Company NameEssex Timber & Plywood Limited
Company StatusActive
Company Number07899632
CategoryPrivate Limited Company
Incorporation Date6 January 2012(12 years, 3 months ago)
Previous NameRAB Trading Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Ben Adam Chandler
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(11 years, 10 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Widford Road
Chelmsford
CM2 8SY
Director NameMr Andrew Richard Chandler
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(11 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Widford Road
Chelmsford
CM2 8SY
Director NameJulie Lynne Chandler
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(11 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Director NameMr Simon Paul Chandler
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(11 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Widford Road
Chelmsford
CM2 8SY
Director NameMr Richard Oliver Penney
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(11 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Widford Road
Chelmsford
CM2 8SY
Director NameMr Brenton Clarke
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Magnolia Way
Purdeys Ind Estate
Rochford
SS4 1ND
Director NameMr Raife Clarke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Secretary NameMr Brenton Clarke
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 Magnolia Way
Purdeys Ind Estate
Rochford
SS4 1ND

Location

Registered Address91 Widford Road
Chelmsford
CM2 8SY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Raife Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth£29,229
Cash£41,340
Current Liabilities£252,841

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Charges

2 February 2012Delivered on: 3 February 2012
Satisfied on: 27 February 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company t/a timberstore to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

28 November 2023Termination of appointment of Raife Clarke as a director on 1 November 2023 (1 page)
28 November 2023Appointment of Mr Ben Adam Chandler as a director on 1 November 2023 (2 pages)
28 November 2023Cessation of Raife Clarke as a person with significant control on 1 November 2023 (1 page)
28 November 2023Appointment of Mr Simon Paul Chandler as a director on 15 November 2023 (2 pages)
28 November 2023Director's details changed for Julie Lynne Penney on 15 November 2023 (2 pages)
28 November 2023Notification of Chandler Material Supplies Ltd as a person with significant control on 1 November 2023 (2 pages)
28 November 2023Appointment of Mr Andrew Richard Chandler as a director on 15 November 2023 (2 pages)
28 November 2023Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend on Sea Essex SS2 6HZ to 91 Widford Road Chelmsford CM2 8SY on 28 November 2023 (1 page)
28 November 2023Appointment of Julie Lynne Penney as a director on 15 November 2023 (2 pages)
28 November 2023Appointment of Mr Richard Oliver Penney as a director on 15 November 2023 (2 pages)
21 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
10 August 2023Confirmation statement made on 5 August 2023 with updates (4 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 August 2022Confirmation statement made on 5 August 2022 with updates (4 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
5 August 2021Confirmation statement made on 5 August 2021 with updates (4 pages)
5 August 2021Cessation of Aaron Raymond Gosling as a person with significant control on 12 January 2021 (1 page)
29 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
11 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
14 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 May 2019Change of details for Mr Aaron Raymond Gosling as a person with significant control on 20 May 2019 (2 pages)
18 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 January 2018Change of details for Mr Aaron Raymond Gosling as a person with significant control on 16 January 2018 (2 pages)
8 January 2018Notification of Aaron Raymond Gosling as a person with significant control on 7 January 2017 (2 pages)
8 January 2018Notification of Raife Clarke as a person with significant control on 7 January 2017 (2 pages)
8 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
8 January 2018Notification of Raife Clarke as a person with significant control on 7 January 2017 (2 pages)
8 January 2018Notification of Aaron Raymond Gosling as a person with significant control on 7 January 2017 (2 pages)
8 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
7 January 2018Withdrawal of a person with significant control statement on 7 January 2018 (2 pages)
7 January 2018Withdrawal of a person with significant control statement on 7 January 2018 (2 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
4 November 2016Change of share class name or designation (2 pages)
4 November 2016Change of share class name or designation (2 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 September 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 100
(3 pages)
10 September 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 200
(3 pages)
10 September 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 200
(3 pages)
10 September 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 150
(3 pages)
10 September 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 150
(3 pages)
10 September 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 100
(3 pages)
23 June 2016Company name changed rab trading LTD\certificate issued on 23/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
(3 pages)
23 June 2016Company name changed rab trading LTD\certificate issued on 23/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
(3 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 February 2014Satisfaction of charge 1 in full (9 pages)
27 February 2014Satisfaction of charge 1 in full (9 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 June 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
10 June 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
12 June 2012Registered office address changed from 6 Quebec Avenue Southend on Sea Essex SS1 2DE on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 6 Quebec Avenue Southend on Sea Essex SS1 2DE on 12 June 2012 (1 page)
14 March 2012Registered office address changed from Unit 6 Magnolia Way Purdeys Ind Estate Rochford SS4 1ND England on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from Unit 6 Magnolia Way Purdeys Ind Estate Rochford SS4 1ND England on 14 March 2012 (2 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 January 2012Termination of appointment of Brenton Clarke as a director (1 page)
17 January 2012Termination of appointment of Brenton Clarke as a director (1 page)
17 January 2012Termination of appointment of Brenton Clarke as a secretary (1 page)
17 January 2012Termination of appointment of Brenton Clarke as a secretary (1 page)
17 January 2012Appointment of Mr Raife Clarke as a director (2 pages)
17 January 2012Appointment of Mr Raife Clarke as a director (2 pages)
6 January 2012Incorporation (25 pages)
6 January 2012Incorporation (25 pages)