Company NameEssex Leisure Limited
Company StatusActive
Company Number02863547
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Stephen Robert Hawkins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1993(same day as company formation)
RoleGaming And Amusement Machines
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Director NameMr Gregory William Wood
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(22 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Director NameMrs Trudy Ann Hawkins
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(22 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Secretary NameMichael Peter Howlett
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHawthorns
The Mallows, Fambridge Road
Maldon
Essex
CM9 6BJ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Robert Micheal Pegram
NationalityBritish
StatusResigned
Appointed03 October 1999(5 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill Farm
Creephedge Lane, East Hanningfield
Chelmsford
Essex
CM3 8BP

Contact

Websiteessexleisure.co.uk
Email address[email protected]

Location

Registered AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200k at £1Mr Stephen Robert Hawkins
100.00%
Ordinary

Financials

Year2014
Turnover£4,847,353
Gross Profit£2,436,227
Net Worth£622,952
Cash£26,767
Current Liabilities£2,532,029

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

18 February 2020Delivered on: 19 February 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
18 February 2020Delivered on: 18 February 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
14 February 2010Delivered on: 26 February 2010
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 July 2020Delivered on: 10 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
27 June 2012Delivered on: 12 July 2012
Satisfied on: 19 January 2016
Persons entitled: Stephen Robert Hawkins & Trudy Ann Hawkins & the Santhouse Pensioneer Trustee Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The book debts and all the borrowers rights, title interest and benefit in and to the book debt account.
Fully Satisfied
26 April 2001Delivered on: 1 May 2001
Satisfied on: 11 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 76 high street grays essex.
Fully Satisfied
20 April 2001Delivered on: 24 April 2001
Satisfied on: 11 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
4 October 1999Delivered on: 7 October 1999
Satisfied on: 11 March 2009
Persons entitled: Bristol & West 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.
Fully Satisfied
4 October 1999Delivered on: 7 October 1999
Satisfied on: 18 March 2009
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 76 high street, grays, essex. T/no. EX354639. The right, title and interest in all rent, licence fees or other sums of money received by the company from any tenant or licensee of the above property.. See the mortgage charge document for full details.
Fully Satisfied
4 October 1999Delivered on: 7 October 1999
Satisfied on: 11 March 2009
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 76 high street, grays, essex. T/no. Ex 354639.. and all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Fully Satisfied

Filing History

29 December 2023Group of companies' accounts made up to 31 March 2023 (31 pages)
19 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
18 August 2023Director's details changed for Mrs Trudie Anne Hawkins on 4 August 2023 (2 pages)
18 August 2023Director's details changed for Mrs Trudy Anne Hawkins on 4 August 2023 (2 pages)
20 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
10 July 2020Registration of charge 028635470010, created on 7 July 2020 (60 pages)
19 February 2020Registration of charge 028635470009, created on 18 February 2020 (22 pages)
18 February 2020Registration of charge 028635470008, created on 18 February 2020 (22 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
22 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
30 March 2016Director's details changed for Mr Gregory William Wood on 29 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Gregory William Wood on 29 March 2016 (2 pages)
29 March 2016Appointment of Mrs Trudie Anne Hawkins as a director on 23 March 2016 (2 pages)
29 March 2016Appointment of Mr Gregory William Wood as a director on 23 March 2016 (2 pages)
29 March 2016Appointment of Mr Gregory William Wood as a director on 23 March 2016 (2 pages)
29 March 2016Appointment of Mrs Trudie Anne Hawkins as a director on 23 March 2016 (2 pages)
19 January 2016Satisfaction of charge 7 in full (4 pages)
19 January 2016Satisfaction of charge 7 in full (4 pages)
27 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 200,000
(3 pages)
27 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 200,000
(3 pages)
11 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
11 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
4 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
4 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 200,000
(3 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 200,000
(3 pages)
6 January 2014Accounts for a medium company made up to 31 March 2013 (18 pages)
6 January 2014Accounts for a medium company made up to 31 March 2013 (18 pages)
1 November 2013Director's details changed for Mr Stephen Robert Hawkins on 1 October 2013 (2 pages)
1 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 200,000
(3 pages)
1 November 2013Director's details changed for Mr Stephen Robert Hawkins on 1 October 2013 (2 pages)
1 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 200,000
(3 pages)
1 November 2013Director's details changed for Mr Stephen Robert Hawkins on 1 October 2013 (2 pages)
19 March 2013Accounts for a medium company made up to 31 March 2012 (18 pages)
19 March 2013Accounts for a medium company made up to 31 March 2012 (18 pages)
20 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
20 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 January 2012Accounts for a medium company made up to 31 March 2011 (18 pages)
5 January 2012Accounts for a medium company made up to 31 March 2011 (18 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
10 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
24 November 2009Director's details changed for Stephen Robert Hawkins on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Stephen Robert Hawkins on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Stephen Robert Hawkins on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
20 November 2009Form 123 dated 01/04/09 increase of £499900 over £100 (2 pages)
20 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2009Statement of capital following an allotment of shares on 1 April 2009
  • GBP 199,902
(2 pages)
20 November 2009Statement of capital following an allotment of shares on 1 April 2009
  • GBP 199,902
(2 pages)
20 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2009Particulars of contract relating to shares (2 pages)
20 November 2009Form 123 dated 01/04/09 increase of £499900 over £100 (2 pages)
20 November 2009Statement of capital following an allotment of shares on 1 April 2009
  • GBP 199,902
(2 pages)
20 November 2009Particulars of contract relating to shares (2 pages)
18 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
18 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 February 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
27 February 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
14 January 2009Appointment terminated secretary robert pegram (1 page)
14 January 2009Appointment terminated secretary robert pegram (1 page)
22 October 2008Return made up to 19/10/08; full list of members (3 pages)
22 October 2008Return made up to 19/10/08; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
11 September 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
13 November 2007Return made up to 19/10/07; full list of members (2 pages)
13 November 2007Return made up to 19/10/07; full list of members (2 pages)
7 September 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
7 September 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
13 November 2006Return made up to 19/10/06; full list of members (6 pages)
13 November 2006Return made up to 19/10/06; full list of members (6 pages)
1 September 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
1 September 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
6 December 2005Return made up to 19/10/05; full list of members (6 pages)
6 December 2005Return made up to 19/10/05; full list of members (6 pages)
15 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 December 2004Return made up to 19/10/04; full list of members (6 pages)
24 December 2004Return made up to 19/10/04; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 February 2004Director's particulars changed (1 page)
28 February 2004Director's particulars changed (1 page)
29 October 2003Return made up to 19/10/03; full list of members (6 pages)
29 October 2003Return made up to 19/10/03; full list of members (6 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
30 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
1 November 2001Return made up to 19/10/01; full list of members (6 pages)
1 November 2001Return made up to 19/10/01; full list of members (6 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (5 pages)
24 April 2001Particulars of mortgage/charge (5 pages)
11 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
11 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
26 October 2000Return made up to 19/10/00; full list of members (6 pages)
26 October 2000Return made up to 19/10/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
28 July 2000Registered office changed on 28/07/00 from: 821 southchurch road southend on sea essex SS1 2PP (1 page)
28 July 2000Registered office changed on 28/07/00 from: 821 southchurch road southend on sea essex SS1 2PP (1 page)
2 February 2000Return made up to 19/10/99; full list of members (6 pages)
2 February 2000Return made up to 19/10/99; full list of members (6 pages)
19 October 1999Secretary resigned (2 pages)
19 October 1999Secretary resigned (2 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999Registered office changed on 07/10/99 from: victoria house 50 alexandra sreet southend-on-sea essex SS1 1BN (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
7 October 1999Registered office changed on 07/10/99 from: victoria house 50 alexandra sreet southend-on-sea essex SS1 1BN (1 page)
7 October 1999Particulars of mortgage/charge (3 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
11 November 1998Return made up to 19/10/98; full list of members (6 pages)
11 November 1998Return made up to 19/10/98; full list of members (6 pages)
28 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
28 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
18 December 1997Return made up to 19/10/97; no change of members (4 pages)
18 December 1997Return made up to 19/10/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
30 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
23 October 1996Return made up to 19/10/96; no change of members (4 pages)
23 October 1996Return made up to 19/10/96; no change of members (4 pages)
15 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
15 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
17 October 1995Return made up to 19/10/95; full list of members (6 pages)
17 October 1995Return made up to 19/10/95; full list of members (6 pages)
25 July 1995Compulsory strike-off action has been discontinued (2 pages)
25 July 1995Compulsory strike-off action has been discontinued (2 pages)
17 July 1995Return made up to 19/10/94; full list of members
  • 363(287) ‐ Registered office changed on 17/07/95
(6 pages)
17 July 1995Return made up to 19/10/94; full list of members
  • 363(287) ‐ Registered office changed on 17/07/95
(6 pages)
16 May 1995First Gazette notice for compulsory strike-off (2 pages)
16 May 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
19 October 1993Incorporation (15 pages)
19 October 1993Incorporation (15 pages)