Company NameEssex Bodies Limited
DirectorsGraham William Critchley and David John Cleal
Company StatusActive
Company Number02688283
CategoryPrivate Limited Company
Incorporation Date17 February 1992(32 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameGraham William Critchley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1992(same day as company formation)
RolePurchasing Director
Country of ResidenceEngland
Correspondence AddressArterial House Claydons Lane
Claydons Lane
Rayleigh
Essex
SS6 7UP
Director NameMr David John Cleal
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2000(8 years, 8 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArterial House Claydons Lane
Claydons Lane
Rayleigh
Essex
SS6 7UP
Secretary NameMr David John Cleal
NationalityBritish
StatusCurrent
Appointed17 October 2001(9 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressArterial House Claydons Lane
Claydons Lane
Rayleigh
Essex
SS6 7UP
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992
Appointment Duration5 days (resigned 17 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed12 February 1992
Appointment Duration5 days (resigned 17 February 1992)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameMr David John Cleal
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Witham Road
White Notley
Witham
Essex
CM8 1SE
Secretary NameMrs Jill Fern
NationalityBritish
StatusResigned
Appointed17 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address67 Pennine
Coleman Street
Southend On Sea
Essex
SS2 5AQ
Director NameAndrea Dawn Cleal
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(4 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant
Witham Road White Notley
Braintree
Essex
CM8 1SE
Director NameStephen John Thomson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 January 2008)
RoleSales Director
Correspondence Address13 Cardigan Avenue
Westcliff On Sea
Essex
SS0 0SF

Contact

Websitewww.essexbodies.co.uk
Email address[email protected]
Telephone01268 778326
Telephone regionBasildon

Location

Registered AddressArterial House Claydons Lane
Claydons Lane
Rayleigh
Essex
SS6 7UP
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Shareholders

55 at £1David John Cleal
55.00%
Ordinary
25 at £1Graham William Critchley
25.00%
Ordinary
20 at £1Stephen John Thompson
20.00%
Ordinary

Financials

Year2014
Turnover£2,004,048
Gross Profit£604,464
Net Worth£60,371
Cash£41,151
Current Liabilities£538,522

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Charges

4 March 2005Delivered on: 8 March 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

6 February 2024Confirmation statement made on 3 February 2024 with updates (4 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
13 March 2023Confirmation statement made on 3 February 2023 with updates (4 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
22 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
16 November 2021Amended total exemption full accounts made up to 31 December 2020 (6 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
3 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
3 February 2021Change of details for Mr David John Cleal as a person with significant control on 18 February 2020 (2 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 March 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
29 October 2018Director's details changed for Graham William Critchley on 23 October 2018 (2 pages)
29 October 2018Change of details for Graham William Critchley as a person with significant control on 23 October 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
22 February 2017Secretary's details changed for Mr David John Cleal on 22 February 2017 (1 page)
22 February 2017Director's details changed for Mr David John Cleal on 22 February 2017 (2 pages)
22 February 2017Secretary's details changed for Mr David John Cleal on 1 February 2017 (1 page)
22 February 2017Registered office address changed from Arterial House Claydons Lane Raleigh Essex SS6 7UP to Arterial House Claydons Lane Claydons Lane Rayleigh Essex SS6 7UP on 22 February 2017 (1 page)
22 February 2017Director's details changed for Mr David John Cleal on 22 February 2017 (2 pages)
22 February 2017Registered office address changed from Arterial House Claydons Lane Raleigh Essex SS6 7UP to Arterial House Claydons Lane Claydons Lane Rayleigh Essex SS6 7UP on 22 February 2017 (1 page)
22 February 2017Director's details changed for Graham William Critchley on 1 February 2017 (2 pages)
22 February 2017Director's details changed for Mr David John Cleal on 1 February 2017 (2 pages)
22 February 2017Director's details changed for Graham William Critchley on 1 February 2017 (2 pages)
22 February 2017Director's details changed for Mr David John Cleal on 22 February 2017 (2 pages)
22 February 2017Secretary's details changed for Mr David John Cleal on 22 February 2017 (1 page)
22 February 2017Director's details changed for Mr David John Cleal on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mr David John Cleal on 1 February 2017 (2 pages)
22 February 2017Secretary's details changed for Mr David John Cleal on 1 February 2017 (1 page)
7 October 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
29 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
29 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
17 December 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
17 December 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
22 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 December 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
22 December 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
9 June 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption full accounts made up to 31 December 2011 (6 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption full accounts made up to 31 December 2011 (6 pages)
4 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
14 November 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
10 November 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
18 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
19 May 2010Director's details changed for David John Cleal on 17 February 2010 (2 pages)
19 May 2010Director's details changed for Graham William Critchley on 17 February 2010 (2 pages)
19 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for David John Cleal on 17 February 2010 (2 pages)
19 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Graham William Critchley on 17 February 2010 (2 pages)
13 January 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
13 January 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
5 March 2009Return made up to 17/02/09; full list of members (4 pages)
5 March 2009Return made up to 17/02/09; full list of members (4 pages)
1 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
5 March 2008Return made up to 17/02/08; full list of members (4 pages)
5 March 2008Return made up to 17/02/08; full list of members (4 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
26 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
15 March 2007Return made up to 17/02/07; full list of members (7 pages)
15 March 2007Return made up to 17/02/07; full list of members (7 pages)
17 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
17 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
22 March 2006Return made up to 17/02/06; full list of members (7 pages)
22 March 2006Return made up to 17/02/06; full list of members (7 pages)
1 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
1 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Return made up to 17/02/05; full list of members (7 pages)
2 March 2005Return made up to 17/02/05; full list of members (7 pages)
1 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
1 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
16 March 2004Return made up to 17/02/04; full list of members (8 pages)
16 March 2004Return made up to 17/02/04; full list of members (8 pages)
10 February 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
10 February 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Accounting reference date extended from 28/02/04 to 30/04/04 (1 page)
29 January 2004Accounting reference date extended from 28/02/04 to 30/04/04 (1 page)
18 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
18 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
11 February 2003Return made up to 17/02/03; full list of members (7 pages)
11 February 2003Return made up to 17/02/03; full list of members (7 pages)
20 December 2002Return made up to 17/02/02; full list of members (7 pages)
20 December 2002Return made up to 17/02/02; full list of members (7 pages)
14 July 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
14 July 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
3 April 2002Accounts for a dormant company made up to 28 February 2001 (5 pages)
3 April 2002Accounts for a dormant company made up to 28 February 2001 (5 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Secretary resigned (1 page)
16 March 2001Return made up to 17/02/01; full list of members (7 pages)
16 March 2001Return made up to 17/02/01; full list of members (7 pages)
10 December 2000Ad 09/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Ad 09/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
30 October 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
19 November 1999Director's particulars changed (1 page)
19 November 1999Director's particulars changed (1 page)
19 November 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
19 November 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
9 November 1999Return made up to 17/02/99; full list of members (8 pages)
9 November 1999Return made up to 17/02/99; full list of members (8 pages)
23 September 1999Director's particulars changed (1 page)
23 September 1999Director's particulars changed (1 page)
14 October 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
14 October 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
15 April 1998Return made up to 17/02/98; no change of members (4 pages)
15 April 1998Return made up to 17/02/98; no change of members (4 pages)
6 January 1998Accounts for a dormant company made up to 28 February 1997 (5 pages)
6 January 1998Accounts for a dormant company made up to 28 February 1997 (5 pages)
6 March 1997Return made up to 17/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1997Return made up to 17/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 December 1996Full accounts made up to 29 February 1996 (6 pages)
13 December 1996Full accounts made up to 29 February 1996 (6 pages)
7 July 1996New director appointed (2 pages)
7 July 1996New director appointed (2 pages)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
14 April 1996Return made up to 17/02/96; full list of members (6 pages)
14 April 1996Return made up to 17/02/96; full list of members (6 pages)
12 April 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
12 April 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
22 March 1995Return made up to 17/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 March 1995Return made up to 17/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)