Company NameEssex Finance & Leasing Limited
DirectorAdam George Jonathan Potipher
Company StatusActive
Company Number03659586
CategoryPrivate Limited Company
Incorporation Date30 October 1998(25 years, 6 months ago)
Previous NamePriory Vehicle Contracts Limited

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
Appointed15 November 1998(2 weeks, 2 days after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marina Close
Southend On Sea
Essex
SS2 6RR
Secretary NameAdam George Jonathan Potipher
NationalityBritish
StatusCurrent
Appointed19 January 1999(2 months, 3 weeks after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marina Close
Southend On Sea
Essex
SS2 6RR
Director NameJudith Anne Barber
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address125 Manners Way
Southend On Sea
Essex
SS2 6QP
Secretary NamePaul Michael Jackson
NationalityBritish
StatusResigned
Appointed12 November 1998(1 week, 6 days after company formation)
Appointment Duration3 days (resigned 15 November 1998)
RoleCompany Director
Correspondence AddressApplewood
Frenches Green
Felsted
Essex
CM6 3JU
Director NameDavid Kennedy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(2 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address105 Bellhouse Road
Leigh On Sea
Essex
SS9 5NG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.essexfinance.co.uk

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 Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Filing History

2 November 2023Total exemption full accounts made up to 31 October 2023 (5 pages)
14 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 31 October 2022 (5 pages)
21 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 October 2021 (5 pages)
15 September 2021Confirmation statement made on 14 September 2021 with updates (5 pages)
6 November 2020Accounts for a dormant company made up to 31 October 2020 (9 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 October 2019 (6 pages)
26 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
5 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 October 2014Annual return made up to 12 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 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
16 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
11 June 2010Change of name notice (2 pages)
11 June 2010Company name changed priory vehicle contracts LIMITED\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-05-19
(2 pages)
11 June 2010Company name changed priory vehicle contracts LIMITED\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-05-19
(2 pages)
11 June 2010Change of name notice (2 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)
19 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
16 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 October 2008Return made up to 12/10/08; full list of members (3 pages)
17 October 2008Return made up to 12/10/08; full list of members (3 pages)
27 May 2008Return made up to 12/10/07; full list of members (3 pages)
27 May 2008Return made up to 12/10/07; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 May 2007Total exemption small company accounts made up to 31 October 2006 (6 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 12/10/06; full list of members (2 pages)
12 January 2007Return made up to 12/10/06; full list of members (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
29 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
29 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 October 2005Return made up to 12/10/05; full list of members (2 pages)
12 October 2005Return made up to 12/10/05; full list of members (2 pages)
30 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
30 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 September 2005Delivery ext'd 3 mth 31/10/04 (1 page)
6 September 2005Delivery ext'd 3 mth 31/10/04 (1 page)
12 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
30 October 2004Return made up to 12/10/04; full list of members (7 pages)
30 October 2004Return made up to 12/10/04; full list of members (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)
6 February 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
23 October 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2003Return made up to 30/10/02; full list of members (7 pages)
9 February 2003Return made up to 30/10/02; full list of members (7 pages)
19 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
19 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
30 October 2001Return made up to 30/10/01; full list of members (6 pages)
30 October 2001Return made up to 30/10/01; full list of members (6 pages)
10 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
10 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
23 July 2001Total exemption small company accounts made up to 31 October 1999 (4 pages)
23 July 2001Total exemption small company accounts made up to 31 October 1999 (4 pages)
7 November 2000Return made up to 30/10/00; full list of members (6 pages)
7 November 2000Return made up to 30/10/00; full list of members (6 pages)
14 March 2000Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 May 1999Secretary resigned;director resigned (1 page)
18 May 1999Secretary resigned;director resigned (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999New secretary appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998Secretary resigned (1 page)
30 October 1998Incorporation (12 pages)
30 October 1998Incorporation (12 pages)