Essex Skips & Recycling Ltd ESSEX


Essex Skips & Recycling started in year 2005 as Private Limited Company with registration number 05538314. The Essex Skips & Recycling company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Essex at Grovedell House, 15 Knightswick. Postal code: SS8 9PA.

There is a single director in the firm at the moment - Theresa C., appointed on 16 August 2005. In addition, a secretary was appointed - James W., appointed on 26 September 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SS7 4QA postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1143284 . It is located at 5a Brunel Road, Manor Trading Estate, Benfleet with a total of 5 cars.

Essex Skips & Recycling Ltd Address / Contact

Office Address Grovedell House, 15 Knightswick
Office Address2 Road, Canvey Island
Town Essex
Post code SS8 9PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05538314
Date of Incorporation Tue, 16th Aug 2005
Industry Recovery of sorted materials
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

James W.

Position: Secretary

Appointed: 26 September 2016

Theresa C.

Position: Director

Appointed: 16 August 2005

Brian W.

Position: Secretary

Appointed: 09 June 2010

Resigned: 26 September 2016

Brian W.

Position: Director

Appointed: 09 June 2010

Resigned: 09 June 2010

Theresa C.

Position: Secretary

Appointed: 16 August 2005

Resigned: 09 June 2010

Creditreform Limited

Position: Corporate Director

Appointed: 16 August 2005

Resigned: 16 August 2005

Creditreform (secretaries) Limited

Position: Corporate Secretary

Appointed: 16 August 2005

Resigned: 16 August 2005

Brian W.

Position: Director

Appointed: 16 August 2005

Resigned: 17 May 2010

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Theresa W. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Brian W. This PSC owns 25-50% shares and has 25-50% voting rights.

Theresa W.

Notified on 1 July 2016
Nature of control: 25-50% voting rights

Brian W.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-72 600-10 218      
Balance Sheet
Cash Bank On Hand 4 5658 8864 4555 60521 46011 8239 790
Current Assets13 00714 32566 75477 50387 135157 800245 512252 304
Debtors7 8279 76057 86873 04881 530136 340233 689242 514
Net Assets Liabilities  17 500462769159254
Other Debtors  48 45854 99359 923100 819168 051176 021
Property Plant Equipment 35 83826 87838 93247 47535 60666 12165 591
Cash Bank In Hand5 1804 565      
Intangible Fixed Assets12 50011 459      
Tangible Fixed Assets46 88735 838      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve-72 602-10 220      
Shareholder Funds-72 600-10 218      
Other
Accumulated Amortisation Impairment Intangible Assets 9 36910 41011 45112 49213 53314 57415 615
Accumulated Depreciation Impairment Property Plant Equipment 231 681240 641248 733264 561276 430298 474320 337
Additions Other Than Through Business Combinations Property Plant Equipment      52 55921 333
Average Number Employees During Period   561288
Bank Borrowings Overdrafts      50 00035 833
Corporation Tax Payable 2 60810 81629 33531 46264 02387 876106 555
Corporation Tax Recoverable   10 07810 07826 43248 94548 945
Creditors 71 84086 550121 082136 123195 69050 00035 833
Dividends Paid On Shares  10 4189 3778 336   
Fixed Assets59 38747 29737 29648 30955 81142 90172 37570 804
Increase From Amortisation Charge For Year Intangible Assets  1 0411 0411 0411 0411 0411 041
Increase From Depreciation Charge For Year Property Plant Equipment  8 9608 09315 82811 86922 04421 863
Intangible Assets 11 45910 4189 3778 3367 2956 2545 213
Intangible Assets Gross Cost 20 82820 82820 82820 82820 82820 828 
Net Current Assets Liabilities-131 987-57 515-19 796-43 579-48 988-37 890-10 874-23 480
Number Shares Issued Fully Paid  1     
Other Creditors 30 3726 9706 6479 9006 5506 7206 660
Other Taxation Social Security Payable 25 96749 33858 61272 25290 988120 910116 740
Par Value Share 22     
Property Plant Equipment Gross Cost 267 519267 519287 666312 036312 036364 595385 928
Provisions For Liabilities Balance Sheet Subtotal   4 6846 7964 94211 34211 237
Total Additions Including From Business Combinations Property Plant Equipment   20 14724 370   
Total Assets Less Current Liabilities-72 600-10 21817 5004 7306 8235 01161 50147 324
Trade Creditors Trade Payables 12 89319 42626 48822 50934 12940 88035 829
Trade Debtors Trade Receivables 9 7609 4107 97711 5299 08916 69317 548
Creditors Due Within One Year144 99471 840      
Intangible Fixed Assets Aggregate Amortisation Impairment8 3289 369      
Intangible Fixed Assets Amortisation Charged In Period 1 041      
Intangible Fixed Assets Cost Or Valuation20 82820 828      
Number Shares Allotted 1      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 900      
Tangible Fixed Assets Cost Or Valuation266 619267 519      
Tangible Fixed Assets Depreciation219 733231 681      
Tangible Fixed Assets Depreciation Charged In Period 11 948      

Transport Operator Data

5a Brunel Road
Address Manor Trading Estate
City Benfleet
Post code SS7 4PS
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 28th, July 2023
Free Download (10 pages)

Company search

Advertisements