Company NameEssex Groundwork Supplies Limited
DirectorsPeter Jason Tyrer-Jolley and Emma Jane Tyrer- Jolley
Company StatusActive
Company Number04081815
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Peter Jason Tyrer-Jolley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Kierbeck Business Park
Wharf Lane
Basildon
Essex
SS16 4SP
Director NameMrs Emma Jane Tyrer- Jolley
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2014(13 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Kierbeck Business Park
Wharf Lane
Basildon
Essex
SS16 4SP
Secretary NameEmma Jane Tyrer-Jolley
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Kierbeck Business Park
Wharf Lane
Basildon
Essex
SS16 4SP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteessexgroundworksupplies.co.uk

Location

Registered Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Emma Jane Tyrer-jolley
50.00%
Ordinary
1 at £1Peter Jason Tyrer-jolley
50.00%
Ordinary

Financials

Year2014
Net Worth£299,934
Cash£51,825
Current Liabilities£1,197,123

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 2 weeks from now)

Charges

9 November 2012Delivered on: 15 November 2012
Persons entitled: Broomford Vange Limited

Classification: Rent deposit 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: £6,187.32 and all monies from time to time standing to the credit of the specifically designated deposit account.
Outstanding
29 April 2005Delivered on: 5 May 2005
Persons entitled: Kierbeck Holdings Limited

Classification: Rent deposit deed
Secured details: £1,395.32 and all other monies due or to become due.
Particulars: The deposit balance being the amount of money from time to time which is equal to the initial deposit less any drawings plus any interest. See the mortgage charge document for full details.
Outstanding
20 December 2004Delivered on: 22 December 2004
Persons entitled: Kierbeck Holdings Limited

Classification: Rent deposit deed
Secured details: £4,792.00 due or to become due from the company to the chargee.
Particulars: Sum of 34,792.00 standing to the credit of the interest bearing deposit account opened by the chargee.
Outstanding
21 August 2002Delivered on: 29 August 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

2 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
5 June 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
14 June 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
17 July 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
18 May 2018Termination of appointment of Emma Jane Tyrer-Jolley as a secretary on 30 November 2017 (1 page)
13 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
19 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
19 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
15 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(5 pages)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(5 pages)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(5 pages)
20 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
20 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
16 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(5 pages)
16 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(5 pages)
16 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(5 pages)
16 September 2014Appointment of Mrs Emma Jane Tyrer- Jolley as a director on 15 August 2014 (2 pages)
16 September 2014Appointment of Mrs Emma Jane Tyrer- Jolley as a director on 15 August 2014 (2 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
15 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
15 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
15 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
24 January 2013Director's details changed for Peter Jason Tyrer-Jolley on 10 January 2013 (2 pages)
24 January 2013Director's details changed for Peter Jason Tyrer-Jolley on 10 January 2013 (2 pages)
24 January 2013Secretary's details changed for Emma Jane Tyrer-Jolley on 10 January 2013 (2 pages)
24 January 2013Secretary's details changed for Emma Jane Tyrer-Jolley on 10 January 2013 (2 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
15 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
16 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
1 July 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
1 July 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
27 October 2008Return made up to 02/10/08; full list of members (3 pages)
27 October 2008Return made up to 02/10/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
21 May 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
20 March 2008Director's change of particulars / peter jolley / 17/03/2008 (1 page)
20 March 2008Secretary's change of particulars / emma tyrer / 17/03/2008 (1 page)
20 March 2008Director's change of particulars / peter jolley / 17/03/2008 (1 page)
20 March 2008Secretary's change of particulars / emma tyrer / 17/03/2008 (1 page)
16 October 2007Return made up to 02/10/07; full list of members (2 pages)
16 October 2007Return made up to 02/10/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
7 June 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
20 October 2006Return made up to 02/10/06; full list of members (6 pages)
20 October 2006Return made up to 02/10/06; full list of members (6 pages)
15 June 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
15 June 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
10 November 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
19 May 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
28 October 2004Return made up to 02/10/04; full list of members (6 pages)
28 October 2004Return made up to 02/10/04; full list of members (6 pages)
26 August 2004Accounts for a small company made up to 30 November 2003 (8 pages)
26 August 2004Accounts for a small company made up to 30 November 2003 (8 pages)
22 October 2003Return made up to 02/10/03; full list of members (6 pages)
22 October 2003Return made up to 02/10/03; full list of members (6 pages)
18 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
18 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
16 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2002Particulars of mortgage/charge (7 pages)
29 August 2002Particulars of mortgage/charge (7 pages)
19 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
19 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
7 November 2001Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
7 November 2001Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
31 October 2001Return made up to 02/10/01; full list of members (6 pages)
31 October 2001Return made up to 02/10/01; full list of members (6 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000Registered office changed on 05/10/00 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000Registered office changed on 05/10/00 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
5 October 2000New director appointed (2 pages)
2 October 2000Incorporation (17 pages)
2 October 2000Incorporation (17 pages)