Company NameEssex Finance Limited
DirectorAdam George Jonathan Potipher
Company StatusActive
Company Number03717991
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Previous NameBellhouse Finance 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
Appointed09 March 1999(2 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marina Close
Southend On Sea
Essex
SS2 6RR
Secretary NameAdam George Jonathan Potipher
NationalityBritish
StatusCurrent
Appointed09 March 1999(2 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marina Close
Southend On Sea
Essex
SS2 6RR
Director NameRobert Johnson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 September 1999)
RoleFinance Consultant
Correspondence Address63 Littlecroft
South Woodham Ferrers
Chelmsford
Essex
CM3 5GG
Director NameDavid Thomas Lemmings Kennedy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address4 New Row
East End Paglesham
Rochford
Essex
SS4 2EP
Director NameAlan David Yetts
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 11 February 2000)
RoleFinance Consultant
Correspondence Address12 Grantley Close
Copford
Colchester
Essex
CO6 1YP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteessexfinance.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

Financials

Year2014
Net Worth-£18,645
Cash£7,116
Current Liabilities£21,170

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

10 July 2001Delivered on: 14 July 2001
Persons entitled: Norfolk and Suffolk Finance LTD

Classification: Deed of assignment in connection with block discounting agreement and mortgage dated 12 june 2001 (already registered)
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 dated 12 june 2001.
Particulars: Fixed charge and assignment overe the deposited agreements with the benefit of all guarantees indemnities and any insurance in respect of the goods composed therein. See the mortgage charge document for full details.
Outstanding
12 June 2001Delivered on: 14 June 2001
Persons entitled: Norfolk & Suffolk Finance LTD

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 this deed.
Particulars: The deposited agreements. See the mortgage charge document for full details.
Outstanding

Filing History

31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
18 May 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
20 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
25 June 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
18 June 2021Confirmation statement made on 17 June 2021 with updates (5 pages)
17 June 2021Statement of capital following an allotment of shares on 17 June 2021
  • GBP 101
(3 pages)
15 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
16 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
11 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
11 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 January 2017Confirmation statement made on 30 January 2017 with no updates (3 pages)
30 January 2017Confirmation statement made on 30 January 2017 with no updates (3 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
26 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
1 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
28 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
19 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (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)
22 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 March 2009Return made up to 17/01/09; full list of members (3 pages)
4 March 2009Return made up to 17/01/09; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
3 October 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
23 May 2008Director and secretary's change of particulars / adam potipher / 01/01/2006 (1 page)
23 May 2008Director and secretary's change of particulars / adam potipher / 01/01/2006 (1 page)
23 May 2008Director and secretary's change of particulars / adam potipher / 01/01/2006 (1 page)
23 May 2008Return made up to 17/01/07; full list of members (3 pages)
23 May 2008Return made up to 17/01/08; full list of members (3 pages)
23 May 2008Director and secretary's change of particulars / adam potipher / 01/01/2006 (1 page)
23 May 2008Return made up to 17/01/08; full list of members (3 pages)
23 May 2008Return made up to 17/01/07; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
13 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
13 February 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
13 February 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
30 January 2006Return made up to 17/01/06; full list of members (2 pages)
30 January 2006Return made up to 17/01/06; full list of members (2 pages)
17 October 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
17 October 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
31 August 2005Return made up to 17/01/05; full list of members (2 pages)
31 August 2005Return made up to 17/01/05; full list of members (2 pages)
7 September 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
7 September 2004Total exemption small company accounts made up to 29 February 2004 (8 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 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
11 June 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
9 February 2003Return made up to 11/02/03; full list of members (7 pages)
9 February 2003Return made up to 11/02/03; full list of members (7 pages)
19 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
19 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
18 February 2002Return made up to 11/02/02; full list of members (6 pages)
18 February 2002Return made up to 11/02/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
15 January 2002Total exemption small company accounts made up to 29 February 2000 (6 pages)
15 January 2002Total exemption small company accounts made up to 29 February 2000 (6 pages)
15 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
14 July 2001Particulars of mortgage/charge (4 pages)
14 July 2001Particulars of mortgage/charge (4 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
6 March 2001Return made up to 23/02/01; full list of members (6 pages)
6 March 2001Return made up to 23/02/01; full list of members (6 pages)
12 February 2001Company name changed bellhouse finance LIMITED\certificate issued on 12/02/01 (2 pages)
12 February 2001Company name changed bellhouse finance LIMITED\certificate issued on 12/02/01 (2 pages)
22 February 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
22 February 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Ad 09/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 1999Ad 09/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New secretary appointed;new director appointed (2 pages)
4 May 1999New secretary appointed;new director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Director resigned (1 page)
23 February 1999Incorporation (12 pages)
23 February 1999Incorporation (12 pages)