Company NameEssex Development & Construction Limited
DirectorsMark Brian Lloyd and Danny Kershaw
Company StatusActive
Company Number03800172
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Mark Brian Lloyd
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Director NameMr Danny Kershaw
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Secretary NameJDL Secretarial Limited (Corporation)
StatusCurrent
Appointed01 January 2001(1 year, 6 months after company formation)
Appointment Duration23 years, 3 months
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameJDL Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB

Contact

Telephone01268 755577
Telephone regionBasildon

Location

Registered Address304 High Road
Benfleet
Essex
SS7 5HB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Danny Kershaw
45.45%
Preference
500 at £1Mark Brian Lloyd
45.45%
Preference
50 at £1Danny Kershaw
4.55%
Ordinary
50 at £1Mark Brian Lloyd
4.55%
Ordinary

Financials

Year2014
Net Worth£195,851
Cash£67,061
Current Liabilities£319,753

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

31 August 2007Delivered on: 12 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 plumberow avenue hockley essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 September 2006Delivered on: 3 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 7 evelyn road, hockley, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 September 2006Delivered on: 20 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 24 milton close, rayleigh, essex and garage. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 February 2006Delivered on: 28 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 207 manchester drive leigh on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 August 2004Delivered on: 28 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 27 crescent road heybridge maldon essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 December 2003Delivered on: 8 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the cube rochford lofts pollards close rochford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 December 2003Delivered on: 22 December 2003
Persons entitled: National Westminster 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
5 September 2003Delivered on: 13 September 2003
Persons entitled: Norwich and Peterborough Building Society

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The benefit of all rents licence or tenancy fees in respect of the l/h property k/a unit 6 victoria business park short street southend on sea essex.
Outstanding
5 September 2003Delivered on: 13 September 2003
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage deed
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: The l/h property k/a unit 6 victoria business park short street southend on sea essex.
Outstanding

Filing History

16 April 2024Total exemption full accounts made up to 31 July 2023 (9 pages)
6 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
14 November 2022Notification of Danny Kershaw as a person with significant control on 14 November 2022 (2 pages)
6 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
8 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
7 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
5 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
12 October 2018Termination of appointment of Jdl Secretarial Limited as a secretary on 14 August 2018 (1 page)
12 October 2018Change of details for Mr Mark Brian Lloyd as a person with significant control on 2 July 2016 (2 pages)
21 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
7 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,100
(5 pages)
5 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,100
(5 pages)
5 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,100
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,100
(5 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,100
(5 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,100
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
27 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(5 pages)
27 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(5 pages)
27 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
5 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
4 August 2011Director's details changed for Mr. Danny Kershaw on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Mr. Danny Kershaw on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Mr. Mark Brian Lloyd on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Mr. Danny Kershaw on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Mr. Mark Brian Lloyd on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Mr. Mark Brian Lloyd on 1 January 2011 (2 pages)
23 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
23 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
12 August 2010Secretary's details changed for Jdl Secretarial Limited on 1 January 2010 (2 pages)
12 August 2010Secretary's details changed for Jdl Secretarial Limited on 1 January 2010 (2 pages)
12 August 2010Secretary's details changed for Jdl Secretarial Limited on 1 January 2010 (2 pages)
12 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
17 August 2009Return made up to 02/07/09; full list of members (4 pages)
17 August 2009Return made up to 02/07/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
29 July 2008Return made up to 02/07/08; full list of members (7 pages)
29 July 2008Return made up to 02/07/08; full list of members (7 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
9 August 2007Return made up to 02/07/07; full list of members (7 pages)
9 August 2007Return made up to 02/07/07; full list of members (7 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
11 September 2006Return made up to 02/07/06; full list of members (8 pages)
11 September 2006Return made up to 02/07/06; full list of members (8 pages)
1 June 2006Ad 04/05/06-04/05/06 £ si 1@1=1 £ ic 1099/1100 (2 pages)
1 June 2006Ad 04/05/06-04/05/06 £ si 1@1=1 £ ic 1099/1100 (2 pages)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
22 July 2005Return made up to 02/07/05; full list of members (8 pages)
22 July 2005Return made up to 02/07/05; full list of members (8 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
23 November 2004Return made up to 02/07/04; full list of members; amend (8 pages)
23 November 2004Return made up to 02/07/04; full list of members; amend (8 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
8 July 2004Nc inc already adjusted 12/11/03 (1 page)
8 July 2004Nc inc already adjusted 12/11/03 (1 page)
8 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2004Ad 12/11/03--------- £ si 1000@1=1000 £ ic 99/1099 (2 pages)
4 June 2004Ad 12/11/03--------- £ si 1000@1=1000 £ ic 99/1099 (2 pages)
21 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
21 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
18 July 2003Return made up to 02/07/03; full list of members (7 pages)
18 July 2003Return made up to 02/07/03; full list of members (7 pages)
26 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
26 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
17 July 2002Return made up to 02/07/02; full list of members (7 pages)
17 July 2002Return made up to 02/07/02; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
29 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001New secretary appointed (2 pages)
30 April 2001Full accounts made up to 31 July 2000 (13 pages)
30 April 2001Full accounts made up to 31 July 2000 (13 pages)
7 September 2000Return made up to 02/07/00; full list of members (6 pages)
7 September 2000Return made up to 02/07/00; full list of members (6 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Director resigned (1 page)
2 July 1999Incorporation (16 pages)
2 July 1999Incorporation (16 pages)