Company NameDownwell Enabling Limited
DirectorMatthew Geoffrey Phillips
Company StatusActive
Company Number04976068
CategoryPrivate Limited Company
Incorporation Date25 November 2003(20 years, 5 months ago)
Previous NameDownwell Demolition Limited

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Matthew Geoffrey Phillips
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle House Oliver Close
Grays
RM20 3EE
Secretary NameMs Sarah Clark
StatusCurrent
Appointed30 October 2013(9 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressNewcastle House Oliver Close
West Thurrock
Essex
RM20 3EE
Director NameCollette Dawn Phillips
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(same day as company formation)
RoleSecretary
Correspondence Address47 The Stream, Ditton
Aylesford
ME20 6AG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameCollette Dawn Phillips
NationalityBritish
StatusResigned
Appointed25 November 2003(same day as company formation)
RoleSecretary
Correspondence Address47 The Stream, Ditton
Aylesford
ME20 6AG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameIan William Jamieson
NationalityBritish
StatusResigned
Appointed01 September 2007(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 October 2013)
RoleAccountant
Correspondence Address6 Stockfield
Horley
Surrey
RH6 9DP

Contact

Websitewww.downwelldemo.co.uk

Location

Registered AddressNewcastle House
Oliver Close
West Thurrock
Essex
RM20 3EE
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Matthew Phillips
100.00%
Ordinary

Financials

Year2014
Turnover£6,425,420
Gross Profit£1,848,217
Net Worth£850,213
Current Liabilities£495,160

Accounts

Latest Accounts30 November 2023 (5 months, 1 week ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 November 2023 (5 months, 1 week ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Charges

26 April 2022Delivered on: 12 May 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
5 July 2019Delivered on: 9 July 2019
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 1 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 March 2016Delivered on: 31 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
19 October 2011Delivered on: 24 October 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 April 2008Delivered on: 26 April 2008
Satisfied on: 30 April 2012
Persons entitled: Clydesdale Bank PLC

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

10 January 2024Registration of charge 049760680008, created on 4 January 2024 (25 pages)
3 January 2024Confirmation statement made on 25 November 2023 with no updates (3 pages)
12 October 2023Registration of charge 049760680007, created on 10 October 2023 (16 pages)
12 July 2023Appointment of Mr Mark William Roberts as a director on 12 July 2023 (2 pages)
15 June 2023Company name changed downwell demolition LIMITED\certificate issued on 15/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-14
(3 pages)
14 June 2023Appointment of Mr Andrew John Mcclafferty as a director on 14 June 2023 (2 pages)
19 May 2023Satisfaction of charge 049760680004 in full (1 page)
19 May 2023Satisfaction of charge 049760680003 in full (1 page)
9 May 2023Satisfaction of charge 049760680005 in full (1 page)
10 January 2023Confirmation statement made on 25 November 2022 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
12 May 2022Registration of charge 049760680006, created on 26 April 2022 (21 pages)
22 March 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
15 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
27 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
7 January 2020Confirmation statement made on 25 November 2019 with no updates (3 pages)
2 October 2019Director's details changed for Mr Matthew Geoffrey Phillips on 19 September 2019 (2 pages)
5 September 2019Amended total exemption small company accounts made up to 30 November 2016 (3 pages)
5 September 2019Amended total exemption full accounts made up to 30 November 2017 (7 pages)
3 September 2019Amended total exemption full accounts made up to 30 November 2018 (7 pages)
9 July 2019Registration of charge 049760680005, created on 5 July 2019 (32 pages)
23 February 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
10 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
17 January 2018Satisfaction of charge 2 in full (1 page)
13 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
28 June 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
28 June 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
31 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
16 August 2016Amended total exemption full accounts made up to 30 November 2015 (11 pages)
16 August 2016Amended total exemption full accounts made up to 30 November 2015 (11 pages)
18 April 2016Registered office address changed from Suite 33 50 Churchill Square Business Centre Kings Hill Kent ME19 4YU to Newcastle House Oliver Close West Thurrock Essex RM20 3EE on 18 April 2016 (1 page)
18 April 2016Registered office address changed from Suite 33 50 Churchill Square Business Centre Kings Hill Kent ME19 4YU to Newcastle House Oliver Close West Thurrock Essex RM20 3EE on 18 April 2016 (1 page)
1 April 2016Registration of charge 049760680004, created on 31 March 2016 (29 pages)
1 April 2016Registration of charge 049760680004, created on 31 March 2016 (29 pages)
31 March 2016Registration of charge 049760680003, created on 31 March 2016 (34 pages)
31 March 2016Registration of charge 049760680003, created on 31 March 2016 (34 pages)
2 February 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
2 February 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
19 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
19 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
19 May 2015Total exemption full accounts made up to 30 November 2014 (16 pages)
19 May 2015Total exemption full accounts made up to 30 November 2014 (16 pages)
23 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
23 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
18 February 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
18 February 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
8 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
8 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
30 October 2013Termination of appointment of Ian Jamieson as a secretary (1 page)
30 October 2013Termination of appointment of Ian Jamieson as a secretary (1 page)
30 October 2013Appointment of Ms Sarah Clark as a secretary (1 page)
30 October 2013Appointment of Ms Sarah Clark as a secretary (1 page)
24 June 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
24 June 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
7 March 2013Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 7 March 2013 (1 page)
25 January 2013Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (2 pages)
25 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
25 January 2013Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (2 pages)
25 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
25 January 2013Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (2 pages)
24 December 2012Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (3 pages)
24 December 2012Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (3 pages)
24 December 2012Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (3 pages)
17 December 2012Director's details changed for Matthew Geoffrey Phillips on 1 November 2012 (2 pages)
17 December 2012Director's details changed for Matthew Geoffrey Phillips on 1 November 2012 (2 pages)
17 December 2012Director's details changed for Matthew Geoffrey Phillips on 1 November 2012 (2 pages)
28 June 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
28 June 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
24 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
10 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
9 February 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
18 January 2010Director's details changed for Matthew Geoffrey Phillips on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Matthew Geoffrey Phillips on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Matthew Geoffrey Phillips on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
24 March 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
24 March 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
11 March 2009Registered office changed on 11/03/2009 from duella offices lambs business park south godstone surrey RH9 8LJ (1 page)
11 March 2009Registered office changed on 11/03/2009 from duella offices lambs business park south godstone surrey RH9 8LJ (1 page)
4 December 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
4 December 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
26 November 2008Return made up to 25/11/08; full list of members (3 pages)
26 November 2008Return made up to 25/11/08; full list of members (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 December 2007New secretary appointed (1 page)
21 December 2007New secretary appointed (1 page)
21 December 2007Return made up to 25/11/07; full list of members (2 pages)
21 December 2007Return made up to 25/11/07; full list of members (2 pages)
11 December 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
11 December 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
4 September 2007Secretary resigned;director resigned (1 page)
4 September 2007Secretary resigned;director resigned (1 page)
16 May 2007Registered office changed on 16/05/07 from: duella offices lambs business park tilburstow hill road sth godstone surrey RH9 8LT (1 page)
16 May 2007Registered office changed on 16/05/07 from: duella offices lambs business park tilburstow hill road sth godstone surrey RH9 8LT (1 page)
22 December 2006Return made up to 25/11/06; full list of members (7 pages)
22 December 2006Return made up to 25/11/06; full list of members (7 pages)
20 September 2006Return made up to 25/11/05; full list of members
  • 363(287) ‐ Registered office changed on 20/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2006Return made up to 25/11/05; full list of members
  • 363(287) ‐ Registered office changed on 20/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
15 June 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
17 November 2005Registered office changed on 17/11/05 from: 14-16 station road west oxted surrey RH8 9EP (1 page)
17 November 2005Registered office changed on 17/11/05 from: 14-16 station road west oxted surrey RH8 9EP (1 page)
21 February 2005Return made up to 25/11/04; full list of members (7 pages)
21 February 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
21 February 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
21 February 2005Return made up to 25/11/04; full list of members (7 pages)
17 February 2004New secretary appointed;new director appointed (2 pages)
17 February 2004Registered office changed on 17/02/04 from: 16 saint john street london EC1M 4NT (1 page)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004New secretary appointed;new director appointed (2 pages)
17 February 2004Registered office changed on 17/02/04 from: 16 saint john street london EC1M 4NT (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (2 pages)
25 November 2003Incorporation (14 pages)
25 November 2003Incorporation (14 pages)