Company NameEssex Credit Limited
DirectorAdam George Jonathan Potipher
Company StatusActive
Company Number03461627
CategoryPrivate Limited Company
Incorporation Date6 November 1997(26 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameAdam George Jonathan Potipher
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1999(1 year, 5 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marina Close
Southend On Sea
Essex
SS2 6RR
Secretary NameAdam George Jonathan Potipher
NationalityBritish
StatusCurrent
Appointed20 October 2005(7 years, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marina Close
Southend On Sea
Essex
SS2 6RR
Director NameGraham Edward Cyril Cotgrove
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address80 Tyrone Road
Thorpe Bay
Southend On Sea
Essex
SS1 3HB
Director NameDavid Thomas Lemmings Kennedy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 New Row
East End Paglesham
Rochford
Essex
SS4 2EP
Director NameJudith Anne Potipher
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Marina Close
Prittlewell
Southend On Sea
Essex
SS2 6RR
Secretary NameGraham Edward Cyril Cotgrove
NationalityBritish
StatusResigned
Appointed06 November 1997(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address80 Tyrone Road
Thorpe Bay
Southend On Sea
Essex
SS1 3HB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 November 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 November 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFinance House 1 Marina Close
Prittlewell
Southend On Sea
Essex
SS2 6RR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Adam George Jonathan Potipher
100.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

16 September 2002Delivered on: 2 October 2002
Persons entitled: First National Bank PLC

Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 24TH may 2001
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights and interests decribed in the block discounting agreement and charge dated 24TH may 2001 (registered on the 26TH may 2001) in respect of all the agreements specified:- C1244, C1245, C1249, for further details of agreements charged please refer to form 395.. see the mortgage charge document for full details.
Outstanding
14 June 2002Delivered on: 19 June 2002
Persons entitled: First National Bank PLC

Classification: Schedule of deposited agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights and interests in respect of agreement C1253 and agreement C1254.
Outstanding
20 March 2002Delivered on: 27 March 2002
Persons entitled: First National Bank PLC

Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 24TH may 2001
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 24TH may 2001 in respect of all the agreements in the schedule attached to the form 395.
Outstanding
7 December 2001Delivered on: 18 December 2001
Persons entitled: First National Bank PLC

Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 24TH may 2001
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 24TH may 2001. see the mortgage charge document for full details.
Outstanding
20 June 2001Delivered on: 27 June 2001
Persons entitled: First National Bank PLC

Classification: Schedule of deposited agreements pursuant to block discounting agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 24TH may 2001 in respect of all the agreements specified on the schedule attached to form 395. see the mortgage charge document for full details.
Outstanding
24 May 2001Delivered on: 26 May 2001
Persons entitled: First National Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under agreements of the type specified therein.
Particulars: By way of fixed and floating charge, all the rights title and interest of the company in and under the deposited agreements and any agreements subsequently substituted for them, the goods comprised in them, the benefits of any insurances on such goods and the benefit of any securities in connection with the deposited agreements.
Outstanding
12 October 2000Delivered on: 19 October 2000
Persons entitled: Norfolk & Suffolk Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of assignment and block discounting agreement and mortgage of 15TH september 2000.
Particulars: Fixed charge and assignment over the deposited agreements with the benefit of all guarantees indemnities and any insurance in respect of the goods comprised therein.
Outstanding
15 September 2000Delivered on: 22 September 2000
Persons entitled: Norfolk & Suffolk Finance Limited

Classification: Block discounting agreement and mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: Fixed charge and assignment over the deposited agreements with the benefit of all guarantees indemnities and any insurance in respect of the godds comprised therein.
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 30 November 2023 (5 pages)
14 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 30 November 2022 (5 pages)
21 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 30 November 2021 (5 pages)
15 September 2021Confirmation statement made on 14 September 2021 with updates (5 pages)
4 January 2021Accounts for a dormant company made up to 30 November 2020 (5 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 November 2019 (6 pages)
26 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
19 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
9 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
9 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
30 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
22 March 2010Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE on 22 March 2010 (1 page)
22 March 2010Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE on 22 March 2010 (1 page)
21 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
16 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 November 2008Return made up to 06/10/08; full list of members (3 pages)
10 November 2008Return made up to 06/10/08; full list of members (3 pages)
29 April 2008Return made up to 06/10/07; full list of members (4 pages)
29 April 2008Return made up to 06/10/07; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
8 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
17 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
17 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
12 January 2007Return made up to 06/10/06; full list of members (3 pages)
12 January 2007Return made up to 06/10/06; full list of members (3 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
29 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
29 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
14 February 2006New secretary appointed (1 page)
14 February 2006New secretary appointed (1 page)
8 February 2006Secretary resigned;director resigned (1 page)
8 February 2006Secretary resigned;director resigned (1 page)
9 November 2005Return made up to 06/10/05; full list of members (3 pages)
9 November 2005Return made up to 06/10/05; full list of members (3 pages)
17 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
17 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
5 September 2005Delivery ext'd 3 mth 30/11/04 (1 page)
5 September 2005Delivery ext'd 3 mth 30/11/04 (1 page)
15 October 2004Return made up to 06/10/04; full list of members (8 pages)
15 October 2004Return made up to 06/10/04; full list of members (8 pages)
7 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
7 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
20 April 2004Registered office changed on 20/04/04 from: 57A broadway leigh on sea essex SS9 1PE (1 page)
20 April 2004Registered office changed on 20/04/04 from: 57A broadway leigh on sea essex SS9 1PE (1 page)
11 March 2004Return made up to 24/10/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2004Return made up to 24/10/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
2 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
4 November 2002Return made up to 06/11/02; full list of members (7 pages)
4 November 2002Return made up to 06/11/02; full list of members (7 pages)
2 October 2002Particulars of mortgage/charge (4 pages)
2 October 2002Particulars of mortgage/charge (4 pages)
19 June 2002Particulars of mortgage/charge (5 pages)
19 June 2002Particulars of mortgage/charge (5 pages)
27 March 2002Particulars of mortgage/charge (4 pages)
27 March 2002Particulars of mortgage/charge (4 pages)
19 March 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
19 March 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
28 November 2001Return made up to 06/11/01; no change of members (7 pages)
28 November 2001Return made up to 06/11/01; no change of members (7 pages)
27 June 2001Particulars of mortgage/charge (4 pages)
27 June 2001Particulars of mortgage/charge (4 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Accounts for a small company made up to 30 November 2000 (3 pages)
23 May 2001Accounts for a small company made up to 30 November 2000 (3 pages)
7 November 2000Return made up to 06/11/00; full list of members (7 pages)
7 November 2000Return made up to 06/11/00; full list of members (7 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
27 March 2000Accounts for a small company made up to 30 November 1999 (3 pages)
27 March 2000Accounts for a small company made up to 30 November 1999 (3 pages)
21 November 1999Return made up to 06/11/99; full list of members (7 pages)
21 November 1999Return made up to 06/11/99; full list of members (7 pages)
8 September 1999Accounts for a small company made up to 30 November 1998 (3 pages)
8 September 1999Accounts for a small company made up to 30 November 1998 (3 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 November 1998Return made up to 06/11/98; full list of members (6 pages)
18 November 1998Return made up to 06/11/98; full list of members (6 pages)
17 December 1997New secretary appointed;new director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997Ad 02/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 1997New secretary appointed;new director appointed (2 pages)
17 December 1997Ad 02/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Secretary resigned (1 page)
17 November 1997Secretary resigned (1 page)
6 November 1997Incorporation (12 pages)
6 November 1997Incorporation (12 pages)