Company NameEssex Hinge Co. Limited
DirectorChristopher Allen Reid
Company StatusActive
Company Number00312826
CategoryPrivate Limited Company
Incorporation Date8 April 1936(88 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Christopher Allen Reid
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(55 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClapgate Cottage
Chivers Road Stondon Massey
Brentwood
Essex
CM15 0LL
Secretary NameMrs Susan Reid
StatusCurrent
Appointed31 December 2015(79 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address23 Tallon Road
Hutton
Brentwood
Essex
CM13 1TP
Director NameMr Ronald George McMillan
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(55 years, 6 months after company formation)
Appointment Duration10 years (resigned 02 October 2001)
RoleCompany Director
Correspondence Address16 Willow Drive
Rayleigh
Essex
SS6 9LD
Director NameMr Peter John Quinlan
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(55 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Haddon Mead
South Woodham Ferrers
Chelmsford
Essex
CM3 7AS
Director NameMrs Evelyn Reid
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(55 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Fourth Avenue
Frinton On Sea
Essex
CO13 9DY
Director NameMr Kenneth Albert Reid
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(55 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 1993)
RoleManaging Director & Chairman
Correspondence AddressLincolns Greenway
Hutton Mount
Brentwood
Essex
CM13 2NP
Secretary NameMrs Evelyn Reid
NationalityBritish
StatusResigned
Appointed24 September 1991(55 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Fourth Avenue
Frinton On Sea
Essex
CO13 9DY
Secretary NameAlison Jean Moore
NationalityBritish
StatusResigned
Appointed23 October 2001(65 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address21 Oliver Road
Shenfield
Brentwood
Essex
CM15 8QA

Contact

Websitehinge.co.uk
Email address[email protected]
Telephone01277 211993
Telephone regionBrentwood

Location

Registered Address23 Tallon Road
Hutton
Brentwood
Essex
CM13 1TP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood

Shareholders

2.9k at £1Christopher Allen Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£1,410,231
Cash£727,091
Current Liabilities£89,288

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

2 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
25 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 November 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
2 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
12 February 2020Statement of capital following an allotment of shares on 20 November 2019
  • GBP 3,000
(4 pages)
18 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
18 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2015Appointment of Mrs Susan Reid as a secretary on 31 December 2015 (2 pages)
31 December 2015Termination of appointment of Alison Jean Moore as a secretary on 31 December 2015 (1 page)
31 December 2015Appointment of Mrs Susan Reid as a secretary on 31 December 2015 (2 pages)
31 December 2015Termination of appointment of Alison Jean Moore as a secretary on 31 December 2015 (1 page)
22 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2,900
(4 pages)
22 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2,900
(4 pages)
22 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2,900
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,900
(4 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,900
(4 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,900
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2,900
(4 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2,900
(4 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2,900
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
8 October 2012Termination of appointment of Evelyn Reid as a director (1 page)
8 October 2012Termination of appointment of Evelyn Reid as a director (1 page)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 October 2009Director's details changed for Mrs Evelyn Reid on 7 October 2009 (2 pages)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Mr Christopher Allen Reid on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Christopher Allen Reid on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Evelyn Reid on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Evelyn Reid on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Christopher Allen Reid on 7 October 2009 (2 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 October 2008Return made up to 07/10/08; full list of members (4 pages)
13 October 2008Return made up to 07/10/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 November 2007Return made up to 07/10/07; no change of members (7 pages)
1 November 2007Return made up to 07/10/07; no change of members (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 October 2006Return made up to 07/10/06; full list of members (8 pages)
26 October 2006Return made up to 07/10/06; full list of members (8 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 October 2005Return made up to 07/10/05; full list of members (8 pages)
18 October 2005Return made up to 07/10/05; full list of members (8 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 October 2004Return made up to 07/10/04; full list of members (8 pages)
21 October 2004Return made up to 07/10/04; full list of members (8 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
24 October 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 October 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 October 2000Return made up to 07/10/00; full list of members (8 pages)
17 October 2000Return made up to 07/10/00; full list of members (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 October 1999Return made up to 07/10/99; full list of members (8 pages)
25 October 1999Return made up to 07/10/99; full list of members (8 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 October 1998Return made up to 07/10/98; full list of members (4 pages)
27 October 1998Return made up to 07/10/98; full list of members (4 pages)
27 November 1997Return made up to 01/11/97; full list of members (6 pages)
27 November 1997Return made up to 01/11/97; full list of members (6 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1997Return made up to 01/11/96; no change of members (4 pages)
13 January 1997Return made up to 01/11/96; no change of members (4 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
21 January 1987Articles of association (6 pages)
21 January 1987Articles of association (6 pages)
21 October 1980Annual return made up to 21/10/80 (4 pages)
21 October 1980Annual return made up to 21/10/80 (4 pages)
23 March 1976Annual return made up to 14/10/75 (4 pages)
23 March 1976Annual return made up to 14/10/75 (4 pages)