Company NameCombined Communications (Essex) Limited
DirectorsBarry Bridger and John Brian Waters
Company StatusActive
Company Number02693383
CategoryPrivate Limited Company
Incorporation Date3 March 1992(32 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameMr John Brian Waters
NationalityBritish
StatusCurrent
Appointed10 July 1992(4 months, 1 week after company formation)
Appointment Duration31 years, 10 months
RoleTelephone Engineer
Country of ResidenceUnited Kingdom
Correspondence Address101 The Sorrells
Stanford Le Hope
Essex
SS17 7ER
Director NameMr Barry Bridger
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1992(4 months, 2 weeks after company formation)
Appointment Duration31 years, 9 months
RoleTelephone Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Windsor Avenue
Corringham
Essex
SS17 7NU
Director NameMr John Brian Waters
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1992(4 months, 2 weeks after company formation)
Appointment Duration31 years, 9 months
RoleTelephone Engineer
Country of ResidenceUnited Kingdom
Correspondence Address101 The Sorrells
Stanford Le Hope
Essex
SS17 7ER
Director NameMrs Gillian Bristow
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address28 Kings Parade
Soham
Ely
Cambs
CB7 5AR
Director NameMrs Madeliene Lorraine Cowlan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Secretary NameMrs Gillian Bristow
NationalityBritish
StatusResigned
Appointed03 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address28 Kings Parade
Soham
Ely
Cambs
CB7 5AR
Director NameMr Leslie William Lakin
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 30 May 1998)
RoleTelephone Engineer
Correspondence Address7 Stephenson Avenue
Tilbury
Essex
RM18 8XB
Director NameMr Patrick Denis Sparkes
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(4 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1998)
RoleTelephone Engineer
Correspondence Address33 Orsett Heath Crescent
Chadwell St Mary
Grays
Essex
RM16 4UZ

Contact

Websitecombinedcomms.co.uk
Telephone01375 392600
Telephone regionGrays Thurrock

Location

Registered AddressTop Floor, Claridon House
London Road
Stanford Le Hope
Essex
SS17 0JU
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Mr Barry Bridger
23.58%
Ordinary
25 at £1Mr John Brian Waters
23.58%
Ordinary
25 at £1Nicola Anne Bridger
23.58%
Ordinary
25 at £1Pauline Waters
23.58%
Ordinary
1 at £1John Waters
0.94%
Ordinary A
1 at £1Mr Barry Bridger
0.94%
Ordinary B
1 at £1Nicola Bridger
0.94%
Ordinary D
1 at £1Paul Waters
0.94%
Ordinary E
1 at £1Pauline Waters
0.94%
Ordinary C
1 at £1Tina Adams
0.94%
Ordinary F

Financials

Year2014
Net Worth£36,840
Cash£19,578
Current Liabilities£46,853

Accounts

Latest Accounts30 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return2 March 2024 (1 month, 4 weeks ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Filing History

3 March 2021Confirmation statement made on 3 March 2021 with updates (5 pages)
27 April 2020Confirmation statement made on 3 March 2020 with updates (5 pages)
30 March 2020Total exemption full accounts made up to 30 July 2019 (9 pages)
9 May 2019Total exemption full accounts made up to 30 July 2018 (10 pages)
18 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
9 April 2019Confirmation statement made on 3 March 2019 with updates (5 pages)
25 April 2018Registered office address changed from Combined House 19 Lodge Lane Socketts Heath Grays Essex RM17 5RY to Combined Communications (Essex) Electron House Tilbury Freeport Tilbury Essex RM18 7HL on 25 April 2018 (1 page)
6 March 2018Confirmation statement made on 3 March 2018 with updates (5 pages)
18 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
9 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
4 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 106
(8 pages)
4 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 106
(8 pages)
8 October 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
8 October 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 106
(8 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 106
(8 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 106
(8 pages)
5 November 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
5 November 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 106
(8 pages)
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 106
(8 pages)
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 106
(8 pages)
29 October 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
29 October 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
24 August 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
27 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 106
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 106
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 106
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 106
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 106
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 106
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 106
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 106
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 106
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 106
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 106
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 106
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 106
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 106
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 106
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 106
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 106
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 106
(4 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
11 March 2009Return made up to 03/03/09; full list of members (4 pages)
11 March 2009Return made up to 03/03/09; full list of members (4 pages)
12 November 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
12 November 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
23 April 2008Return made up to 03/03/08; full list of members (4 pages)
23 April 2008Return made up to 03/03/08; full list of members (4 pages)
11 April 2008Director's change of particulars / barry bridger / 11/08/2006 (1 page)
11 April 2008Director's change of particulars / barry bridger / 11/08/2006 (1 page)
18 January 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
18 January 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
30 March 2007Return made up to 03/03/07; full list of members (3 pages)
30 March 2007Return made up to 03/03/07; full list of members (3 pages)
29 January 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
29 January 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
4 July 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
4 July 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
13 March 2006Return made up to 03/03/06; full list of members (3 pages)
13 March 2006Return made up to 03/03/06; full list of members (3 pages)
17 March 2005Return made up to 03/03/05; full list of members (8 pages)
17 March 2005Return made up to 03/03/05; full list of members (8 pages)
19 January 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
19 January 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
8 June 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
8 June 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
26 March 2004Return made up to 03/03/04; full list of members (8 pages)
26 March 2004Return made up to 03/03/04; full list of members (8 pages)
4 March 2003Return made up to 03/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 March 2003Return made up to 03/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 December 2002Total exemption full accounts made up to 31 July 2002 (12 pages)
9 December 2002Total exemption full accounts made up to 31 July 2002 (12 pages)
18 June 2002Return made up to 03/03/02; full list of members (8 pages)
18 June 2002Return made up to 03/03/02; full list of members (8 pages)
10 December 2001Total exemption full accounts made up to 31 July 2001 (11 pages)
10 December 2001Total exemption full accounts made up to 31 July 2001 (11 pages)
6 March 2001Return made up to 03/03/01; full list of members (7 pages)
6 March 2001Return made up to 03/03/01; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
28 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
29 March 2000Return made up to 03/03/00; full list of members (6 pages)
29 March 2000Return made up to 03/03/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
14 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
17 March 1999Return made up to 03/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1999Return made up to 03/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
5 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
12 March 1998Return made up to 03/03/98; no change of members (4 pages)
12 March 1998Return made up to 03/03/98; no change of members (4 pages)
10 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
10 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
1 April 1997Return made up to 03/03/97; full list of members (6 pages)
1 April 1997Return made up to 03/03/97; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
2 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
13 March 1996Return made up to 03/03/96; no change of members
  • 363(287) ‐ Registered office changed on 13/03/96
(4 pages)
13 March 1996Return made up to 03/03/96; no change of members
  • 363(287) ‐ Registered office changed on 13/03/96
(4 pages)
18 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
18 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
4 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
4 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
21 March 1995Return made up to 03/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1995Return made up to 03/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1992Company name changed centurion homes & properties lim ited\certificate issued on 21/07/92 (2 pages)
20 July 1992Company name changed centurion homes & properties lim ited\certificate issued on 21/07/92 (2 pages)
3 March 1992Incorporation (21 pages)
3 March 1992Incorporation (21 pages)