Company NameEdward Steel & Craig Limited
DirectorsJonathan Robert Bryan and Peter James Gardner
Company StatusActive
Company Number01124750
CategoryPrivate Limited Company
Incorporation Date26 July 1973(50 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Jonathan Robert Bryan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1995(22 years, 2 months after company formation)
Appointment Duration28 years, 7 months
RoleArchitectural Ironmonger
Country of ResidenceEngland
Correspondence AddressUnit 6 Chancerygate Business Centre
Tallon Road Hutton
Brentwood
Essex
CM13 1TE
Director NameMr Peter James Gardner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1997(24 years after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Chancerygate Business Centre
Tallon Road Hutton
Brentwood
Essex
CM13 1TE
Director NameMr Colin Edward Steel
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(17 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1992)
RoleArchitectural Ironmonger & Consultant
Country of ResidenceEngland
Correspondence Address2 Shaw Close
Hornchurch
Essex
RM11 1FB
Director NameMrs Jean Voilet Steel
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(17 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 August 1997)
RoleArchitectural Ironmonger & Consultant
Correspondence Address10 Thorpe Lodge
Parkstone Avenue
Hornchurch
Essex
RM11 2BE
Director NameMr Walter Edward Steel
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(17 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 August 1997)
RoleArchitectural Ironmonger & Con
Correspondence Address10 Thorpe Lodge
Parkstone Avenue
Hornchurch
Essex
RM11 2BE
Secretary NameMrs Jean Voilet Steel
NationalityBritish
StatusResigned
Appointed04 February 1991(17 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 August 1997)
RoleCompany Director
Correspondence Address10 Thorpe Lodge
Parkstone Avenue
Hornchurch
Essex
RM11 2BE
Director NameMr John Christopher Cossins
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(24 years after company formation)
Appointment Duration9 years, 10 months (resigned 20 June 2007)
RoleChartered Accountant
Correspondence AddressMulberry House
11 Oxfield Close
Berkhamsted
Hertfordshire
HP4 3NE
Secretary NameMargaret Lilian Salmon
NationalityBritish
StatusResigned
Appointed18 August 1997(24 years after company formation)
Appointment Duration5 years, 9 months (resigned 15 May 2003)
RoleCompany Director
Correspondence Address2 Duke Street
Manchester Square
London
W1U 3EH
Secretary NameMiss Pauline Ann Snell
NationalityBritish
StatusResigned
Appointed15 May 2003(29 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 April 2007)
RoleCompany Director
Correspondence Address2 Duke Street
Manchester Square
London
W1U 3EH
Secretary NameMr Kenneth Robert Smith
NationalityBritish
StatusResigned
Appointed19 April 2007(33 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Chancerygate Business Centre
Tallon Road Hutton
Brentwood
Essex
CM13 1TE

Contact

Websitewww.esc.uk.com
Telephone01277 233933
Telephone regionBrentwood

Location

Registered AddressUnit 6 Chancerygate Business Centre
Tallon Road Hutton
Brentwood
Essex
CM13 1TE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches6 other UK companies use this postal address

Shareholders

12.5k at £1A.t. Brown & Co LTD
50.00%
Ordinary
12.5k at £1Johnathan Robert Bryan
50.00%
Ordinary

Financials

Year2014
Net Worth£75,867
Cash£9,572
Current Liabilities£53,854

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

9 November 2001Delivered on: 15 November 2001
Satisfied on: 17 June 2011
Persons entitled: National Westminster 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.
Fully Satisfied
13 February 1998Delivered on: 20 February 1998
Satisfied on: 1 December 2001
Persons entitled: A.T. Brown & Company Limited

Classification: Mortgage deed
Secured details: £90,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: 205 crow lane, romford, essex title number EGL3942.
Fully Satisfied
13 February 1998Delivered on: 20 February 1998
Satisfied on: 1 December 2001
Persons entitled: A.T. Brown & Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee in accordance with the terms of the debenture.
Particulars: Fixed and floating charge over all freehold and leasehold property, stocks, shares, securities, goodwill, book and other debts, undertaking and all other property assets and rights including uncalled capital.. See the mortgage charge document for full details.
Fully Satisfied
18 August 1997Delivered on: 20 August 1997
Satisfied on: 1 December 2001
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 205 crow lane romford essex (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 September 1991Delivered on: 19 September 1991
Satisfied on: 1 December 2001
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 supplemental to a fixed and floating charge d/d 9/4/91.
Particulars: All goodwill and uncalled capital for the time-being (see form 395 for full details).
Fully Satisfied
9 April 1991Delivered on: 11 April 1991
Satisfied on: 1 December 2001
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

21 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
9 March 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
13 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
10 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
8 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
26 January 2021Termination of appointment of Kenneth Robert Smith as a secretary on 1 January 2021 (1 page)
29 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
5 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 25,000
(4 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 25,000
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 25,000
(4 pages)
11 February 2015Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 25,000
(4 pages)
11 February 2015Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages)
11 February 2015Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 25,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 25,000
(4 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 25,000
(4 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 25,000
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
12 October 2011Registered office address changed from Unit 5 Bluegate Park, Hubert Road Brentwood Essex CM14 4JE on 12 October 2011 (1 page)
12 October 2011Registered office address changed from Unit 5 Bluegate Park, Hubert Road Brentwood Essex CM14 4JE on 12 October 2011 (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 February 2011Director's details changed for Mr Jonathan Robert Bryan on 4 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Jonathan Robert Bryan on 4 February 2011 (2 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
8 February 2011Director's details changed for Mr Jonathan Robert Bryan on 4 February 2011 (2 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mr Jonathan Robert Bryan on 4 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Peter James Gardner on 4 February 2010 (2 pages)
8 February 2010Secretary's details changed for Mr Kenneth Robert Smith on 4 February 2010 (1 page)
8 February 2010Director's details changed for Mr Jonathan Robert Bryan on 4 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Peter James Gardner on 4 February 2010 (2 pages)
8 February 2010Secretary's details changed for Mr Kenneth Robert Smith on 4 February 2010 (1 page)
8 February 2010Director's details changed for Mr Peter James Gardner on 4 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Jonathan Robert Bryan on 4 February 2010 (2 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Mr Kenneth Robert Smith on 4 February 2010 (1 page)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 February 2009Return made up to 04/02/09; full list of members (4 pages)
5 February 2009Return made up to 04/02/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 February 2008Return made up to 04/02/08; full list of members (2 pages)
18 February 2008Return made up to 04/02/08; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
29 April 2007Secretary resigned (1 page)
29 April 2007Secretary resigned (1 page)
29 April 2007New secretary appointed (2 pages)
29 April 2007New secretary appointed (2 pages)
8 February 2007Return made up to 04/02/07; full list of members (3 pages)
8 February 2007Return made up to 04/02/07; full list of members (3 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
10 February 2006Return made up to 04/02/06; full list of members (3 pages)
10 February 2006Return made up to 04/02/06; full list of members (3 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 February 2005Return made up to 04/02/05; full list of members (7 pages)
21 February 2005Return made up to 04/02/05; full list of members (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 March 2004Return made up to 04/02/04; full list of members (7 pages)
10 March 2004Return made up to 04/02/04; full list of members (7 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003New secretary appointed (2 pages)
13 February 2003Return made up to 04/02/03; full list of members (7 pages)
13 February 2003Return made up to 04/02/03; full list of members (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 February 2002Return made up to 04/02/02; full list of members (7 pages)
12 February 2002Return made up to 04/02/02; full list of members (7 pages)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
30 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 February 2001Return made up to 04/02/01; full list of members (7 pages)
7 February 2001Return made up to 04/02/01; full list of members (7 pages)
25 September 2000£ nc 100/25000 17/08/00 (1 page)
25 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 September 2000Ad 17/08/00--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
25 September 2000Ad 17/08/00--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
25 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 September 2000£ nc 100/25000 17/08/00 (1 page)
15 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 February 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 September 1999Registered office changed on 17/09/99 from: unit F5 bluegate park hubert road brentwood essex CM14 4JE (1 page)
17 September 1999Registered office changed on 17/09/99 from: unit F5 bluegate park hubert road brentwood essex CM14 4JE (1 page)
3 March 1999Return made up to 04/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1999Return made up to 04/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1999Registered office changed on 03/02/99 from: 2 duke street manchester square london W1M 5AA (1 page)
3 February 1999Registered office changed on 03/02/99 from: 2 duke street manchester square london W1M 5AA (1 page)
15 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 April 1998Return made up to 04/02/98; full list of members (6 pages)
8 April 1998Return made up to 04/02/98; full list of members (6 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
12 October 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
12 October 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
2 October 1997New secretary appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
9 September 1997Secretary resigned;director resigned (1 page)
9 September 1997Secretary resigned;director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
1 September 1997Registered office changed on 01/09/97 from: 205 crow lane romford essex RM7 0ES (1 page)
1 September 1997Registered office changed on 01/09/97 from: 205 crow lane romford essex RM7 0ES (1 page)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
29 January 1997Return made up to 04/02/97; no change of members (4 pages)
29 January 1997Return made up to 04/02/97; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
7 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
14 February 1996Return made up to 04/02/96; full list of members (6 pages)
14 February 1996Return made up to 04/02/96; full list of members (6 pages)
11 December 1995Accounts for a small company made up to 30 September 1995 (5 pages)
11 December 1995Accounts for a small company made up to 30 September 1995 (5 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
14 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
14 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
26 July 1973Incorporation (12 pages)
26 July 1973Incorporation (12 pages)