Company NameESW Limited
DirectorsShane Wills and Stephen James Cracknell
Company StatusActive
Company Number03216855
CategoryPrivate Limited Company
Incorporation Date26 June 1996(27 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Shane Wills
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1996(1 day after company formation)
Appointment Duration27 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Stephen James Cracknell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(11 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameMrs Elaine Margaret Wills
StatusCurrent
Appointed30 October 2023(27 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameAdrian Clive Elven
NationalityBritish
StatusResigned
Appointed27 June 1996(1 day after company formation)
Appointment Duration1 year (resigned 25 July 1997)
RoleCompany Director
Correspondence Address298 Maplin Way North
Southend On Sea
Essex
SS1 3NE
Secretary NameBrenda Mary Wills
NationalityBritish
StatusResigned
Appointed25 July 1997(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 April 1998)
RoleCompany Director
Correspondence Address53 Trinity Road
Southend On Sea
Essex
SS2 4HL
Secretary NameJustin Paul Baptie
NationalityBritish
StatusResigned
Appointed10 April 1998(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 August 2003)
RoleCompany Director
Correspondence Address7 Palmeira Court
98-100 Station Road
Westcliff On Sea
Essex
SS0 7RU
Secretary NameBrenda Mary Wills
NationalityBritish
StatusResigned
Appointed27 August 2003(7 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address62 Tickfield Avenue
Southend On Sea
Essex
SS2 6LL
Secretary NameMr Stephen James Cracknell
NationalityBritish
StatusResigned
Appointed01 November 2007(11 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Nore Road
Leigh-On-Sea
Essex
SS9 5DD
Secretary NameMs Brenda Mary Wills
StatusResigned
Appointed01 April 2014(17 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 October 2023)
RoleCompany Director
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteesw.co.uk
Email address[email protected]
Telephone01268 776969
Telephone regionBasildon

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Mr Shane Wills
28.33%
Ordinary
49 at £1Stephen James Cracknell
27.22%
Ordinary
20 at £1Mr Shane Wills
11.11%
Ordinary Non Voting
20 at £1Mrs E.m. Wills
11.11%
Ordinary Non Voting
20 at £1Stephen James Cracknell
11.11%
Ordinary Non Voting
20 at £1Yasmin Cracknell
11.11%
Ordinary Non Voting

Financials

Year2014
Net Worth£634,897
Cash£279,729
Current Liabilities£223,551

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

5 June 2009Delivered on: 10 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 162-168 high street rayleigh t/n EX761189.
Outstanding
5 May 2009Delivered on: 8 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 November 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
29 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
27 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
11 July 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
11 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
28 July 2017Change of details for Mr Shane Wills as a person with significant control on 1 June 2017 (2 pages)
28 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
28 July 2017Change of details for Mr Stephen James Cracknell as a person with significant control on 1 June 2017 (2 pages)
28 July 2017Change of details for Mr Stephen James Cracknell as a person with significant control on 1 June 2017 (2 pages)
28 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
28 July 2017Change of details for Mr Shane Wills as a person with significant control on 1 June 2017 (2 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 July 2017Notification of Shane Wills as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Shane Wills as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Stephen James Cracknell as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Stephen James Cracknell as a person with significant control on 6 April 2016 (2 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 180
(5 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 180
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 June 2015Director's details changed for Mr Stephen James Cracknell on 26 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Stephen James Cracknell on 26 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Shane Wills on 26 June 2015 (2 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 180
(5 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 180
(5 pages)
30 June 2015Director's details changed for Mr Shane Wills on 26 June 2015 (2 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 July 2014Appointment of Ms Brenda Mary Wills as a secretary (2 pages)
8 July 2014Termination of appointment of Stephen Cracknell as a secretary (1 page)
8 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 180
(5 pages)
8 July 2014Termination of appointment of Stephen Cracknell as a secretary (1 page)
8 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 180
(5 pages)
8 July 2014Appointment of Ms Brenda Mary Wills as a secretary (2 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
14 September 2011Secretary's details changed for Mr Stephen James Cracknell on 1 September 2011 (2 pages)
14 September 2011Secretary's details changed for Mr Stephen James Cracknell on 1 September 2011 (2 pages)
14 September 2011Director's details changed for Stephen James Cracknell on 1 September 2011 (2 pages)
14 September 2011Director's details changed for Stephen James Cracknell on 1 September 2011 (2 pages)
14 September 2011Director's details changed for Stephen James Cracknell on 1 September 2011 (2 pages)
14 September 2011Secretary's details changed for Mr Stephen James Cracknell on 1 September 2011 (2 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
22 October 2010Director's details changed for Stephen James Cracknell on 22 October 2010 (2 pages)
22 October 2010Secretary's details changed for Stephen James Cracknell on 22 October 2010 (2 pages)
22 October 2010Secretary's details changed for Stephen James Cracknell on 22 October 2010 (2 pages)
22 October 2010Director's details changed for Stephen James Cracknell on 22 October 2010 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 July 2010Director's details changed for Stephen James Cracknell on 26 June 2010 (2 pages)
1 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Stephen James Cracknell on 26 June 2010 (2 pages)
22 September 2009Registered office changed on 22/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page)
22 September 2009Registered office changed on 22/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 June 2009Return made up to 26/06/09; full list of members (5 pages)
30 June 2009Return made up to 26/06/09; full list of members (5 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
31 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2008Nc inc already adjusted 01/11/07 (2 pages)
31 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2008Nc inc already adjusted 01/11/07 (2 pages)
30 July 2008Capitals not rolled up (2 pages)
30 July 2008Capitals not rolled up (2 pages)
29 July 2008Return made up to 26/06/08; full list of members (5 pages)
29 July 2008Return made up to 26/06/08; full list of members (5 pages)
29 July 2008Location of register of members (1 page)
29 July 2008Location of register of members (1 page)
29 July 2008Registered office changed on 29/07/2008 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page)
29 July 2008Registered office changed on 29/07/2008 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page)
28 July 2008Director's change of particulars / shane wills / 01/07/2008 (1 page)
28 July 2008Director's change of particulars / shane wills / 01/07/2008 (1 page)
5 March 2008Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page)
5 March 2008Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page)
29 December 2007New director appointed (2 pages)
29 December 2007Secretary resigned (1 page)
29 December 2007New secretary appointed (2 pages)
29 December 2007Secretary resigned (1 page)
29 December 2007New director appointed (2 pages)
29 December 2007New secretary appointed (2 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
26 June 2007Return made up to 26/06/07; full list of members (2 pages)
26 June 2007Return made up to 26/06/07; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 June 2006Return made up to 26/06/06; full list of members (2 pages)
27 June 2006Return made up to 26/06/06; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
27 July 2005Return made up to 26/06/05; full list of members (3 pages)
27 July 2005Location of register of members (1 page)
27 July 2005Location of register of members (1 page)
27 July 2005Return made up to 26/06/05; full list of members (3 pages)
27 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 July 2004Return made up to 26/06/04; full list of members (6 pages)
23 July 2004Return made up to 26/06/04; full list of members (6 pages)
23 April 2004Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
23 April 2004Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
3 December 2003Registered office changed on 03/12/03 from: 10 towerfield road shoeburyness southend on sea essex SS3 9QE (1 page)
3 December 2003Registered office changed on 03/12/03 from: 10 towerfield road shoeburyness southend on sea essex SS3 9QE (1 page)
14 November 2003Memorandum and Articles of Association (15 pages)
14 November 2003Memorandum and Articles of Association (15 pages)
30 October 2003Company name changed wills baptie LIMITED\certificate issued on 30/10/03 (3 pages)
30 October 2003Company name changed wills baptie LIMITED\certificate issued on 30/10/03 (3 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (2 pages)
27 August 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
22 April 2003Company name changed ew audit LTD\certificate issued on 18/04/03 (3 pages)
22 April 2003Company name changed ew audit LTD\certificate issued on 18/04/03 (3 pages)
5 August 2002Return made up to 26/06/02; full list of members (6 pages)
5 August 2002Return made up to 26/06/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 July 2001Return made up to 26/06/01; full list of members (6 pages)
4 July 2001Return made up to 26/06/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
6 July 2000Return made up to 26/06/00; full list of members (6 pages)
6 July 2000Return made up to 26/06/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
14 July 1999Return made up to 26/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 July 1999Return made up to 26/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
25 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
22 April 1999Registered office changed on 22/04/99 from: sovereign house 9 towerfield road shoeburyness essex SS3 9QE (1 page)
22 April 1999Registered office changed on 22/04/99 from: sovereign house 9 towerfield road shoeburyness essex SS3 9QE (1 page)
23 June 1998Return made up to 26/06/98; full list of members (6 pages)
23 June 1998Return made up to 26/06/98; full list of members (6 pages)
24 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
24 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998New secretary appointed (2 pages)
4 August 1997New secretary appointed (2 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997Secretary resigned (1 page)
4 August 1997New secretary appointed (2 pages)
24 July 1997Company name changed elven, wills & co LTD\certificate issued on 25/07/97 (2 pages)
24 July 1997Company name changed elven, wills & co LTD\certificate issued on 25/07/97 (2 pages)
23 September 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
23 September 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
29 July 1996Secretary resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Secretary resigned (1 page)
29 July 1996Director resigned (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996Registered office changed on 12/07/96 from: 298 maplin way north southend on sea SS1 3NZ (1 page)
12 July 1996Ad 02/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996Registered office changed on 12/07/96 from: 298 maplin way north southend on sea SS1 3NZ (1 page)
12 July 1996New secretary appointed (2 pages)
12 July 1996New secretary appointed (2 pages)
12 July 1996Ad 02/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 1996Incorporation (14 pages)
26 June 1996Incorporation (14 pages)