Company NameBrightlingsea Dock And Wharfage Limited
Company StatusActive
Company Number01466710
CategoryPrivate Limited Company
Incorporation Date13 December 1979(44 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Gail Sandra Oliver
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address158 The Street
Little Clacton
Essex
CO16 9LS
Director NameJill Katharine Oliver
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressShairwood
Colchester Road
Tendring
Essex
CO16 9AA
Director NameWendy Louise Sawyer
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressPoplars Farm Chase
Station Road
Thorrington
Essex
CO7 8HZ
Secretary NameMiss Gail Sandra Oliver
NationalityBritish
StatusCurrent
Appointed31 July 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 The Street
Little Clacton
Essex
CO16 9LS
Director NameErnest Seaton Oliver
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 February 2003)
RoleCivil Engineer
Correspondence AddressShairwood Colchester Road
Tendring
Clacton On Sea
Essex
CO16 9AA
Director NameJane Allison Fish
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 7 months after company formation)
Appointment Duration26 years, 5 months (resigned 15 January 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressChiltern Farm
Tendring
Clacton On Sea
Essex
CO16 0BH

Contact

Telephone01206 822592
Telephone regionColchester

Location

Registered Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.5k at £1Gail Sandra Oliver
22.50%
Ordinary
4.5k at £1Jane Allison Fish
22.50%
Ordinary
4.5k at £1Jill Katharine Oliver
22.50%
Ordinary
4.5k at £1Wendy Louise Sawyer
22.50%
Ordinary
2k at £1Executors Of Ernest Seaton Oliver
10.00%
Ordinary

Financials

Year2014
Net Worth£1,385,865
Cash£254,701
Current Liabilities£84,952

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 5 days from now)

Charges

3 January 1986Delivered on: 9 January 1986
Satisfied on: 18 January 2001
Persons entitled: Barclays 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: Part of shipyard estate, brightlingsea, essex.
Fully Satisfied
30 August 1985Delivered on: 5 September 1985
Satisfied on: 18 January 2001
Persons entitled: Barclays 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: Part of shipyard estate, brightlingsea, essex.
Fully Satisfied

Filing History

13 October 2020Full accounts made up to 31 August 2019 (18 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
9 May 2019Full accounts made up to 31 August 2018 (18 pages)
30 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
30 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
30 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 January 2018Termination of appointment of Jane Allison Fish as a director on 15 January 2018 (1 page)
5 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 20,000
(8 pages)
7 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 20,000
(8 pages)
7 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 20,000
(8 pages)
4 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 20,000
(8 pages)
20 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 20,000
(8 pages)
12 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 20,000
(8 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (8 pages)
7 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (8 pages)
6 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (8 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (8 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
27 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 June 2010Director's details changed for Jane Allison Fish on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Wendy Louise Sawyer on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Miss Gail Sandra Oliver on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Miss Gail Sandra Oliver on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
11 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
11 June 2010Director's details changed for Jill Katharine Oliver on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Wendy Louise Sawyer on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Miss Gail Sandra Oliver on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Jane Allison Fish on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Jill Katharine Oliver on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Wendy Louise Sawyer on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Jill Katharine Oliver on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Jane Allison Fish on 1 January 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
11 June 2009Return made up to 26/04/09; full list of members (5 pages)
11 June 2009Return made up to 26/04/09; full list of members (5 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 July 2008Director and secretary's change of particulars / gail oliver / 01/07/2008 (2 pages)
7 July 2008Director and secretary's change of particulars / gail oliver / 01/07/2008 (2 pages)
13 June 2008Return made up to 26/04/08; full list of members (5 pages)
13 June 2008Return made up to 26/04/08; full list of members (5 pages)
16 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 April 2007Return made up to 26/04/07; full list of members (3 pages)
30 April 2007Return made up to 26/04/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 September 2006Registered office changed on 25/09/06 from: 48 north hill colchester, essex CO1 1PY (1 page)
25 September 2006Registered office changed on 25/09/06 from: 48 north hill colchester, essex CO1 1PY (1 page)
28 April 2006Return made up to 26/04/06; full list of members (3 pages)
28 April 2006Return made up to 26/04/06; full list of members (3 pages)
20 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 June 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
23 June 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
31 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
31 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 May 2004Return made up to 26/04/04; full list of members (9 pages)
27 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 May 2004Return made up to 26/04/04; full list of members (9 pages)
16 May 2003Return made up to 26/04/03; full list of members (9 pages)
16 May 2003Return made up to 26/04/03; full list of members (9 pages)
15 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
15 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
8 May 2002Return made up to 26/04/02; full list of members (9 pages)
8 May 2002Return made up to 26/04/02; full list of members (9 pages)
5 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
5 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
17 September 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
17 September 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
29 June 2001Delivery ext'd 3 mth 31/08/00 (1 page)
29 June 2001Delivery ext'd 3 mth 31/08/00 (1 page)
25 May 2001Return made up to 26/04/01; full list of members (8 pages)
25 May 2001Return made up to 26/04/01; full list of members (8 pages)
18 January 2001Declaration of satisfaction of mortgage/charge (1 page)
18 January 2001Declaration of satisfaction of mortgage/charge (1 page)
18 January 2001Declaration of satisfaction of mortgage/charge (1 page)
18 January 2001Declaration of satisfaction of mortgage/charge (1 page)
6 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
6 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
22 June 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
22 June 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
24 May 2000Return made up to 26/04/00; full list of members (8 pages)
24 May 2000Return made up to 26/04/00; full list of members (8 pages)
27 August 1999Accounts for a small company made up to 31 August 1998 (6 pages)
27 August 1999Accounts for a small company made up to 31 August 1998 (6 pages)
22 June 1999Delivery ext'd 3 mth 31/08/98 (1 page)
22 June 1999Delivery ext'd 3 mth 31/08/98 (1 page)
10 May 1999Return made up to 26/04/99; full list of members (8 pages)
10 May 1999Return made up to 26/04/99; full list of members (8 pages)
4 November 1998Accounts for a small company made up to 31 August 1997 (6 pages)
4 November 1998Accounts for a small company made up to 31 August 1997 (6 pages)
25 June 1998Delivery ext'd 3 mth 31/08/97 (2 pages)
25 June 1998Delivery ext'd 3 mth 31/08/97 (2 pages)
18 May 1998Return made up to 26/04/98; no change of members (6 pages)
18 May 1998Return made up to 26/04/98; no change of members (6 pages)
19 November 1997Accounts for a small company made up to 31 August 1996 (6 pages)
19 November 1997Accounts for a small company made up to 31 August 1996 (6 pages)
3 July 1997Delivery ext'd 3 mth 31/08/96 (2 pages)
3 July 1997Delivery ext'd 3 mth 31/08/96 (2 pages)
26 June 1997Return made up to 26/04/97; no change of members (6 pages)
26 June 1997Return made up to 26/04/97; no change of members (6 pages)
7 August 1996Accounts for a small company made up to 31 August 1995 (6 pages)
7 August 1996Accounts for a small company made up to 31 August 1995 (6 pages)
8 July 1996Return made up to 26/04/96; full list of members (8 pages)
8 July 1996Return made up to 26/04/96; full list of members (8 pages)
5 September 1995Accounts for a small company made up to 31 August 1994 (6 pages)
5 September 1995Accounts for a small company made up to 31 August 1994 (6 pages)
8 June 1995Return made up to 26/04/95; no change of members (6 pages)
8 June 1995Return made up to 26/04/95; no change of members (6 pages)
13 December 1979Incorporation (15 pages)