Company NameR.J. Isbell & Son (East Anglia) Limited
DirectorPhilip Clive Isbell
Company StatusActive
Company Number00668893
CategoryPrivate Limited Company
Incorporation Date30 August 1960(63 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Philip Clive Isbell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(30 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameCarolyn Jane Bailey
NationalityBritish
StatusCurrent
Appointed01 September 1998(38 years after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Clive Robert Isbell
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(30 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressTrewint House
Chelmsford Road
Felsted Dunmow
Essex
CM6 3LS
Director NameMrs Winifred Isbell
Date of BirthJanuary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(30 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 December 1995)
RoleCompany Director
Correspondence Address72 Harrow Drive
Hornchurch
Essex
RM11 1NX
Secretary NameMr Clive Robert Isbell
NationalityBritish
StatusResigned
Appointed10 July 1991(30 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressTrewint House
Chelmsford Road
Felsted Dunmow
Essex
CM6 3LS
Director NameCarolyn Jane Bailey
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(42 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 21 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobwebs Church Lane
Coston
Norwich
NR9 4DT

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£284,987
Cash£41,507
Current Liabilities£10,057

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 1 week ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
24 July 2023Confirmation statement made on 10 July 2023 with updates (4 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
26 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
27 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
31 October 2017Secretary's details changed for Carolyn Jane Bailey on 10 October 2017 (1 page)
31 October 2017Director's details changed for Mr Philip Clive Isbell on 10 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Philip Clive Isbell on 10 October 2017 (2 pages)
31 October 2017Secretary's details changed for Carolyn Jane Bailey on 10 October 2017 (1 page)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Termination of appointment of Carolyn Jane Bailey as a director on 21 September 2017 (1 page)
21 September 2017Termination of appointment of Carolyn Jane Bailey as a director on 21 September 2017 (1 page)
27 July 2017Notification of Philip Clive Isbell as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Philip Clive Isbell as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
22 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,000
(5 pages)
17 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,000
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10,000
(5 pages)
4 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10,000
(5 pages)
9 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10,000
(5 pages)
9 September 2013Director's details changed for Mr Philip Clive Isbell on 19 July 2013 (2 pages)
9 September 2013Director's details changed for Mr Philip Clive Isbell on 19 July 2013 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 August 2010Director's details changed for Carolyn Jane Bailey on 28 October 2009 (2 pages)
19 August 2010Director's details changed for Carolyn Jane Bailey on 28 October 2009 (2 pages)
19 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 August 2009Return made up to 10/07/09; full list of members (3 pages)
21 August 2009Return made up to 10/07/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 July 2008Return made up to 10/07/08; full list of members (3 pages)
23 July 2008Return made up to 10/07/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 August 2007Return made up to 10/07/07; full list of members (2 pages)
28 August 2007Return made up to 10/07/07; full list of members (2 pages)
11 April 2007Return made up to 10/07/06; full list of members; amend (7 pages)
11 April 2007Return made up to 10/07/06; full list of members; amend (7 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 August 2006Return made up to 10/07/06; full list of members (2 pages)
9 August 2006Return made up to 10/07/06; full list of members (2 pages)
16 August 2005Accounts for a small company made up to 31 December 2004 (4 pages)
16 August 2005Accounts for a small company made up to 31 December 2004 (4 pages)
12 August 2005Return made up to 10/07/05; full list of members (2 pages)
12 August 2005Return made up to 10/07/05; full list of members (2 pages)
17 September 2004Accounts for a small company made up to 31 December 2003 (4 pages)
17 September 2004Accounts for a small company made up to 31 December 2003 (4 pages)
17 August 2004Return made up to 10/07/04; full list of members (7 pages)
17 August 2004Return made up to 10/07/04; full list of members (7 pages)
28 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2003Accounts for a small company made up to 31 December 2002 (4 pages)
27 August 2003Accounts for a small company made up to 31 December 2002 (4 pages)
15 August 2002Return made up to 10/07/02; full list of members (6 pages)
15 August 2002Return made up to 10/07/02; full list of members (6 pages)
31 July 2002Accounts for a small company made up to 31 December 2001 (4 pages)
31 July 2002Accounts for a small company made up to 31 December 2001 (4 pages)
23 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 August 2000Return made up to 10/07/00; full list of members (6 pages)
25 August 2000Return made up to 10/07/00; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
10 August 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 August 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 June 1999Registered office changed on 04/06/99 from: doric house 132 station rd chingford essex E4 6AB (1 page)
4 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 June 1999Registered office changed on 04/06/99 from: doric house 132 station rd chingford essex E4 6AB (1 page)
8 January 1999New secretary appointed (2 pages)
8 January 1999Secretary resigned (1 page)
8 January 1999New secretary appointed (2 pages)
8 January 1999Secretary resigned (1 page)
23 July 1998Return made up to 10/07/98; no change of members (4 pages)
23 July 1998Return made up to 10/07/98; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 July 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1996Director resigned (1 page)
16 July 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 July 1996Director resigned (1 page)
16 July 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
6 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
4 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
17 July 1995Return made up to 10/07/95; no change of members (4 pages)
17 July 1995Return made up to 10/07/95; no change of members (4 pages)