Company NameEssex Kilns Limited
DirectorLaurence Richard Burke
Company StatusActive
Company Number02647872
CategoryPrivate Limited Company
Incorporation Date23 September 1991(32 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2921Manufacture of furnaces & furnace burners
SIC 28210Manufacture of ovens, furnaces and furnace burners

Directors

Director NameMr Laurence Richard Burke
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(25 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Harridge Road
Leigh-On-Sea
Essex
SS9 4HE
Director NameMr Malcolm Edwin Button
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(same day as company formation)
RoleFurnace Engineer
Correspondence Address7 Genesta Close
Tollesbury
Maldon
Essex
CM9 8SY
Director NameMr John David Phillips
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(same day as company formation)
RoleFurnace Engineer
Country of ResidenceEngland
Correspondence Address102 Clarence Road
Rayleigh
Essex
SS6 8TD
Secretary NameMr John David Phillips
NationalityBritish
StatusResigned
Appointed23 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Clarence Road
Rayleigh
Essex
SS6 8TD
Secretary NameChristopher John Phillips
NationalityBritish
StatusResigned
Appointed20 May 2003(11 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address102 Clarence Road
Rayleigh
Essex
SS6 8TD
Secretary NameJennifer Anne Phillips
NationalityBritish
StatusResigned
Appointed01 December 2008(17 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 May 2017)
RoleCompany Director
Correspondence Address102 Clarence Road
Rayleigh
Essex
SS6 8TD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.essexkilns.co.uk

Location

Registered Address51 Harridge Road
Leigh-On-Sea
Essex
SS9 4HE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

555 at £1Mr John David Phillips
55.50%
Ordinary
50 at £1Christopher John Phillips
5.00%
Ordinary
50 at £1Kirsty Joanna Phillips
5.00%
Ordinary
345 at £1Jennifer Ann Phillips
34.50%
Ordinary

Financials

Year2014
Net Worth£11,615
Cash£29,633
Current Liabilities£46,615

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return25 April 2024 (1 week, 3 days ago)
Next Return Due9 May 2025 (1 year from now)

Charges

16 July 2003Delivered 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

Filing History

26 February 2024Micro company accounts made up to 31 May 2023 (4 pages)
24 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
16 January 2023Micro company accounts made up to 31 May 2022 (4 pages)
24 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
24 November 2022Cessation of Kilns Holding Limited as a person with significant control on 23 November 2022 (1 page)
19 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
24 November 2021Confirmation statement made on 24 November 2021 with updates (4 pages)
26 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
15 October 2020Micro company accounts made up to 31 May 2020 (4 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 May 2019 (4 pages)
28 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 31 May 2018 (4 pages)
11 September 2018Termination of appointment of John David Phillips as a director on 10 September 2018 (1 page)
24 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
4 August 2017Micro company accounts made up to 31 May 2017 (4 pages)
4 August 2017Micro company accounts made up to 31 May 2017 (4 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
19 July 2017Registered 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 2017Notification of Laurence Burke as a person with significant control on 19 May 2017 (2 pages)
19 July 2017Notification of Laurence Burke as a person with significant control on 19 May 2017 (2 pages)
19 July 2017Registered 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 2017Satisfaction of charge 1 in full (1 page)
5 July 2017Satisfaction of charge 1 in full (1 page)
4 July 2017Termination of appointment of Jennifer Anne Phillips as a secretary on 26 May 2017 (1 page)
4 July 2017Notification of Kilns Holding Limited as a person with significant control on 26 May 2017 (2 pages)
4 July 2017Termination of appointment of Jennifer Anne Phillips as a secretary on 26 May 2017 (1 page)
4 July 2017Cessation of John David Phillips as a person with significant control on 26 May 2017 (1 page)
4 July 2017Cessation of John David Phillips as a person with significant control on 26 May 2017 (1 page)
4 July 2017Notification of Kilns Holding Limited as a person with significant control on 26 May 2017 (2 pages)
20 April 2017Appointment of Mr Laurence Richard Burke as a director on 13 March 2017 (2 pages)
20 April 2017Appointment of Mr Laurence Richard Burke as a director on 13 March 2017 (2 pages)
28 November 2016Registered 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 2016Registered 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 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(4 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(4 pages)
8 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(4 pages)
26 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
2 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 October 2010Director's details changed for Mr John David Phillips on 23 September 2010 (2 pages)
26 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Mr John David Phillips on 23 September 2010 (2 pages)
8 December 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 January 2009Secretary appointed jennifer anne phillips (2 pages)
7 January 2009Appointment terminated secretary christopher phillips (1 page)
7 January 2009Appointment terminated secretary christopher phillips (1 page)
7 January 2009Secretary appointed jennifer anne phillips (2 pages)
10 October 2008Return made up to 23/09/08; full list of members (4 pages)
10 October 2008Return made up to 23/09/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 October 2007Return made up to 23/09/07; full list of members (3 pages)
23 October 2007Return made up to 23/09/07; full list of members (3 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
25 October 2006Return made up to 23/09/06; full list of members (7 pages)
25 October 2006Return made up to 23/09/06; full list of members (7 pages)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
11 November 2005Return made up to 23/09/05; full list of members (7 pages)
11 November 2005Return made up to 23/09/05; full list of members (7 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 October 2004Return made up to 23/09/04; full list of members (7 pages)
1 October 2004Return made up to 23/09/04; full list of members (7 pages)
13 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
13 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 December 2003Return made up to 23/09/03; full list of members (7 pages)
5 December 2003Return made up to 23/09/03; full list of members (7 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
28 June 2003New secretary appointed (2 pages)
28 June 2003Director resigned (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003New secretary appointed (2 pages)
28 June 2003Director resigned (1 page)
3 June 2003Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page)
3 June 2003Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page)
22 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
22 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
15 October 2002Return made up to 23/09/02; full list of members (8 pages)
15 October 2002Return made up to 23/09/02; full list of members (8 pages)
2 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 September 2001Return made up to 23/09/01; full list of members (7 pages)
26 September 2001Return made up to 23/09/01; full list of members (7 pages)
23 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
23 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
4 October 2000Return made up to 23/09/00; full list of members (7 pages)
4 October 2000Return made up to 23/09/00; full list of members (7 pages)
8 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
8 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 September 1999Return made up to 23/09/99; full list of members (6 pages)
28 September 1999Return made up to 23/09/99; full list of members (6 pages)
8 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
8 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
7 October 1998Return made up to 23/09/98; full list of members
  • 363(287) ‐ Registered office changed on 07/10/98
(6 pages)
7 October 1998Return made up to 23/09/98; full list of members
  • 363(287) ‐ Registered office changed on 07/10/98
(6 pages)
5 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
5 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
2 October 1997Return made up to 23/09/97; full list of members (6 pages)
2 October 1997Return made up to 23/09/97; full list of members (6 pages)
20 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
20 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
16 October 1996Return made up to 23/09/96; full list of members (6 pages)
16 October 1996Return made up to 23/09/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
29 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
23 September 1991Incorporation (14 pages)
23 September 1991Incorporation (14 pages)