Company NameEssex Radiators Limited
Company StatusActive
Company Number00380316
CategoryPrivate Limited Company
Incorporation Date29 April 1943(81 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBryony Francis White
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(47 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrick House Farm Burnham Road
Woodham Mortimer
Maldon
Essex
CM9 6SR
Director NameMr Terence Anthony Rees White
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(47 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrick House Farm Burnham Road
Woodham Mortimer
Maldon
Essex
CM9 6SR
Director NameJohn Goddard
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(47 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth View South View
Rank Green Fairstead
Chelmsford
Essex
CM3 2BG
Secretary NameBryony Francis White
NationalityBritish
StatusCurrent
Appointed28 February 1991(47 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrick House Farm Burnham Road
Woodham Mortimer
Maldon
Essex
CM9 6SR
Director NameMrs Joyce Margaret Reed
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(47 years, 10 months after company formation)
Appointment Duration23 years, 11 months (resigned 29 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrick House Farm
Burnham Road Woodham Mortimer
Maldon
Essex
CM9 6SR

Contact

Telephone01245 471259
Telephone regionChelmsford

Location

Registered AddressAquarium Suite 7b
101 Lower Anchor Street
Chelmsford
CM2 0AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches7 other UK companies use this postal address

Shareholders

274 at £1Bryony Francis White
34.25%
Ordinary
259 at £1John Goddard
32.38%
Ordinary
259 at £1Terence Anthony Rees White
32.38%
Ordinary
8 at £1Joyce Margaret Reed
1.00%
Ordinary

Financials

Year2014
Net Worth£392,923
Cash£47,223
Current Liabilities£29,150

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

22 June 1995Delivered on: 27 June 1995
Satisfied on: 12 April 2012
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 charge over all plant machinery vehicles computers and office and other equipment both present and future. 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
23 January 1981Delivered on: 30 January 1981
Satisfied on: 12 April 2012
Persons entitled: National Westminster 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 38 church street great baddow. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 October 1980Delivered on: 27 October 1980
Satisfied on: 12 April 2012
Persons entitled: National Westminster 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: Freehold property known as 38 church street, great baddow, chelmsford, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023 (6 pages)
28 February 2024Confirmation statement made on 26 February 2024 with updates (4 pages)
3 January 2024Director's details changed for John Goddard on 3 January 2024 (2 pages)
3 January 2024Director's details changed for John Goddard on 3 January 2024 (2 pages)
14 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
1 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
5 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
6 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
19 September 2018Registered office address changed from 16 Anchor Street Chelmsford CM2 0JY to Aquarium Suite 7B 101 Lower Anchor Street Chelmsford CM2 0AU on 19 September 2018 (1 page)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 800
(6 pages)
12 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 800
(6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 800
(6 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 800
(6 pages)
25 February 2015Termination of appointment of Joyce Margaret Reed as a director on 29 January 2015 (1 page)
25 February 2015Termination of appointment of Joyce Margaret Reed as a director on 29 January 2015 (1 page)
9 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 800
(7 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 800
(7 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
20 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
8 August 2011Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page)
8 August 2011Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page)
8 August 2011Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page)
24 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
24 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
22 March 2010Director's details changed for Mrs Joyce Margaret Reed on 28 February 2010 (2 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Bryony Francis White on 28 February 2010 (2 pages)
22 March 2010Director's details changed for Mrs Joyce Margaret Reed on 28 February 2010 (2 pages)
22 March 2010Director's details changed for John Goddard on 28 February 2010 (2 pages)
22 March 2010Director's details changed for Terence Anthony Rees White on 28 February 2010 (2 pages)
22 March 2010Director's details changed for Terence Anthony Rees White on 28 February 2010 (2 pages)
22 March 2010Director's details changed for Bryony Francis White on 28 February 2010 (2 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for John Goddard on 28 February 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 March 2009Director's change of particulars / joyce reed / 04/12/2008 (2 pages)
24 March 2009Director's change of particulars / joyce reed / 04/12/2008 (2 pages)
18 March 2009Registered office changed on 18/03/2009 from first floor 78 broomfield road chelmsford essex CM1 1SS (1 page)
18 March 2009Location of debenture register (1 page)
18 March 2009Location of register of members (1 page)
18 March 2009Location of register of members (1 page)
18 March 2009Return made up to 28/02/09; full list of members (5 pages)
18 March 2009Location of debenture register (1 page)
18 March 2009Return made up to 28/02/09; full list of members (5 pages)
18 March 2009Registered office changed on 18/03/2009 from first floor 78 broomfield road chelmsford essex CM1 1SS (1 page)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 November 2008Registered office changed on 11/11/2008 from 165 new london road chelmsford essex CM2 0AD (1 page)
11 November 2008Registered office changed on 11/11/2008 from 165 new london road chelmsford essex CM2 0AD (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
2 April 2007Return made up to 28/02/07; full list of members (3 pages)
2 April 2007Return made up to 28/02/07; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
6 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
25 May 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
25 May 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 March 2006Return made up to 28/02/06; full list of members (3 pages)
8 March 2006Return made up to 28/02/06; full list of members (3 pages)
19 September 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
19 September 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
20 April 2005Return made up to 28/02/05; full list of members (3 pages)
20 April 2005Return made up to 28/02/05; full list of members (3 pages)
24 August 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
24 August 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
15 March 2004Registered office changed on 15/03/04 from: c/o mayor cuttle & co 165 new london road chelmsford essex CM2 0AD (1 page)
15 March 2004Registered office changed on 15/03/04 from: c/o mayor cuttle & co 165 new london road chelmsford essex CM2 0AD (1 page)
8 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
(9 pages)
8 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
(9 pages)
2 April 2003Full accounts made up to 31 May 2001 (10 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
2 April 2003Full accounts made up to 31 May 2001 (10 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
11 March 2003Return made up to 28/02/03; full list of members (9 pages)
11 March 2003Return made up to 28/02/03; full list of members (9 pages)
6 March 2002Return made up to 28/02/02; full list of members (8 pages)
6 March 2002Return made up to 28/02/02; full list of members (8 pages)
2 April 2001Full accounts made up to 31 May 2000 (11 pages)
2 April 2001Full accounts made up to 31 May 2000 (11 pages)
16 March 2001Return made up to 28/02/01; full list of members (8 pages)
16 March 2001Return made up to 28/02/01; full list of members (8 pages)
21 March 2000Return made up to 28/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 March 2000Return made up to 28/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 January 2000Full accounts made up to 31 May 1999 (11 pages)
4 January 2000Full accounts made up to 31 May 1999 (11 pages)
26 April 1999Full accounts made up to 31 May 1998 (11 pages)
26 April 1999Full accounts made up to 31 May 1998 (11 pages)
10 March 1999Return made up to 28/02/99; no change of members (4 pages)
10 March 1999Return made up to 28/02/99; no change of members (4 pages)
11 May 1998Return made up to 28/02/98; no change of members (4 pages)
11 May 1998Return made up to 28/02/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
27 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
16 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
24 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
18 March 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
23 March 1995Return made up to 28/02/95; no change of members (4 pages)
23 March 1995Return made up to 28/02/95; no change of members (4 pages)