Company NameA. Markham & Sons Limited
Company StatusActive
Company Number01041214
CategoryPrivate Limited Company
Incorporation Date4 February 1972(52 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
SIC 2733Cold forming or folding
SIC 24330Cold forming or folding

Directors

Director NameMr Edward Ronald Markham
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(19 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleSteel Fabricator
Country of ResidenceUnited Kingdom
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr Victor Markham
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(19 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleSteel Fabricator
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameDominic Jonathan Markham
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2000(27 years, 11 months after company formation)
Appointment Duration24 years, 3 months
RoleFactory Manager
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameDamian John Markham
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2000(27 years, 11 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameDominic Jonathan Markham
NationalityBritish
StatusCurrent
Appointed13 January 2000(27 years, 11 months after company formation)
Appointment Duration24 years, 3 months
RoleFactory Manager
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMrs Margaret Lilian Markham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(19 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 September 1995)
RoleSecretary
Correspondence Address73 Vicarage Hill
Benfleet
Essex
SS7 1PD
Secretary NameMr Edward Ronald Markham
NationalityBritish
StatusResigned
Appointed04 October 1991(19 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hope Road
Crays Hill
Billericay
Essex
CM11 2XS
Director NameMrs Carol Rose Markham
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(20 years, 6 months after company formation)
Appointment Duration24 years, 8 months (resigned 01 May 2017)
RoleSecretary
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ

Contact

Websitemarkhams.co.uk
Email address[email protected]
Telephone01268 553676
Telephone regionBasildon

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Edward Ronald Markham
50.00%
Ordinary
25 at £1Damian John Markham
25.00%
Ordinary
25 at £1Victor Markham
25.00%
Ordinary

Financials

Year2014
Net Worth£219,500
Cash£171,883
Current Liabilities£322,744

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

20 January 2014Delivered on: 21 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 May 1984Delivered on: 22 May 1984
Persons entitled: Barclays Bank PLC

Classification: 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

Filing History

27 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
14 October 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
3 September 2020Cessation of Edward Ronald Markham as a person with significant control on 19 February 2019 (1 page)
3 September 2020Notification of Dominic Jonathan Markham as a person with significant control on 19 February 2019 (2 pages)
3 September 2020Notification of Damian John Markham as a person with significant control on 19 February 2019 (2 pages)
21 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
17 October 2019Confirmation statement made on 4 October 2019 with updates (5 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
5 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
20 September 2018Secretary's details changed for Dominic Jonathan Markham on 1 September 2018 (1 page)
20 September 2018Director's details changed for Mr Edward Ronald Markham on 1 September 2018 (2 pages)
20 September 2018Director's details changed for Dominic Jonathan Markham on 1 September 2018 (2 pages)
20 September 2018Change of details for Mr Edward Ronald Markham as a person with significant control on 1 September 2018 (2 pages)
5 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
5 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
11 May 2017Termination of appointment of Carol Rose Markham as a director on 1 May 2017 (1 page)
11 May 2017Termination of appointment of Carol Rose Markham as a director on 1 May 2017 (1 page)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
29 September 2016Director's details changed for Mrs Carol Rose Markham on 1 July 2016 (2 pages)
29 September 2016Director's details changed for Mrs Carol Rose Markham on 1 July 2016 (2 pages)
29 September 2016Director's details changed for Damian John Markham on 19 July 2016 (2 pages)
29 September 2016Director's details changed for Mr Victor Markham on 1 July 2016 (2 pages)
29 September 2016Director's details changed for Mr Victor Markham on 1 July 2016 (2 pages)
29 September 2016Director's details changed for Damian John Markham on 19 July 2016 (2 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(8 pages)
5 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(8 pages)
5 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(8 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(8 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(8 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(8 pages)
7 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 January 2014Registration of charge 010412140002 (25 pages)
21 January 2014Registration of charge 010412140002 (25 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(8 pages)
21 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(8 pages)
21 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(8 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
2 June 2011Registered office address changed from Rutland House, 90/92 Baxter Avenue, Southend on Sea Essex SS2 6HZ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Rutland House, 90/92 Baxter Avenue, Southend on Sea Essex SS2 6HZ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Rutland House, 90/92 Baxter Avenue, Southend on Sea Essex SS2 6HZ on 2 June 2011 (1 page)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
5 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
5 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
5 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 November 2008Return made up to 04/10/08; full list of members (5 pages)
3 November 2008Return made up to 04/10/08; full list of members (5 pages)
29 November 2007Return made up to 04/10/07; full list of members (3 pages)
29 November 2007Return made up to 04/10/07; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
3 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
11 December 2006Return made up to 04/10/06; full list of members (3 pages)
11 December 2006Registered office changed on 11/12/06 from: 187 london road southend on sea essex SS1 1PN (1 page)
11 December 2006Registered office changed on 11/12/06 from: 187 london road southend on sea essex SS1 1PN (1 page)
11 December 2006Return made up to 04/10/06; full list of members (3 pages)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
9 November 2005Return made up to 04/10/05; full list of members (3 pages)
9 November 2005Return made up to 04/10/05; full list of members (3 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 October 2004Return made up to 04/10/04; full list of members (6 pages)
8 October 2004Return made up to 04/10/04; full list of members (6 pages)
6 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
6 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
21 October 2003Return made up to 04/10/03; full list of members (8 pages)
21 October 2003Return made up to 04/10/03; full list of members (8 pages)
27 August 2003Accounts made up to 30 April 2003 (11 pages)
27 August 2003Accounts made up to 30 April 2003 (11 pages)
23 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
23 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
16 October 2002Return made up to 04/10/02; full list of members (8 pages)
16 October 2002Return made up to 04/10/02; full list of members (8 pages)
30 October 2001Accounts made up to 30 April 2001 (10 pages)
30 October 2001Accounts made up to 30 April 2001 (10 pages)
15 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2000Accounts made up to 30 April 2000 (11 pages)
16 October 2000Accounts made up to 30 April 2000 (11 pages)
6 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2000New secretary appointed;new director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New secretary appointed;new director appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000Secretary resigned (1 page)
14 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 1999Accounts made up to 30 April 1999 (11 pages)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
13 October 1999Accounts made up to 30 April 1999 (11 pages)
16 October 1998Accounts made up to 30 April 1998 (11 pages)
16 October 1998Return made up to 04/10/98; no change of members (4 pages)
16 October 1998Return made up to 04/10/98; no change of members (4 pages)
16 October 1998Accounts made up to 30 April 1998 (11 pages)
10 October 1997Return made up to 04/10/97; full list of members (6 pages)
10 October 1997Return made up to 04/10/97; full list of members (6 pages)
29 September 1997Accounts made up to 30 April 1997 (11 pages)
29 September 1997Accounts made up to 30 April 1997 (11 pages)
13 October 1996Return made up to 04/10/96; no change of members (4 pages)
13 October 1996Return made up to 04/10/96; no change of members (4 pages)
28 August 1996Accounts made up to 30 April 1996 (12 pages)
28 August 1996Accounts made up to 30 April 1996 (12 pages)
9 October 1995Return made up to 04/10/95; no change of members (4 pages)
9 October 1995Return made up to 04/10/95; no change of members (4 pages)
27 September 1995Accounts made up to 30 April 1995 (12 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Accounts made up to 30 April 1995 (12 pages)
9 October 1990Accounts made up to 30 April 1990 (14 pages)
9 October 1990Accounts made up to 30 April 1990 (14 pages)
17 January 1981Accounts made up to 30 April 1980 (9 pages)
17 January 1981Accounts made up to 30 April 1980 (9 pages)