Company NamePillarhouse International Limited
DirectorsAlexander James Ciniglio and Muhammad Rashid Iqbal
Company StatusActive
Company Number01201305
CategoryPrivate Limited Company
Incorporation Date24 February 1975(49 years, 2 months ago)
Previous NameEvenoak Limited

Business Activity

Section CManufacturing
SIC 2733Cold forming or folding
SIC 24330Cold forming or folding

Directors

Director NameAlexander James Ciniglio
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Correspondence Address3 Green Close
Chelmsford
Essex
CM1 7SL
Director NameMr Muhammad Rashid Iqbal
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(47 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Secretary NameJacqueline Wray
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 10 months after company formation)
Appointment Duration27 years, 3 months (resigned 31 March 2018)
RoleCompany Director
Correspondence Address5 Copper Court
Fairborne Park
Black Notley
Essex
CM7 8WJ
Director NameMr Nigel Monk
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(26 years, 6 months after company formation)
Appointment Duration22 years, 5 months (resigned 14 February 2024)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malting
Whatfield Road
Elmsett Road
Suffolk
IP7 6LZ
Director NameJacqueline Wray
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(31 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2018)
RoleSecretary
Correspondence Address5 Copper Court
Fairborne Park
Black Notley
Essex
CM7 8WJ

Contact

Websitewww.pillarhouse.biz/wwwj/

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Turnover£7,235,673
Gross Profit£2,775,767
Net Worth£4,473,300
Cash£865,232
Current Liabilities£855,210

Accounts

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

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

12 June 2008Delivered on: 26 June 2008
Persons entitled: National Westminster 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: Pillar house rodney way widford industrial estate chelmsford essex t/no EX372142 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

23 November 2020Full accounts made up to 31 December 2019 (25 pages)
22 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 22 June 2020 (1 page)
9 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
13 September 2019Full accounts made up to 31 December 2018 (24 pages)
7 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
28 August 2018Full accounts made up to 31 December 2017 (23 pages)
5 April 2018Termination of appointment of Jacqueline Wray as a director on 31 March 2018 (1 page)
5 April 2018Termination of appointment of Jacqueline Wray as a secretary on 31 March 2018 (1 page)
9 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
29 June 2017Full accounts made up to 31 December 2016 (24 pages)
29 June 2017Full accounts made up to 31 December 2016 (24 pages)
31 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
6 October 2016Accounts for a medium company made up to 31 December 2015 (24 pages)
6 October 2016Accounts for a medium company made up to 31 December 2015 (24 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(6 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(6 pages)
26 October 2015All of the property or undertaking has been released from charge 1 (3 pages)
26 October 2015All of the property or undertaking has been released from charge 1 (3 pages)
30 September 2015Full accounts made up to 31 December 2014 (19 pages)
30 September 2015Full accounts made up to 31 December 2014 (19 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
30 September 2014Full accounts made up to 31 December 2013 (18 pages)
30 September 2014Full accounts made up to 31 December 2013 (18 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(6 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(6 pages)
1 October 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
1 October 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
11 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 June 2012Registered office address changed from 32 Queen Anne Street London W1M 9LB on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 32 Queen Anne Street London W1M 9LB on 28 June 2012 (1 page)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
23 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
11 May 2010Accounts for a small company made up to 31 December 2009 (12 pages)
11 May 2010Accounts for a small company made up to 31 December 2009 (12 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
20 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
29 December 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
29 December 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
11 November 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
11 November 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 January 2008Return made up to 29/12/07; full list of members (2 pages)
17 January 2008Return made up to 29/12/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 January 2007Return made up to 29/12/06; full list of members (2 pages)
10 January 2007Return made up to 29/12/06; full list of members (2 pages)
27 September 2006New director appointed (1 page)
27 September 2006New director appointed (1 page)
14 September 2006Company name changed evenoak LIMITED\certificate issued on 14/09/06 (2 pages)
14 September 2006Company name changed evenoak LIMITED\certificate issued on 14/09/06 (2 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 January 2006Return made up to 29/12/05; full list of members (7 pages)
10 January 2006Return made up to 29/12/05; full list of members (7 pages)
13 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 December 2004Return made up to 29/12/04; full list of members (7 pages)
23 December 2004Return made up to 29/12/04; full list of members (7 pages)
27 April 2004Accounts for a medium company made up to 31 August 2003 (15 pages)
27 April 2004Accounts for a medium company made up to 31 August 2003 (15 pages)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
20 May 2003Full accounts made up to 31 August 2002 (17 pages)
20 May 2003Full accounts made up to 31 August 2002 (17 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
5 April 2002Accounts for a medium company made up to 31 August 2001 (16 pages)
5 April 2002Accounts for a medium company made up to 31 August 2001 (16 pages)
7 January 2002Return made up to 29/12/01; full list of members (6 pages)
7 January 2002Return made up to 29/12/01; full list of members (6 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
2 April 2001Full accounts made up to 31 August 2000 (16 pages)
2 April 2001Full accounts made up to 31 August 2000 (16 pages)
7 March 2001Full accounts made up to 31 August 1999 (16 pages)
7 March 2001Full accounts made up to 31 August 1999 (16 pages)
8 January 2001Return made up to 29/12/00; full list of members (6 pages)
8 January 2001Return made up to 29/12/00; full list of members (6 pages)
10 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 1999Accounts for a medium company made up to 31 August 1998 (17 pages)
29 March 1999Accounts for a medium company made up to 31 August 1998 (17 pages)
6 January 1999Return made up to 29/12/98; no change of members (4 pages)
6 January 1999Return made up to 29/12/98; no change of members (4 pages)
13 March 1998Full accounts made up to 31 August 1997 (17 pages)
13 March 1998Full accounts made up to 31 August 1997 (17 pages)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
14 March 1997Full accounts made up to 31 August 1996 (18 pages)
14 March 1997Full accounts made up to 31 August 1996 (18 pages)
17 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 1996Return made up to 29/12/95; no change of members (6 pages)
8 January 1996Return made up to 29/12/95; no change of members (6 pages)
29 December 1995Accounts for a small company made up to 31 August 1995 (10 pages)
29 December 1995Accounts for a small company made up to 31 August 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
24 February 1975Incorporation (10 pages)
24 February 1975Incorporation (10 pages)