Company NameEssex Reclamation Limited
Company StatusActive
Company Number01186692
CategoryPrivate Limited Company
Incorporation Date10 October 1974(49 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2111Manufacture of pulp
SIC 17110Manufacture of pulp

Directors

Director NameChristopher Robert Short
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1991(16 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Perry Road
Witham
Essex
CM8 3UD
Secretary NameMrs Jean Maureen Short
NationalityBritish
StatusCurrent
Appointed16 September 1991(16 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Woodlands Road
Hockley
Essex
SS5 4PY
Director NameMs Kay Patricia Pettey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2003(29 years after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Perry Road
Witham
Essex
CM8 3UD
Director NameMr John Mark Bassett
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(45 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address7 Perry Road
Witham
Essex
CM8 3UD
Director NameMr Marcin Pycka
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed01 April 2024(49 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Perry Road
Witham
Essex
CM8 3UD
Director NameMr Robert Charles Short
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(16 years, 11 months after company formation)
Appointment Duration27 years, 12 months (resigned 05 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Woodlands Road
Hockley
Essex
SS5 4PY

Contact

Websitewww.essexreclamation.com
Email address[email protected]
Telephone01376 503773
Telephone regionBraintree

Location

Registered Address7 Perry Road
Witham
Essex
CM8 3UD
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches2 other UK companies use this postal address

Shareholders

41k at £1Christopher Robert Short
29.26%
Ordinary
34k at £1Mr Robert Charles Short
24.27%
Ordinary
34k at £1Mrs Jean Maureen Short
24.27%
Ordinary
3.2k at £1Christopher Robert Short
2.25%
Redeemable Preference
21k at £1Kay Patricia Petty
14.99%
Ordinary
2.6k at £1Mr Robert Charles Short
1.87%
Redeemable Preference
2.6k at £1Mrs Jean Maureen Short
1.87%
Redeemable Preference
1.6k at £1Kay Patricia Petty
1.15%
Redeemable Preference
100 at £1Trustees Of J.m. Short Settlement & Trustees Of R.c. Short Settlement
0.07%
Ordinary A

Financials

Year2014
Net Worth£4,191,101
Cash£656,501
Current Liabilities£913,400

Accounts

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

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

10 May 1978Delivered on: 15 May 1978
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H factory premises at drakes lane, boreham essex.
Outstanding

Filing History

2 April 2024Appointment of Mr Marcin Pycka as a director on 1 April 2024 (2 pages)
20 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
19 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
12 September 2023Director's details changed for Christopher Robert Short on 11 September 2023 (2 pages)
12 September 2023Change of details for Christopher Robert Short as a person with significant control on 11 September 2023 (2 pages)
18 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
29 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
4 August 2022Director's details changed for Ms Kay Patricia Pettey on 4 August 2022 (2 pages)
11 October 2021Cessation of The Estate of Mr R C Short as a person with significant control on 1 September 2021 (1 page)
11 October 2021Confirmation statement made on 13 September 2021 with updates (5 pages)
31 August 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 September 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
3 March 2020Appointment of Mr John Mark Bassett as a director on 2 March 2020 (2 pages)
18 September 2019Termination of appointment of Robert Charles Short as a director on 5 September 2019 (1 page)
18 September 2019Notification of The Estate of Mr R C Short as a person with significant control on 5 September 2019 (1 page)
18 September 2019Cessation of Robert Charles Short as a person with significant control on 5 September 2019 (1 page)
16 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
11 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 140,100
(7 pages)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 140,100
(7 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 140,100
(7 pages)
24 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 140,100
(7 pages)
3 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 140,100
(7 pages)
3 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 140,100
(7 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Director's details changed for Kay Patricia Short on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Kay Patricia Short on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Kay Patricia Short on 1 July 2013 (2 pages)
26 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
26 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
25 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
20 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
20 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
5 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
27 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
27 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
13 August 2010Full accounts made up to 31 March 2010 (16 pages)
13 August 2010Full accounts made up to 31 March 2010 (16 pages)
10 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (7 pages)
7 July 2009Full accounts made up to 31 March 2009 (14 pages)
7 July 2009Full accounts made up to 31 March 2009 (14 pages)
26 February 2009Gbp sr 30000@1 (1 page)
26 February 2009Gbp sr 30000@1 (1 page)
4 December 2008Return made up to 16/09/08; full list of members (5 pages)
4 December 2008Return made up to 16/09/08; full list of members (5 pages)
13 August 2008Full accounts made up to 31 March 2008 (13 pages)
13 August 2008Full accounts made up to 31 March 2008 (13 pages)
25 February 2008Capitals not rolled up (1 page)
25 February 2008Capitals not rolled up (1 page)
17 October 2007Full accounts made up to 31 March 2007 (13 pages)
17 October 2007Full accounts made up to 31 March 2007 (13 pages)
28 September 2007Return made up to 16/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2007Return made up to 16/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2007£ ic 230100/200100 30/03/07 £ sr 30000@1=30000 (1 page)
17 May 2007£ ic 230100/200100 30/03/07 £ sr 30000@1=30000 (1 page)
4 April 2007Ad 22/02/07--------- £ si 100000@1=100000 £ ic 130100/230100 (2 pages)
4 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2007Ad 22/02/07--------- £ si 100000@1=100000 £ ic 130100/230100 (2 pages)
4 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2007Nc inc already adjusted 22/02/07 (1 page)
4 April 2007Nc inc already adjusted 22/02/07 (1 page)
2 October 2006Return made up to 16/09/06; full list of members (8 pages)
2 October 2006Return made up to 16/09/06; full list of members (8 pages)
11 August 2006Full accounts made up to 31 March 2006 (14 pages)
11 August 2006Full accounts made up to 31 March 2006 (14 pages)
25 October 2005Full accounts made up to 31 March 2005 (15 pages)
25 October 2005Full accounts made up to 31 March 2005 (15 pages)
15 September 2005Return made up to 16/09/05; full list of members (8 pages)
15 September 2005Return made up to 16/09/05; full list of members (8 pages)
9 November 2004Nc inc already adjusted 01/10/04 (1 page)
9 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2004Particulars of contract relating to shares (4 pages)
9 November 2004Particulars of contract relating to shares (4 pages)
9 November 2004Ad 01/10/04--------- £ si 30100@1=30100 £ ic 100000/130100 (2 pages)
9 November 2004Ad 01/10/04--------- £ si 30100@1=30100 £ ic 100000/130100 (2 pages)
9 November 2004Particulars of contract relating to shares (4 pages)
9 November 2004Nc inc already adjusted 01/10/04 (1 page)
9 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2004Particulars of contract relating to shares (4 pages)
28 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
28 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
22 October 2004Return made up to 16/09/04; full list of members (7 pages)
22 October 2004Return made up to 16/09/04; full list of members (7 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
13 October 2003Return made up to 16/09/03; full list of members (7 pages)
13 October 2003Return made up to 16/09/03; full list of members (7 pages)
9 October 2003Full accounts made up to 31 March 2003 (13 pages)
9 October 2003Full accounts made up to 31 March 2003 (13 pages)
13 December 2002Full accounts made up to 31 March 2002 (13 pages)
13 December 2002Full accounts made up to 31 March 2002 (13 pages)
17 September 2002Return made up to 16/09/02; full list of members (7 pages)
17 September 2002Return made up to 16/09/02; full list of members (7 pages)
23 January 2002Resolutions
  • RES13 ‐ Sale of premises 15/11/01
(1 page)
23 January 2002Resolutions
  • RES13 ‐ Sale of premises 15/11/01
(1 page)
27 September 2001Return made up to 16/09/01; full list of members (6 pages)
27 September 2001Return made up to 16/09/01; full list of members (6 pages)
16 July 2001Full accounts made up to 31 March 2001 (13 pages)
16 July 2001Full accounts made up to 31 March 2001 (13 pages)
25 September 2000Return made up to 16/09/00; full list of members (6 pages)
25 September 2000Return made up to 16/09/00; full list of members (6 pages)
8 August 2000Full accounts made up to 31 March 2000 (13 pages)
8 August 2000Full accounts made up to 31 March 2000 (13 pages)
13 December 1999Director's particulars changed (1 page)
13 December 1999Director's particulars changed (1 page)
5 November 1999Full accounts made up to 31 March 1999 (12 pages)
5 November 1999Full accounts made up to 31 March 1999 (12 pages)
15 October 1999Return made up to 16/09/99; full list of members (6 pages)
15 October 1999Return made up to 16/09/99; full list of members (6 pages)
13 October 1998Return made up to 16/09/98; full list of members (6 pages)
13 October 1998Return made up to 16/09/98; full list of members (6 pages)
11 August 1998Full accounts made up to 31 March 1998 (12 pages)
11 August 1998Full accounts made up to 31 March 1998 (12 pages)
6 March 1998Director's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
3 October 1997Return made up to 16/09/97; full list of members (6 pages)
3 October 1997Return made up to 16/09/97; full list of members (6 pages)
3 October 1997Full accounts made up to 31 March 1997 (13 pages)
3 October 1997Full accounts made up to 31 March 1997 (13 pages)
9 September 1997Registered office changed on 09/09/97 from: drakes lane bdreham nr chelmsford essex CM3 3BE (1 page)
9 September 1997Registered office changed on 09/09/97 from: drakes lane bdreham nr chelmsford essex CM3 3BE (1 page)
6 February 1997£ nc 100/100000 02/01/97 (1 page)
6 February 1997£ nc 100/100000 02/01/97 (1 page)
6 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 February 1997Particulars of contract relating to shares (4 pages)
6 February 1997Ad 02/01/97--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
6 February 1997Particulars of contract relating to shares (4 pages)
6 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 February 1997Ad 02/01/97--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
16 December 1996Full accounts made up to 31 March 1996 (13 pages)
16 December 1996Full accounts made up to 31 March 1996 (13 pages)
20 September 1996Return made up to 16/09/96; full list of members (6 pages)
20 September 1996Return made up to 16/09/96; full list of members (6 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
17 October 1995Return made up to 16/09/95; full list of members (6 pages)
17 October 1995Return made up to 16/09/95; full list of members (6 pages)
22 December 1994Accounts for a small company made up to 31 March 1994 (13 pages)
22 December 1994Accounts for a small company made up to 31 March 1994 (13 pages)
4 February 1994Accounts for a small company made up to 31 March 1993 (12 pages)
4 February 1994Accounts for a small company made up to 31 March 1993 (12 pages)
28 January 1993Full accounts made up to 31 March 1992 (9 pages)
28 January 1993Full accounts made up to 31 March 1992 (9 pages)
6 November 1991Full accounts made up to 31 March 1991 (10 pages)
6 November 1991Full accounts made up to 31 March 1991 (10 pages)
16 January 1991Full accounts made up to 31 March 1990 (11 pages)
16 January 1991Full accounts made up to 31 March 1990 (11 pages)
24 August 1989Full accounts made up to 31 March 1989 (9 pages)
24 August 1989Full accounts made up to 31 March 1989 (9 pages)
4 November 1988Full accounts made up to 31 March 1988 (9 pages)
4 November 1988Full accounts made up to 31 March 1988 (9 pages)
19 January 1988Accounts made up to 31 March 1987 (8 pages)
19 January 1988Accounts made up to 31 March 1987 (8 pages)
22 September 1986Full accounts made up to 31 March 1985 (9 pages)
22 September 1986Full accounts made up to 31 March 1985 (9 pages)
14 November 1984Accounts made up to 5 November 1984 (7 pages)
14 November 1984Accounts made up to 5 November 1984 (7 pages)
14 November 1984Accounts made up to 5 November 1984 (7 pages)
18 November 1983Accounts made up to 10 October 1983 (7 pages)
18 November 1983Accounts made up to 10 October 1983 (7 pages)
13 December 1982Accounts made up to 31 March 1982 (7 pages)
13 December 1982Accounts made up to 31 March 1982 (7 pages)
10 October 1974Incorporation (13 pages)
10 October 1974Incorporation (13 pages)