Company NameEssex Fresh Meats Limited
DirectorGraham Joseph Holding
Company StatusActive
Company Number02425562
CategoryPrivate Limited Company
Incorporation Date22 September 1989(34 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Joseph Holding
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(31 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-21 Bowlers Croft
Cranes Industrial Estate
Basildon
Essex.
SS14 3DX
Director NameTerence Alfred Copsey
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration20 years, 10 months (resigned 27 July 2012)
RoleWholesale Meat Trader
Country of ResidenceEngland
Correspondence Address28 Sylvanway Hainault
Ilford
Essex
Director NameStephen Thurley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 1998)
RoleButcher
Correspondence Address3 Gratmore Green
Basildon
Essex
SS16 4SU
Director NameMrs Sheila Wharnsby
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration16 years (resigned 28 September 2007)
RoleSecretary/Accounts
Correspondence Address16 Maltings Road
Battlesbridge
Wickford
Essex
SS11 7RF
Director NameMr Iain Scott McLeod
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration29 years, 9 months (resigned 21 June 2021)
RoleWholesale Meat Trader
Country of ResidenceEngland
Correspondence Address29 Lake Avenue
Billericay
Essex
CM12 0AJ
Director NameMalcolm Peter McLeod
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration29 years, 9 months (resigned 21 June 2021)
RoleWholesale Meat Trader
Country of ResidenceEngland
Correspondence Address37 Paddock Close
Eastwood
Leigh On Sea
Essex
SS9 5QP
Secretary NameMrs Sheila Wharnsby
NationalityBritish
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration16 years (resigned 28 September 2007)
RoleCompany Director
Correspondence Address16 Maltings Road
Battlesbridge
Wickford
Essex
SS11 7RF
Secretary NameMalcolm Peter McLeod
NationalityBritish
StatusResigned
Appointed28 September 2007(18 years after company formation)
Appointment Duration13 years, 9 months (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Paddock Close
Eastwood
Leigh On Sea
Essex
SS9 5QP

Contact

Websiteessexmeats.com
Telephone01268 288511
Telephone regionBasildon

Location

Registered Address17-21 Bowlers Croft
Cranes Industrial Estate
Basildon
Essex.
SS14 3DX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Shareholders

100 at £1Brilanka LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 September 2023 (8 months ago)
Next Return Due6 October 2024 (4 months, 2 weeks from now)

Charges

21 April 1992Delivered on: 27 April 1992
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.
Outstanding

Filing History

6 March 2024Current accounting period shortened from 30 June 2024 to 31 March 2024 (1 page)
25 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
2 August 2023Micro company accounts made up to 30 June 2023 (3 pages)
11 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
4 July 2022Micro company accounts made up to 30 June 2022 (3 pages)
4 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
23 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
21 June 2021Appointment of Mr Graham Joseph Holding as a director on 21 June 2021 (2 pages)
21 June 2021Notification of Graham Joseph Holding as a person with significant control on 21 June 2021 (2 pages)
21 June 2021Termination of appointment of Malcolm Peter Mcleod as a secretary on 21 June 2021 (1 page)
21 June 2021Cessation of Malcolm Peter Mcleod as a person with significant control on 21 June 2021 (1 page)
21 June 2021Termination of appointment of Iain Scott Mcleod as a director on 21 June 2021 (1 page)
21 June 2021Termination of appointment of Malcolm Peter Mcleod as a director on 21 June 2021 (1 page)
23 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
25 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
24 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
10 August 2019Micro company accounts made up to 30 June 2019 (2 pages)
26 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
16 August 2018Micro company accounts made up to 30 June 2018 (2 pages)
27 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
29 August 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
29 August 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
26 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
15 September 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
24 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
24 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
9 September 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
9 September 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
6 September 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
6 September 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
30 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
25 September 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
25 September 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
7 September 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
7 September 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
4 September 2012Termination of appointment of Terence Copsey as a director (2 pages)
4 September 2012Termination of appointment of Terence Copsey as a director (2 pages)
26 September 2011Director's details changed for Iain Scott Mcleod on 23 September 2010 (2 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
26 September 2011Director's details changed for Iain Scott Mcleod on 23 September 2010 (2 pages)
14 September 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
14 September 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
1 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
24 September 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
24 September 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
7 October 2009Director's details changed for Iain Scott Mcleod on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Iain Scott Mcleod on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Iain Scott Mcleod on 1 October 2009 (2 pages)
15 September 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
15 September 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
10 October 2008Return made up to 22/09/08; full list of members (4 pages)
10 October 2008Return made up to 22/09/08; full list of members (4 pages)
3 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
3 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
1 October 2007New secretary appointed (2 pages)
1 October 2007New secretary appointed (2 pages)
1 October 2007Secretary resigned;director resigned (1 page)
1 October 2007Secretary resigned;director resigned (1 page)
27 September 2007Return made up to 22/09/07; full list of members (3 pages)
27 September 2007Return made up to 22/09/07; full list of members (3 pages)
18 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
18 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
24 November 2006Return made up to 22/09/06; full list of members (3 pages)
24 November 2006Return made up to 22/09/06; full list of members (3 pages)
11 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
11 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
9 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 October 2005Return made up to 22/09/05; full list of members (3 pages)
6 October 2005Return made up to 22/09/05; full list of members (3 pages)
29 November 2004Return made up to 22/09/04; full list of members (8 pages)
29 November 2004Return made up to 22/09/04; full list of members (8 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
10 October 2003Return made up to 22/09/03; full list of members (8 pages)
10 October 2003Return made up to 22/09/03; full list of members (8 pages)
17 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
15 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
4 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
17 October 2001Return made up to 22/09/01; full list of members (7 pages)
17 October 2001Return made up to 22/09/01; full list of members (7 pages)
10 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
10 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
13 October 2000Return made up to 22/09/00; full list of members (7 pages)
13 October 2000Return made up to 22/09/00; full list of members (7 pages)
21 September 1999Return made up to 22/09/99; no change of members (4 pages)
21 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
21 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
21 September 1999Return made up to 22/09/99; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
3 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
29 October 1998Return made up to 22/09/98; full list of members (8 pages)
29 October 1998Return made up to 22/09/98; full list of members (8 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
1 October 1997Return made up to 22/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 October 1997Return made up to 22/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
12 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
24 September 1996Return made up to 22/09/96; no change of members (6 pages)
24 September 1996Return made up to 22/09/96; no change of members (6 pages)
11 September 1996Accounts for a small company made up to 30 June 1996 (7 pages)
11 September 1996Accounts for a small company made up to 30 June 1996 (7 pages)
27 September 1995Return made up to 22/09/95; no change of members (6 pages)
27 September 1995Return made up to 22/09/95; no change of members (6 pages)
12 September 1995Accounts for a small company made up to 30 June 1995 (7 pages)
12 September 1995Accounts for a small company made up to 30 June 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)