Company NameERIC Wilson & Co. Ltd
DirectorsEric Barney Wilson and Jennifer Wilson
Company StatusActive
Company Number03391363
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eric Barney Wilson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityNew Zealander
StatusCurrent
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Secretary NameMrs Jennifer Wilson
NationalityBritish
StatusCurrent
Appointed01 March 1999(1 year, 8 months after company formation)
Appointment Duration25 years, 2 months
RoleAdministrator
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Director NameMrs Jennifer Wilson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2004(7 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Director NameMr Jimmy Joseph Holder
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreathouse The Street
Pebmarsh
Halstead
Essex
CO9 2NS
Secretary NameMr Jimmy Joseph Holder
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreathouse The Street
Pebmarsh
Halstead
Essex
CO9 2NS
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitewww.ewcfabrications.co.uk
Email address[email protected]
Telephone01376 585412
Telephone regionBraintree

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Eric Barney Wilson
75.00%
Ordinary A
25 at £1Jennifer Wilson
25.00%
Ordinary B

Financials

Year2014
Net Worth£262,796
Cash£16,431
Current Liabilities£504,212

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

25 February 2022Delivered 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 2016Delivered on: 14 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 April 2016Delivered on: 4 May 2016
Persons entitled: Paragon Bank Business Finance PLC

Classification: A registered charge
Outstanding
7 October 2004Delivered 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 2004Delivered 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 1999Delivered 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

Filing History

25 January 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
29 June 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
14 April 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
8 August 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
23 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
7 December 2017Change of details for Mr Eric Barney Wilson as a person with significant control on 24 November 2017 (2 pages)
7 December 2017Change of details for Mr Eric Barney Wilson as a person with significant control on 24 November 2017 (2 pages)
6 December 2017Change of details for Mr Eric Barney Wilson as a person with significant control on 24 November 2017 (2 pages)
6 December 2017Director's details changed for Mr Eric Barney Wilson on 24 November 2017 (2 pages)
6 December 2017Change of details for Mr Eric Barney Wilson as a person with significant control on 24 November 2017 (2 pages)
6 December 2017Director's details changed for Mrs Jennifer Wilson on 24 November 2017 (2 pages)
6 December 2017Director's details changed for Mrs Jennifer Wilson on 24 November 2017 (2 pages)
6 December 2017Director's details changed for Mr Eric Barney Wilson on 24 November 2017 (2 pages)
6 December 2017Secretary's details changed for Mrs Jennifer Wilson on 24 November 2017 (1 page)
6 December 2017Director's details changed for Mrs Jennifer Wilson on 24 November 2017 (2 pages)
6 December 2017Director's details changed for Mrs Jennifer Wilson on 24 November 2017 (2 pages)
6 December 2017Director's details changed for Mr Eric Barney Wilson on 24 November 2017 (2 pages)
6 December 2017Director's details changed for Mr Eric Barney Wilson on 24 November 2017 (2 pages)
6 December 2017Secretary's details changed for Mrs Jennifer Wilson on 24 November 2017 (1 page)
27 June 2017Notification of Eric Barney Wilson as a person with significant control on 25 June 2016 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Notification of Eric Barney Wilson as a person with significant control on 25 June 2016 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 November 2016Registration of charge 033913630005, created on 10 November 2016 (42 pages)
14 November 2016Registration of charge 033913630005, created on 10 November 2016 (42 pages)
24 August 2016Satisfaction of charge 1 in full (4 pages)
24 August 2016Satisfaction of charge 1 in full (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
4 May 2016Registration of charge 033913630004, created on 29 April 2016 (8 pages)
4 May 2016Registration of charge 033913630004, created on 29 April 2016 (8 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(6 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(6 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 February 2015Secretary's details changed for Jennifer Flood on 26 December 2014 (1 page)
2 February 2015Director's details changed for Jennifer Flood on 26 December 2014 (2 pages)
2 February 2015Director's details changed for Jennifer Flood on 26 December 2014 (2 pages)
2 February 2015Secretary's details changed for Jennifer Flood on 26 December 2014 (1 page)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
19 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
24 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
21 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 March 2012Change of share class name or designation (2 pages)
21 March 2012Change of share class name or designation (2 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 July 2009Return made up to 24/06/09; full list of members (4 pages)
7 July 2009Return made up to 24/06/09; full list of members (4 pages)
6 July 2009Director's change of particulars / eric wilson / 06/07/2009 (1 page)
6 July 2009Director's change of particulars / eric wilson / 06/07/2009 (1 page)
6 July 2009Director and secretary's change of particulars / jennifer flood / 06/07/2009 (1 page)
6 July 2009Director and secretary's change of particulars / jennifer flood / 06/07/2009 (1 page)
19 August 2008Return made up to 24/06/08; full list of members (4 pages)
19 August 2008Return made up to 24/06/08; full list of members (4 pages)
18 August 2008Director and secretary's change of particulars / jennifer flood / 01/01/2008 (1 page)
18 August 2008Director's change of particulars / eric wilson / 01/01/2008 (1 page)
18 August 2008Director and secretary's change of particulars / jennifer flood / 01/01/2008 (1 page)
18 August 2008Director's change of particulars / eric wilson / 01/01/2008 (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 July 2008Registered office changed on 23/07/2008 from 5 high street halstead essex CO9 2AA (1 page)
23 July 2008Registered office changed on 23/07/2008 from 5 high street halstead essex CO9 2AA (1 page)
4 August 2007Return made up to 24/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2007Return made up to 24/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2006Total exemption small company accounts made up to 30 September 2006 (11 pages)
14 December 2006Total exemption small company accounts made up to 30 September 2006 (11 pages)
12 July 2006Return made up to 24/06/06; full list of members (7 pages)
12 July 2006Return made up to 24/06/06; full list of members (7 pages)
21 December 2005Total exemption full accounts made up to 30 September 2005 (12 pages)
21 December 2005Total exemption full accounts made up to 30 September 2005 (12 pages)
17 June 2005Return made up to 24/06/05; full list of members (7 pages)
17 June 2005Return made up to 24/06/05; full list of members (7 pages)
13 May 2005Registered office changed on 13/05/05 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
13 May 2005Registered office changed on 13/05/05 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
14 January 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
14 January 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
14 October 2004Particulars of mortgage/charge (7 pages)
14 October 2004Particulars of mortgage/charge (7 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
11 September 2004Particulars of mortgage/charge (7 pages)
11 September 2004Particulars of mortgage/charge (7 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 July 2004Return made up to 24/06/04; full list of members (6 pages)
13 July 2004Return made up to 24/06/04; full list of members (6 pages)
12 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 September 2003Director's particulars changed (1 page)
2 September 2003Director's particulars changed (1 page)
2 September 2003Secretary's particulars changed (1 page)
2 September 2003Secretary's particulars changed (1 page)
22 July 2003Return made up to 24/06/03; full list of members (6 pages)
22 July 2003Return made up to 24/06/03; full list of members (6 pages)
16 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
16 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 February 2003Secretary's particulars changed (1 page)
11 February 2003Director's particulars changed (1 page)
11 February 2003Secretary's particulars changed (1 page)
11 February 2003Director's particulars changed (1 page)
26 November 2002Secretary's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Secretary's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
14 July 2002Return made up to 24/06/02; full list of members (7 pages)
14 July 2002Return made up to 24/06/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
29 January 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
19 July 2001Auditor's resignation (1 page)
19 July 2001Return made up to 24/06/01; full list of members (7 pages)
19 July 2001Return made up to 24/06/01; full list of members (7 pages)
19 July 2001Auditor's resignation (1 page)
5 February 2001Accounts for a small company made up to 30 September 2000 (8 pages)
5 February 2001Accounts for a small company made up to 30 September 2000 (8 pages)
24 August 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 December 1999Registered office changed on 01/12/99 from: cambridge house 27 cambridge park, london E11 2PU (1 page)
1 December 1999Registered office changed on 01/12/99 from: cambridge house 27 cambridge park, london E11 2PU (1 page)
28 July 1999Full accounts made up to 30 September 1998 (12 pages)
28 July 1999Full accounts made up to 30 September 1998 (12 pages)
23 July 1999Particulars of mortgage/charge (4 pages)
23 July 1999Particulars of mortgage/charge (4 pages)
21 July 1999Return made up to 24/06/99; full list of members (6 pages)
21 July 1999Return made up to 24/06/99; full list of members (6 pages)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned;director resigned (1 page)
13 October 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
13 October 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
9 July 1998Return made up to 24/06/98; full list of members (6 pages)
9 July 1998Return made up to 24/06/98; full list of members (6 pages)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997New secretary appointed;new director appointed (2 pages)
27 June 1997New secretary appointed;new director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997Secretary resigned (1 page)
27 June 1997New director appointed (2 pages)
24 June 1997Incorporation (11 pages)
24 June 1997Incorporation (11 pages)