Company NameBusiness Essentials Limited
Company StatusDissolved
Company Number03024342
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)
Previous NameYeartrade Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Roger Nelson Cook
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1995(4 months, 3 weeks after company formation)
Appointment Duration25 years, 5 months (closed 08 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Paul Chapple
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(10 years, 11 months after company formation)
Appointment Duration14 years, 10 months (closed 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary NameMr Neal Grimes
NationalityBritish
StatusClosed
Appointed14 May 2007(12 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 08 December 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Rupert John Brooks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(1 week, 3 days after company formation)
Appointment Duration4 months, 1 week (resigned 13 July 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Duncombe Road
Godalming
Surrey
GU7 1SF
Secretary NameMr Rupert John Brooks
NationalityBritish
StatusResigned
Appointed03 March 1995(1 week, 3 days after company formation)
Appointment Duration4 months, 1 week (resigned 13 July 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Duncombe Road
Godalming
Surrey
GU7 1SF
Director NameCraig Jones
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(3 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 13 July 1995)
RoleTrainee Sol
Correspondence AddressFlat 4 2a Moffat Road
Palmers Green
London
N13 4SA
Director NameDavid William Parker
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressFairlands
Pains Hill Limpsfield
Oxted
Surrey
RH8 0RG
Director NameStuart William Paulden Scholes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressThe Farmhouse
Felcourt Road
East Grinstead
West Sussex
RH19 2JT
Secretary NameDavid William Parker
NationalityBritish
StatusResigned
Appointed13 July 1995(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressFairlands
Pains Hill Limpsfield
Oxted
Surrey
RH8 0RG
Director NameSheridan Brennecke
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(5 months, 1 week after company formation)
Appointment Duration11 years (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressBlacksmiths Cottage
Bodle Street
Hailsham
Sussex
BN27 4RE
Secretary NameRoger Nelson Cook
NationalityBritish
StatusResigned
Appointed29 August 1997(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 December 2001)
RoleCompany Director
Correspondence AddressMayfly Cottage
7 Bramley Road, Sherfield On Loddon
Hook
Hampshire
RG27 0BX
Secretary NameMr Roger Waller
NationalityBritish
StatusResigned
Appointed03 December 2001(6 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 May 2007)
RoleCompany Director
Correspondence Address7 Collingwood Close
East Grinstead
West Sussex
RH19 4BQ
Director NameNorose Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Contact

Websitewww.business-essentials.co.uk
Telephone0845 0780324
Telephone regionUnknown

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

26.2k at £1David Lattimer
7.49%
Ordinary
26.2k at £1Norman Lattimer
7.49%
Ordinary
17.5k at £1Mr Roger Waller
4.99%
Ordinary
17.5k at £1Roger Vicars
4.99%
Ordinary
17.5k at £1Ruth Dorothy Mcveigh
4.99%
Ordinary
113.5k at £1Roger Nelson Cook
32.45%
Ordinary
11k at £1Nicholas Fletcher
3.15%
Ordinary
8.7k at £1Paul Chapple
2.50%
Ordinary
58.8k at £1Sheridan Brennecke
16.83%
Ordinary
52.4k at £1Neal Grimes
14.98%
Ordinary
500 at £1Lisa Hadland
0.14%
Ordinary A

Financials

Year2014
Turnover£1,673,572
Gross Profit£649,384
Net Worth-£148,994
Cash£84
Current Liabilities£564,991

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

20 May 2013Delivered on: 22 May 2013
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
29 September 2010Delivered on: 1 October 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 July 2010Delivered on: 30 July 2010
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
7 August 2008Delivered on: 8 August 2008
Satisfied on: 30 June 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 June 2001Delivered on: 15 June 2001
Satisfied on: 30 June 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the financing agreement.
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. See the mortgage charge document for full details.
Fully Satisfied
24 June 1999Delivered on: 29 June 1999
Satisfied on: 28 July 2010
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
8 September 2016Satisfaction of charge 5 in full (1 page)
8 September 2016Satisfaction of charge 4 in full (1 page)
2 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 349,704
(5 pages)
5 June 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
25 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 349,704
(5 pages)
21 May 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 349,704
(5 pages)
22 May 2013Registration of charge 030243420006 (20 pages)
8 April 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
18 June 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
14 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
5 October 2010Accounts made up to 31 December 2009 (14 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (7 pages)
22 March 2010Secretary's details changed for Mr Neal Grimes on 1 October 2009 (1 page)
22 March 2010Secretary's details changed for Mr Neal Grimes on 1 October 2009 (1 page)
22 March 2010Director's details changed for Mr Paul Chapple on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Paul Chapple on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Roger Nelson Cook on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Roger Nelson Cook on 1 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 August 2009Director's change of particulars / paul chapple / 01/06/2009 (1 page)
26 February 2009Return made up to 21/02/09; full list of members (6 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 April 2008Full accounts made up to 31 December 2007 (15 pages)
25 March 2008Return made up to 21/02/08; full list of members (6 pages)
23 December 2007Full accounts made up to 31 December 2006 (15 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007Secretary resigned (1 page)
28 February 2007Return made up to 21/02/07; full list of members (4 pages)
23 August 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
8 August 2006Director resigned (1 page)
3 August 2006Director's particulars changed (1 page)
7 March 2006Return made up to 21/02/06; full list of members (5 pages)
6 March 2006New director appointed (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (14 pages)
16 May 2005Director's particulars changed (1 page)
12 May 2005Return made up to 21/02/05; full list of members (5 pages)
18 April 2005Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
9 March 2004Return made up to 21/02/04; full list of members (8 pages)
30 December 2003Director's particulars changed (1 page)
12 September 2003Full accounts made up to 31 December 2002 (14 pages)
2 March 2003Return made up to 21/02/03; full list of members (8 pages)
2 July 2002£ nc 500000/510000 09/05/02 (2 pages)
2 July 2002Ad 09/05/02--------- £ si 500@1=500 £ ic 349204/349704 (2 pages)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2002Full accounts made up to 31 December 2001 (11 pages)
11 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2002Director's particulars changed (1 page)
29 March 2002Return made up to 21/02/02; full list of members (7 pages)
18 March 2002Director's particulars changed (1 page)
22 January 2002Accounts for a small company made up to 31 December 2000 (8 pages)
11 January 2002Registered office changed on 11/01/02 from: 33/35 bell street reigate surrey RH2 7AW (1 page)
24 December 2001Secretary resigned (1 page)
24 December 2001Ad 27/11/01--------- £ si 34920@1=34920 £ ic 220000/254920 (2 pages)
24 December 2001Ad 27/11/01--------- £ si 69840@1=69840 £ ic 279364/349204 (2 pages)
24 December 2001New secretary appointed (2 pages)
24 December 2001Ad 27/11/01--------- £ si 24444@1=24444 £ ic 254920/279364 (2 pages)
15 June 2001Particulars of mortgage/charge (11 pages)
16 March 2001Return made up to 21/02/01; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 April 2000Return made up to 21/02/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
9 April 1999Return made up to 21/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 June 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1998Director's particulars changed (1 page)
8 April 1998Full accounts made up to 31 December 1996 (12 pages)
19 December 1997New secretary appointed (2 pages)
14 November 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 November 1997Nc inc already adjusted 29/08/97 (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Ad 29/08/97--------- £ si 40000@1=40000 £ ic 180000/220000 (2 pages)
6 November 1997Secretary resigned;director resigned (1 page)
6 October 1997Memorandum and Articles of Association (27 pages)
6 October 1997Registered office changed on 06/10/97 from: 854 brighton road purley surrey CR8 2UX (1 page)
9 April 1997Return made up to 21/02/97; full list of members (8 pages)
3 January 1997Memorandum and Articles of Association (27 pages)
3 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1997Nc inc already adjusted 20/12/96 (1 page)
3 January 1997Ad 20/12/96--------- £ si 100000@1=100000 £ ic 80000/180000 (2 pages)
7 October 1996Full accounts made up to 31 December 1995 (12 pages)
4 March 1996Return made up to 21/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 1995New director appointed (2 pages)
18 July 1995Ad 13/07/95--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages)
18 July 1995Memorandum and Articles of Association (34 pages)
18 July 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
18 July 1995Nc inc already adjusted 13/07/95 (1 page)
18 July 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 June 1995Company name changed yeartrade LIMITED\certificate issued on 16/06/95 (4 pages)
12 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 June 1995Director resigned;new director appointed (2 pages)