Company NameEssex Tube Windings Limited
Company StatusActive
Company Number02402078
CategoryPrivate Limited Company
Incorporation Date7 July 1989(34 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameMr David Kenneth Topliss
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHillview
Church Road
Bulphan
Essex
RM14 3RU
Director NameMr Kevin Charles Topliss
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lisle Place
Grays
Essex
RM17 5AP
Director NameMr Robin Arthur Topliss
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleProduction Director
Country of ResidenceEngland
Correspondence Address2 Spring View
Snettisham
Norfolk
PE31 7RR
Secretary NameMr David Kenneth Topliss
NationalityBritish
StatusCurrent
Appointed07 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillview
Church Road
Bulphan
Essex
RM14 3RU
Director NameMr Gareth Bruce Thomas-Impey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(26 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Rectory Road
Grays
Essex
RM17 6AE
Director NameTrevor Anthony Clement Thomas Impey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 21 August 1997)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ringwood Crescent
St Athan
Vale Of Glamorgan
CF62 4LA
Wales

Contact

Websiteessextubes.com
Email address[email protected]
Telephone01375 851613
Telephone regionGrays Thurrock

Location

Registered AddressNumber One
Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

67 at £1Glenda Topliss
32.68%
Ordinary A
8 at £1Geraldine Mary Topliss
3.90%
Ordinary A
39 at £1Mr David Kenneth Topliss
19.02%
Ordinary A
34 at £1Sally Topliss
16.59%
Ordinary A
28 at £1Linda Topliss
13.66%
Ordinary A
25 at £1Robin Arthur Topliss
12.20%
Ordinary A
1 at £1Glenda Topliss
0.49%
Ordinary B
1 at £1Mr David Kenneth Topliss
0.49%
Ordinary C
1 at £1Mr Kevin Charles Topliss
0.49%
Ordinary B
1 at £1Mr Robin Arthur Topliss
0.49%
Ordinary C

Financials

Year2014
Net Worth£362,985
Cash£351,839
Current Liabilities£353,371

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Charges

16 May 1990Delivered on: 21 May 1990
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: 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.
Outstanding

Filing History

9 July 2020Confirmation statement made on 7 July 2020 with updates (6 pages)
12 June 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
10 July 2019Confirmation statement made on 7 July 2019 with updates (6 pages)
17 May 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
18 July 2018Confirmation statement made on 7 July 2018 with updates (6 pages)
2 May 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
26 July 2017Notification of Kevin Charles Topliss as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 7 July 2017 with updates (6 pages)
26 July 2017Notification of Kevin Charles Topliss as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 7 July 2017 with updates (6 pages)
12 August 2016Confirmation statement made on 7 July 2016 with updates (10 pages)
12 August 2016Confirmation statement made on 7 July 2016 with updates (10 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 April 2016Appointment of Mr Gareth Bruce Thomas-Impey as a director on 16 March 2016 (2 pages)
15 April 2016Appointment of Mr Gareth Bruce Thomas-Impey as a director on 16 March 2016 (2 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 205
(7 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 205
(7 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 205
(7 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2015Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 205
(7 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 205
(7 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 205
(7 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
28 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (8 pages)
14 July 2010Director's details changed for Mr Robin Arthur Topliss on 7 July 2010 (2 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (8 pages)
14 July 2010Director's details changed for Mr David Kenneth Topliss on 7 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Kevin Charles Topliss on 7 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Robin Arthur Topliss on 7 July 2010 (2 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (8 pages)
14 July 2010Director's details changed for Mr Kevin Charles Topliss on 7 July 2010 (2 pages)
14 July 2010Director's details changed for Mr David Kenneth Topliss on 7 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Robin Arthur Topliss on 7 July 2010 (2 pages)
14 July 2010Director's details changed for Mr David Kenneth Topliss on 7 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Kevin Charles Topliss on 7 July 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 July 2009Return made up to 07/07/09; full list of members (6 pages)
16 July 2009Return made up to 07/07/09; full list of members (6 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 August 2008Return made up to 07/07/08; no change of members (7 pages)
11 August 2008Return made up to 07/07/08; no change of members (7 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 August 2007Return made up to 07/07/07; no change of members (7 pages)
4 August 2007Return made up to 07/07/07; no change of members (7 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 July 2006Return made up to 07/07/06; full list of members (9 pages)
31 July 2006Return made up to 07/07/06; full list of members (9 pages)
16 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 August 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 August 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 November 2004Ad 17/09/04--------- £ si 1@1=1 £ ic 204/205 (2 pages)
18 November 2004Ad 17/09/04--------- £ si 1@1=1 £ ic 204/205 (2 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 July 2004Return made up to 07/07/04; full list of members (9 pages)
19 July 2004Return made up to 07/07/04; full list of members (9 pages)
18 March 2004Ad 24/09/03--------- £ si 4@1=4 £ ic 200/204 (2 pages)
18 March 2004Ad 24/09/03--------- £ si 4@1=4 £ ic 200/204 (2 pages)
20 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 February 2004Nc inc already adjusted 24/09/03 (1 page)
20 February 2004Nc inc already adjusted 24/09/03 (1 page)
15 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2003Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page)
11 March 2003Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page)
11 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 July 2002Return made up to 07/07/02; full list of members (9 pages)
11 July 2002Return made up to 07/07/02; full list of members (9 pages)
17 July 2001Return made up to 07/07/01; full list of members (9 pages)
17 July 2001Return made up to 07/07/01; full list of members (9 pages)
20 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 July 2000Return made up to 07/07/00; full list of members (9 pages)
20 July 2000Return made up to 07/07/00; full list of members (9 pages)
27 March 2000Registered office changed on 27/03/00 from: 2 king georges court high street billericay essex CM12 9BY (1 page)
27 March 2000Registered office changed on 27/03/00 from: 2 king georges court high street billericay essex CM12 9BY (1 page)
6 March 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
6 March 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
13 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
13 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
22 July 1999Return made up to 07/07/99; no change of members (4 pages)
22 July 1999Return made up to 07/07/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 December 1998Registered office changed on 04/12/98 from: 2 farrand house london road stanford le hope essex SS17 0LB (1 page)
4 December 1998Registered office changed on 04/12/98 from: 2 farrand house london road stanford le hope essex SS17 0LB (1 page)
23 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
28 July 1997Return made up to 07/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/97
(6 pages)
28 July 1997Return made up to 07/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/97
(6 pages)
6 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
6 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
6 August 1996Return made up to 07/07/96; full list of members
  • 363(287) ‐ Registered office changed on 06/08/96
(6 pages)
6 August 1996Return made up to 07/07/96; full list of members
  • 363(287) ‐ Registered office changed on 06/08/96
(6 pages)
12 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
12 April 1996Registered office changed on 12/04/96 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
12 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
12 April 1996Registered office changed on 12/04/96 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
4 July 1995Return made up to 07/07/95; change of members (6 pages)
4 July 1995Return made up to 07/07/95; change of members (6 pages)
19 July 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 July 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)