About

Registered Number: 02367803
Date of Incorporation: 03/04/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: The Ford County Ground, New Writtle Street, Chelmsford, Essex, CM2 0PG

 

The Essex Shop Ltd was registered on 03 April 1989 with its registered office in Essex, it has a status of "Active". We don't know the number of employees at this organisation. There are 8 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, John Frederick 01 January 1992 - 1
BYATT, Caroline Mary N/A 31 December 1993 1
CHATTERLEY, Bernard Arthur N/A 26 March 1991 1
CHRISTOPHER ANTHONY, Blockley 26 March 1991 31 December 1993 1
HUGHES, Brian Ernest N/A 31 December 1993 1
KEITH, Peter N/A 01 May 2009 1
ROBERTS, Peter Terence N/A 01 January 1992 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Bernard William 31 December 2012 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 01 October 2013
CH03 - Change of particulars for secretary 11 January 2013
AR01 - Annual Return 10 January 2013
AP03 - Appointment of secretary 10 January 2013
TM02 - Termination of appointment of secretary 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 21 October 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
363a - Annual Return 13 April 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 12 April 2006
363a - Annual Return 03 January 2006
353 - Register of members 03 January 2006
287 - Change in situation or address of Registered Office 03 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 January 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 13 April 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 07 May 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 22 January 2001
288a - Notice of appointment of directors or secretaries 12 September 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 24 April 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 24 May 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 01 May 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 05 August 1996
363s - Annual Return 19 February 1996
AA - Annual Accounts 02 October 1995
RESOLUTIONS - N/A 30 January 1995
363s - Annual Return 30 January 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 30 March 1993
363s - Annual Return 09 March 1993
AA - Annual Accounts 10 March 1992
288 - N/A 05 March 1992
363s - Annual Return 03 February 1992
AA - Annual Accounts 05 June 1991
AA - Annual Accounts 05 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 June 1991
288 - N/A 19 April 1991
363a - Annual Return 17 April 1991
363 - Annual Return 12 March 1990
NEWINC - New incorporation documents 03 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.