Company NameEssex Wrought Iron Limited
DirectorsFrederick Ernest Marnham and Scott Marnham
Company StatusActive
Company Number02775791
CategoryPrivate Limited Company
Incorporation Date22 December 1992(31 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Frederick Ernest Marnham
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hunters Hall Road
Dagenham
Essex
RM10 8JH
Director NameMr Scott Marnham
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(25 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address467 Rainham Road South
Dagenham
Essex
RM10 7XJ
Secretary NameMrs Valerie Allen
NationalityBritish
StatusResigned
Appointed22 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address17 Hunters Hall Road
Dagenham
Essex
Rm8
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 December 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 December 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 December 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameP E Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 1999(6 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 June 2013)
Correspondence Address467 Rainham Road South
Dagenham
Essex
RM10 7XJ

Contact

Websiteessexwroughtiron.co.uk
Email address[email protected]
Telephone020 85929619
Telephone regionLondon

Location

Registered Address467 Rainham Road South
Dagenham
Essex
RM10 7XJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Fred Marnham
99.99%
Ordinary
1 at £1Scott Marnham
0.01%
Ordinary

Financials

Year2014
Net Worth£29,923
Cash£1,232
Current Liabilities£204,172

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 November 2023 (5 months, 1 week ago)
Next Return Due12 December 2024 (7 months, 1 week from now)

Charges

4 February 2011Delivered on: 11 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
2 November 1999Delivered on: 12 November 1999
Satisfied on: 15 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 January 2024Confirmation statement made on 28 November 2023 with updates (4 pages)
26 January 2024Change of details for Mr Frederick Ernest Marnham as a person with significant control on 17 December 2022 (2 pages)
26 January 2024Notification of Scott Marnham as a person with significant control on 17 December 2022 (2 pages)
19 December 2023Micro company accounts made up to 31 December 2022 (5 pages)
16 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
5 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
9 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
4 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 November 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
10 October 2018Appointment of Mr Scott Marnham as a director on 1 October 2018 (2 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
4 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000
(3 pages)
15 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(3 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 January 2014Termination of appointment of P E Secretarial Services Limited as a secretary (1 page)
23 January 2014Termination of appointment of P E Secretarial Services Limited as a secretary (1 page)
23 January 2014Termination of appointment of P E Secretarial Services Limited as a secretary (1 page)
23 January 2014Termination of appointment of P E Secretarial Services Limited as a secretary (1 page)
23 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
(3 pages)
23 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
6 December 2012Registered office address changed from 467 Rainham Road South Dagenham Essex RM1O 7XB on 6 December 2012 (1 page)
6 December 2012Director's details changed for Fredrick Ernest Marnham on 6 December 2012 (2 pages)
6 December 2012Registered office address changed from 467 Rainham Road South Dagenham Essex RM1O 7XB on 6 December 2012 (1 page)
6 December 2012Director's details changed for Fredrick Ernest Marnham on 6 December 2012 (2 pages)
6 December 2012Registered office address changed from 467 Rainham Road South Dagenham Essex RM1O 7XB on 6 December 2012 (1 page)
6 December 2012Director's details changed for Fredrick Ernest Marnham on 6 December 2012 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 January 2010Director's details changed for Fredrick Ernest Marnham on 21 December 2009 (2 pages)
14 January 2010Director's details changed for Fredrick Ernest Marnham on 21 December 2009 (2 pages)
14 January 2010Secretary's details changed for P E Secretarial Services Limited on 21 December 2009 (2 pages)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
14 January 2010Secretary's details changed for P E Secretarial Services Limited on 21 December 2009 (2 pages)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 January 2009Return made up to 22/12/08; full list of members (3 pages)
7 January 2009Return made up to 22/12/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 January 2008Return made up to 22/12/07; full list of members (2 pages)
3 January 2008Return made up to 22/12/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 January 2007Return made up to 22/12/06; full list of members (2 pages)
3 January 2007Return made up to 22/12/06; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 March 2006Return made up to 22/12/05; full list of members (6 pages)
3 March 2006Return made up to 22/12/05; full list of members (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 December 2004Return made up to 22/12/04; full list of members (6 pages)
30 December 2004Return made up to 22/12/04; full list of members (6 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 January 2004Return made up to 22/12/03; full list of members (6 pages)
19 January 2004Return made up to 22/12/03; full list of members (6 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 February 2003Return made up to 22/12/02; full list of members (6 pages)
14 February 2003Return made up to 22/12/02; full list of members (6 pages)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 February 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 January 2001Return made up to 22/12/00; full list of members (6 pages)
29 January 2001Return made up to 22/12/00; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 February 2000Return made up to 22/12/99; full list of members (6 pages)
3 February 2000Return made up to 22/12/99; full list of members (6 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
5 November 1999New secretary appointed (2 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999Secretary resigned (1 page)
25 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
17 December 1998Return made up to 22/12/98; full list of members (6 pages)
17 December 1998Return made up to 22/12/98; full list of members (6 pages)
23 January 1998Return made up to 22/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1998Return made up to 22/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1997Ad 15/05/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 June 1997Ad 15/05/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 June 1997Nc inc already adjusted 15/05/97 (1 page)
2 June 1997Full accounts made up to 31 December 1996 (7 pages)
2 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 June 1997Nc inc already adjusted 15/05/97 (1 page)
2 June 1997Full accounts made up to 31 December 1996 (7 pages)
24 December 1996Return made up to 22/12/96; full list of members (6 pages)
24 December 1996Return made up to 22/12/96; full list of members (6 pages)
11 July 1996Full accounts made up to 31 December 1995 (10 pages)
11 July 1996Full accounts made up to 31 December 1995 (10 pages)
14 December 1995Return made up to 22/12/95; no change of members (6 pages)
14 December 1995Return made up to 22/12/95; no change of members (6 pages)
20 September 1995Full accounts made up to 31 December 1994 (10 pages)
20 September 1995Full accounts made up to 31 December 1994 (10 pages)
29 March 1995Accounts for a small company made up to 31 December 1993 (8 pages)
29 March 1995Accounts for a small company made up to 31 December 1993 (8 pages)