UKBizDB.co.uk

ESSEX FLOUR & GRAIN COMPANY,LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Essex Flour & Grain Company,limited. The company was founded 88 years ago and was given the registration number 00312678. The firm's registered office is in LONDON. You can find them at Leytonstone House, Leytonstone, London, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:ESSEX FLOUR & GRAIN COMPANY,LIMITED
Company Number:00312678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1936
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Leytonstone House, Leytonstone, London, E11 1GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29a, Hendon Avenue, Finchley, England, N3 1UJ

Corporate Secretary30 March 2010Active
48, Park Avenue, Bush Hill Park, Enfield, EN1 2HW

Director-Active
Blencathra, 35 Pightle Way, Lyng, Norwich, England, NR9 5RL

Director-Active
67 Roundthorn Way, Goldsworth Park, Woking, GU21 3QN

Secretary10 September 1999Active
67 Roundthorn Way, Goldsworth Park, Woking, GU21 3QN

Secretary-Active
62 Brampton Road, Uxbridge, UB10 0DR

Secretary01 August 1998Active
69 Bathurst Walk, Richings Park, Iver, SL0 9EF

Secretary08 August 2005Active
29a Hendon Avenue, Finchley, London, N3 1UJ

Secretary12 November 2007Active
Leytonstone House, 3 Hanbury Drive Leytonstone, London, E11 1HR

Corporate Secretary17 January 2007Active
95 Holywell Road, Studham, Dunstable, LU6 2PD

Director05 September 2001Active
7 Westcombe Park Road, London, SE3 7RE

Director05 September 2001Active
77 Hilldale Road, Cheam, SM1 2JA

Director22 September 2003Active
24 Nargate Street, Littlebourne, Canterbury, CT3 1UH

Director01 May 2002Active
Leytonstone House, Leytonstone, London, E11 1GA

Director25 May 2021Active
10 The Avenue, Muswell Hill, London, N10 2QL

Director-Active
10 The Avenue, Muswell Hill, London, N10 2QL

Director12 July 1993Active
Leytonstone House, Leytonstone, London, E11 1GA

Director29 July 2014Active
Leytonstone House, Leytonstone, London, E11 1GA

Director29 July 2014Active
267 Bilton Road, Rugby, CV22 7EH

Director09 December 2004Active

People with Significant Control

Mr Richard Harry Spinks
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Blencathra, 35 Pightle Way, Norwich, England, NR9 5RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Spinks
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:48, Park Avenue, Enfield, England, EN1 2HW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-10-11Capital

Capital name of class of shares.

Download
2023-10-11Incorporation

Memorandum articles.

Download
2023-10-11Resolution

Resolution.

Download
2023-10-11Capital

Capital variation of rights attached to shares.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type full.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-04-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.