ESSEX FLOUR & GRAIN COMPANY,LIMITED - LONDON
Company Profile | Company Filings |
Overview
ESSEX FLOUR & GRAIN COMPANY,LIMITED is a Private Limited Company from LONDON and has the status: Active.
ESSEX FLOUR & GRAIN COMPANY,LIMITED was incorporated 88 years ago on 04/04/1936 and has the registered number: 00312678. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
ESSEX FLOUR & GRAIN COMPANY,LIMITED was incorporated 88 years ago on 04/04/1936 and has the registered number: 00312678. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
ESSEX FLOUR & GRAIN COMPANY,LIMITED - LONDON
This company is listed in the following categories:
46390 - Non-specialised wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
LEYTONSTONE HOUSE
LONDON
E11 1GA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VASWANI SECRETARIES LIMITED | Corporate Secretary | 2010-03-30 | CURRENT | ||
RICHARD HARRY SPINKS | Nov 1957 | British | Director | CURRENT | |
MR MICHAEL JOHN SPINKS | Jul 1953 | British | Director | CURRENT | |
MISS FIONA SPINKS | Mar 1987 | British | Director | 2021-05-25 UNTIL 2022-12-08 | RESIGNED |
BEGBIE PICKERING & CO LIMITED | Corporate Secretary | 2007-01-17 UNTIL 2007-11-12 | RESIGNED | ||
SUSAN JANE COTTON | Jul 1954 | Secretary | 1999-09-10 UNTIL 2005-08-02 | RESIGNED | |
SUSAN JANE COTTON | Jul 1954 | Secretary | RESIGNED | ||
THOMAS BERNARD DOYLE | British | Secretary | 1998-08-01 UNTIL 1999-09-10 | RESIGNED | |
WESLEY JOHN SMITH | Sep 1963 | British | Secretary | 2005-08-08 UNTIL 2007-01-16 | RESIGNED |
MAHESH VASWANI | Secretary | 2007-11-12 UNTIL 2010-03-30 | RESIGNED | ||
GEORGE IAN MORRISON TROWBRIDGE | Aug 1939 | British | Director | 2004-12-09 UNTIL 2005-05-29 | RESIGNED |
MR TIMOTHY JOHN ADAM SPINKS | Mar 1985 | British | Director | 2014-07-29 UNTIL 2022-03-07 | RESIGNED |
MR ROBERT JOHN SPINKS | Sep 1970 | Britsih | Director | 2014-07-29 UNTIL 2015-12-31 | RESIGNED |
PAMELA MARY CAMBRIDGE SPINKS | Jan 1930 | British | Director | 1993-07-12 UNTIL 2000-02-01 | RESIGNED |
MR HARRY ROY SPINKS | Apr 1924 | British | Director | RESIGNED | |
ARTHUR JOHN RICHARDSON BLACK | Nov 1942 | British | Director | 2001-09-05 UNTIL 2005-08-22 | RESIGNED |
MR ROGER SNELLING | Feb 1957 | British | Director | 2002-05-01 UNTIL 2002-12-17 | RESIGNED |
MR ROBERT ROGERS | Mar 1952 | British | Director | 2003-09-22 UNTIL 2004-08-31 | RESIGNED |
JOHN MCNAIR | Nov 1935 | British | Director | 2001-09-05 UNTIL 2004-10-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard Harry Spinks | 2016-04-06 | 11/1957 | Norwich |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Michael John Spinks | 2016-04-06 | 7/1953 | Enfield Middlesex |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-01-30 | 30-04-2023 | 6,078,802 Cash 10,162,792 equity |
ACCOUNTS - Final Accounts | 2022-11-19 | 30-04-2022 | 12,199,600 Cash 9,768,734 equity |
ACCOUNTS - Final Accounts | 2021-04-15 | 30-04-2020 | 14,984 Cash 2,802,162 equity |