Leigh-On-Sea
Essex
SS9 4HE
Director Name | Mr Malcolm Edwin Button |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(same day as company formation) |
Role | Furnace Engineer |
Correspondence Address | 7 Genesta Close Tollesbury Maldon Essex CM9 8SY |
Director Name | Mr John David Phillips |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(same day as company formation) |
Role | Furnace Engineer |
Country of Residence | England |
Correspondence Address | 102 Clarence Road Rayleigh Essex SS6 8TD |
Secretary Name | Mr John David Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Clarence Road Rayleigh Essex SS6 8TD |
Secretary Name | Christopher John Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 102 Clarence Road Rayleigh Essex SS6 8TD |
Secretary Name | Jennifer Anne Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 May 2017) |
Role | Company Director |
Correspondence Address | 102 Clarence Road Rayleigh Essex SS6 8TD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.essexkilns.co.uk |
---|
Registered Address | 51 Harridge Road Leigh-On-Sea Essex SS9 4HE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
555 at £1 | Mr John David Phillips 55.50% Ordinary |
---|---|
50 at £1 | Christopher John Phillips 5.00% Ordinary |
50 at £1 | Kirsty Joanna Phillips 5.00% Ordinary |
345 at £1 | Jennifer Ann Phillips 34.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,615 |
Cash | £29,633 |
Current Liabilities | £46,615 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 25 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
16 July 2003 | Delivered on: 23 July 2003 Persons entitled: National Westminster 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 |
---|
26 February 2024 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
24 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
16 January 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
24 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
24 November 2022 | Cessation of Kilns Holding Limited as a person with significant control on 23 November 2022 (1 page) |
19 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
24 November 2021 | Confirmation statement made on 24 November 2021 with updates (4 pages) |
26 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
15 October 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
28 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
11 September 2018 | Termination of appointment of John David Phillips as a director on 10 September 2018 (1 page) |
24 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
4 August 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
4 August 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
19 July 2017 | Registered office address changed from Woodrolfe Road Tollesbury Maldon Essex CM9 8SE United Kingdom to 51 Harridge Road Leigh-on-Sea Essex SS9 4HE on 19 July 2017 (1 page) |
19 July 2017 | Notification of Laurence Burke as a person with significant control on 19 May 2017 (2 pages) |
19 July 2017 | Notification of Laurence Burke as a person with significant control on 19 May 2017 (2 pages) |
19 July 2017 | Registered office address changed from Woodrolfe Road Tollesbury Maldon Essex CM9 8SE United Kingdom to 51 Harridge Road Leigh-on-Sea Essex SS9 4HE on 19 July 2017 (1 page) |
5 July 2017 | Satisfaction of charge 1 in full (1 page) |
5 July 2017 | Satisfaction of charge 1 in full (1 page) |
4 July 2017 | Termination of appointment of Jennifer Anne Phillips as a secretary on 26 May 2017 (1 page) |
4 July 2017 | Notification of Kilns Holding Limited as a person with significant control on 26 May 2017 (2 pages) |
4 July 2017 | Termination of appointment of Jennifer Anne Phillips as a secretary on 26 May 2017 (1 page) |
4 July 2017 | Cessation of John David Phillips as a person with significant control on 26 May 2017 (1 page) |
4 July 2017 | Cessation of John David Phillips as a person with significant control on 26 May 2017 (1 page) |
4 July 2017 | Notification of Kilns Holding Limited as a person with significant control on 26 May 2017 (2 pages) |
20 April 2017 | Appointment of Mr Laurence Richard Burke as a director on 13 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Laurence Richard Burke as a director on 13 March 2017 (2 pages) |
28 November 2016 | Registered office address changed from Woodrolfe Road Tollesbury Maldon Essex CM9 8SE to Woodrolfe Road Tollesbury Maldon Essex CM9 8SE on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from Woodrolfe Road Tollesbury Maldon Essex CM9 8SE to Woodrolfe Road Tollesbury Maldon Essex CM9 8SE on 28 November 2016 (1 page) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
30 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
15 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
2 September 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 October 2010 | Director's details changed for Mr John David Phillips on 23 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Director's details changed for Mr John David Phillips on 23 September 2010 (2 pages) |
8 December 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
7 January 2009 | Secretary appointed jennifer anne phillips (2 pages) |
7 January 2009 | Appointment terminated secretary christopher phillips (1 page) |
7 January 2009 | Appointment terminated secretary christopher phillips (1 page) |
7 January 2009 | Secretary appointed jennifer anne phillips (2 pages) |
10 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 October 2007 | Return made up to 23/09/07; full list of members (3 pages) |
23 October 2007 | Return made up to 23/09/07; full list of members (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
25 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
25 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
11 November 2005 | Return made up to 23/09/05; full list of members (7 pages) |
11 November 2005 | Return made up to 23/09/05; full list of members (7 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
5 December 2003 | Return made up to 23/09/03; full list of members (7 pages) |
5 December 2003 | Return made up to 23/09/03; full list of members (7 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | Director resigned (1 page) |
3 June 2003 | Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page) |
3 June 2003 | Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page) |
22 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
15 October 2002 | Return made up to 23/09/02; full list of members (8 pages) |
15 October 2002 | Return made up to 23/09/02; full list of members (8 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
26 September 2001 | Return made up to 23/09/01; full list of members (7 pages) |
26 September 2001 | Return made up to 23/09/01; full list of members (7 pages) |
23 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
23 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
4 October 2000 | Return made up to 23/09/00; full list of members (7 pages) |
4 October 2000 | Return made up to 23/09/00; full list of members (7 pages) |
8 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
8 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
28 September 1999 | Return made up to 23/09/99; full list of members (6 pages) |
28 September 1999 | Return made up to 23/09/99; full list of members (6 pages) |
8 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
8 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
7 October 1998 | Return made up to 23/09/98; full list of members
|
7 October 1998 | Return made up to 23/09/98; full list of members
|
5 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
5 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
2 October 1997 | Return made up to 23/09/97; full list of members (6 pages) |
2 October 1997 | Return made up to 23/09/97; full list of members (6 pages) |
20 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
20 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
16 October 1996 | Return made up to 23/09/96; full list of members (6 pages) |
16 October 1996 | Return made up to 23/09/96; full list of members (6 pages) |
29 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
29 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
23 September 1991 | Incorporation (14 pages) |
23 September 1991 | Incorporation (14 pages) |