Halstead
Essex
CO9 1HZ
Secretary Name | Mrs Jennifer Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Administrator |
Correspondence Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
Director Name | Mrs Jennifer Wilson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2004(7 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
Director Name | Mr Jimmy Joseph Holder |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greathouse The Street Pebmarsh Halstead Essex CO9 2NS |
Secretary Name | Mr Jimmy Joseph Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greathouse The Street Pebmarsh Halstead Essex CO9 2NS |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | www.ewcfabrications.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 585412 |
Telephone region | Braintree |
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Eric Barney Wilson 75.00% Ordinary A |
---|---|
25 at £1 | Jennifer Wilson 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £262,796 |
Cash | £16,431 |
Current Liabilities | £504,212 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 June 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (7 months, 1 week from now) |
25 February 2022 | Delivered on: 4 March 2022 Persons entitled: Allica Bank Limited (Crn: 07706156) Classification: A registered charge Particulars: The freehold property known as unit 1, western road, silver end, witham, CM8 3SD with title number EX481421. Outstanding |
---|---|
10 November 2016 | Delivered on: 14 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 April 2016 | Delivered on: 4 May 2016 Persons entitled: Paragon Bank Business Finance PLC Classification: A registered charge Outstanding |
7 October 2004 | Delivered on: 14 October 2004 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. 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 |
6 September 2004 | Delivered on: 11 September 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A fixed charge on all f/h and l/h property together with all fixtures and fittings and fixed plant and machinery, all goodwill, unpaid and/or uncalled capital, all stocks and shares and securities, non vesting debts and other debts. Floating charge on such of the moneys which may be received in respect of the other debts and non-vesting debts and on the remainder of the undertaking property rights and assets. Outstanding |
16 July 1999 | Delivered on: 23 July 1999 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. See the mortgage charge document for full details. Outstanding |
25 January 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
---|---|
29 June 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
14 April 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
8 August 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
23 April 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
7 December 2017 | Change of details for Mr Eric Barney Wilson as a person with significant control on 24 November 2017 (2 pages) |
7 December 2017 | Change of details for Mr Eric Barney Wilson as a person with significant control on 24 November 2017 (2 pages) |
6 December 2017 | Change of details for Mr Eric Barney Wilson as a person with significant control on 24 November 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Eric Barney Wilson on 24 November 2017 (2 pages) |
6 December 2017 | Change of details for Mr Eric Barney Wilson as a person with significant control on 24 November 2017 (2 pages) |
6 December 2017 | Director's details changed for Mrs Jennifer Wilson on 24 November 2017 (2 pages) |
6 December 2017 | Director's details changed for Mrs Jennifer Wilson on 24 November 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Eric Barney Wilson on 24 November 2017 (2 pages) |
6 December 2017 | Secretary's details changed for Mrs Jennifer Wilson on 24 November 2017 (1 page) |
6 December 2017 | Director's details changed for Mrs Jennifer Wilson on 24 November 2017 (2 pages) |
6 December 2017 | Director's details changed for Mrs Jennifer Wilson on 24 November 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Eric Barney Wilson on 24 November 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Eric Barney Wilson on 24 November 2017 (2 pages) |
6 December 2017 | Secretary's details changed for Mrs Jennifer Wilson on 24 November 2017 (1 page) |
27 June 2017 | Notification of Eric Barney Wilson as a person with significant control on 25 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Eric Barney Wilson as a person with significant control on 25 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
14 November 2016 | Registration of charge 033913630005, created on 10 November 2016 (42 pages) |
14 November 2016 | Registration of charge 033913630005, created on 10 November 2016 (42 pages) |
24 August 2016 | Satisfaction of charge 1 in full (4 pages) |
24 August 2016 | Satisfaction of charge 1 in full (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
4 May 2016 | Registration of charge 033913630004, created on 29 April 2016 (8 pages) |
4 May 2016 | Registration of charge 033913630004, created on 29 April 2016 (8 pages) |
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 February 2015 | Secretary's details changed for Jennifer Flood on 26 December 2014 (1 page) |
2 February 2015 | Director's details changed for Jennifer Flood on 26 December 2014 (2 pages) |
2 February 2015 | Director's details changed for Jennifer Flood on 26 December 2014 (2 pages) |
2 February 2015 | Secretary's details changed for Jennifer Flood on 26 December 2014 (1 page) |
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
25 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
19 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Resolutions
|
21 March 2012 | Change of share class name or designation (2 pages) |
21 March 2012 | Change of share class name or designation (2 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
6 July 2009 | Director's change of particulars / eric wilson / 06/07/2009 (1 page) |
6 July 2009 | Director's change of particulars / eric wilson / 06/07/2009 (1 page) |
6 July 2009 | Director and secretary's change of particulars / jennifer flood / 06/07/2009 (1 page) |
6 July 2009 | Director and secretary's change of particulars / jennifer flood / 06/07/2009 (1 page) |
19 August 2008 | Return made up to 24/06/08; full list of members (4 pages) |
19 August 2008 | Return made up to 24/06/08; full list of members (4 pages) |
18 August 2008 | Director and secretary's change of particulars / jennifer flood / 01/01/2008 (1 page) |
18 August 2008 | Director's change of particulars / eric wilson / 01/01/2008 (1 page) |
18 August 2008 | Director and secretary's change of particulars / jennifer flood / 01/01/2008 (1 page) |
18 August 2008 | Director's change of particulars / eric wilson / 01/01/2008 (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 5 high street halstead essex CO9 2AA (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 5 high street halstead essex CO9 2AA (1 page) |
4 August 2007 | Return made up to 24/06/07; no change of members
|
4 August 2007 | Return made up to 24/06/07; no change of members
|
14 December 2006 | Total exemption small company accounts made up to 30 September 2006 (11 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 September 2006 (11 pages) |
12 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
21 December 2005 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
21 December 2005 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
17 June 2005 | Return made up to 24/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 24/06/05; full list of members (7 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 3 warners mill silks way braintree essex CM7 3GB (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 3 warners mill silks way braintree essex CM7 3GB (1 page) |
14 January 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
14 October 2004 | Particulars of mortgage/charge (7 pages) |
14 October 2004 | Particulars of mortgage/charge (7 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
11 September 2004 | Particulars of mortgage/charge (7 pages) |
11 September 2004 | Particulars of mortgage/charge (7 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Resolutions
|
13 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
13 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
12 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
12 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 September 2003 | Director's particulars changed (1 page) |
2 September 2003 | Director's particulars changed (1 page) |
2 September 2003 | Secretary's particulars changed (1 page) |
2 September 2003 | Secretary's particulars changed (1 page) |
22 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
22 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
11 February 2003 | Secretary's particulars changed (1 page) |
11 February 2003 | Director's particulars changed (1 page) |
11 February 2003 | Secretary's particulars changed (1 page) |
11 February 2003 | Director's particulars changed (1 page) |
26 November 2002 | Secretary's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Secretary's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
14 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
14 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
29 January 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
19 July 2001 | Auditor's resignation (1 page) |
19 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
19 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
19 July 2001 | Auditor's resignation (1 page) |
5 February 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
5 February 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
24 August 2000 | Return made up to 24/06/00; full list of members
|
24 August 2000 | Return made up to 24/06/00; full list of members
|
18 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
18 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: cambridge house 27 cambridge park, london E11 2PU (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: cambridge house 27 cambridge park, london E11 2PU (1 page) |
28 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
23 July 1999 | Particulars of mortgage/charge (4 pages) |
23 July 1999 | Particulars of mortgage/charge (4 pages) |
21 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
21 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
13 October 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
13 October 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
9 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
9 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | New secretary appointed;new director appointed (2 pages) |
27 June 1997 | New secretary appointed;new director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | New director appointed (2 pages) |
24 June 1997 | Incorporation (11 pages) |
24 June 1997 | Incorporation (11 pages) |