Company NameGeorge Firth Tarpaulins Limited
DirectorsHayley Teressa Cox and Paul Steven Cox
Company StatusActive
Company Number02915792
CategoryPrivate Limited Company
Incorporation Date5 April 1994(30 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMrs Hayley Teressa Cox
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1994(same day as company formation)
RoleElecronics Assembly  Technician
Country of ResidenceUnited Kingdom
Correspondence Address34 Connaught Avenue
Grays
Essex
RM16 2XX
Secretary NameMrs Hayley Teressa Cox
NationalityBritish
StatusCurrent
Appointed05 April 1994(same day as company formation)
RoleElecronics Assembly  Technician
Country of ResidenceEngland
Correspondence Address34 Connaught Avenue
Grays
Essex
RM16 2XX
Director NameMr Paul Steven Cox
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2004(10 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address34 Connaught Avenue
Grays
Essex
RM16 2XX
Director NameLynne Marie Donovan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RolePcture Frame Maker
Correspondence Address39 Manor Road
Grays
Essex
RM17 6EF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameSharne Lisa Brunger
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(6 months, 3 weeks after company formation)
Appointment Duration12 years (resigned 10 November 2006)
RoleSales Executive
Correspondence Address2 Little Seabrights Cottages
Vicarage Lane Great Baddow
Chelmsford
Essex
CM2 7SU
Director NameMr David Michael Poole
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 1996)
RoleCompany Director
Correspondence AddressTrinity Gables Brockley Grove
Hutton
Brentwood
Essex
CM13 2JJ

Contact

Websiteessextarpaulin.co.uk

Location

Registered AddressUnit 31 Thames Industrial Estate
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury

Shareholders

500 at £1H. Cox
50.00%
Ordinary
500 at £1Paul Steven Cox
50.00%
Ordinary

Financials

Year2014
Net Worth£89,161
Cash£108,666
Current Liabilities£106,125

Accounts

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

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

10 January 1996Delivered on: 16 January 1996
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 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

31 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
7 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1,000
(5 pages)
9 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1,000
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(5 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
31 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
12 February 2013Director's details changed for Paul Steven Cox on 8 February 2013 (2 pages)
12 February 2013Director's details changed for Paul Steven Cox on 8 February 2013 (2 pages)
12 February 2013Director's details changed for Mrs Hayley Teressa Cox on 8 February 2013 (2 pages)
12 February 2013Director's details changed for Mrs Hayley Teressa Cox on 8 February 2013 (2 pages)
12 February 2013Secretary's details changed for Mrs Hayley Teressa Cox on 8 February 2013 (2 pages)
12 February 2013Director's details changed for Paul Steven Cox on 8 February 2013 (2 pages)
12 February 2013Secretary's details changed for Mrs Hayley Teressa Cox on 8 February 2013 (2 pages)
12 February 2013Director's details changed for Mrs Hayley Teressa Cox on 8 February 2013 (2 pages)
12 February 2013Secretary's details changed for Mrs Hayley Teressa Cox on 8 February 2013 (2 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
15 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
29 April 2010Director's details changed for Mrs Hayley Teressa Cox on 31 December 2009 (2 pages)
29 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mrs Hayley Teressa Cox on 31 December 2009 (2 pages)
29 April 2010Registered office address changed from Unit 2 Thurrock Park Way Tilbury Essex RM18 7HZ on 29 April 2010 (1 page)
29 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
29 April 2010Registered office address changed from Unit 2 Thurrock Park Way Tilbury Essex RM18 7HZ on 29 April 2010 (1 page)
16 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 May 2009Return made up to 23/03/09; no change of members (4 pages)
2 May 2009Return made up to 23/03/09; no change of members (4 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
18 July 2008Return made up to 23/03/08; no change of members (7 pages)
18 July 2008Return made up to 23/03/08; no change of members (7 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
25 May 2007Return made up to 23/03/07; full list of members (7 pages)
25 May 2007Return made up to 23/03/07; full list of members (7 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006Secretary resigned (1 page)
28 March 2006Return made up to 23/03/06; full list of members (7 pages)
28 March 2006Return made up to 23/03/06; full list of members (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 April 2005Return made up to 23/03/05; full list of members (7 pages)
5 April 2005Return made up to 23/03/05; full list of members (7 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 October 2004Registered office changed on 04/10/04 from: woodville works church road noak hill romford essex RM4 1LH (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004Registered office changed on 04/10/04 from: woodville works church road noak hill romford essex RM4 1LH (1 page)
4 October 2004New director appointed (2 pages)
22 June 2004Return made up to 05/04/04; full list of members (7 pages)
22 June 2004Return made up to 05/04/04; full list of members (7 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
29 April 2003Return made up to 05/04/03; full list of members (7 pages)
29 April 2003Return made up to 05/04/03; full list of members (7 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
19 April 2002Return made up to 05/04/02; full list of members (6 pages)
19 April 2002Return made up to 05/04/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
23 April 2001Return made up to 05/04/01; full list of members (6 pages)
23 April 2001Return made up to 05/04/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
26 May 2000Return made up to 05/04/00; full list of members (6 pages)
26 May 2000Return made up to 05/04/00; full list of members (6 pages)
14 July 1999Full accounts made up to 31 March 1999 (13 pages)
14 July 1999Full accounts made up to 31 March 1999 (13 pages)
15 April 1999Return made up to 05/04/99; full list of members (6 pages)
15 April 1999Return made up to 05/04/99; full list of members (6 pages)
13 July 1998Full accounts made up to 31 March 1998 (13 pages)
13 July 1998Full accounts made up to 31 March 1998 (13 pages)
28 May 1998Return made up to 05/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 May 1998Return made up to 05/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 May 1997Full accounts made up to 31 March 1997 (13 pages)
30 May 1997Full accounts made up to 31 March 1997 (13 pages)
1 May 1997Return made up to 05/04/97; no change of members (4 pages)
1 May 1997Return made up to 05/04/97; no change of members (4 pages)
7 November 1996Director's particulars changed (1 page)
7 November 1996Director's particulars changed (1 page)
2 July 1996Full accounts made up to 31 March 1996 (12 pages)
2 July 1996Full accounts made up to 31 March 1996 (12 pages)
15 April 1996Return made up to 05/04/96; full list of members (6 pages)
15 April 1996Return made up to 05/04/96; full list of members (6 pages)
11 April 1996Director resigned (1 page)
11 April 1996Ad 09/02/96--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
11 April 1996Ad 09/02/96--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
11 April 1996Director resigned (1 page)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (13 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (13 pages)
4 May 1995Return made up to 05/04/95; full list of members (6 pages)
4 May 1995Return made up to 05/04/95; full list of members (6 pages)