Rayleigh
Essex
SS6 7BS
Director Name | Mr Stephen James Cracknell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2007(11 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Secretary Name | Mrs Elaine Margaret Wills |
---|---|
Status | Current |
Appointed | 30 October 2023(27 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Secretary Name | Adrian Clive Elven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(1 day after company formation) |
Appointment Duration | 1 year (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 298 Maplin Way North Southend On Sea Essex SS1 3NE |
Secretary Name | Brenda Mary Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(1 year after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 April 1998) |
Role | Company Director |
Correspondence Address | 53 Trinity Road Southend On Sea Essex SS2 4HL |
Secretary Name | Justin Paul Baptie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1998(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 August 2003) |
Role | Company Director |
Correspondence Address | 7 Palmeira Court 98-100 Station Road Westcliff On Sea Essex SS0 7RU |
Secretary Name | Brenda Mary Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 62 Tickfield Avenue Southend On Sea Essex SS2 6LL |
Secretary Name | Mr Stephen James Cracknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Nore Road Leigh-On-Sea Essex SS9 5DD |
Secretary Name | Ms Brenda Mary Wills |
---|---|
Status | Resigned |
Appointed | 01 April 2014(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 October 2023) |
Role | Company Director |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | esw.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 776969 |
Telephone region | Basildon |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
51 at £1 | Mr Shane Wills 28.33% Ordinary |
---|---|
49 at £1 | Stephen James Cracknell 27.22% Ordinary |
20 at £1 | Mr Shane Wills 11.11% Ordinary Non Voting |
20 at £1 | Mrs E.m. Wills 11.11% Ordinary Non Voting |
20 at £1 | Stephen James Cracknell 11.11% Ordinary Non Voting |
20 at £1 | Yasmin Cracknell 11.11% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | £634,897 |
Cash | £279,729 |
Current Liabilities | £223,551 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
5 June 2009 | Delivered 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 2009 | Delivered 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 |
3 November 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
29 June 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
27 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
11 July 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
11 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
28 July 2017 | Change of details for Mr Shane Wills as a person with significant control on 1 June 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
28 July 2017 | Change of details for Mr Stephen James Cracknell as a person with significant control on 1 June 2017 (2 pages) |
28 July 2017 | Change of details for Mr Stephen James Cracknell as a person with significant control on 1 June 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
28 July 2017 | Change of details for Mr Shane Wills as a person with significant control on 1 June 2017 (2 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
17 July 2017 | Notification of Shane Wills as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Shane Wills as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Stephen James Cracknell as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Stephen James Cracknell as a person with significant control on 6 April 2016 (2 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 June 2015 | Director's details changed for Mr Stephen James Cracknell on 26 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Mr Stephen James Cracknell on 26 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Mr Shane Wills on 26 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Mr Shane Wills on 26 June 2015 (2 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 July 2014 | Appointment of Ms Brenda Mary Wills as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Stephen Cracknell as a secretary (1 page) |
8 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Termination of appointment of Stephen Cracknell as a secretary (1 page) |
8 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Appointment of Ms Brenda Mary Wills as a secretary (2 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
29 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Secretary's details changed for Mr Stephen James Cracknell on 1 September 2011 (2 pages) |
14 September 2011 | Secretary's details changed for Mr Stephen James Cracknell on 1 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Stephen James Cracknell on 1 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Stephen James Cracknell on 1 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Stephen James Cracknell on 1 September 2011 (2 pages) |
14 September 2011 | Secretary's details changed for Mr Stephen James Cracknell on 1 September 2011 (2 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Director's details changed for Stephen James Cracknell on 22 October 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Stephen James Cracknell on 22 October 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Stephen James Cracknell on 22 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Stephen James Cracknell on 22 October 2010 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 July 2010 | Director's details changed for Stephen James Cracknell on 26 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Stephen James Cracknell on 26 June 2010 (2 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (5 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
31 July 2008 | Resolutions
|
31 July 2008 | Nc inc already adjusted 01/11/07 (2 pages) |
31 July 2008 | Resolutions
|
31 July 2008 | Nc inc already adjusted 01/11/07 (2 pages) |
30 July 2008 | Capitals not rolled up (2 pages) |
30 July 2008 | Capitals not rolled up (2 pages) |
29 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
29 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page) |
28 July 2008 | Director's change of particulars / shane wills / 01/07/2008 (1 page) |
28 July 2008 | Director's change of particulars / shane wills / 01/07/2008 (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page) |
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | Secretary resigned (1 page) |
29 December 2007 | New secretary appointed (2 pages) |
29 December 2007 | Secretary resigned (1 page) |
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | New secretary appointed (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
26 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 June 2006 | Return made up to 26/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 26/06/06; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
27 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
23 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
23 April 2004 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
23 April 2004 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 10 towerfield road shoeburyness southend on sea essex SS3 9QE (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 10 towerfield road shoeburyness southend on sea essex SS3 9QE (1 page) |
14 November 2003 | Memorandum and Articles of Association (15 pages) |
14 November 2003 | Memorandum and Articles of Association (15 pages) |
30 October 2003 | Company name changed wills baptie LIMITED\certificate issued on 30/10/03 (3 pages) |
30 October 2003 | Company name changed wills baptie LIMITED\certificate issued on 30/10/03 (3 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
27 August 2003 | Return made up to 26/06/03; full list of members
|
27 August 2003 | Return made up to 26/06/03; full list of members
|
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
22 April 2003 | Company name changed ew audit LTD\certificate issued on 18/04/03 (3 pages) |
22 April 2003 | Company name changed ew audit LTD\certificate issued on 18/04/03 (3 pages) |
5 August 2002 | Return made up to 26/06/02; full list of members (6 pages) |
5 August 2002 | Return made up to 26/06/02; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
4 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
14 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
14 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
6 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
14 July 1999 | Return made up to 26/06/99; no change of members
|
14 July 1999 | Return made up to 26/06/99; no change of members
|
25 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
25 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: sovereign house 9 towerfield road shoeburyness essex SS3 9QE (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: sovereign house 9 towerfield road shoeburyness essex SS3 9QE (1 page) |
23 June 1998 | Return made up to 26/06/98; full list of members (6 pages) |
23 June 1998 | Return made up to 26/06/98; full list of members (6 pages) |
24 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
24 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | New secretary appointed (2 pages) |
24 July 1997 | Company name changed elven, wills & co LTD\certificate issued on 25/07/97 (2 pages) |
24 July 1997 | Company name changed elven, wills & co LTD\certificate issued on 25/07/97 (2 pages) |
23 September 1996 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
23 September 1996 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
29 July 1996 | Secretary resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Secretary resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 298 maplin way north southend on sea SS1 3NZ (1 page) |
12 July 1996 | Ad 02/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 298 maplin way north southend on sea SS1 3NZ (1 page) |
12 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | Ad 02/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 1996 | Incorporation (14 pages) |
26 June 1996 | Incorporation (14 pages) |