03/10/01; full list of members (7 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
17 October 2000Return made up to 03/10/00; full list of members (7 pages)
17 October 2000Return made up to 03/10/00; full list of members (7 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 October 1999Return made up to 03/10/99; full list of members (7 pages)
5 October 1999Return made up to 03/10/99; full list of members (7 pages)
10 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
10 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
20 October 1998Return made up to 03/10/98; no change of members (4 pages)
20 October 1998Return made up to 03/10/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
28 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
15 October 1997Return made up to 03/10/97; no change of members (4 pages)
15 October 1997Return made up to 03/10/97; no change of members (4 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
15 October 1996Return made up to 03/10/96; full list of members (6 pages)
15 October 1996Return made up to 03/10/96; full list of members (6 pages)
18 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
18 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
10 October 1995Return made up to 03/10/95; no change of members (4 pages)
10 October 1995Return made up to 03/10/95; no change of members (4 pages)
24 March 1983Incorporation (18 pages)
24 March 1983Incorporation (18 pages)