E.J.MARKHAM & SON LIMITED

Register to unlock more data on OkredoRegister

E.J.MARKHAM & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00448935

Incorporation date

02/02/1948

Size

Full

Contacts

Registered address

Registered address

45 Westerham Road, Bessels Green, Sevenoaks, Kent TN13 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1987)
dot icon17/09/2025
Full accounts made up to 2024-03-31
dot icon18/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon28/03/2025
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon21/06/2024
Full accounts made up to 2023-03-31
dot icon21/03/2024
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon17/03/2023
Full accounts made up to 2022-03-31
dot icon18/01/2023
Registration of charge 004489350005, created on 2023-01-13
dot icon18/01/2023
Registration of charge 004489350006, created on 2023-01-13
dot icon06/12/2022
Appointment of Rosslyn-Ann Weeks as a director on 2022-12-05
dot icon06/12/2022
Appointment of Rosslyn-Ann Weeks as a secretary on 2022-12-05
dot icon06/12/2022
Termination of appointment of Christopher James Payne as a secretary on 2022-12-05
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon29/04/2022
Full accounts made up to 2021-03-31
dot icon15/07/2021
Registration of charge 004489350004, created on 2021-07-13
dot icon13/07/2021
Full accounts made up to 2020-03-31
dot icon07/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon15/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon30/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon04/02/2020
Registration of charge 004489350003, created on 2020-01-27
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon05/11/2019
Termination of appointment of Kevin Ronald Spencer as a director on 2019-10-25
dot icon05/11/2019
Termination of appointment of Keith John Barber as a director on 2019-10-25
dot icon05/11/2019
Termination of appointment of Gary Humphreys as a director on 2019-10-25
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon28/05/2019
Resolutions
dot icon09/04/2019
Registration of charge 004489350002, created on 2019-03-29
dot icon11/03/2019
Notification of Sqib Limited as a person with significant control on 2018-12-31
dot icon11/03/2019
Cessation of Kevin Ronald Spencer as a person with significant control on 2018-12-31
dot icon05/12/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon24/05/2018
Director's details changed for Mr Gary Humphreys on 2018-05-14
dot icon16/04/2018
Director's details changed for Mr Michael Richard Brittain on 2018-03-01
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Cessation of Markerstudy Holdings Limited as a person with significant control on 2016-04-06
dot icon25/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon09/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon21/09/2016
Appointment of Mr Michael Richard Brittain as a director on 2016-03-21
dot icon07/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon07/12/2015
Director's details changed for Mr Kevin Ronald Spencer on 2015-12-05
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon21/09/2015
Appointment of Mr Christopher James Payne as a secretary on 2015-09-18
dot icon21/09/2015
Termination of appointment of Susan Elizabeth Hayward as a secretary on 2015-09-18
dot icon10/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon05/11/2013
Full accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon17/12/2012
Full accounts made up to 2012-01-31
dot icon08/11/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon22/06/2012
Secretary's details changed for Ms Susan Elizabeth Bell on 2012-06-22
dot icon09/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon30/11/2011
Registered office address changed from 108-112 Main Road Sundridge Sevenoaks Kent TN14 6ES United Kingdom on 2011-11-30
dot icon11/11/2011
Termination of appointment of Sonia Campbell as a director
dot icon11/11/2011
Appointment of Ms Susan Elizabeth Bell as a secretary
dot icon11/11/2011
Appointment of Mr Kevin Ronald Spencer as a director
dot icon11/11/2011
Appointment of Mr Gary Humphreys as a director
dot icon11/11/2011
Appointment of Mr Keith John Barber as a director
dot icon11/11/2011
Termination of appointment of John Campbell as a director
dot icon11/11/2011
Termination of appointment of Sheila Norfolk as a secretary
dot icon11/11/2011
Termination of appointment of Sheila Norfolk as a secretary
dot icon11/11/2011
Registered office address changed from 122 Priory Street Colchester CO1 2PX on 2011-11-11
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon10/12/2010
Director's details changed for John Campbell on 2010-12-07
dot icon10/12/2010
Director's details changed for Sonia Ann Campbell on 2010-12-07
dot icon24/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/02/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon01/02/2010
Director's details changed for John Campbell on 2010-02-01
dot icon01/02/2010
Director's details changed for Sonia Ann Campbell on 2010-02-01
dot icon28/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon22/12/2008
Return made up to 07/12/08; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon09/01/2008
Return made up to 07/12/07; no change of members
dot icon28/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon03/01/2007
Return made up to 07/12/06; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon12/12/2005
Return made up to 07/12/05; full list of members
dot icon17/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon09/12/2004
Return made up to 07/12/04; full list of members
dot icon18/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon14/12/2003
Return made up to 07/12/03; full list of members
dot icon17/07/2003
New director appointed
dot icon01/07/2003
Total exemption small company accounts made up to 2003-01-31
dot icon12/12/2002
Return made up to 07/12/02; full list of members
dot icon23/07/2002
Total exemption small company accounts made up to 2002-01-31
dot icon06/12/2001
Return made up to 07/12/01; full list of members
dot icon24/07/2001
Total exemption small company accounts made up to 2001-01-31
dot icon14/12/2000
Return made up to 07/12/00; full list of members
dot icon14/07/2000
Accounts for a small company made up to 2000-01-31
dot icon09/12/1999
Return made up to 07/12/99; full list of members
dot icon07/07/1999
Accounts for a small company made up to 1999-01-31
dot icon04/12/1998
Return made up to 07/12/98; no change of members
dot icon17/07/1998
Accounts for a small company made up to 1998-01-31
dot icon11/12/1997
Return made up to 07/12/97; full list of members
dot icon18/08/1997
Accounts for a small company made up to 1997-01-31
dot icon11/12/1996
Return made up to 07/12/96; change of members
dot icon16/08/1996
Accounts for a small company made up to 1996-01-31
dot icon12/12/1995
Return made up to 07/12/95; no change of members
dot icon15/08/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Director's particulars changed
dot icon09/12/1994
Return made up to 07/12/94; full list of members
dot icon12/08/1994
Accounts for a small company made up to 1994-01-31
dot icon17/12/1993
Return made up to 07/12/93; no change of members
dot icon20/10/1993
Accounts for a small company made up to 1993-01-31
dot icon01/09/1993
Secretary resigned;new secretary appointed
dot icon11/12/1992
Return made up to 07/12/92; no change of members
dot icon27/10/1992
Accounts for a small company made up to 1992-01-31
dot icon07/01/1992
Accounts for a small company made up to 1991-01-31
dot icon07/01/1992
Return made up to 07/12/91; full list of members
dot icon07/01/1992
Registered office changed on 07/01/92
dot icon24/12/1990
Accounts for a small company made up to 1990-01-31
dot icon24/12/1990
Return made up to 09/11/90; full list of members
dot icon21/01/1990
Accounts for a small company made up to 1989-01-31
dot icon21/01/1990
Return made up to 07/12/89; full list of members
dot icon06/12/1989
New director appointed
dot icon26/01/1989
Accounts for a small company made up to 1988-01-31
dot icon26/01/1989
Return made up to 20/12/88; full list of members
dot icon07/12/1988
Director resigned
dot icon10/12/1987
Accounts for a small company made up to 1987-01-31
dot icon10/12/1987
Return made up to 01/12/87; full list of members
dot icon07/01/1987
Accounts for a small company made up to 1986-01-31
dot icon07/01/1987
Return made up to 01/01/87; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+12.78 % *

* during past year

Cash in Bank

£33,812.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
605.99K
-
0.00
29.98K
-
2022
5
685.34K
-
840.79K
33.81K
-
2022
5
685.34K
-
840.79K
33.81K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

685.34K £Ascended13.09 % *

Total Assets(GBP)

-

Turnover(GBP)

840.79K £Ascended- *

Cash in Bank(GBP)

33.81K £Ascended12.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

258
APPLECAST LIMITED112 Spendmore Lane, Coppull, Chorley PR7 5BX
Active

Category:

Freshwater fishing

Comp. code:

05758480

Reg. date:

27/03/2006

Turnover:

-

No. of employees:

-
ARBORLEC SERVICES LIMITED26 Manor Farm Cottages, Treyford, Midhurst GU29 0LE
Active

Category:

Raising of sheep and goats

Comp. code:

10975954

Reg. date:

21/09/2017

Turnover:

-

No. of employees:

-
BORDERS FORESTRY LTDWestvale, Rosevale Street, Langholm DG13 0DS
Active

Category:

Silviculture and other forestry activities

Comp. code:

SC519204

Reg. date:

02/11/2015

Turnover:

-

No. of employees:

-
MHPF (UK) LTDDunster Estate Office, Binham Grange, Old Cleeve, Minehead TA24 6HX
Active

Category:

Mixed farming

Comp. code:

10320006

Reg. date:

09/08/2016

Turnover:

-

No. of employees:

-
F & E JOINERY LIMITED288 Croxted Road, Herne Hill, London SE24 9DA
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

04896049

Reg. date:

11/09/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.J.MARKHAM & SON LIMITED

E.J.MARKHAM & SON LIMITED is an(a) Active company incorporated on 02/02/1948 with the registered office located at 45 Westerham Road, Bessels Green, Sevenoaks, Kent TN13 2QB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of E.J.MARKHAM & SON LIMITED?

toggle

E.J.MARKHAM & SON LIMITED is currently Active. It was registered on 02/02/1948 .

Where is E.J.MARKHAM & SON LIMITED located?

toggle

E.J.MARKHAM & SON LIMITED is registered at 45 Westerham Road, Bessels Green, Sevenoaks, Kent TN13 2QB.

What does E.J.MARKHAM & SON LIMITED do?

toggle

E.J.MARKHAM & SON LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

How many employees does E.J.MARKHAM & SON LIMITED have?

toggle

E.J.MARKHAM & SON LIMITED had 5 employees in 2022.

What is the latest filing for E.J.MARKHAM & SON LIMITED?

toggle

The latest filing was on 17/09/2025: Full accounts made up to 2024-03-31.