Company NameEssex Drums Ltd
DirectorStephen William Niland
Company StatusActive
Company Number04279049
CategoryPrivate Limited Company
Incorporation Date30 August 2001(22 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameMr Stephen William Niland
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood Oak Hill Road
Stapleford Abbotts
Romford
RM4 1JJ
Secretary NameTina Niland
NationalityBritish
StatusCurrent
Appointed30 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHarwood Oak Hill Road
Stapleford Abbotts
Romford
RM4 1JJ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Telephone020 75112785
Telephone regionLondon

Location

Registered Address6 Tadworth Parade
Hornchurch
RM12 5AS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stephen William Niland
50.00%
Ordinary
1 at £1Tina Niland
50.00%
Ordinary

Financials

Year2014
Net Worth£30,794
Cash£24,549
Current Liabilities£48,351

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

28 March 2002Delivered on: 17 April 2002
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.
Outstanding

Filing History

2 October 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 August 2022 (3 pages)
5 October 2022Registered office address changed from Unit 3 Charles Street London E16 2BY to 6 Tadworth Parade Hornchurch RM12 5AS on 5 October 2022 (1 page)
5 October 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
19 October 2021Micro company accounts made up to 31 August 2021 (3 pages)
1 October 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
9 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
9 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
4 October 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
3 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
10 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
10 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
5 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
8 May 2012Registered office address changed from 165 Cumberland Road Plaistow London E13 8LS on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 165 Cumberland Road Plaistow London E13 8LS on 8 May 2012 (1 page)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 May 2012Registered office address changed from 165 Cumberland Road Plaistow London E13 8LS on 8 May 2012 (1 page)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 September 2011Secretary's details changed for Tina Niland on 1 October 2010 (2 pages)
2 September 2011Secretary's details changed for Tina Niland on 1 October 2010 (2 pages)
2 September 2011Director's details changed for Mr Stephen William Niland on 1 October 2010 (2 pages)
2 September 2011Secretary's details changed for Tina Niland on 1 October 2010 (2 pages)
2 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
2 September 2011Director's details changed for Mr Stephen William Niland on 1 October 2010 (2 pages)
2 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
2 September 2011Director's details changed for Mr Stephen William Niland on 1 October 2010 (2 pages)
19 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 October 2008Return made up to 30/08/08; full list of members (3 pages)
10 October 2008Return made up to 30/08/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 October 2007Return made up to 30/08/07; full list of members (6 pages)
4 October 2007Return made up to 30/08/07; full list of members (6 pages)
22 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 September 2006Return made up to 30/08/06; full list of members (6 pages)
18 September 2006Return made up to 30/08/06; full list of members (6 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 September 2005Return made up to 30/08/05; full list of members (6 pages)
13 September 2005Return made up to 30/08/05; full list of members (6 pages)
11 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 October 2004Return made up to 30/08/04; full list of members (6 pages)
12 October 2004Return made up to 30/08/04; full list of members (6 pages)
27 November 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
27 November 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
24 September 2003Return made up to 30/08/03; full list of members (6 pages)
24 September 2003Return made up to 30/08/03; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
5 February 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
10 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2002Registered office changed on 10/09/02 from: unit 15 juliet way purfleet industrial park south ockendon essex RM15 4YA (1 page)
10 September 2002Registered office changed on 10/09/02 from: unit 15 juliet way purfleet industrial park south ockendon essex RM15 4YA (1 page)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Registered office changed on 05/09/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Registered office changed on 05/09/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001Secretary resigned (1 page)
30 August 2001Incorporation (15 pages)
30 August 2001Incorporation (15 pages)