Company NameEmpress Garland Limited
Company StatusActive
Company Number04881251
CategoryPrivate Limited Company
Incorporation Date29 August 2003(20 years, 8 months ago)
Previous NameEGL Homecare Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameTerence David Dearlove
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address274 Nine Ashes Road
Nine Ashes Blackmore
Ingatestone
Essex
CM4 0LA
Director NameRoger William Walters
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St Marys Close
Shoeburyness
Essex
SS3 8XN
Director NameTeresa Walters
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St Marys Close
Shoeburyness
Southend On Sea
Essex
SS3 8XN
Secretary NameMr David Parkin
StatusCurrent
Appointed10 May 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressCampfield Road
Shoeburyness
Essex
SS3 9FL
Secretary NameMr Trevor Andrew Ballard
NationalityEnglish
StatusResigned
Appointed29 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Nelson Gardens
Rayleigh
Essex
SS6 8HD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteeglhomecare.co.uk

Location

Registered AddressCampfield Road
Shoeburyness
Essex
SS3 9FL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

45k at £1Roger Walters
45.00%
Ordinary
45k at £1Teresa Walters
45.00%
Ordinary
10k at £1Terence Dearlove
10.00%
Ordinary

Financials

Year2014
Turnover£26,960,740
Gross Profit£6,423,613
Net Worth£11,650,896
Cash£44,377
Current Liabilities£5,115,419

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

25 May 2006Delivered on: 2 June 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Outstanding
27 July 2005Delivered on: 10 August 2005
Satisfied on: 14 June 2010
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

10 February 2021Group of companies' accounts made up to 31 March 2020 (38 pages)
24 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
17 December 2019Group of companies' accounts made up to 31 March 2019 (37 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
13 November 2018Group of companies' accounts made up to 31 March 2018 (28 pages)
31 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
18 December 2017Group of companies' accounts made up to 25 March 2017 (28 pages)
1 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
30 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
30 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
4 January 2017Group of companies' accounts made up to 26 March 2016 (31 pages)
4 January 2017Group of companies' accounts made up to 26 March 2016 (31 pages)
5 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
14 November 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
14 November 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
10 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100,000
(6 pages)
10 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100,000
(6 pages)
12 November 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
12 November 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100,000
(6 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100,000
(6 pages)
16 December 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
16 December 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100,000
(6 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100,000
(6 pages)
10 December 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
10 December 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
7 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
16 November 2011Group of companies' accounts made up to 26 March 2011 (25 pages)
16 November 2011Group of companies' accounts made up to 26 March 2011 (25 pages)
28 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
15 July 2010Group of companies' accounts made up to 27 March 2010 (23 pages)
15 July 2010Group of companies' accounts made up to 27 March 2010 (23 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 September 2009Group of companies' accounts made up to 4 April 2009 (23 pages)
4 September 2009Group of companies' accounts made up to 4 April 2009 (23 pages)
4 September 2009Group of companies' accounts made up to 4 April 2009 (23 pages)
3 September 2009Return made up to 29/08/09; full list of members (4 pages)
3 September 2009Return made up to 29/08/09; full list of members (4 pages)
20 January 2009Amended group of companies' accounts made up to 5 April 2008 (24 pages)
20 January 2009Amended group of companies' accounts made up to 5 April 2008 (24 pages)
20 January 2009Amended group of companies' accounts made up to 5 April 2008 (24 pages)
12 January 2009Full accounts made up to 5 April 2008 (13 pages)
12 January 2009Full accounts made up to 5 April 2008 (13 pages)
12 January 2009Full accounts made up to 5 April 2008 (13 pages)
23 September 2008Return made up to 29/08/08; full list of members (4 pages)
23 September 2008Return made up to 29/08/08; full list of members (4 pages)
5 February 2008Group of companies' accounts made up to 31 March 2007 (24 pages)
5 February 2008Group of companies' accounts made up to 31 March 2007 (24 pages)
23 October 2007Return made up to 29/08/07; no change of members (7 pages)
23 October 2007Return made up to 29/08/07; no change of members (7 pages)
25 January 2007Group of companies' accounts made up to 1 April 2006 (24 pages)
25 January 2007Group of companies' accounts made up to 1 April 2006 (24 pages)
25 January 2007Group of companies' accounts made up to 1 April 2006 (24 pages)
11 September 2006Return made up to 29/08/06; full list of members (7 pages)
11 September 2006Return made up to 29/08/06; full list of members (7 pages)
2 June 2006Particulars of mortgage/charge (9 pages)
2 June 2006Particulars of mortgage/charge (9 pages)
23 December 2005Full accounts made up to 2 April 2005 (13 pages)
23 December 2005Full accounts made up to 2 April 2005 (13 pages)
23 December 2005Full accounts made up to 2 April 2005 (13 pages)
9 September 2005Return made up to 29/08/05; full list of members (7 pages)
9 September 2005Return made up to 29/08/05; full list of members (7 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 September 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 September 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2004Company name changed egl homecare LIMITED\certificate issued on 05/04/04 (2 pages)
5 April 2004Company name changed egl homecare LIMITED\certificate issued on 05/04/04 (2 pages)
26 March 2004Ad 29/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 March 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
26 March 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
26 March 2004Ad 29/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003Registered office changed on 27/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003Registered office changed on 27/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003New director appointed (2 pages)
29 August 2003Incorporation (30 pages)
29 August 2003Incorporation (30 pages)