Company NameErnest Doe & Sons Limited
Company StatusActive
Company Number00431173
CategoryPrivate Limited Company
Incorporation Date15 March 1947(77 years, 1 month ago)
Previous NameErnest Doe & Sons,Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMr Colin Ernest Doe
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(44 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleAgricultural Engineer
Country of ResidenceEngland
Correspondence AddressWoodham Mortimer Hall Maldon Road
Woodham Mortimer
Maldon
Essex
CM9 6SN
Director NameGraham Charles Kendrick Parker
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2004(57 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address17 Holly Close
Dunmow
CM6 1LU
Director NameMr Angus Ernest Doe
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(61 years, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley Ulting
Maldon
Essex
CM9 6QH
Director NameMr Hugh Doe
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(44 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 August 1991)
RoleFarmer
Correspondence AddressBoyton Lodge
Roxwell Road
Chelmsford
Essex
CM1 3RZ
Director NameMr David Gozzett
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(44 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 May 2004)
RoleAccountant
Correspondence Address16 Scraley Road
Heybridge
Maldon
Essex
CM9 7BL
Director NameMr John William Rawlings
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(44 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 February 1994)
RoleSales Director
Correspondence AddressVilla Orchard Nounsley Road
Hatfield Peverel
Chelmsford
Essex
CM3 2NQ
Director NameMr Alan Ernest Doe
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(44 years, 4 months after company formation)
Appointment Duration23 years (resigned 26 July 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAppledore
Hatfield Peverel
Chelmsford
Essex
CM3 2JP
Secretary NameMrs Diana Christine Doe Marriott
NationalityBritish
StatusResigned
Appointed10 July 1991(44 years, 4 months after company formation)
Appointment Duration27 years, 4 months (resigned 21 November 2018)
RoleCompany Director
Correspondence AddressBurley
Easthorpe
Colchester
Essex
CO5 9HG
Director NameMr Anthony Daniel Knight
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(63 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Mariners Way
Maldon
Essex
CM9 6YX

Contact

Websitewww.ernestdoe.co.uk
Telephone01322 863285
Telephone regionDartford

Location

Registered AddressUlting
Nr Maldon
Essex
CM9 6QH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishUlting
WardWickham Bishops and Woodham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

142k at £1Colin Ernest Doe
9.01%
Cumulative Preference
1.1m at £1Jill Margaret Doe
69.41%
Cumulative Preference
63.1k at £1Colin Ernest Doe
4.01%
Ordinary
58k at £1Jonathan George Maynard Doe
3.68%
Cumulative Preference
-OTHER
3.19%
-
37.5k at £1Jill Margaret Doe
2.38%
Ordinary
25.9k at £1Daphne Mary Chandler
1.64%
Ordinary
19.5k at £1Marian Jill Harpur
1.24%
Ordinary
13.5k at £1Diana Christine Doe Marriott
0.86%
Ordinary
12.4k at £1Colin Ernest Doe
0.78%
Preference
8k at £1Angus Ernest Doe
0.51%
Ordinary
6.3k at £1Diana Christine Doe Marriott
0.40%
Preference
6.1k at £1Marian Jill Harpur
0.39%
Preference
5.9k at £1Christopher Charles Chandler
0.38%
Ordinary
5.8k at £1Barbara Chandler
0.37%
Ordinary
4.7k at £1Felicity Doe
0.30%
Ordinary
4.7k at £1Jacqueline Beryl Turner
0.30%
Ordinary
4.7k at £1Julie Mabel Mawer
0.30%
Ordinary
4.7k at £1Nigel Herbert Wasteney
0.30%
Ordinary
4.7k at £1Sophie Elizabeth Doe
0.30%
Ordinary
4.1k at £1Beryl Rose Wasteney
0.26%
Ordinary

Financials

Year2014
Turnover£122,136,766
Gross Profit£24,145,504
Net Worth£6,368,563
Cash£30,644
Current Liabilities£33,455,738

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Charges

14 January 2010Delivered on: 15 January 2010
Satisfied on: 25 February 2010
Persons entitled: Ing Lease (UK) Limited

Classification: Long term licence to sub-let
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The full benefit of the sub letting agreements see image for full details.
Fully Satisfied

Filing History

14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
20 November 2020Director's details changed for Graham Charles Kendrick Parker on 15 March 2011 (2 pages)
5 October 2020Full accounts made up to 31 December 2019 (43 pages)
18 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
20 June 2019Full accounts made up to 31 December 2018 (38 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (3 pages)
26 November 2018Termination of appointment of Diana Christine Doe Marriott as a secretary on 21 November 2018 (1 page)
3 July 2018Full accounts made up to 31 December 2017 (37 pages)
24 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
23 May 2018Termination of appointment of Anthony Daniel Knight as a director on 11 May 2018 (1 page)
21 May 2018Statement of capital on 20 April 2018
  • GBP 794,973.00
(4 pages)
2 August 2017Full accounts made up to 31 December 2016 (39 pages)
2 August 2017Full accounts made up to 31 December 2016 (39 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (14 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (14 pages)
27 June 2016Full accounts made up to 31 December 2015 (38 pages)
27 June 2016Full accounts made up to 31 December 2015 (38 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,295,169
(15 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,295,169
(15 pages)
23 July 2015Full accounts made up to 31 December 2014 (32 pages)
23 July 2015Full accounts made up to 31 December 2014 (32 pages)
21 July 2015Company name changed ernest doe & sons,LIMITED\certificate issued on 21/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
(3 pages)
21 July 2015Company name changed ernest doe & sons,LIMITED\certificate issued on 21/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
(3 pages)
17 June 2015Memorandum and Articles of Association (13 pages)
17 June 2015Memorandum and Articles of Association (13 pages)
18 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 1,575,169
(3 pages)
18 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 1,575,169
(3 pages)
18 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 1,575,169
(3 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,575,169
(14 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,575,169
(14 pages)
1 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
1 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
1 May 2015Memorandum and Articles of Association (9 pages)
1 May 2015Memorandum and Articles of Association (9 pages)
18 August 2014Termination of appointment of Alan Ernest Doe as a director on 26 July 2014 (1 page)
18 August 2014Termination of appointment of Alan Ernest Doe as a director on 26 July 2014 (1 page)
13 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 281,875
(15 pages)
13 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 281,875
(15 pages)
13 July 2014Director's details changed for Mr Angus Ernest Doe on 1 July 2014 (2 pages)
13 July 2014Director's details changed for Mr Angus Ernest Doe on 1 July 2014 (2 pages)
13 July 2014Director's details changed for Mr Angus Ernest Doe on 1 July 2014 (2 pages)
3 June 2014Full accounts made up to 31 December 2013 (32 pages)
3 June 2014Full accounts made up to 31 December 2013 (32 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (15 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (15 pages)
10 June 2013Full accounts made up to 31 December 2012 (33 pages)
10 June 2013Full accounts made up to 31 December 2012 (33 pages)
17 July 2012Full accounts made up to 31 December 2011 (31 pages)
17 July 2012Full accounts made up to 31 December 2011 (31 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (16 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (16 pages)
12 July 2012Director's details changed for Mr Anthony Daniel Knight on 30 June 2012 (2 pages)
12 July 2012Director's details changed for Mr Anthony Daniel Knight on 30 June 2012 (2 pages)
20 July 2011Full accounts made up to 31 December 2010 (32 pages)
20 July 2011Full accounts made up to 31 December 2010 (32 pages)
19 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (17 pages)
19 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (17 pages)
12 January 2011Appointment of Mr Anthony Daniel Knight as a director (2 pages)
12 January 2011Appointment of Mr Anthony Daniel Knight as a director (2 pages)
20 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (15 pages)
20 July 2010Director's details changed for Angus Ernest Doe on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Angus Ernest Doe on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Graham Charles Kendrick Parker on 10 July 2010 (2 pages)
20 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (15 pages)
20 July 2010Director's details changed for Graham Charles Kendrick Parker on 10 July 2010 (2 pages)
16 June 2010Full accounts made up to 31 December 2009 (30 pages)
16 June 2010Full accounts made up to 31 December 2009 (30 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 July 2009Return made up to 10/07/09; full list of members (52 pages)
21 July 2009Return made up to 10/07/09; full list of members (52 pages)
22 June 2009Full accounts made up to 31 December 2008 (31 pages)
22 June 2009Full accounts made up to 31 December 2008 (31 pages)
15 July 2008Return made up to 10/07/08; no change of members (8 pages)
15 July 2008Return made up to 10/07/08; no change of members (8 pages)
3 July 2008Director appointed angus ernest doe (2 pages)
3 July 2008Director appointed angus ernest doe (2 pages)
24 June 2008Full accounts made up to 31 December 2007 (29 pages)
24 June 2008Full accounts made up to 31 December 2007 (29 pages)
18 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 August 2007Full accounts made up to 31 December 2006 (28 pages)
7 August 2007Full accounts made up to 31 December 2006 (28 pages)
22 July 2007Return made up to 10/07/07; full list of members (25 pages)
22 July 2007Return made up to 10/07/07; full list of members (25 pages)
8 September 2006Full accounts made up to 31 December 2005 (34 pages)
8 September 2006Full accounts made up to 31 December 2005 (34 pages)
27 July 2006Return made up to 10/07/06; change of members (7 pages)
27 July 2006Return made up to 10/07/06; change of members (7 pages)
13 September 2005Full accounts made up to 31 December 2004 (30 pages)
13 September 2005Full accounts made up to 31 December 2004 (30 pages)
8 September 2005Return made up to 10/07/05; change of members (16 pages)
8 September 2005Return made up to 10/07/05; change of members (16 pages)
12 August 2004Return made up to 10/07/04; full list of members (25 pages)
12 August 2004Return made up to 10/07/04; full list of members (25 pages)
23 July 2004Full accounts made up to 31 December 2003 (29 pages)
23 July 2004Full accounts made up to 31 December 2003 (29 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
1 September 2003Full accounts made up to 31 December 2002 (30 pages)
1 September 2003Full accounts made up to 31 December 2002 (30 pages)
28 July 2003Return made up to 10/07/03; change of members (7 pages)
28 July 2003Return made up to 10/07/03; change of members (7 pages)
6 August 2002Full accounts made up to 31 December 2001 (27 pages)
6 August 2002Full accounts made up to 31 December 2001 (27 pages)
22 July 2002Return made up to 10/07/02; change of members (7 pages)
22 July 2002Return made up to 10/07/02; change of members (7 pages)
21 August 2001Full accounts made up to 31 December 2000 (24 pages)
21 August 2001Full accounts made up to 31 December 2000 (24 pages)
18 July 2001Return made up to 10/07/01; full list of members (27 pages)
18 July 2001Return made up to 10/07/01; full list of members (27 pages)
24 July 2000Full accounts made up to 31 December 1999 (24 pages)
24 July 2000Full accounts made up to 31 December 1999 (24 pages)
24 July 2000Return made up to 10/07/00; change of members (8 pages)
24 July 2000Return made up to 10/07/00; change of members (8 pages)
26 July 1999Full accounts made up to 31 December 1998 (25 pages)
26 July 1999Full accounts made up to 31 December 1998 (25 pages)
19 July 1999Return made up to 10/07/99; no change of members (4 pages)
19 July 1999Return made up to 10/07/99; no change of members (4 pages)
21 July 1998Return made up to 10/07/98; full list of members (7 pages)
21 July 1998Return made up to 10/07/98; full list of members (7 pages)
26 August 1997Full accounts made up to 31 December 1996 (25 pages)
26 August 1997Full accounts made up to 31 December 1996 (25 pages)
16 July 1997Return made up to 10/07/97; no change of members (4 pages)
16 July 1997Return made up to 10/07/97; no change of members (4 pages)
22 July 1996Return made up to 10/07/96; change of members (6 pages)
22 July 1996Return made up to 10/07/96; change of members (6 pages)
31 July 1995Return made up to 10/07/95; full list of members (8 pages)
31 July 1995Full accounts made up to 31 December 1994 (22 pages)
31 July 1995Return made up to 10/07/95; full list of members (8 pages)
31 July 1995Full accounts made up to 31 December 1994 (22 pages)
21 August 1992Return made up to 10/07/92; full list of members
  • 363(287) ‐ Registered office changed on 21/08/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 1992Return made up to 10/07/92; full list of members
  • 363(287) ‐ Registered office changed on 21/08/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 1977Memorandum and Articles of Association (14 pages)
7 November 1977Memorandum and Articles of Association (14 pages)
15 March 1947Incorporation (17 pages)
15 March 1947Incorporation (17 pages)