Company NameWest Essex Car Club Limited
DirectorsJill Barnard and Alan Richard Barnard
Company StatusActive
Company Number00534179
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 June 1954(69 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Jill Barnard
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(37 years, 10 months after company formation)
Appointment Duration32 years
RoleGeneral Assistant
Country of ResidenceEngland
Correspondence Address89 Fourth Avenue
Wickford
Essex
SS11 8RH
Director NameMr Alan Richard Barnard
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1997(43 years, 2 months after company formation)
Appointment Duration26 years, 8 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address89 Fourth Avenue
Wickford
Essex
SS11 8RH
Secretary NameMrs Jill Barnard
StatusCurrent
Appointed31 December 2010(56 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address89 Fourth Avenue
Wickford
Essex
SS11 8RH
Director NameMr Alan Richard Barnard
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(37 years, 10 months after company formation)
Appointment Duration2 years (resigned 13 April 1994)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address89 Fourth Avenue
Shotgate
Wickford
Essex
SS11 8RH
Director NameMr Christopher Michael Rees
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(37 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 25 November 2005)
RoleCompany Director
Correspondence AddressCoombes Damases Lane
Boreham
Chelmsford
Essex
CM3 3AL
Director NameMr Robert Owen Roebuck
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(37 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1993)
RoleMarketing Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressPreview Hillside Terrace
Hertford
Hertfordshire
SG13 8DA
Director NameMr Malcolm Heymer
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(37 years, 10 months after company formation)
Appointment Duration25 years, 11 months (resigned 18 March 2018)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address3 Wheatcroft Way
Dereham
Norfolk
NR20 3SS
Secretary NameMr Robert Owen Roebuck
NationalityBritish
StatusResigned
Appointed11 April 1992(37 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPreview Hillside Terrace
Hertford
Hertfordshire
SG13 8DA
Director NameGary Jon Nicholls
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(38 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 December 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address84 Totnes Walk
Chelmsford
Essex
CM1 6LU
Secretary NameGary Jon Nicholls
NationalityBritish
StatusResigned
Appointed31 March 1993(38 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 11 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Totnes Walk
Chelmsford
Essex
CM1 6LU
Director NamePeter Andrew Russell
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(39 years, 10 months after company formation)
Appointment Duration3 years (resigned 16 April 1997)
RoleBuilding Surveyor
Correspondence AddressThe Cottage Chalk Street
Rettendon Common
Chelmsford
Essex
CM3 8DA
Director NameMr Craig Alan Salter
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(51 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 November 2013)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressThoby Farm
St Annes Road Mountnessing
Brentwood
Essex
CM15 0TX

Contact

Websitewecc.co.uk

Location

Registered Address89 Fourth Avenue
Wickford
Essex
SS11 8RH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Turnover£75
Net Worth£586
Cash£542
Current Liabilities£246

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 April 2024 (1 week, 6 days ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
17 December 2022Micro company accounts made up to 31 March 2022 (10 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
12 December 2021Total exemption full accounts made up to 31 March 2021 (18 pages)
13 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (10 pages)
10 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
13 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
22 March 2018Termination of appointment of Malcolm Heymer as a director on 18 March 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
17 April 2016Annual return made up to 11 April 2016 no member list (4 pages)
17 April 2016Annual return made up to 11 April 2016 no member list (4 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
1 May 2015Annual return made up to 11 April 2015 no member list (4 pages)
1 May 2015Annual return made up to 11 April 2015 no member list (4 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
6 May 2014Annual return made up to 11 April 2014 no member list (4 pages)
6 May 2014Annual return made up to 11 April 2014 no member list (4 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
26 December 2013Termination of appointment of Craig Salter as a director (1 page)
26 December 2013Termination of appointment of Craig Salter as a director (1 page)
29 April 2013Annual return made up to 11 April 2013 no member list (5 pages)
29 April 2013Annual return made up to 11 April 2013 no member list (5 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
14 April 2012Annual return made up to 11 April 2012 no member list (4 pages)
14 April 2012Annual return made up to 11 April 2012 no member list (4 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
14 April 2011Termination of appointment of Gary Nicholls as a director (1 page)
14 April 2011Termination of appointment of Gary Nicholls as a director (1 page)
14 April 2011Director's details changed for Mr Alan Richard Barnard on 11 April 2011 (2 pages)
14 April 2011Annual return made up to 11 April 2011 no member list (4 pages)
14 April 2011Director's details changed for Mrs Jill Barnard on 11 April 2011 (2 pages)
14 April 2011Director's details changed for Mrs Jill Barnard on 11 April 2011 (2 pages)
14 April 2011Annual return made up to 11 April 2011 no member list (4 pages)
14 April 2011Director's details changed for Mr Alan Richard Barnard on 11 April 2011 (2 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
31 December 2010Appointment of Mrs Jill Barnard as a secretary (1 page)
31 December 2010Termination of appointment of Gary Nicholls as a secretary (1 page)
31 December 2010Termination of appointment of Gary Nicholls as a secretary (1 page)
31 December 2010Appointment of Mrs Jill Barnard as a secretary (1 page)
30 December 2010Registered office address changed from 84 Totnes Walk Chelmsford Essex CM1 6LU on 30 December 2010 (1 page)
30 December 2010Registered office address changed from 84 Totnes Walk Chelmsford Essex CM1 6LU on 30 December 2010 (1 page)
6 May 2010Director's details changed for Mr Alan Richard Barnard on 11 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Malcolm Heymer on 11 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Malcolm Heymer on 11 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Alan Richard Barnard on 11 April 2010 (2 pages)
6 May 2010Annual return made up to 11 April 2010 no member list (5 pages)
6 May 2010Director's details changed for Craig Alan Salter on 11 April 2010 (2 pages)
6 May 2010Annual return made up to 11 April 2010 no member list (5 pages)
6 May 2010Director's details changed for Craig Alan Salter on 11 April 2010 (2 pages)
6 May 2010Director's details changed for Jill Barnard on 11 April 2010 (2 pages)
6 May 2010Director's details changed for Jill Barnard on 11 April 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
13 April 2009Annual return made up to 11/04/09 (3 pages)
13 April 2009Annual return made up to 11/04/09 (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
13 May 2008Annual return made up to 11/04/08
  • 363(287) ‐ Registered office changed on 13/05/08
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 May 2008Annual return made up to 11/04/08
  • 363(287) ‐ Registered office changed on 13/05/08
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 May 2008Registered office changed on 07/05/2008 from manor place albert road braintree essex CM7 3JE (2 pages)
7 May 2008Registered office changed on 07/05/2008 from manor place albert road braintree essex CM7 3JE (2 pages)
10 December 2007Full accounts made up to 31 March 2007 (11 pages)
10 December 2007Full accounts made up to 31 March 2007 (11 pages)
24 May 2007Annual return made up to 11/04/07
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 May 2007Annual return made up to 11/04/07
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 December 2006Full accounts made up to 31 March 2006 (11 pages)
4 December 2006Full accounts made up to 31 March 2006 (11 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
20 June 2006Annual return made up to 11/04/06
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
20 June 2006Annual return made up to 11/04/06
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
14 October 2005Full accounts made up to 31 March 2005 (11 pages)
14 October 2005Full accounts made up to 31 March 2005 (11 pages)
23 May 2005Annual return made up to 11/04/05 (5 pages)
23 May 2005Annual return made up to 11/04/05 (5 pages)
22 June 2004Full accounts made up to 31 March 2004 (12 pages)
22 June 2004Full accounts made up to 31 March 2004 (12 pages)
25 May 2004Annual return made up to 11/04/04 (5 pages)
25 May 2004Annual return made up to 11/04/04 (5 pages)
25 July 2003Full accounts made up to 31 March 2003 (10 pages)
25 July 2003Full accounts made up to 31 March 2003 (10 pages)
29 May 2003Annual return made up to 11/04/03 (5 pages)
29 May 2003Annual return made up to 11/04/03 (5 pages)
25 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
25 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
1 May 2002Annual return made up to 11/04/02 (4 pages)
1 May 2002Annual return made up to 11/04/02 (4 pages)
15 August 2001Full accounts made up to 31 March 2001 (10 pages)
15 August 2001Full accounts made up to 31 March 2001 (10 pages)
23 May 2001Annual return made up to 11/04/01 (4 pages)
23 May 2001Annual return made up to 11/04/01 (4 pages)
5 September 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
5 September 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
8 June 2000Full accounts made up to 31 December 1999 (19 pages)
8 June 2000Annual return made up to 11/04/00 (4 pages)
8 June 2000Annual return made up to 11/04/00 (4 pages)
8 June 2000Full accounts made up to 31 December 1999 (19 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (10 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (10 pages)
15 June 1999Registered office changed on 15/06/99 from: baverstock house 112 south street braintree essex CM7 3QQ (1 page)
15 June 1999Registered office changed on 15/06/99 from: baverstock house 112 south street braintree essex CM7 3QQ (1 page)
14 April 1999Annual return made up to 11/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1999Annual return made up to 11/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1998Full accounts made up to 31 December 1997 (10 pages)
18 September 1998Full accounts made up to 31 December 1997 (10 pages)
20 April 1998Annual return made up to 11/04/98 (6 pages)
20 April 1998Annual return made up to 11/04/98 (6 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997Annual return made up to 11/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1997Director resigned (1 page)
16 May 1997Annual return made up to 11/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1996Annual return made up to 11/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1996Annual return made up to 11/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1996Full accounts made up to 31 December 1995 (10 pages)
13 April 1996Full accounts made up to 31 December 1995 (10 pages)
6 July 1995Registered office changed on 06/07/95 from: 34/40 high street wanstead london E11 2RJ (1 page)
6 July 1995Registered office changed on 06/07/95 from: 34/40 high street wanstead london E11 2RJ (1 page)
8 June 1995Accounts for a small company made up to 31 December 1994 (10 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (10 pages)
26 May 1995Annual return made up to 11/04/95 (6 pages)
26 May 1995Annual return made up to 11/04/95 (6 pages)