Company NameExternal Wall Services (Essex) Limited
DirectorsCaroline King and Paul Steven Newman
Company StatusActive
Company Number04912364
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMs Caroline King
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2003(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address27 Bramble Way
Leavenheath
Colchester
Essex
CO6 4UN
Secretary NameMr Paul Steven Newman
NationalityBritish
StatusCurrent
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Bramble Way
Leavenheath
Colchester
Essex
CO6 4UN
Director NameMr Paul Steven Newman
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(12 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bramble Way Leavenheath
Colchester
Essex
CO6 4UN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.externalwallservices.co.uk
Telephone01206 264118
Telephone regionColchester

Location

Registered Address24 Digby Way
Halstead
Essex
CO9 1FT
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Miss Caroline King
100.00%
Ordinary

Financials

Year2014
Net Worth£150,465
Cash£6,709
Current Liabilities£70,924

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Charges

20 April 2006Delivered on: 21 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a site opposite unit 14 old church road industrial estate east hanningfield chelmsford essex t/n EX742909. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 February 2006Delivered on: 9 March 2006
Persons entitled: Lloyds Tsb 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

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
5 September 2023Director's details changed for Ms Caroline King on 31 August 2023 (2 pages)
5 September 2023Director's details changed for Mr Paul Steven Newman on 31 August 2023 (2 pages)
5 September 2023Secretary's details changed for Mr Paul Steven Newman on 31 August 2023 (1 page)
5 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
5 September 2023Change of details for Ms Caroline King as a person with significant control on 31 August 2023 (2 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
16 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
4 October 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
18 December 2020Registered office address changed from 24 24 Digby Way Halstead Essex CO9 1FT United Kingdom to 24 Digby Way Halstead Essex CO9 1FT on 18 December 2020 (1 page)
18 December 2020Registered office address changed from 37/38 Old Church Road East Hanningfield Chelmsford CM3 8AB England to 24 24 Digby Way Halstead Essex CO9 1FT on 18 December 2020 (1 page)
2 November 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 November 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
5 November 2019Registered office address changed from Suite 16, Beaufort Court Admirals Way South Quay Docklands London E14 9XL to 37/38 Old Church Road East Hanningfield Chelmsford CM3 8AB on 5 November 2019 (1 page)
11 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
3 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
18 March 2016Appointment of Mr Paul Steven Newman as a director on 18 March 2016 (2 pages)
18 March 2016Appointment of Mr Paul Steven Newman as a director on 18 March 2016 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 May 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
20 May 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
1 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 September 2009Return made up to 26/09/09; full list of members (3 pages)
30 September 2009Registered office changed on 30/09/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
30 September 2009Registered office changed on 30/09/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
30 September 2009Return made up to 26/09/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 December 2008Return made up to 26/09/08; full list of members (3 pages)
16 December 2008Return made up to 26/09/08; full list of members (3 pages)
12 December 2008Registered office changed on 12/12/2008 from suite 16 beauford court admirals way south quay docklands london E14 9XL (1 page)
12 December 2008Registered office changed on 12/12/2008 from suite 16 beauford court admirals way south quay docklands london E14 9XL (1 page)
12 December 2008Director's change of particulars / caroline king / 26/09/2008 (1 page)
12 December 2008Director's change of particulars / caroline king / 26/09/2008 (1 page)
12 December 2008Secretary's change of particulars / paul newman / 26/09/2008 (1 page)
12 December 2008Secretary's change of particulars / paul newman / 26/09/2008 (1 page)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 November 2007Return made up to 26/09/07; full list of members (2 pages)
23 November 2007Return made up to 26/09/07; full list of members (2 pages)
22 November 2007Secretary's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Secretary's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
20 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 October 2006Return made up to 26/09/06; full list of members (2 pages)
2 October 2006Return made up to 26/09/06; full list of members (2 pages)
2 October 2006Secretary's particulars changed (1 page)
2 October 2006Secretary's particulars changed (1 page)
21 April 2006Particulars of mortgage/charge (5 pages)
21 April 2006Particulars of mortgage/charge (5 pages)
9 March 2006Particulars of mortgage/charge (7 pages)
9 March 2006Particulars of mortgage/charge (7 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 September 2005Return made up to 26/09/05; full list of members (2 pages)
27 September 2005Return made up to 26/09/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 January 2005Return made up to 26/09/04; full list of members (6 pages)
14 January 2005Return made up to 26/09/04; full list of members (6 pages)
24 October 2003Ad 01/10/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
24 October 2003Ad 01/10/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
9 October 2003Registered office changed on 09/10/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Registered office changed on 09/10/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Director resigned (1 page)
26 September 2003Incorporation (14 pages)
26 September 2003Incorporation (14 pages)