Company NameEssex Electric Limited
Company StatusActive
Company Number00290878
CategoryPrivate Limited Company
Incorporation Date3 August 1934(89 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Frederick Adams
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(71 years, 2 months after company formation)
Appointment Duration18 years, 6 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address8a Coopers Way
Temple Farm Industrial Estate
Southend On Sea
Essex
SS2 5TE
Director NameMr Andrew Casey
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(71 years, 2 months after company formation)
Appointment Duration18 years, 6 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address8a Coopers Way
Temple Farm Industrial Estate
Southend On Sea
Essex
SS2 5TE
Director NameMr Michael Herbert Maddocks
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(71 years, 2 months after company formation)
Appointment Duration18 years, 6 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address8a Coopers Way
Temple Farm Industrial Estate
Southend On Sea
Essex
SS2 5TE
Secretary NameMr Andrew Casey
NationalityBritish
StatusCurrent
Appointed01 October 2005(71 years, 2 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Coopers Way
Temple Farm Industrial Estate
Southend On Sea
Essex
SS2 5TE
Director NameMichael Ewin Rayner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(56 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 October 2005)
RoleDesign Engineer
Correspondence Address4 Haselfoot Road
Boreham
Chelmsford
Essex
CM3 3EE
Director NameEric Alfred Saich
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(56 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1992)
RoleEngineer
Correspondence Address85 Chignal Road
Chelmsford
Essex
CM1 2JA
Secretary NameMichael Ewin Rayner
NationalityBritish
StatusResigned
Appointed26 February 1991(56 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 1992)
RoleCompany Director
Correspondence Address4 Haselfoot Road
Boreham
Chelmsford
Essex
CM3 3EE
Director NameMr David Paul Murton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(57 years, 11 months after company formation)
Appointment Duration24 years, 5 months (resigned 16 December 2016)
RoleDraughtsman
Correspondence Address8a Coopers Way
Temple Farm Industrial Estate
Southend On Sea
Essex
SS2 5TE
Secretary NameMr David Paul Murton
NationalityBritish
StatusResigned
Appointed10 July 1992(57 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 October 2005)
RoleDraughtsman
Correspondence AddressCherry Garden Colne Road
Great Tey
Colchester
Essex
CO6 1AL
Director NameMr Peter Clarence Johnson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(71 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2009)
RoleConsultant
Correspondence Address47 White Hart Lane
Hockley
Essex
SS5 4DW

Contact

Websiteessexelectric.uk.com
Email address[email protected]
Telephone01245 251291
Telephone regionChelmsford

Location

Registered Address8a Coopers Way
Temple Farm Industrial Estate
Southend On Sea
Essex
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

622 at £1R B Emerson Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£431,383
Cash£3,417
Current Liabilities£61,867

Accounts

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

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

15 August 2008Delivered on: 19 August 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 April 2003Delivered on: 12 April 2003
Satisfied on: 12 June 2007
Persons entitled: Malcolm Gemmill

Classification: Lease
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: The cash sum of £4,250 deposited by the company with the chargee.
Fully Satisfied
9 December 2002Delivered on: 11 December 2002
Satisfied on: 15 February 2006
Persons entitled: Close Invoice Finance Limited

Classification: Charge by way of debenture
Secured details: All monies due or to become due from the company to the chargee.
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
5 January 1999Delivered on: 11 January 1999
Satisfied on: 14 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 February 1964Delivered on: 11 February 1964
Satisfied on: 14 March 2003
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Shop and premises 55 london road chelmsford essex with residential flat over 57 london road chelmsford (see doc for full details).
Fully Satisfied

Filing History

26 February 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
8 January 2024Accounts for a small company made up to 31 March 2023 (5 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
20 January 2023Accounts for a small company made up to 31 March 2022 (5 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
3 December 2021Accounts for a small company made up to 31 March 2021 (6 pages)
24 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
25 January 2021Director's details changed for Mr. Michael Herbert Maddocks on 25 January 2021 (2 pages)
8 December 2020Accounts for a small company made up to 31 March 2020 (6 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
19 November 2019Accounts for a small company made up to 31 March 2019 (5 pages)
26 February 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
4 December 2018Director's details changed for Mr. Andrew Casey on 4 December 2018 (2 pages)
29 October 2018Accounts for a small company made up to 31 March 2018 (5 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
29 December 2016Full accounts made up to 31 March 2016 (8 pages)
29 December 2016Full accounts made up to 31 March 2016 (8 pages)
19 December 2016Termination of appointment of David Paul Murton as a director on 16 December 2016 (1 page)
19 December 2016Termination of appointment of David Paul Murton as a director on 16 December 2016 (1 page)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 622
(5 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 622
(5 pages)
22 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
22 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 622
(5 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 622
(5 pages)
2 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
2 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 622
(5 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 622
(5 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 September 2012Director's details changed for Mr David Paul Murton on 19 September 2012 (2 pages)
24 September 2012Director's details changed for Mr David Paul Murton on 19 September 2012 (2 pages)
28 May 2012Director's details changed for Michael Herbert Maddocks on 25 April 2012 (2 pages)
28 May 2012Secretary's details changed for Andrew Casey on 25 April 2012 (1 page)
28 May 2012Director's details changed for Michael Herbert Maddocks on 25 April 2012 (2 pages)
28 May 2012Secretary's details changed for Andrew Casey on 25 April 2012 (1 page)
28 May 2012Director's details changed for Mr David Paul Murton on 25 April 2012 (2 pages)
28 May 2012Director's details changed for Michael Frederick Adams on 25 April 2012 (2 pages)
28 May 2012Director's details changed for Andrew Casey on 25 April 2012 (2 pages)
28 May 2012Director's details changed for Michael Frederick Adams on 25 April 2012 (2 pages)
28 May 2012Director's details changed for Mr David Paul Murton on 25 April 2012 (2 pages)
28 May 2012Director's details changed for Andrew Casey on 25 April 2012 (2 pages)
14 May 2012Director's details changed for Michael Herbert Maddocks on 1 May 2012 (2 pages)
14 May 2012Director's details changed for Michael Herbert Maddocks on 1 May 2012 (2 pages)
14 May 2012Director's details changed for Michael Herbert Maddocks on 1 May 2012 (2 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
14 December 2010Director's details changed for Michael Frederick Adams on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Michael Frederick Adams on 14 December 2010 (2 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 June 2009Appointment terminated director peter johnson (1 page)
3 June 2009Appointment terminated director peter johnson (1 page)
23 February 2009Return made up to 23/02/09; full list of members (4 pages)
23 February 2009Return made up to 23/02/09; full list of members (4 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 February 2008Return made up to 23/02/08; full list of members (4 pages)
27 February 2008Return made up to 23/02/08; full list of members (4 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (1 page)
12 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Return made up to 23/02/07; full list of members (7 pages)
9 March 2007Return made up to 23/02/07; full list of members (7 pages)
21 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
21 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
26 July 2006Accounts for a small company made up to 30 September 2005 (9 pages)
26 July 2006Accounts for a small company made up to 30 September 2005 (9 pages)
28 February 2006Return made up to 23/02/06; full list of members (7 pages)
28 February 2006Return made up to 23/02/06; full list of members (7 pages)
15 February 2006Declaration of satisfaction of mortgage/charge (1 page)
15 February 2006Declaration of satisfaction of mortgage/charge (1 page)
29 December 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
29 December 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005Secretary resigned (1 page)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 October 2005Director resigned (1 page)
19 October 2005New secretary appointed;new director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Registered office changed on 19/10/05 from: the old stables walkers farm, white roding great dunmow essex CM6 1RX (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Registered office changed on 19/10/05 from: the old stables walkers farm, white roding great dunmow essex CM6 1RX (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New secretary appointed;new director appointed (2 pages)
19 October 2005Director resigned (1 page)
21 March 2005Return made up to 23/02/05; full list of members (7 pages)
21 March 2005Return made up to 23/02/05; full list of members (7 pages)
10 November 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
10 November 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
25 March 2004Return made up to 23/02/04; full list of members (7 pages)
25 March 2004Return made up to 23/02/04; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 30 September 2003 (11 pages)
26 November 2003Total exemption small company accounts made up to 30 September 2003 (11 pages)
23 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
23 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
26 April 2003Registered office changed on 26/04/03 from: 46 hanbury road chelmsford essex CM1 3TL (1 page)
26 April 2003Registered office changed on 26/04/03 from: 46 hanbury road chelmsford essex CM1 3TL (1 page)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
28 March 2003Return made up to 23/02/03; no change of members (7 pages)
28 March 2003Return made up to 23/02/03; no change of members (7 pages)
14 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
4 April 2002Return made up to 23/02/02; no change of members (6 pages)
4 April 2002Return made up to 23/02/02; no change of members (6 pages)
25 March 2002Full accounts made up to 30 September 2001 (11 pages)
25 March 2002Full accounts made up to 30 September 2001 (11 pages)
22 March 2001Return made up to 23/02/01; full list of members (6 pages)
22 March 2001Return made up to 23/02/01; full list of members (6 pages)
12 December 2000Full accounts made up to 30 September 2000 (11 pages)
12 December 2000Full accounts made up to 30 September 2000 (11 pages)
20 March 2000Return made up to 23/02/00; no change of members (6 pages)
20 March 2000Return made up to 23/02/00; no change of members (6 pages)
10 March 2000Full accounts made up to 30 September 1999 (11 pages)
10 March 2000Full accounts made up to 30 September 1999 (11 pages)
25 February 1999Return made up to 23/02/99; full list of members (6 pages)
25 February 1999Return made up to 23/02/99; full list of members (6 pages)
8 February 1999Full accounts made up to 30 September 1998 (11 pages)
8 February 1999Full accounts made up to 30 September 1998 (11 pages)
11 January 1999Particulars of mortgage/charge (3 pages)
11 January 1999Particulars of mortgage/charge (3 pages)
20 April 1998Full accounts made up to 30 September 1997 (11 pages)
20 April 1998Full accounts made up to 30 September 1997 (11 pages)
5 June 1997Full accounts made up to 30 September 1996 (11 pages)
5 June 1997Full accounts made up to 30 September 1996 (11 pages)
23 April 1997Return made up to 23/02/97; no change of members (4 pages)
23 April 1997Return made up to 23/02/97; no change of members (4 pages)
14 April 1996Accounts for a small company made up to 30 September 1995 (9 pages)
14 April 1996Accounts for a small company made up to 30 September 1995 (9 pages)
26 March 1996Return made up to 23/02/96; full list of members (6 pages)
26 March 1996Return made up to 23/02/96; full list of members (6 pages)
9 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
9 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
13 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1934Certificate of incorporation (1 page)
3 August 1934Incorporation (14 pages)
3 August 1934Incorporation (14 pages)
3 August 1934Certificate of incorporation (1 page)