Company NameEssex Fabrications Limited
DirectorsDavid Allen Barfoot and Gillian Ann Barfoot
Company StatusActive
Company Number05055975
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)
Previous NameSmart Kitchen Installations Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Allen Barfoot
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(2 weeks, 5 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ilford Trading Estat Paycocke Road
Basildon
Essex
SS14 3DR
Secretary NameMrs Gillian Ann Barfoot
NationalityBritish
StatusCurrent
Appointed15 March 2004(2 weeks, 5 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAddington Business Centre 24 Vulcan Way
New Addington
Surrey
CR0 9UG
Director NameMrs Gillian Ann Barfoot
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(11 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAddington Business Centre 24 Vulcan Way
New Addington
Surrey
CR0 9UG
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteessexfabricationsltd.co.uk

Location

Registered AddressAddington Business Centre
24 Vulcan Way
New Addington
Surrey
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Gillian Ann Barfoot
50.00%
Ordinary
2 at £1Mr David Allen Barfoot
50.00%
Ordinary

Financials

Year2014
Net Worth£246,938
Cash£17,686
Current Liabilities£450,194

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

26 November 2004Delivered on: 30 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 20 ilford trading estate,paycocke road,basilton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 November 2004Delivered on: 5 November 2004
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

13 March 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
25 April 2023Change of details for Mr David Barfoot as a person with significant control on 24 April 2023 (2 pages)
25 April 2023Change of details for Mrs Gillian Barfoot as a person with significant control on 24 April 2023 (2 pages)
24 April 2023Director's details changed for Mr David Allen Barfoot on 24 April 2023 (2 pages)
21 April 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
1 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
18 October 2022Secretary's details changed for Mrs Gillian Ann Barfoot on 17 October 2022 (1 page)
18 October 2022Change of details for Mr David Allen Barfoot as a person with significant control on 17 October 2022 (2 pages)
18 October 2022Change of details for Mrs Gillian Ann Barfoot as a person with significant control on 17 October 2022 (2 pages)
17 October 2022Director's details changed for Mr David Allen Barfoot on 17 October 2022 (2 pages)
17 October 2022Director's details changed for Mrs Gillian Ann Barfoot on 17 October 2022 (2 pages)
12 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 March 2022Confirmation statement made on 25 February 2022 with updates (4 pages)
6 December 2021Cessation of Gillian Ann Barfoot as a person with significant control on 6 December 2021 (1 page)
6 December 2021Cessation of David Allen Barfoot as a person with significant control on 6 December 2021 (1 page)
17 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 April 2021Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG on 30 April 2021 (1 page)
20 April 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
7 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
7 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 March 2018Notification of David Allen Barfoot as a person with significant control on 6 April 2016 (2 pages)
5 March 2018Notification of Gillian Ann Barfoot as a person with significant control on 6 April 2016 (2 pages)
5 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4
(5 pages)
4 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4
(5 pages)
7 April 2016Appointment of Mrs Gillian Ann Barfoot as a director on 1 November 2015 (2 pages)
7 April 2016Appointment of Mrs Gillian Ann Barfoot as a director on 1 November 2015 (2 pages)
23 November 2015Secretary's details changed for Gillian Ann Barfoot on 1 November 2015 (1 page)
23 November 2015Secretary's details changed for Gillian Ann Barfoot on 1 November 2015 (1 page)
23 November 2015Director's details changed (2 pages)
23 November 2015Secretary's details changed for Gillian Ann Barfoot on 1 November 2015 (1 page)
23 November 2015Director's details changed (2 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
(4 pages)
5 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
(4 pages)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
(4 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
9 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 April 2009Return made up to 25/02/09; full list of members (3 pages)
22 April 2009Return made up to 25/02/09; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 March 2008Return made up to 25/02/08; full list of members (3 pages)
6 March 2008Return made up to 25/02/08; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 March 2007Return made up to 25/02/07; full list of members (2 pages)
6 March 2007Return made up to 25/02/07; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 February 2006Return made up to 25/02/06; full list of members (2 pages)
27 February 2006Return made up to 25/02/06; full list of members (2 pages)
31 May 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
31 May 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
24 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
24 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
21 March 2005Ad 28/02/05--------- £ si 2@1=2 £ ic 1/3 (1 page)
21 March 2005Ad 28/02/05--------- £ si 2@1=2 £ ic 1/3 (1 page)
9 March 2005Return made up to 25/02/05; full list of members (2 pages)
9 March 2005Return made up to 25/02/05; full list of members (2 pages)
1 March 2005Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (1 page)
1 March 2005Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (1 page)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
1 October 2004Company name changed smart kitchen installations limi ted\certificate issued on 01/10/04 (2 pages)
1 October 2004Company name changed smart kitchen installations limi ted\certificate issued on 01/10/04 (2 pages)
15 March 2004New director appointed (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004New secretary appointed (1 page)
15 March 2004New director appointed (1 page)
15 March 2004New secretary appointed (1 page)
25 February 2004Incorporation (13 pages)
25 February 2004Incorporation (13 pages)