ESSEX ELECTRICAL WHOLESALERS (BRAINTREE) LTD

ESSEX ELECTRICAL WHOLESALERS (BRAINTREE) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameESSEX ELECTRICAL WHOLESALERS (BRAINTREE) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05913825
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ESSEX ELECTRICAL WHOLESALERS (BRAINTREE) LTD?

    • Retail sale of hardware, paints and glass in specialised stores (47520) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ESSEX ELECTRICAL WHOLESALERS (BRAINTREE) LTD located?

    Registered Office Address
    Units 3-4 Scimitar Park
    Courtauld Road
    SS13 1ND Basildon
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of ESSEX ELECTRICAL WHOLESALERS (BRAINTREE) LTD?

    Previous Company Names
    Company NameFromUntil
    ED05913825 LIMITEDApr 01, 2020Apr 01, 2020
    ELECTRICALDIRECT LIMITEDJul 11, 2019Jul 11, 2019
    PROJECT HARDWARE (ARCHITECTURAL SOLUTIONS) LTDAug 23, 2006Aug 23, 2006

    What are the latest accounts for ESSEX ELECTRICAL WHOLESALERS (BRAINTREE) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 27, 2024

    What is the status of the latest confirmation statement for ESSEX ELECTRICAL WHOLESALERS (BRAINTREE) LTD?

    Last Confirmation Statement Made Up ToAug 23, 2026
    Next Confirmation Statement DueSep 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 23, 2025
    OverdueNo

    What are the latest filings for ESSEX ELECTRICAL WHOLESALERS (BRAINTREE) LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 27, 2024

    6 pagesAA

    Confirmation statement made on Aug 23, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 27, 2023

    8 pagesAA

    Confirmation statement made on Aug 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 27, 2022

    8 pagesAA

    Confirmation statement made on Aug 23, 2022 with no updates

    3 pagesCS01

    Change of details for Group Hardware Limited as a person with significant control on Apr 03, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Sep 27, 2021

    8 pagesAA

    Confirmation statement made on Aug 23, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 27, 2020

    8 pagesAA

    Termination of appointment of Mark Frederick James Norris as a secretary on Jun 11, 2021

    1 pagesTM02

    Confirmation statement made on Aug 23, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 01, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2020

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 01, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2020

    RES15

    Appointment of Mr Marcus Bernardus Verdonkschot as a director on Jan 06, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Sep 29, 2019

    8 pagesAA

    Confirmation statement made on Aug 23, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 17, 2019

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Sep 30, 2018

    3 pagesAA

    Confirmation statement made on Aug 23, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Oct 01, 2017

    3 pagesAA

    Confirmation statement made on Aug 23, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Oct 02, 2016

    4 pagesAA

    Who are the officers of ESSEX ELECTRICAL WHOLESALERS (BRAINTREE) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIAL, Pierre-Oliver
    - 4
    Scimitar Park Courtauld Road
    SS13 1ND Basildon
    Units 3
    Essex
    United Kingdom
    Director
    - 4
    Scimitar Park Courtauld Road
    SS13 1ND Basildon
    Units 3
    Essex
    United Kingdom
    FranceFrench180281560001
    GUICHARD, Xavier Emmanuel
    - 4
    Scimitar Park Courtauld Road
    SS13 1ND Basildon
    Units 3
    Essex
    United Kingdom
    Director
    - 4
    Scimitar Park Courtauld Road
    SS13 1ND Basildon
    Units 3
    Essex
    United Kingdom
    FranceFrench180281370001
    VERDONKSCHOT, Marcus Bernardus
    Scimitar Park
    Courtauld Road
    SS13 1ND Basildon
    Units 3-4
    Essex
    Director
    Scimitar Park
    Courtauld Road
    SS13 1ND Basildon
    Units 3-4
    Essex
    EnglandDutch266076520001
    CATTERMOLE, Glen Allister
    Glannshore 11 Ellenbrook Close
    SS9 3DY Leigh On Sea
    Essex
    Secretary
    Glannshore 11 Ellenbrook Close
    SS9 3DY Leigh On Sea
    Essex
    British45123430002
    HUNT, Paul Anthony
    Falmouth Road
    CM1 6JB Chelmsford
    95
    United Kingdom
    Secretary
    Falmouth Road
    CM1 6JB Chelmsford
    95
    United Kingdom
    British106546560001
    NORRIS, Mark Frederick James
    Scimitar Park
    Courtauld Road
    SS13 1ND Basildon
    Units 3-4
    Essex
    England
    Secretary
    Scimitar Park
    Courtauld Road
    SS13 1ND Basildon
    Units 3-4
    Essex
    England
    206177810001
    BASS, Christopher George
    Little Drummond 2 Tudor Way
    Hawkswell
    SS5 4EY Hockley
    Essex
    Director
    Little Drummond 2 Tudor Way
    Hawkswell
    SS5 4EY Hockley
    Essex
    United KingdomBritish41953870004
    CATTERMOLE, Glen Allister
    Glannshore 11 Ellenbrook Close
    SS9 3DY Leigh On Sea
    Essex
    Director
    Glannshore 11 Ellenbrook Close
    SS9 3DY Leigh On Sea
    Essex
    British45123430002
    PORTER, David John
    13 Curzon Way
    CM2 6PF Chelmsford
    Essex
    Director
    13 Curzon Way
    CM2 6PF Chelmsford
    Essex
    United KingdomBritish103856330001

    Who are the persons with significant control of ESSEX ELECTRICAL WHOLESALERS (BRAINTREE) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scimitar Park Industrial Estate,
    Courtauld Road
    SS13 1ND Basildon
    Units 3-4
    Essex
    United Kingdom
    Apr 06, 2016
    Scimitar Park Industrial Estate,
    Courtauld Road
    SS13 1ND Basildon
    Units 3-4
    Essex
    United Kingdom
    No
    Legal FormPrivate Comapny Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number5641581
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0