Company NameE.Christian & Company,Limited
Company StatusActive
Company Number00463298
CategoryPrivate Limited Company
Incorporation Date8 January 1949(75 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Christopher John Long
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1990(41 years, 10 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEc Group Europa Park
Magnet Road
Grays
Essex
RM20 4DN
Secretary NameMr Christopher John Long
NationalityBritish
StatusCurrent
Appointed22 November 1990(41 years, 10 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEc Group Europa Park
Magnet Road
Grays
Essex
RM20 4DN
Director NameMrs Karen Joy Long
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2011(62 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEc Group Europa Park
Magnet Road
Grays
Essex
RM20 4DN
Director NameMr Nicholas Andrew Mackley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(63 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEc Group Europa Park
Magnet Road
Grays
Essex
RM20 4DN
Director NameMr Gavin Alexander Weekes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(70 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressEc Group Europa Park
Magnet Road
Grays
Essex
RM20 4DN
Director NameMr Hilary Paul Breeze
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1990(41 years, 10 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE Christian & Co Ltd
Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director NameBruce Hamilton Davidson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1990(41 years, 10 months after company formation)
Appointment Duration7 years (resigned 21 November 1997)
RoleCompany Director
Correspondence Address1 The Old Yews
Longfield
Kent
DA3 7JS
Director NameMr Laurence Bishop
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(47 years, 10 months after company formation)
Appointment Duration16 years (resigned 26 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEc Group Europa Park
Magnet Road
Grays
Essex
RM20 4DN
Director NameMr David Roderick Oliver
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(49 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 September 1998)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5 Streamside
Ditton
Aylesford
Kent
ME20 6SY
Director NameMr David Knight
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(53 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEc Group Europa Park
Magnet Road
Grays
Essex
RM20 4DN

Contact

Websiteecgroup.co.uk
Email address[email protected]
Telephone020 77010808
Telephone regionLondon

Location

Registered AddressEc Group Europa Park
Magnet Road
Grays
Essex
RM20 4DN
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches5 other UK companies use this postal address

Shareholders

100k at £1E. Christian & Co (Holdings) LTD
100.00%
Ordinary
1 at £1C.j. Long & E. Christian & Co (Holdings) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£3,534,129
Gross Profit£1,167,580
Net Worth£2,377,671
Cash£547,897
Current Liabilities£916,271

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 Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

24 May 2019Delivered on: 24 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 February 2019Delivered on: 18 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 July 2012Delivered on: 10 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
13 August 1993Delivered on: 14 August 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
20 November 1984Delivered on: 28 November 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A number of properties (described fully in detail on doc M61).
Outstanding
12 May 1978Delivered on: 18 May 1978
Persons entitled: Lloyds Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill uncalled capital, & property & assets in scotland.together with plant machinery fixtures implements and utensils also: premises at east side of shad thames southwark, london titlte no: ln 188514 l/hold property at dockhead wharf & shuters wharf, shad thames southwark, london title no: 212727, premises at shad thames southwark, london comprised in a lease dated 12.5.64 premises at jara wharf shad thames, southwark, london. And demised in a lease dated 4.9.70. (see doc M55).
Outstanding
11 October 1983Delivered on: 17 October 1983
Satisfied on: 6 July 1993
Persons entitled:
G Long
J R Long

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 October 1983Delivered on: 17 October 1983
Satisfied on: 6 July 1993
Persons entitled: Kettering Storage Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
26 July 1982Delivered on: 6 August 1982
Satisfied on: 6 July 1993
Persons entitled:
G Long
J R Long
Norman Edmund Long
John Reginald Long
Christian Morgan Trustees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H warehouses 8-10 shad thmaes, london SE1. 4 shad thames, london. SE1 l/h st. Georges wharf , 6 shad thames, 14 shad thames, java wharf shad thames london SE1 floating charge over the undertaking of the company, specific equitable charge on future f/h & l/h and fixtures.
Fully Satisfied

Filing History

17 November 2020Accounts for a small company made up to 31 March 2020 (22 pages)
5 November 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
13 December 2019Appointment of Mr Gavin Alexander Weekes as a director on 1 December 2019 (2 pages)
5 October 2019Accounts for a small company made up to 31 March 2019 (21 pages)
17 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
24 May 2019Registration of charge 004632980009, created on 24 May 2019 (30 pages)
18 February 2019Registration of charge 004632980008, created on 18 February 2019 (43 pages)
24 September 2018Accounts for a small company made up to 31 March 2018 (12 pages)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
31 October 2017Accounts for a small company made up to 31 March 2017 (10 pages)
31 October 2017Accounts for a small company made up to 31 March 2017 (10 pages)
11 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
21 December 2016Full accounts made up to 31 March 2016 (25 pages)
21 December 2016Full accounts made up to 31 March 2016 (25 pages)
14 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
4 May 2016Satisfaction of charge 5 in full (1 page)
4 May 2016Satisfaction of charge 5 in full (1 page)
4 May 2016Satisfaction of charge 7 in full (2 pages)
4 May 2016Satisfaction of charge 6 in full (1 page)
4 May 2016Satisfaction of charge 1 in full (2 pages)
4 May 2016Satisfaction of charge 7 in full (2 pages)
4 May 2016Satisfaction of charge 1 in full (2 pages)
4 May 2016Satisfaction of charge 6 in full (1 page)
14 November 2015Full accounts made up to 31 March 2015 (21 pages)
14 November 2015Full accounts made up to 31 March 2015 (21 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100,000
(4 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100,000
(4 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100,000
(4 pages)
20 October 2014Full accounts made up to 31 March 2014 (21 pages)
20 October 2014Full accounts made up to 31 March 2014 (21 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100,000
(4 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100,000
(4 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100,000
(4 pages)
26 September 2013Full accounts made up to 31 March 2013 (21 pages)
26 September 2013Full accounts made up to 31 March 2013 (21 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100,000
(4 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100,000
(4 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100,000
(4 pages)
2 September 2013Termination of appointment of David Knight as a director (1 page)
2 September 2013Termination of appointment of David Knight as a director (1 page)
3 January 2013Full accounts made up to 31 March 2012 (21 pages)
3 January 2013Full accounts made up to 31 March 2012 (21 pages)
26 November 2012Termination of appointment of Laurence Bishop as a director (1 page)
26 November 2012Termination of appointment of Laurence Bishop as a director (1 page)
26 November 2012Appointment of Mr Nicholas Andrew Mackley as a director (2 pages)
26 November 2012Appointment of Mr Nicholas Andrew Mackley as a director (2 pages)
14 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 December 2011Full accounts made up to 31 March 2011 (21 pages)
29 December 2011Full accounts made up to 31 March 2011 (21 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
1 June 2011Registered office address changed from E Christian & Co Ltd Swallowfield Way Hayes Middlesex UB3 1DQ on 1 June 2011 (1 page)
1 June 2011Registered office address changed from E Christian & Co Ltd Swallowfield Way Hayes Middlesex UB3 1DQ on 1 June 2011 (1 page)
1 June 2011Registered office address changed from E Christian & Co Ltd Swallowfield Way Hayes Middlesex UB3 1DQ on 1 June 2011 (1 page)
23 May 2011Appointment of Mrs Karen Joy Long as a director (2 pages)
23 May 2011Appointment of Mrs Karen Joy Long as a director (2 pages)
1 April 2011Termination of appointment of Hilary Breeze as a director (1 page)
1 April 2011Termination of appointment of Hilary Breeze as a director (1 page)
6 January 2011Accounts for a medium company made up to 31 March 2010 (21 pages)
6 January 2011Accounts for a medium company made up to 31 March 2010 (21 pages)
7 September 2010Secretary's details changed for Christopher John Long on 4 September 2010 (1 page)
7 September 2010Director's details changed for David Knight on 4 September 2010 (2 pages)
7 September 2010Director's details changed for Laurence Bishop on 4 September 2010 (2 pages)
7 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Laurence Bishop on 4 September 2010 (2 pages)
7 September 2010Director's details changed for Hilary Paul Breeze on 4 September 2010 (2 pages)
7 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
7 September 2010Secretary's details changed for Christopher John Long on 4 September 2010 (1 page)
7 September 2010Director's details changed for David Knight on 4 September 2010 (2 pages)
7 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Mr Christopher John Long on 4 September 2010 (2 pages)
7 September 2010Director's details changed for Hilary Paul Breeze on 4 September 2010 (2 pages)
7 September 2010Secretary's details changed for Christopher John Long on 4 September 2010 (1 page)
7 September 2010Director's details changed for Mr Christopher John Long on 4 September 2010 (2 pages)
7 September 2010Director's details changed for Hilary Paul Breeze on 4 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Christopher John Long on 4 September 2010 (2 pages)
7 September 2010Director's details changed for Laurence Bishop on 4 September 2010 (2 pages)
7 September 2010Director's details changed for David Knight on 4 September 2010 (2 pages)
2 October 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
2 October 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
30 September 2009Return made up to 04/09/09; full list of members (4 pages)
30 September 2009Return made up to 04/09/09; full list of members (4 pages)
28 December 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
28 December 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
30 September 2008Return made up to 04/09/08; full list of members (4 pages)
30 September 2008Return made up to 04/09/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (19 pages)
10 January 2008Full accounts made up to 31 March 2007 (19 pages)
8 October 2007Return made up to 04/09/07; full list of members (8 pages)
8 October 2007Return made up to 04/09/07; full list of members (8 pages)
29 January 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
29 January 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
5 October 2006Return made up to 04/09/06; full list of members (8 pages)
5 October 2006Return made up to 04/09/06; full list of members (8 pages)
17 January 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
17 January 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
6 October 2005Return made up to 04/09/05; full list of members (8 pages)
6 October 2005Return made up to 04/09/05; full list of members (8 pages)
2 September 2005Location of register of members (1 page)
2 September 2005Location of register of members (1 page)
12 January 2005Accounts for a medium company made up to 31 March 2004 (19 pages)
12 January 2005Accounts for a medium company made up to 31 March 2004 (19 pages)
13 September 2004Return made up to 04/09/04; full list of members (8 pages)
13 September 2004Return made up to 04/09/04; full list of members (8 pages)
14 January 2004Accounts for a medium company made up to 31 March 2003 (19 pages)
14 January 2004Accounts for a medium company made up to 31 March 2003 (19 pages)
16 September 2003Return made up to 04/09/03; full list of members (8 pages)
16 September 2003Return made up to 04/09/03; full list of members (8 pages)
31 December 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
31 December 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
11 September 2002Return made up to 04/09/02; full list of members (7 pages)
11 September 2002Return made up to 04/09/02; full list of members (7 pages)
24 December 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
24 December 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
11 September 2001Return made up to 04/09/01; full list of members (7 pages)
11 September 2001Return made up to 04/09/01; full list of members (7 pages)
30 January 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
30 January 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
5 September 2000Return made up to 04/09/00; full list of members (7 pages)
5 September 2000Return made up to 04/09/00; full list of members (7 pages)
21 April 2000Registered office changed on 21/04/00 from: 191-195 southampton way london SE5 7EF (1 page)
21 April 2000Registered office changed on 21/04/00 from: 191-195 southampton way london SE5 7EF (1 page)
20 December 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
20 December 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
7 October 1999Return made up to 04/09/99; no change of members (4 pages)
7 October 1999Return made up to 04/09/99; no change of members (4 pages)
1 February 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
1 February 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
26 October 1998Return made up to 04/09/98; full list of members (6 pages)
26 October 1998Return made up to 04/09/98; full list of members (6 pages)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
6 January 1998Accounts for a medium company made up to 31 March 1997 (19 pages)
6 January 1998Accounts for a medium company made up to 31 March 1997 (19 pages)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
11 September 1997Return made up to 04/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 September 1997Return made up to 04/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 January 1997Accounts for a medium company made up to 31 March 1996 (19 pages)
28 January 1997Accounts for a medium company made up to 31 March 1996 (19 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
1 November 1996Return made up to 04/09/96; no change of members (4 pages)
1 November 1996Return made up to 04/09/96; no change of members (4 pages)
9 October 1995Accounts for a medium company made up to 31 March 1995 (17 pages)
9 October 1995Accounts for a medium company made up to 31 March 1995 (17 pages)
3 October 1995Return made up to 04/09/95; full list of members (6 pages)
3 October 1995Return made up to 04/09/95; full list of members (6 pages)
8 January 1949Certificate of incorporation (1 page)
8 January 1949Certificate of incorporation (1 page)