Company NameE.Bixby & Co.Limited
DirectorGary Bixby
Company StatusActive
Company Number00777206
CategoryPrivate Limited Company
Incorporation Date14 October 1963(60 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Gary Bixby
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1991(27 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address72/72a Newland Street
Witham
Essex
CM8 1AH
Secretary NameGillian Rose Bixby
NationalityBritish
StatusResigned
Appointed26 May 1991(27 years, 7 months after company formation)
Appointment Duration23 years (resigned 26 May 2014)
RoleCompany Director
Correspondence Address23 The Grove Centre
Witham
Essex
CM8 2YT

Contact

Telephone01376 515621
Telephone regionBraintree

Location

Registered Address72/72a Newland Street
Witham
Essex
CM8 1AH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Shareholders

100 at £1Gary Bixby
50.00%
Ordinary A
99 at £1Gary Bixby
49.50%
Ordinary B
1 at £1Gillian Rose Bixby & Gary Bixby
0.50%
Ordinary B

Financials

Year2014
Net Worth-£1,105
Cash£456
Current Liabilities£60,624

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

15 July 1991Delivered on: 17 July 1991
Persons entitled: Midland 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: All that l/h property situate and k/a 7 market street braintree essex.
Outstanding
17 December 1990Delivered on: 19 December 1990
Persons entitled: Midland 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: L/H 9 the grove centre wiltam essex t/n ex 40352.
Outstanding
8 July 1985Delivered on: 15 July 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding
25 April 1990Delivered on: 12 May 1990
Satisfied on: 16 August 1991
Persons entitled: Midland 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: L/H 5 knightswick centre canvey island t/n ex 414058.
Fully Satisfied
25 April 1990Delivered on: 12 May 1990
Satisfied on: 16 August 1991
Persons entitled: Midland 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: L/H 19 ladygate centre high street wickford t/n ex 415172.
Fully Satisfied

Filing History

6 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
6 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
1 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (2 pages)
1 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
2 July 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
1 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
25 July 2017Notification of Gary Bixby as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Gary Bixby as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
9 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 200
(6 pages)
25 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 200
(6 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 200
(4 pages)
17 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 200
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Director's details changed for Mr Gary Bixby on 20 January 2015 (2 pages)
28 January 2015Registered office address changed from 23 the Grove Centre Witham Essex CM8 2YT to 72/72a Newland Street Witham Essex CM8 1AH on 28 January 2015 (1 page)
28 January 2015Director's details changed for Mr Gary Bixby on 20 January 2015 (2 pages)
28 January 2015Registered office address changed from 23 the Grove Centre Witham Essex CM8 2YT to 72/72a Newland Street Witham Essex CM8 1AH on 28 January 2015 (1 page)
24 June 2014Termination of appointment of Gillian Bixby as a secretary (1 page)
24 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
(4 pages)
24 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
(4 pages)
24 June 2014Termination of appointment of Gillian Bixby as a secretary (1 page)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 July 2012Secretary's details changed for Gillian Rose Bixby on 26 May 2012 (1 page)
11 July 2012Secretary's details changed for Gillian Rose Bixby on 26 May 2012 (1 page)
11 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 June 2011Registered office address changed from 23 the Grove Centre Witham Essex on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 23 the Grove Centre Witham Essex on 24 June 2011 (1 page)
24 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Gary Bixby on 26 May 2010 (2 pages)
22 June 2010Director's details changed for Gary Bixby on 26 May 2010 (2 pages)
22 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 August 2009Return made up to 26/05/09; full list of members (4 pages)
18 August 2009Return made up to 26/05/09; full list of members (4 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
7 August 2008Return made up to 26/05/08; no change of members (6 pages)
7 August 2008Return made up to 26/05/08; no change of members (6 pages)
5 April 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
5 April 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
18 July 2007Return made up to 26/05/07; full list of members (6 pages)
18 July 2007Return made up to 26/05/07; full list of members (6 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 August 2006Return made up to 26/05/06; full list of members (6 pages)
7 August 2006Return made up to 26/05/06; full list of members (6 pages)
30 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
30 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
29 June 2005Return made up to 26/05/05; full list of members (6 pages)
29 June 2005Return made up to 26/05/05; full list of members (6 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
15 July 2004Return made up to 26/05/04; full list of members (6 pages)
15 July 2004Return made up to 26/05/04; full list of members (6 pages)
8 September 2003Return made up to 26/05/03; full list of members (6 pages)
8 September 2003Return made up to 26/05/03; full list of members (6 pages)
10 August 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
10 August 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
3 May 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
3 May 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
28 June 2002Return made up to 26/05/02; full list of members (6 pages)
28 June 2002Return made up to 26/05/02; full list of members (6 pages)
22 November 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
22 November 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
22 June 2001Return made up to 26/05/01; full list of members (6 pages)
22 June 2001Return made up to 26/05/01; full list of members (6 pages)
26 February 2001Full accounts made up to 30 April 2000 (10 pages)
26 February 2001Full accounts made up to 30 April 2000 (10 pages)
26 September 2000Return made up to 26/05/00; full list of members (6 pages)
26 September 2000Return made up to 26/05/00; full list of members (6 pages)
3 March 2000Full accounts made up to 30 April 1999 (13 pages)
3 March 2000Full accounts made up to 30 April 1999 (13 pages)
7 September 1999Return made up to 26/05/99; no change of members
  • 363(287) ‐ Registered office changed on 07/09/99
(4 pages)
7 September 1999Return made up to 26/05/99; no change of members
  • 363(287) ‐ Registered office changed on 07/09/99
(4 pages)
8 February 1999Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
8 February 1999Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
26 November 1998Full accounts made up to 31 January 1998 (7 pages)
26 November 1998Full accounts made up to 31 January 1998 (7 pages)
22 June 1998Return made up to 26/05/98; no change of members (4 pages)
22 June 1998Return made up to 26/05/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 January 1997 (9 pages)
29 January 1998Full accounts made up to 31 January 1997 (9 pages)
4 August 1997Return made up to 26/05/97; full list of members (6 pages)
4 August 1997Return made up to 26/05/97; full list of members (6 pages)
4 December 1996Full accounts made up to 31 January 1996 (10 pages)
4 December 1996Full accounts made up to 31 January 1996 (10 pages)
4 August 1996Return made up to 26/05/96; no change of members (4 pages)
4 August 1996Return made up to 26/05/96; no change of members (4 pages)
27 November 1995Accounts for a small company made up to 31 January 1995 (10 pages)
27 November 1995Accounts for a small company made up to 31 January 1995 (10 pages)
18 August 1995Return made up to 26/05/95; full list of members (6 pages)
18 August 1995Return made up to 26/05/95; full list of members (6 pages)