Company NameThe Factory Shops (Essex) Limited
Company StatusActive
Company Number01992953
CategoryPrivate Limited Company
Incorporation Date27 February 1986(38 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Amanda Susan Cantor
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(5 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWensley House 9 Purdeys Way
Rochford
Essex
SS4 1ND
Director NameMr Wayne Cantor
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(5 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWensley House 9 Purdeys Way
Rochford
Essex
SS4 1ND
Director NameMr Carl Antony Cantor
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2000(14 years, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleBuyer
Country of ResidenceEngland
Correspondence AddressWensley House 9 Purdeys Way
Rochford
Essex
SS4 1ND
Secretary NameMrs Amanda Cantor
StatusCurrent
Appointed18 January 2010(23 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressWensley House 9 Purdeys Way
Rochford
Essex
SS4 1ND
Secretary NameMr Wayne Cantor
NationalityBritish
StatusResigned
Appointed12 June 1992(6 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 18 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JQ
Secretary NameMrs Amanda Susan Cantor
NationalityBritish
StatusResigned
Appointed12 March 1993(7 years after company formation)
Appointment Duration-1 years, 3 months (resigned 12 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JQ
Director NameMr Marc Gareth Cantor
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(19 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWensley House 9 Purdeys Way
Rochford
Essex
SS4 1ND
Director NameMr Marc Gareth Cantor
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(26 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWensley House 9 Purdeys Way
Rochford
Essex
SS4 1ND

Contact

Websitethefactoryshops.co.uk

Location

Registered AddressKingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Amanda Susan Cantor
40.00%
Ordinary
38 at £1Mr Wayne Cantor
38.00%
Ordinary
20 at £1Factory Shop Pension Scheme
20.00%
Ordinary
1 at £1Carl Cantor
1.00%
Ordinary
1 at £1Mr Marc Cantor
1.00%
Ordinary

Financials

Year2014
Turnover£7,122,613
Gross Profit£2,606,776
Net Worth£1,982,804
Cash£933,928
Current Liabilities£812,134

Accounts

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

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Charges

31 March 2015Delivered on: 4 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 May 2012Delivered on: 12 June 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 April 2004Delivered on: 30 April 2004
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
10 January 1990Delivered on: 17 January 1990
Satisfied on: 5 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
24 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
11 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
19 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
21 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
20 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
12 September 2016Full accounts made up to 31 December 2015 (25 pages)
12 September 2016Full accounts made up to 31 December 2015 (25 pages)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(7 pages)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(7 pages)
29 October 2015Termination of appointment of Marc Gareth Cantor as a director on 19 October 2015 (1 page)
29 October 2015Termination of appointment of Marc Gareth Cantor as a director on 19 October 2015 (1 page)
3 October 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
3 October 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
16 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(8 pages)
16 April 2015Director's details changed for Mr Carl Antony Cantor on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Mr Carl Antony Cantor on 7 April 2015 (2 pages)
16 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(8 pages)
16 April 2015Director's details changed for Mr Carl Antony Cantor on 7 April 2015 (2 pages)
4 April 2015Registration of charge 019929530004, created on 31 March 2015 (36 pages)
4 April 2015Registration of charge 019929530004, created on 31 March 2015 (36 pages)
11 November 2014Amending 288A carl anthony cantor (2 pages)
11 November 2014Amending 288A carl anthony cantor (2 pages)
17 September 2014Full accounts made up to 31 December 2013 (21 pages)
17 September 2014Full accounts made up to 31 December 2013 (21 pages)
31 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(8 pages)
31 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(8 pages)
5 February 2014Satisfaction of charge 1 in full (4 pages)
5 February 2014Satisfaction of charge 1 in full (4 pages)
1 October 2013Full accounts made up to 31 December 2012 (21 pages)
1 October 2013Full accounts made up to 31 December 2012 (21 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (8 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (8 pages)
25 February 2013Appointment of Mr Marc Cantor as a director (2 pages)
25 February 2013Appointment of Mr Marc Cantor as a director (2 pages)
25 July 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
25 July 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
2 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
12 March 2012Termination of appointment of Marc Cantor as a director (1 page)
12 March 2012Termination of appointment of Marc Cantor as a director (1 page)
15 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
15 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
24 June 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
24 June 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
4 April 2011Director's details changed for Carl Anthony Cantor on 17 August 2010 (2 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
4 April 2011Director's details changed for Carl Anthony Cantor on 17 August 2010 (2 pages)
1 April 2011Director's details changed for Marc Gareth Cantor on 17 August 2010 (2 pages)
1 April 2011Director's details changed for Marc Gareth Cantor on 17 August 2010 (2 pages)
31 August 2010Director's details changed for Carl Anthony Cantor on 17 August 2010 (2 pages)
31 August 2010Director's details changed for Carl Anthony Cantor on 17 August 2010 (2 pages)
13 August 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
13 August 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
12 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
12 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
7 April 2010Director's details changed for Mr Wayne Cantor on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Amanda Susan Cantor on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Marc Gareth Cantor on 31 March 2010 (2 pages)
7 April 2010Secretary's details changed for Mrs Amanda Cantor on 31 March 2010 (1 page)
7 April 2010Director's details changed for Carl Anthony Cantor on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Carl Anthony Cantor on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Marc Gareth Cantor on 31 March 2010 (2 pages)
7 April 2010Secretary's details changed for Mrs Amanda Cantor on 31 March 2010 (1 page)
7 April 2010Director's details changed for Amanda Susan Cantor on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Wayne Cantor on 31 March 2010 (2 pages)
23 February 2010Appointment of Mrs Amanda Cantor as a secretary (1 page)
23 February 2010Termination of appointment of Wayne Cantor as a secretary (1 page)
23 February 2010Termination of appointment of Wayne Cantor as a secretary (1 page)
23 February 2010Appointment of Mrs Amanda Cantor as a secretary (1 page)
23 June 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
23 June 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
18 March 2009Return made up to 12/03/09; full list of members (5 pages)
18 March 2009Return made up to 12/03/09; full list of members (5 pages)
2 November 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
2 November 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
26 March 2008Return made up to 12/03/08; full list of members (5 pages)
26 March 2008Return made up to 12/03/08; full list of members (5 pages)
11 July 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
11 July 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Return made up to 12/03/07; full list of members (3 pages)
29 March 2007Return made up to 12/03/07; full list of members (3 pages)
29 March 2007Director's particulars changed (1 page)
16 August 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
16 August 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
27 March 2006Return made up to 12/03/06; full list of members (3 pages)
27 March 2006Return made up to 12/03/06; full list of members (3 pages)
10 January 2006New director appointed (1 page)
10 January 2006New director appointed (1 page)
8 September 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
8 September 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
24 March 2005Return made up to 12/03/05; full list of members (3 pages)
24 March 2005Return made up to 12/03/05; full list of members (3 pages)
14 July 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
14 July 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
30 April 2004Particulars of mortgage/charge (9 pages)
30 April 2004Particulars of mortgage/charge (9 pages)
16 April 2004Return made up to 12/03/04; full list of members (7 pages)
16 April 2004Return made up to 12/03/04; full list of members (7 pages)
9 August 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
9 August 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
27 March 2003Return made up to 12/03/03; full list of members (7 pages)
27 March 2003Return made up to 12/03/03; full list of members (7 pages)
8 October 2002Full accounts made up to 31 December 2001 (17 pages)
8 October 2002Full accounts made up to 31 December 2001 (17 pages)
10 April 2002Return made up to 12/03/02; full list of members (7 pages)
10 April 2002Return made up to 12/03/02; full list of members (7 pages)
23 July 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
23 July 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
26 March 2001Return made up to 12/03/01; full list of members (7 pages)
26 March 2001Return made up to 12/03/01; full list of members (7 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
23 March 2000Return made up to 12/03/00; full list of members (6 pages)
23 March 2000Return made up to 12/03/00; full list of members (6 pages)
20 January 2000Memorandum and Articles of Association (12 pages)
20 January 2000Memorandum and Articles of Association (12 pages)
6 January 2000Company name changed factory shop (essex) LIMITED(the )\certificate issued on 07/01/00 (2 pages)
6 January 2000Company name changed factory shop (essex) LIMITED(the )\certificate issued on 07/01/00 (2 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 April 1999Return made up to 12/03/99; no change of members (4 pages)
10 April 1999Return made up to 12/03/99; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 May 1997Return made up to 12/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 1997Return made up to 12/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 March 1996Return made up to 12/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1996Return made up to 12/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 1995Accounts for a small company made up to 31 January 1995 (7 pages)
6 September 1995Accounts for a small company made up to 31 January 1995 (7 pages)
4 May 1995Return made up to 12/03/95; full list of members (6 pages)
4 May 1995Return made up to 12/03/95; full list of members (6 pages)
17 March 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
17 March 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
27 February 1986Incorporation (15 pages)
27 February 1986Incorporation (15 pages)