Company NameEssex Injection Mouldings Limited
Company StatusActive
Company Number02137067
CategoryPrivate Limited Company
Incorporation Date3 June 1987(36 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NamePaul Stephen Measures
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2006(19 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence Address38 North Street
Great Wakering
Southend On Sea
Essex
SS3 0EL
Director NameMr Jon Christopher King
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(31 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Craftsman Square
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5RH
Director NameMr David Michael Leighton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(31 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Craftsman Square
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5RH
Director NameMr Lee Watkins
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(31 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Craftsman Square
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5RH
Director NameMr Colin Leslie Edwards
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years after company formation)
Appointment Duration27 years, 4 months (resigned 26 October 2018)
RoleEngineering Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Fairfield Gardens
Eastwood
Leigh On Sea
Essex
SS9 5SF
Director NameMrs Maureen Patricia Edwards
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years after company formation)
Appointment Duration27 years, 4 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Fairfield Gardens
Eastwood
Leigh On Sea
Essex
SS9 5SF
Secretary NameMrs Maureen Patricia Edwards
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years after company formation)
Appointment Duration27 years, 4 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Fairfield Gardens
Eastwood
Leigh On Sea
Essex
SS9 5SF

Contact

Websiteessexinjectionmouldings.co.uk
Email address[email protected]
Telephone01702 461160
Telephone regionSouthend-on-Sea

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
SS9 2HL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Colin Leslie Edwards
50.00%
Ordinary
1 at £1Mrs Maureen Patricia Edwards
50.00%
Ordinary

Financials

Year2014
Net Worth£291,294
Cash£102,704
Current Liabilities£295,020

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

2 October 2018Delivered on: 10 October 2018
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
25 February 1991Delivered on: 4 March 1991
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

Filing History

9 June 2023Total exemption full accounts made up to 30 November 2022 (13 pages)
7 June 2023Confirmation statement made on 7 June 2023 with updates (4 pages)
28 June 2022Total exemption full accounts made up to 30 November 2021 (13 pages)
7 June 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
26 July 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
23 June 2021Confirmation statement made on 7 June 2021 with updates (5 pages)
9 September 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
8 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (13 pages)
11 July 2019Notification of Essex Injection Holdings Limited as a person with significant control on 20 October 2018 (2 pages)
11 July 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
11 July 2019Cessation of Colin Leslie Edwards as a person with significant control on 2 October 2018 (1 page)
11 July 2019Cessation of Maureen Patricia Edwards as a person with significant control on 2 October 2018 (1 page)
26 October 2018Termination of appointment of Colin Leslie Edwards as a director on 26 October 2018 (1 page)
26 October 2018Termination of appointment of Maureen Patricia Edwards as a director on 26 October 2018 (1 page)
26 October 2018Termination of appointment of Maureen Patricia Edwards as a secretary on 26 October 2018 (1 page)
25 October 2018Appointment of Mr Lee Watkins as a director on 15 October 2018 (2 pages)
25 October 2018Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to Monometer House Rectory Grove Leigh-on-Sea SS9 2HL on 25 October 2018 (1 page)
25 October 2018Appointment of Mr David Michael Leighton as a director on 15 October 2018 (2 pages)
25 October 2018Appointment of Mr Jon Christopher King as a director on 15 October 2018 (2 pages)
10 October 2018Registration of charge 021370670002, created on 2 October 2018 (39 pages)
11 September 2018Satisfaction of charge 1 in full (1 page)
13 June 2018Confirmation statement made on 7 June 2018 with updates (5 pages)
9 March 2018Audited abridged accounts made up to 30 November 2017 (10 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
4 April 2017Memorandum and Articles of Association (5 pages)
4 April 2017Memorandum and Articles of Association (5 pages)
2 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 February 2017Full accounts made up to 30 November 2016 (13 pages)
13 February 2017Full accounts made up to 30 November 2016 (13 pages)
9 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 1,000
(3 pages)
9 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 1,000
(3 pages)
8 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
8 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(6 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(6 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(6 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(6 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(6 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(6 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(6 pages)
17 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
12 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
12 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
8 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
8 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
8 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
11 June 2009Return made up to 07/06/09; full list of members (4 pages)
11 June 2009Return made up to 07/06/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
13 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
24 June 2008Return made up to 07/06/08; full list of members (4 pages)
24 June 2008Return made up to 07/06/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
2 July 2007Return made up to 07/06/07; full list of members (3 pages)
2 July 2007Return made up to 07/06/07; full list of members (3 pages)
27 February 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
27 February 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
24 July 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
24 July 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
30 June 2006Return made up to 07/06/06; full list of members (7 pages)
30 June 2006Return made up to 07/06/06; full list of members (7 pages)
18 June 2005Return made up to 07/06/05; full list of members (7 pages)
18 June 2005Return made up to 07/06/05; full list of members (7 pages)
22 March 2005Accounts for a small company made up to 30 November 2004 (8 pages)
22 March 2005Accounts for a small company made up to 30 November 2004 (8 pages)
30 June 2004Return made up to 07/06/04; full list of members (7 pages)
30 June 2004Return made up to 07/06/04; full list of members (7 pages)
17 March 2004Accounts for a small company made up to 30 November 2003 (8 pages)
17 March 2004Accounts for a small company made up to 30 November 2003 (8 pages)
26 June 2003Return made up to 07/06/03; full list of members (7 pages)
26 June 2003Return made up to 07/06/03; full list of members (7 pages)
27 March 2003Accounts for a small company made up to 30 November 2002 (8 pages)
27 March 2003Accounts for a small company made up to 30 November 2002 (8 pages)
19 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2002Accounts for a small company made up to 30 November 2001 (8 pages)
27 February 2002Accounts for a small company made up to 30 November 2001 (8 pages)
20 June 2001Return made up to 07/06/01; full list of members (6 pages)
20 June 2001Registered office changed on 20/06/01 from: 13 david mews porter stret london W1M 1HW (1 page)
20 June 2001Return made up to 07/06/01; full list of members (6 pages)
20 June 2001Registered office changed on 20/06/01 from: 13 david mews porter stret london W1M 1HW (1 page)
7 February 2001Accounts for a small company made up to 30 November 2000 (7 pages)
7 February 2001Accounts for a small company made up to 30 November 2000 (7 pages)
21 June 2000Return made up to 07/06/00; full list of members (4 pages)
21 June 2000Return made up to 07/06/00; full list of members (4 pages)
5 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
5 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
23 June 1999Return made up to 07/06/99; full list of members (6 pages)
23 June 1999Return made up to 07/06/99; full list of members (6 pages)
18 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
18 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
17 June 1998Return made up to 07/06/98; no change of members (4 pages)
17 June 1998Return made up to 07/06/98; no change of members (4 pages)
17 February 1998Accounts for a small company made up to 30 November 1997 (7 pages)
17 February 1998Accounts for a small company made up to 30 November 1997 (7 pages)
18 June 1997Return made up to 07/06/97; no change of members (4 pages)
18 June 1997Return made up to 07/06/97; no change of members (4 pages)
12 February 1997Accounts for a small company made up to 30 November 1996 (10 pages)
12 February 1997Accounts for a small company made up to 30 November 1996 (10 pages)
20 June 1996Return made up to 07/06/96; full list of members (6 pages)
20 June 1996Return made up to 07/06/96; full list of members (6 pages)
17 February 1996Accounts for a small company made up to 30 November 1995 (11 pages)
17 February 1996Accounts for a small company made up to 30 November 1995 (11 pages)
2 August 1995Return made up to 07/06/95; no change of members (4 pages)
2 August 1995Return made up to 07/06/95; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 30 November 1994 (10 pages)
21 March 1995Accounts for a small company made up to 30 November 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
24 October 1987Memorandum and Articles of Association (11 pages)
24 October 1987Memorandum and Articles of Association (11 pages)
2 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 September 1987Company name changed\certificate issued on 23/09/87 (2 pages)
3 June 1987Incorporation (13 pages)
3 June 1987Incorporation (13 pages)