E.CHRISTIAN & COMPANY,LIMITED

Register to unlock more data on OkredoRegister

E.CHRISTIAN & COMPANY,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00463298

Incorporation date

08/01/1949

Size

Small

Contacts

Registered address

Registered address

Ec Group Europa Park, Magnet Road, Grays, Essex RM20 4DNCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1949)
dot icon10/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon07/08/2025
Accounts for a small company made up to 2025-03-31
dot icon17/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon11/09/2024
Accounts for a small company made up to 2024-03-31
dot icon29/09/2023
Accounts for a small company made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon11/09/2023
Resolutions
dot icon11/09/2023
Memorandum and Articles of Association
dot icon06/09/2023
Termination of appointment of Christopher John Long as a director on 2023-08-30
dot icon06/09/2023
Termination of appointment of Christopher John Long as a secretary on 2023-08-30
dot icon06/09/2023
Termination of appointment of Karen Joy Long as a director on 2023-08-30
dot icon04/09/2023
Registration of charge 004632980010, created on 2023-08-30
dot icon15/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon22/08/2022
Accounts for a small company made up to 2022-03-31
dot icon11/07/2022
Satisfaction of charge 004632980009 in full
dot icon25/10/2021
Accounts for a small company made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon17/11/2020
Accounts for a small company made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon13/12/2019
Appointment of Mr Gavin Alexander Weekes as a director on 2019-12-01
dot icon05/10/2019
Accounts for a small company made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon24/05/2019
Registration of charge 004632980009, created on 2019-05-24
dot icon18/02/2019
Registration of charge 004632980008, created on 2019-02-18
dot icon24/09/2018
Accounts for a small company made up to 2018-03-31
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon31/10/2017
Accounts for a small company made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon14/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon04/05/2016
Satisfaction of charge 1 in full
dot icon04/05/2016
Satisfaction of charge 7 in full
dot icon04/05/2016
Satisfaction of charge 5 in full
dot icon04/05/2016
Satisfaction of charge 6 in full
dot icon14/11/2015
Full accounts made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon20/10/2014
Full accounts made up to 2014-03-31
dot icon04/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon02/09/2013
Termination of appointment of David Knight as a director
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon26/11/2012
Termination of appointment of Laurence Bishop as a director
dot icon26/11/2012
Appointment of Mr Nicholas Andrew Mackley as a director
dot icon14/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon10/07/2012
Particulars of a mortgage or charge / charge no: 7
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon07/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon01/06/2011
Registered office address changed from E Christian & Co Ltd Swallowfield Way Hayes Middlesex UB3 1DQ on 2011-06-01
dot icon23/05/2011
Appointment of Mrs Karen Joy Long as a director
dot icon01/04/2011
Termination of appointment of Hilary Breeze as a director
dot icon06/01/2011
Accounts for a medium company made up to 2010-03-31
dot icon07/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon07/09/2010
Director's details changed for Mr Christopher John Long on 2010-09-04
dot icon07/09/2010
Director's details changed for Laurence Bishop on 2010-09-04
dot icon07/09/2010
Director's details changed for Hilary Paul Breeze on 2010-09-04
dot icon07/09/2010
Director's details changed for David Knight on 2010-09-04
dot icon07/09/2010
Secretary's details changed for Christopher John Long on 2010-09-04
dot icon02/10/2009
Accounts for a medium company made up to 2009-03-31
dot icon30/09/2009
Return made up to 04/09/09; full list of members
dot icon28/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon30/09/2008
Return made up to 04/09/08; full list of members
dot icon10/01/2008
Full accounts made up to 2007-03-31
dot icon08/10/2007
Return made up to 04/09/07; full list of members
dot icon29/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon05/10/2006
Return made up to 04/09/06; full list of members
dot icon17/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon06/10/2005
Return made up to 04/09/05; full list of members
dot icon02/09/2005
Location of register of members
dot icon12/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon13/09/2004
Return made up to 04/09/04; full list of members
dot icon14/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon16/09/2003
Return made up to 04/09/03; full list of members
dot icon31/12/2002
Accounts for a medium company made up to 2002-03-31
dot icon28/11/2002
New director appointed
dot icon11/09/2002
Return made up to 04/09/02; full list of members
dot icon24/12/2001
Accounts for a medium company made up to 2001-03-31
dot icon11/09/2001
Return made up to 04/09/01; full list of members
dot icon30/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon05/09/2000
Return made up to 04/09/00; full list of members
dot icon21/04/2000
Registered office changed on 21/04/00 from: 191-195 southampton way london SE5 7EF
dot icon20/12/1999
Accounts for a medium company made up to 1999-03-31
dot icon07/10/1999
Return made up to 04/09/99; no change of members
dot icon01/02/1999
Accounts for a medium company made up to 1998-03-31
dot icon26/10/1998
Return made up to 04/09/98; full list of members
dot icon28/09/1998
Director resigned
dot icon07/04/1998
New director appointed
dot icon06/01/1998
Accounts for a medium company made up to 1997-03-31
dot icon15/12/1997
Director resigned
dot icon11/09/1997
Return made up to 04/09/97; no change of members
dot icon28/01/1997
Accounts for a medium company made up to 1996-03-31
dot icon06/12/1996
New director appointed
dot icon01/11/1996
Return made up to 04/09/96; no change of members
dot icon09/10/1995
Accounts for a medium company made up to 1995-03-31
dot icon03/10/1995
Return made up to 04/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Accounts for a small company made up to 1994-03-31
dot icon24/10/1994
Return made up to 04/09/94; no change of members
dot icon14/06/1994
Return made up to 04/09/93; no change of members
dot icon28/11/1993
Accounts for a medium company made up to 1993-03-31
dot icon14/08/1993
Particulars of mortgage/charge
dot icon06/07/1993
Declaration of satisfaction of mortgage/charge
dot icon06/07/1993
Declaration of satisfaction of mortgage/charge
dot icon06/07/1993
Declaration of satisfaction of mortgage/charge
dot icon11/01/1993
Full accounts made up to 1992-03-31
dot icon13/11/1992
Return made up to 04/09/92; full list of members
dot icon30/01/1992
Full accounts made up to 1991-03-31
dot icon17/05/1991
Resolutions
dot icon07/05/1991
Full accounts made up to 1990-03-31
dot icon28/02/1991
Return made up to 22/11/90; no change of members
dot icon29/10/1990
Full accounts made up to 1989-03-31
dot icon02/05/1990
Full accounts made up to 1988-03-31
dot icon18/10/1989
Return made up to 04/09/89; full list of members
dot icon22/09/1988
Full accounts made up to 1987-03-31
dot icon22/09/1988
Full accounts made up to 1986-03-31
dot icon22/09/1988
Return made up to 30/08/88; full list of members
dot icon01/09/1988
New director appointed
dot icon02/06/1987
Return made up to 28/04/87; full list of members
dot icon02/06/1987
Return made up to 31/12/86; full list of members
dot icon02/10/1986
Full accounts made up to 1985-03-31
dot icon16/08/1986
New director appointed
dot icon02/05/1986
Return made up to 22/07/85; full list of members
dot icon08/01/1949
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Long, Karen Joy
Director
20/05/2011 - 30/08/2023
5
Mackley, Nicholas Andrew
Director
26/11/2012 - Present
8
Weekes, Gavin Alexander
Director
01/12/2019 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.CHRISTIAN & COMPANY,LIMITED

E.CHRISTIAN & COMPANY,LIMITED is an(a) Active company incorporated on 08/01/1949 with the registered office located at Ec Group Europa Park, Magnet Road, Grays, Essex RM20 4DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.CHRISTIAN & COMPANY,LIMITED?

toggle

E.CHRISTIAN & COMPANY,LIMITED is currently Active. It was registered on 08/01/1949 .

Where is E.CHRISTIAN & COMPANY,LIMITED located?

toggle

E.CHRISTIAN & COMPANY,LIMITED is registered at Ec Group Europa Park, Magnet Road, Grays, Essex RM20 4DN.

What does E.CHRISTIAN & COMPANY,LIMITED do?

toggle

E.CHRISTIAN & COMPANY,LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for E.CHRISTIAN & COMPANY,LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-09-04 with no updates.