Company NameEssex Accountants Limited
DirectorsLinda Frances Aldous and Debbie Jane Simpson
Company StatusActive
Company Number08233401
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Linda Frances Aldous
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(9 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
Director NameMrs Debbie Jane Simpson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(9 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
Director NameMr John David Forbes
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 5 Melville House
Great Dunmow
Essex
CM6 1AF
Secretary NameMrs Linda Margaret Fay Forbes
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 5 Melville House
Great Dunmow
Essex
CM6 1AF
Secretary NameMrs Linda Frances Aldous
StatusResigned
Appointed02 September 2013(11 months, 1 week after company formation)
Appointment Duration1 day (resigned 03 September 2013)
RoleCompany Director
Correspondence AddressBarley Fen Gosfield Road
Wethersfield
Braintree
Essex
CM7 4AH
Secretary NameMrs Linda Margaret Fay Forbes
StatusResigned
Appointed03 September 2013(11 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 14 June 2017)
RoleCompany Director
Correspondence AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ

Location

Registered AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Address MatchesOver 50 other UK companies use this postal address

Shareholders

95 at £0.1Linda Margaret Fay Forbes
8.64%
Ordinary B
88 at £0.1Inkpot Group LTD
8.00%
Ordinary A
855 at £0.1Inkpot Group LTD
77.73%
Ordinary B
50 at £0.1John David Forbes
4.55%
Ordinary B
6 at £0.1John David Forbes
0.55%
Ordinary A
6 at £0.1Linda Margaret Fay Forbes
0.55%
Ordinary A

Financials

Year2014
Net Worth-£222,063
Cash£781
Current Liabilities£225,532

Accounts

Latest Accounts27 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Charges

27 June 2013Delivered on: 3 July 2013
Satisfied on: 3 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
11 October 2012Delivered on: 12 October 2012
Persons entitled: Linda Margaret Forbes

Classification: 3% loan note 2020
Secured details: £124,375 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over all assets of the company.
Outstanding
11 October 2012Delivered on: 12 October 2012
Persons entitled: John David Forbes

Classification: 3% loan note 2020
Secured details: £125,625 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over all assets of the company.
Outstanding

Filing History

26 November 2020Total exemption full accounts made up to 27 March 2020 (9 pages)
13 August 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 27 March 2019 (9 pages)
8 November 2019Director's details changed for Mrs Debbie Jane Simpson on 8 November 2019 (2 pages)
8 November 2019Director's details changed for Mrs Linda Frances Aldous on 8 November 2019 (2 pages)
26 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 27 March 2018 (9 pages)
5 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
18 September 2017Amended total exemption full accounts made up to 27 March 2017 (8 pages)
18 September 2017Amended total exemption full accounts made up to 27 March 2017 (8 pages)
11 September 2017Total exemption full accounts made up to 27 March 2017 (9 pages)
11 September 2017Total exemption full accounts made up to 27 March 2017 (9 pages)
15 June 2017Termination of appointment of Linda Margaret Fay Forbes as a secretary on 14 June 2017 (1 page)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
15 June 2017Termination of appointment of Linda Margaret Fay Forbes as a secretary on 14 June 2017 (1 page)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
19 October 2016Satisfaction of charge 1 in full (1 page)
19 October 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
19 October 2016Satisfaction of charge 2 in full (1 page)
19 October 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
19 October 2016Satisfaction of charge 1 in full (1 page)
19 October 2016Satisfaction of charge 2 in full (1 page)
10 October 2016Total exemption small company accounts made up to 27 March 2016 (8 pages)
10 October 2016Total exemption small company accounts made up to 27 March 2016 (8 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
3 December 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 110
(5 pages)
3 December 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 110
(5 pages)
30 November 2015Total exemption small company accounts made up to 27 March 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 27 March 2015 (8 pages)
13 August 2015Termination of appointment of John David Forbes as a director on 30 June 2015 (1 page)
13 August 2015Termination of appointment of John David Forbes as a director on 30 June 2015 (1 page)
18 December 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 110
(6 pages)
18 December 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 110
(6 pages)
28 August 2014Amended total exemption small company accounts made up to 27 March 2014 (7 pages)
28 August 2014Amended total exemption small company accounts made up to 27 March 2014 (7 pages)
30 July 2014Registered office address changed from 42 High Street Dunmow Essex CM6 1AH England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 42 High Street Dunmow Essex CM6 1AH England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 30 July 2014 (1 page)
22 July 2014Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF England to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014 (1 page)
22 July 2014Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF England to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014 (1 page)
27 June 2014Total exemption small company accounts made up to 27 March 2014 (4 pages)
27 June 2014Total exemption small company accounts made up to 27 March 2014 (4 pages)
28 September 2013Current accounting period extended from 31 August 2013 to 27 March 2014 (1 page)
28 September 2013Current accounting period extended from 31 August 2013 to 27 March 2014 (1 page)
3 September 2013Appointment of Mrs Linda Margaret Fay Forbes as a secretary (1 page)
3 September 2013Appointment of Mrs Linda Margaret Fay Forbes as a secretary (1 page)
3 September 2013Termination of appointment of Linda Aldous as a secretary (1 page)
3 September 2013Appointment of Mr John David Forbes as a director (2 pages)
3 September 2013Termination of appointment of Linda Aldous as a secretary (1 page)
3 September 2013Appointment of Mr John David Forbes as a director (2 pages)
2 September 2013Termination of appointment of John Forbes as a director (1 page)
2 September 2013Appointment of Mrs Linda Frances Aldous as a secretary (2 pages)
2 September 2013Termination of appointment of Linda Forbes as a secretary (1 page)
2 September 2013Termination of appointment of John Forbes as a director (1 page)
2 September 2013Appointment of Mrs Linda Frances Aldous as a secretary (2 pages)
2 September 2013Termination of appointment of Linda Forbes as a secretary (1 page)
3 August 2013Satisfaction of charge 082334010003 in full (4 pages)
3 August 2013Satisfaction of charge 082334010003 in full (4 pages)
16 July 2013Appointment of Mrs Linda Frances Aldous as a director (2 pages)
16 July 2013Appointment of Mrs Debbie Jane Simpson as a director (2 pages)
16 July 2013Appointment of Mrs Linda Frances Aldous as a director (2 pages)
16 July 2013Appointment of Mrs Debbie Jane Simpson as a director (2 pages)
3 July 2013Registration of charge 082334010003 (25 pages)
3 July 2013Registration of charge 082334010003 (25 pages)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
18 March 2013Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 110
(5 pages)
18 March 2013Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 110
(5 pages)
18 March 2013Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 110
(5 pages)
2 November 2012Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
2 November 2012Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
12 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)