Church Road
Bulphan
Essex
RM14 3RU
Director Name | Mr Kevin Charles Topliss |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1991(2 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lisle Place Grays Essex RM17 5AP |
Director Name | Mr Robin Arthur Topliss |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1991(2 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 2 Spring View Snettisham Norfolk PE31 7RR |
Secretary Name | Mr David Kenneth Topliss |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 1991(2 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillview Church Road Bulphan Essex RM14 3RU |
Director Name | Mr Gareth Bruce Thomas-Impey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2016(26 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 179 Rectory Road Grays Essex RM17 6AE |
Director Name | Trevor Anthony Clement Thomas Impey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 August 1997) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ringwood Crescent St Athan Vale Of Glamorgan CF62 4LA Wales |
Website | essextubes.com |
---|---|
Email address | [email protected] |
Telephone | 01375 851613 |
Telephone region | Grays Thurrock |
Registered Address | Number One Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
67 at £1 | Glenda Topliss 32.68% Ordinary A |
---|---|
8 at £1 | Geraldine Mary Topliss 3.90% Ordinary A |
39 at £1 | Mr David Kenneth Topliss 19.02% Ordinary A |
34 at £1 | Sally Topliss 16.59% Ordinary A |
28 at £1 | Linda Topliss 13.66% Ordinary A |
25 at £1 | Robin Arthur Topliss 12.20% Ordinary A |
1 at £1 | Glenda Topliss 0.49% Ordinary B |
1 at £1 | Mr David Kenneth Topliss 0.49% Ordinary C |
1 at £1 | Mr Kevin Charles Topliss 0.49% Ordinary B |
1 at £1 | Mr Robin Arthur Topliss 0.49% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £362,985 |
Cash | £351,839 |
Current Liabilities | £353,371 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
16 May 1990 | Delivered 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 |
---|
9 July 2020 | Confirmation statement made on 7 July 2020 with updates (6 pages) |
---|---|
12 June 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
10 July 2019 | Confirmation statement made on 7 July 2019 with updates (6 pages) |
17 May 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
18 July 2018 | Confirmation statement made on 7 July 2018 with updates (6 pages) |
2 May 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
26 July 2017 | Notification of Kevin Charles Topliss as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 7 July 2017 with updates (6 pages) |
26 July 2017 | Notification of Kevin Charles Topliss as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 7 July 2017 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 7 July 2016 with updates (10 pages) |
12 August 2016 | Confirmation statement made on 7 July 2016 with updates (10 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 April 2016 | Appointment of Mr Gareth Bruce Thomas-Impey as a director on 16 March 2016 (2 pages) |
15 April 2016 | Appointment of Mr Gareth Bruce Thomas-Impey as a director on 16 March 2016 (2 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 March 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
10 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (8 pages) |
14 July 2010 | Director's details changed for Mr Robin Arthur Topliss on 7 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (8 pages) |
14 July 2010 | Director's details changed for Mr David Kenneth Topliss on 7 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Kevin Charles Topliss on 7 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Robin Arthur Topliss on 7 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (8 pages) |
14 July 2010 | Director's details changed for Mr Kevin Charles Topliss on 7 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr David Kenneth Topliss on 7 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Robin Arthur Topliss on 7 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr David Kenneth Topliss on 7 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Kevin Charles Topliss on 7 July 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 July 2009 | Return made up to 07/07/09; full list of members (6 pages) |
16 July 2009 | Return made up to 07/07/09; full list of members (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 August 2008 | Return made up to 07/07/08; no change of members (7 pages) |
11 August 2008 | Return made up to 07/07/08; no change of members (7 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 August 2007 | Return made up to 07/07/07; no change of members (7 pages) |
4 August 2007 | Return made up to 07/07/07; no change of members (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 July 2006 | Return made up to 07/07/06; full list of members (9 pages) |
31 July 2006 | Return made up to 07/07/06; full list of members (9 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 August 2005 | Return made up to 07/07/05; full list of members
|
16 August 2005 | Return made up to 07/07/05; full list of members
|
31 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 November 2004 | Ad 17/09/04--------- £ si 1@1=1 £ ic 204/205 (2 pages) |
18 November 2004 | Ad 17/09/04--------- £ si 1@1=1 £ ic 204/205 (2 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 July 2004 | Return made up to 07/07/04; full list of members (9 pages) |
19 July 2004 | Return made up to 07/07/04; full list of members (9 pages) |
18 March 2004 | Ad 24/09/03--------- £ si 4@1=4 £ ic 200/204 (2 pages) |
18 March 2004 | Ad 24/09/03--------- £ si 4@1=4 £ ic 200/204 (2 pages) |
20 February 2004 | Resolutions
|
20 February 2004 | Resolutions
|
20 February 2004 | Nc inc already adjusted 24/09/03 (1 page) |
20 February 2004 | Nc inc already adjusted 24/09/03 (1 page) |
15 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 July 2003 | Return made up to 07/07/03; full list of members
|
31 July 2003 | Return made up to 07/07/03; full list of members
|
11 March 2003 | Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page) |
11 March 2003 | Resolutions
|
11 March 2003 | Resolutions
|
22 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 July 2002 | Return made up to 07/07/02; full list of members (9 pages) |
11 July 2002 | Return made up to 07/07/02; full list of members (9 pages) |
17 July 2001 | Return made up to 07/07/01; full list of members (9 pages) |
17 July 2001 | Return made up to 07/07/01; full list of members (9 pages) |
20 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 July 2000 | Return made up to 07/07/00; full list of members (9 pages) |
20 July 2000 | Return made up to 07/07/00; full list of members (9 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 2 king georges court high street billericay essex CM12 9BY (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: 2 king georges court high street billericay essex CM12 9BY (1 page) |
6 March 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
6 March 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
13 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
13 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 July 1999 | Return made up to 07/07/99; no change of members (4 pages) |
22 July 1999 | Return made up to 07/07/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: 2 farrand house london road stanford le hope essex SS17 0LB (1 page) |
4 December 1998 | Registered office changed on 04/12/98 from: 2 farrand house london road stanford le hope essex SS17 0LB (1 page) |
23 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
23 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
28 July 1997 | Return made up to 07/07/97; full list of members
|
28 July 1997 | Return made up to 07/07/97; full list of members
|
6 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
6 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
6 August 1996 | Return made up to 07/07/96; full list of members
|
6 August 1996 | Return made up to 07/07/96; full list of members
|
12 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
12 April 1996 | Registered office changed on 12/04/96 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page) |
12 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
12 April 1996 | Registered office changed on 12/04/96 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page) |
4 July 1995 | Return made up to 07/07/95; change of members (6 pages) |
4 July 1995 | Return made up to 07/07/95; change of members (6 pages) |
19 July 1990 | Resolutions
|
19 July 1990 | Resolutions
|