Company NameEssex Bulk Services Ltd
Company StatusActive
Company Number08333800
CategoryPrivate Limited Company
Incorporation Date17 December 2012(11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Craig Edward James Childs
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address214 Jubilee House, 3 The Drive Great Warley
Brentwood
Essex
CM13 3FR
Director NameMrs Elizabeth Barbara Childs
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address214 Jubilee House, 3 The Drive Great Warley
Brentwood
Essex
CM13 3FR
Director NameMr Garry Edward Childs
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address214 Jubilee House, 3 The Drive Great Warley
Brentwood
Essex
CM13 3FR
Director NameMr Philip Alastair Barton-Wright
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish,
StatusCurrent
Appointed04 January 2017(4 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLa Haye Du Puits
Castel
GY5 7XH
Director NameMrs Victoria Hern
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Garry Edward Childs
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(8 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 21 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMrs Lauren Radford
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2013(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMrs Victoria Jayne Danskin
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 101 New London Road
Chelmsford
Essex
CM2 0PP

Contact

Websiteessexbulkservices.co.uk
Email address[email protected]
Telephone08443349943
Telephone regionUnknown

Location

Registered Address214 Jubilee House 3 The Drive
Great Warley
Brentwood
Essex
CM13 3FR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

50 at £1Elizabeth Barbara Childs
50.00%
Ordinary
50 at £1Garry Edward Childs
50.00%
Ordinary

Financials

Year2014
Net Worth-£150,479
Cash£128,074
Current Liabilities£1,087,230

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (6 days from now)

Charges

27 April 2023Delivered on: 3 May 2023
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
12 February 2019Delivered on: 14 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
16 April 2013Delivered on: 17 April 2013
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

25 March 2024Director's details changed for Mrs Elizabeth Barbara Childs on 7 December 2023 (2 pages)
25 March 2024Change of details for Mrs Elizabeth Barbara Childs as a person with significant control on 21 February 2024 (2 pages)
25 March 2024Director's details changed for Mr. Craig Edward James Childs on 7 December 2023 (2 pages)
25 March 2024Director's details changed for Mr. Craig Edward James Childs on 5 March 2024 (2 pages)
25 March 2024Change of details for Mr Garry Edward Childs as a person with significant control on 21 February 2024 (2 pages)
25 March 2024Director's details changed for Mrs Elizabeth Barbara Childs on 5 March 2024 (2 pages)
25 March 2024Director's details changed for Mr Garry Edward Childs on 7 December 2023 (2 pages)
25 March 2024Director's details changed for Mr Garry Edward Childs on 5 March 2024 (2 pages)
5 March 2024Registered office address changed from C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH England to 214 Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 5 March 2024 (1 page)
3 February 2024Satisfaction of charge 083338000002 in full (4 pages)
15 January 2024Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 15 January 2024 (1 page)
28 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
3 May 2023Registration of charge 083338000003, created on 27 April 2023 (9 pages)
13 April 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
27 March 2023Confirmation statement made on 27 March 2023 with updates (5 pages)
15 December 2022Confirmation statement made on 9 November 2022 with updates (4 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
8 September 2022All of the property or undertaking has been released from charge 083338000001 (1 page)
8 September 2022Satisfaction of charge 083338000001 in full (1 page)
4 March 2022Previous accounting period shortened from 29 April 2022 to 31 December 2021 (1 page)
27 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
2 December 2021Confirmation statement made on 9 November 2021 with updates (4 pages)
20 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
24 December 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
17 September 2020Director's details changed for Mr Philip Alistair Barton-Wright on 17 September 2020 (2 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
3 January 2020Confirmation statement made on 17 December 2019 with updates (4 pages)
14 February 2019Registration of charge 083338000002, created on 12 February 2019 (23 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
23 January 2019Confirmation statement made on 17 December 2018 with updates (4 pages)
2 August 2018Director's details changed for Mrs Elizabeth Barbara Childs on 2 August 2018 (2 pages)
2 August 2018Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page)
2 August 2018Director's details changed for Mr Garry Edward Childs on 2 August 2018 (2 pages)
2 August 2018Director's details changed for Mr. Craig Edward James Childs on 2 August 2018 (2 pages)
16 May 2018Termination of appointment of Victoria Jayne Danskin as a director on 15 May 2018 (1 page)
15 May 2018Director's details changed for Mrs Victoria Childs on 9 February 2017 (2 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
19 December 2017Confirmation statement made on 17 December 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 February 2017Confirmation statement made on 17 December 2016 with updates (8 pages)
8 February 2017Confirmation statement made on 17 December 2016 with updates (8 pages)
31 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
31 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
13 January 2017Appointment of Mr Philip Alistair Barton-Wright as a director on 4 January 2017 (2 pages)
13 January 2017Appointment of Mr Philip Alistair Barton-Wright as a director on 4 January 2017 (2 pages)
26 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 101
(7 pages)
26 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 101
(7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 October 2015Director's details changed for Mrs. Elizabeth Barbara Childs on 22 September 2015 (4 pages)
7 October 2015Director's details changed for Mr. Craig Edward James Childs on 22 September 2015 (3 pages)
7 October 2015Director's details changed for Mrs Victoria Childs on 22 September 2015 (4 pages)
7 October 2015Director's details changed for Mr. Garry Edward Childs on 22 September 2015 (4 pages)
7 October 2015Director's details changed for Mrs Victoria Childs on 22 September 2015 (4 pages)
7 October 2015Director's details changed for Mrs. Elizabeth Barbara Childs on 22 September 2015 (4 pages)
7 October 2015Director's details changed for Mr. Garry Edward Childs on 22 September 2015 (4 pages)
7 October 2015Director's details changed for Mr. Craig Edward James Childs on 22 September 2015 (3 pages)
22 September 2015Termination of appointment of Lauren Radford as a director on 1 September 2015 (2 pages)
22 September 2015Termination of appointment of Lauren Radford as a director on 1 September 2015 (2 pages)
22 September 2015Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 22 September 2015 (2 pages)
22 September 2015Termination of appointment of Lauren Radford as a director on 1 September 2015 (2 pages)
22 September 2015Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 22 September 2015 (2 pages)
21 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(7 pages)
21 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(7 pages)
7 October 2014Appointment of Mr. Garry Edward Childs as a director on 16 September 2014 (2 pages)
7 October 2014Appointment of Mr. Garry Edward Childs as a director on 16 September 2014 (2 pages)
2 October 2014Director's details changed for Mrs Victoria Hern on 1 October 2014 (2 pages)
2 October 2014Director's details changed for Mrs Victoria Hern on 1 October 2014 (2 pages)
2 October 2014Director's details changed for Mrs Victoria Hern on 1 October 2014 (2 pages)
18 September 2014Appointment of Mrs Victoria Hern as a director on 16 September 2014 (2 pages)
18 September 2014Appointment of Mr. Craig Edward James Childs as a director on 16 September 2014 (2 pages)
18 September 2014Appointment of Mrs Victoria Hern as a director on 16 September 2014 (2 pages)
18 September 2014Appointment of Mrs. Elizabeth Barbara Childs as a director on 16 September 2014 (2 pages)
18 September 2014Appointment of Mr. Craig Edward James Childs as a director on 16 September 2014 (2 pages)
18 September 2014Appointment of Mrs. Elizabeth Barbara Childs as a director on 16 September 2014 (2 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 August 2014Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
19 August 2014Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
29 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
14 January 2014Appointment of Mrs Lauren Radford as a director (2 pages)
14 January 2014Appointment of Mrs Lauren Radford as a director (2 pages)
14 January 2014Termination of appointment of Garry Childs as a director (1 page)
14 January 2014Termination of appointment of Garry Childs as a director (1 page)
23 December 2013Director's details changed for Mr. Garry Edward Childs on 11 September 2013 (2 pages)
23 December 2013Director's details changed for Mr. Garry Edward Childs on 11 September 2013 (2 pages)
20 December 2013Appointment of Mr. Garry Edward Childs as a director (2 pages)
20 December 2013Appointment of Mr. Garry Edward Childs as a director (2 pages)
20 December 2013Termination of appointment of Lauren Radford as a director (1 page)
20 December 2013Termination of appointment of Lauren Radford as a director (1 page)
17 April 2013Registration of charge 083338000001 (39 pages)
17 April 2013Registration of charge 083338000001 (39 pages)
10 January 2013Appointment of Mrs Lauren Radford as a director (2 pages)
10 January 2013Termination of appointment of Victoria Hern as a director (1 page)
10 January 2013Appointment of Mrs Lauren Radford as a director (2 pages)
10 January 2013Termination of appointment of Victoria Hern as a director (1 page)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)