Temple Farm Industrial Estate
Southend On Sea
Essex
SS2 5TE
Director Name | Mr Andrew Casey |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(71 years, 2 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8a Coopers Way Temple Farm Industrial Estate Southend On Sea Essex SS2 5TE |
Director Name | Mr Michael Herbert Maddocks |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(71 years, 2 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8a Coopers Way Temple Farm Industrial Estate Southend On Sea Essex SS2 5TE |
Secretary Name | Mr Andrew Casey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2005(71 years, 2 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a Coopers Way Temple Farm Industrial Estate Southend On Sea Essex SS2 5TE |
Director Name | Michael Ewin Rayner |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(56 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 October 2005) |
Role | Design Engineer |
Correspondence Address | 4 Haselfoot Road Boreham Chelmsford Essex CM3 3EE |
Director Name | Eric Alfred Saich |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1992) |
Role | Engineer |
Correspondence Address | 85 Chignal Road Chelmsford Essex CM1 2JA |
Secretary Name | Michael Ewin Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 1992) |
Role | Company Director |
Correspondence Address | 4 Haselfoot Road Boreham Chelmsford Essex CM3 3EE |
Director Name | Mr David Paul Murton |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(57 years, 11 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 16 December 2016) |
Role | Draughtsman |
Correspondence Address | 8a Coopers Way Temple Farm Industrial Estate Southend On Sea Essex SS2 5TE |
Secretary Name | Mr David Paul Murton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(57 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 October 2005) |
Role | Draughtsman |
Correspondence Address | Cherry Garden Colne Road Great Tey Colchester Essex CO6 1AL |
Director Name | Mr Peter Clarence Johnson |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(71 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2009) |
Role | Consultant |
Correspondence Address | 47 White Hart Lane Hockley Essex SS5 4DW |
Website | essexelectric.uk.com |
---|---|
Email address | [email protected] |
Telephone | 01245 251291 |
Telephone region | Chelmsford |
Registered Address | 8a Coopers Way Temple Farm Industrial Estate Southend On Sea Essex SS2 5TE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
622 at £1 | R B Emerson Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £431,383 |
Cash | £3,417 |
Current Liabilities | £61,867 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 February 2023 (7 months ago) |
---|---|
Next Return Due | 8 March 2024 (5 months, 1 week from now) |
15 August 2008 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1964 | Delivered 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 |
24 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
---|---|
25 January 2021 | Director's details changed for Mr. Michael Herbert Maddocks on 25 January 2021 (2 pages) |
8 December 2020 | Accounts for a small company made up to 31 March 2020 (6 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
19 November 2019 | Accounts for a small company made up to 31 March 2019 (5 pages) |
26 February 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
4 December 2018 | Director's details changed for Mr. Andrew Casey on 4 December 2018 (2 pages) |
29 October 2018 | Accounts for a small company made up to 31 March 2018 (5 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
15 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
15 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
6 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Termination of appointment of David Paul Murton as a director on 16 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Paul Murton as a director on 16 December 2016 (1 page) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
22 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
2 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
2 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
16 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 September 2012 | Director's details changed for Mr David Paul Murton on 19 September 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr David Paul Murton on 19 September 2012 (2 pages) |
28 May 2012 | Director's details changed for Michael Herbert Maddocks on 25 April 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Andrew Casey on 25 April 2012 (1 page) |
28 May 2012 | Director's details changed for Michael Herbert Maddocks on 25 April 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Andrew Casey on 25 April 2012 (1 page) |
28 May 2012 | Director's details changed for Mr David Paul Murton on 25 April 2012 (2 pages) |
28 May 2012 | Director's details changed for Michael Frederick Adams on 25 April 2012 (2 pages) |
28 May 2012 | Director's details changed for Andrew Casey on 25 April 2012 (2 pages) |
28 May 2012 | Director's details changed for Michael Frederick Adams on 25 April 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr David Paul Murton on 25 April 2012 (2 pages) |
28 May 2012 | Director's details changed for Andrew Casey on 25 April 2012 (2 pages) |
14 May 2012 | Director's details changed for Michael Herbert Maddocks on 1 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Michael Herbert Maddocks on 1 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Michael Herbert Maddocks on 1 May 2012 (2 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 December 2010 | Director's details changed for Michael Frederick Adams on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Michael Frederick Adams on 14 December 2010 (2 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 June 2009 | Appointment terminated director peter johnson (1 page) |
3 June 2009 | Appointment terminated director peter johnson (1 page) |
23 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
9 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
21 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 July 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
26 July 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
28 February 2006 | Return made up to 23/02/06; full list of members (7 pages) |
28 February 2006 | Return made up to 23/02/06; full list of members (7 pages) |
15 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
29 December 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Secretary resigned (1 page) |
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
19 October 2005 | Director resigned (1 page) |
19 October 2005 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: the old stables walkers farm, white roding great dunmow essex CM6 1RX (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: the old stables walkers farm, white roding great dunmow essex CM6 1RX (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
21 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
10 November 2004 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
10 November 2004 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
25 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
25 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 30 September 2003 (11 pages) |
26 November 2003 | Total exemption small company accounts made up to 30 September 2003 (11 pages) |
23 July 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
23 July 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
26 April 2003 | Registered office changed on 26/04/03 from: 46 hanbury road chelmsford essex CM1 3TL (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: 46 hanbury road chelmsford essex CM1 3TL (1 page) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Return made up to 23/02/03; no change of members (7 pages) |
28 March 2003 | Return made up to 23/02/03; no change of members (7 pages) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Return made up to 23/02/02; no change of members (6 pages) |
4 April 2002 | Return made up to 23/02/02; no change of members (6 pages) |
25 March 2002 | Full accounts made up to 30 September 2001 (11 pages) |
25 March 2002 | Full accounts made up to 30 September 2001 (11 pages) |
22 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
22 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
12 December 2000 | Full accounts made up to 30 September 2000 (11 pages) |
12 December 2000 | Full accounts made up to 30 September 2000 (11 pages) |
20 March 2000 | Return made up to 23/02/00; no change of members (6 pages) |
20 March 2000 | Return made up to 23/02/00; no change of members (6 pages) |
10 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
10 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
25 February 1999 | Return made up to 23/02/99; full list of members (6 pages) |
25 February 1999 | Return made up to 23/02/99; full list of members (6 pages) |
8 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
8 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
11 January 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
20 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
5 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
5 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
23 April 1997 | Return made up to 23/02/97; no change of members (4 pages) |
23 April 1997 | Return made up to 23/02/97; no change of members (4 pages) |
14 April 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
14 April 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
26 March 1996 | Return made up to 23/02/96; full list of members (6 pages) |
26 March 1996 | Return made up to 23/02/96; full list of members (6 pages) |
9 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
9 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
13 August 1992 | Resolutions
|
13 August 1992 | Resolutions
|
3 August 1934 | Certificate of incorporation (1 page) |
3 August 1934 | Incorporation (14 pages) |
3 August 1934 | Incorporation (14 pages) |
3 August 1934 | Certificate of incorporation (1 page) |