ESSEX BULK SERVICES LTD

Register to unlock more data on OkredoRegister

ESSEX BULK SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08333800

Incorporation date

17/12/2012

Size

Full

Contacts

Registered address

Registered address

1066 London Road, Leigh-On-Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2022)
dot icon11/02/2026
Statement of affairs
dot icon11/02/2026
Resolutions
dot icon11/02/2026
Appointment of a voluntary liquidator
dot icon11/02/2026
Registered office address changed from Suite a, 1st Floor Unit 1 Eurogate Business Park Ashford Kent TN24 8XW England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2026-02-11
dot icon27/01/2026
Compulsory strike-off action has been discontinued
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon13/11/2025
Registered office address changed from C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England to Suite a, 1st Floor Unit 1 Eurogate Business Park Ashford Kent TN24 8XW on 2025-11-13
dot icon13/11/2025
Director's details changed for Mr John William Alan Miller on 2025-11-13
dot icon13/11/2025
Change of details for Mr John William Alan Miller as a person with significant control on 2025-11-13
dot icon11/09/2025
Satisfaction of charge 083338000003 in full
dot icon10/09/2025
Director's details changed for Mr John William Alan Miller on 2025-09-10
dot icon10/09/2025
Registered office address changed from C/O Affinity Associates (Au) the Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England to C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW on 2025-09-10
dot icon10/09/2025
Change of details for Mr John William Alan Miller as a person with significant control on 2025-09-10
dot icon01/09/2025
Appointment of Mr John William Alan Miller as a director on 2025-08-14
dot icon01/09/2025
Cessation of Garry Edward Childs as a person with significant control on 2025-08-28
dot icon01/09/2025
Cessation of Elizabeth Barbara Childs as a person with significant control on 2025-08-28
dot icon01/09/2025
Notification of John William Alan Miller as a person with significant control on 2025-08-14
dot icon01/09/2025
Cessation of Philip Alastair Barton-Wright as a person with significant control on 2025-08-28
dot icon01/09/2025
Termination of appointment of Philip Alastair Barton-Wright as a director on 2025-08-28
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon01/09/2025
Registered office address changed from Affinity Associates Au the Eurogate Business Park Suite a, First Floor Unit 1 Ashford Kent TN24 8XW England to C/O Affinity Associates (Au) the Eurogate Business Park Unit 1 Ashford Kent TN24 8XW on 2025-09-01
dot icon01/09/2025
Change of details for Mr John William Alan Miller as a person with significant control on 2025-09-01
dot icon01/09/2025
Director's details changed for Mr John William Alan Miller on 2025-09-01
dot icon29/08/2025
Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF England to Affinity Associates Au the Eurogate Business Park Suite a, First Floor Unit 1 Ashford Kent TN24 8XW on 2025-08-29
dot icon26/06/2025
Termination of appointment of Elizabeth Barbara Childs as a director on 2025-06-25
dot icon26/06/2025
Termination of appointment of Garry Edward Childs as a director on 2025-06-25
dot icon18/06/2025
Registered office address changed from Fortress Distribution Park Fort Road Tilbury Essex RM18 7NH England to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2025-06-18
dot icon18/06/2025
Termination of appointment of Craig Edward James Childs as a director on 2025-04-23
dot icon22/05/2025
Confirmation statement made on 2025-04-11 with updates
dot icon27/03/2025
Registered office address changed from 214 Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England to Fortress Distribution Park Fort Road Tilbury Essex RM18 7NH on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr. Craig Edward James Childs on 2025-03-26
dot icon27/03/2025
Director's details changed for Mr Garry Edward Childs on 2025-03-26
dot icon27/03/2025
Director's details changed for Mrs Elizabeth Barbara Childs on 2025-03-26
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon25/03/2024
Director's details changed for Mr. Craig Edward James Childs on 2023-12-07
dot icon25/03/2024
Director's details changed for Mr Garry Edward Childs on 2023-12-07
dot icon25/03/2024
Director's details changed for Mrs Elizabeth Barbara Childs on 2023-12-07
dot icon25/03/2024
Change of details for Mrs Elizabeth Barbara Childs as a person with significant control on 2024-02-21
dot icon25/03/2024
Change of details for Mr Garry Edward Childs as a person with significant control on 2024-02-21
dot icon25/03/2024
Director's details changed for Mr. Craig Edward James Childs on 2024-03-05
dot icon25/03/2024
Director's details changed for Mr Garry Edward Childs on 2024-03-05
dot icon25/03/2024
Director's details changed for Mrs Elizabeth Barbara Childs on 2024-03-05
dot icon05/03/2024
Registered office address changed from C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH England to 214 Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 2024-03-05
dot icon03/02/2024
Satisfaction of charge 083338000002 in full
dot icon15/01/2024
Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 2024-01-15
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon03/05/2023
Registration of charge 083338000003, created on 2023-04-27
dot icon13/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with updates
dot icon15/12/2022
Confirmation statement made on 2022-11-09 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-13 *

* during past year

Number of employees

122
2022
change arrow icon+3,834.19 % *

* during past year

Cash in Bank

£210,558.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
135
4.85M
-
0.00
5.35K
-
2022
122
5.74M
-
0.00
210.56K
-
2022
122
5.74M
-
0.00
210.56K
-

Employees

2022

Employees

122 Descended-10 % *

Net Assets(GBP)

5.74M £Ascended18.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

210.56K £Ascended3.83K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton-Wright, Philip Alastair
Director
04/01/2017 - 28/08/2025
28
Childs, Garry Edward
Director
11/09/2013 - 21/12/2013
4
Childs, Garry Edward
Director
16/09/2014 - 25/06/2025
4
Childs, Elizabeth Barbara
Director
16/09/2014 - 25/06/2025
1
Hern, Victoria
Director
17/12/2012 - 09/01/2013
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

104
FULLERS FARMING LTD100 St. James Road, Northampton NN5 5LF
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05821410

Reg. date:

18/05/2006

Turnover:

-

No. of employees:

200
PRODUCE UNITY (EVESHAM) LIMITEDKing Street House, 15 Upper King Street, Norwich NR3 1RB
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01251900

Reg. date:

29/03/1976

Turnover:

-

No. of employees:

187
MORTON'S ROLLS LIMITEDC/O Frp Advisory Trading Limited,Level 2, The Beacon, 176 St Vincent Street, Glasgow G2 5SG
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC351766

Reg. date:

25/11/2008

Turnover:

-

No. of employees:

248
M.D.V. LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Other manufacturing n.e.c.

Comp. code:

01900635

Reg. date:

29/03/1985

Turnover:

-

No. of employees:

200
ANDREW PAUL FURNITURE LTDLawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Manufacture of other furniture

Comp. code:

07129804

Reg. date:

19/01/2010

Turnover:

-

No. of employees:

178

Description

copy info iconCopy

About ESSEX BULK SERVICES LTD

ESSEX BULK SERVICES LTD is an(a) Liquidation company incorporated on 17/12/2012 with the registered office located at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 122 according to last financial statements.

Frequently Asked Questions

What is the current status of ESSEX BULK SERVICES LTD?

toggle

ESSEX BULK SERVICES LTD is currently Liquidation. It was registered on 17/12/2012 .

Where is ESSEX BULK SERVICES LTD located?

toggle

ESSEX BULK SERVICES LTD is registered at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA.

What does ESSEX BULK SERVICES LTD do?

toggle

ESSEX BULK SERVICES LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does ESSEX BULK SERVICES LTD have?

toggle

ESSEX BULK SERVICES LTD had 122 employees in 2022.

What is the latest filing for ESSEX BULK SERVICES LTD?

toggle

The latest filing was on 11/02/2026: Statement of affairs.