XEINADIN SOUTH ESSEX LIMITED

Register to unlock more data on OkredoRegister

XEINADIN SOUTH ESSEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08145618

Incorporation date

17/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2022)
dot icon19/11/2025
Memorandum and Articles of Association
dot icon19/11/2025
Resolutions
dot icon11/11/2025
Registration of charge 081456180003, created on 2025-11-06
dot icon12/09/2025
Certificate of change of name
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with updates
dot icon14/03/2025
Current accounting period extended from 2025-03-31 to 2025-05-31
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/08/2024
Satisfaction of charge 081456180002 in full
dot icon16/08/2024
Appointment of Mr Andrew Claudio Gaete as a director on 2024-08-13
dot icon14/08/2024
Cessation of Ian Henry James Hornsey as a person with significant control on 2024-08-13
dot icon14/08/2024
Cessation of Timothy Eugene Howard as a person with significant control on 2024-08-13
dot icon14/08/2024
Cessation of Ermal Krutani as a person with significant control on 2024-08-13
dot icon14/08/2024
Cessation of Robert Watts as a person with significant control on 2024-08-13
dot icon14/08/2024
Notification of Xeinadin Group Limited as a person with significant control on 2024-08-13
dot icon29/07/2024
Confirmation statement made on 2024-07-26 with updates
dot icon26/07/2024
Resolutions
dot icon26/07/2024
Statement by Directors
dot icon26/07/2024
Solvency Statement dated 16/07/24
dot icon26/07/2024
Statement of capital on 2024-07-26
dot icon26/07/2024
Statement of capital on 2024-05-21
dot icon26/07/2024
Change of details for Mr Timothy Eugene Howard as a person with significant control on 2024-07-09
dot icon24/07/2024
Purchase of own shares. Shares purchased into treasury:
dot icon12/07/2024
Cessation of James Michael Howard as a person with significant control on 2024-07-12
dot icon11/07/2024
Termination of appointment of James Michael Howard as a director on 2024-07-11
dot icon21/05/2024
Termination of appointment of Susan Elizabeth Beattie as a director on 2024-05-21
dot icon21/05/2024
Cessation of Susan Elizabeth Beattie as a person with significant control on 2024-05-21
dot icon15/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/09/2023
Appointment of Mr Benjamin Charles Taylor as a director on 2023-09-15
dot icon25/09/2023
Statement of capital following an allotment of shares on 2023-04-06
dot icon07/03/2023
Statement of capital following an allotment of shares on 2022-10-01
dot icon07/03/2023
Statement of capital following an allotment of shares on 2022-10-01
dot icon07/03/2023
Statement of capital following an allotment of shares on 2022-10-01
dot icon07/03/2023
Statement of capital following an allotment of shares on 2022-10-01
dot icon07/03/2023
Statement of capital following an allotment of shares on 2022-10-01
dot icon07/03/2023
Change of details for Mr Ian Henry James Hornsey as a person with significant control on 2022-10-01
dot icon07/03/2023
Notification of Timothy Eugene Howard as a person with significant control on 2022-10-01
dot icon07/03/2023
Notification of James Michael Howard as a person with significant control on 2022-10-01
dot icon07/03/2023
Confirmation statement made on 2023-02-14 with updates
dot icon06/03/2023
Resolutions
dot icon06/03/2023
Memorandum and Articles of Association
dot icon06/03/2023
Registration of charge 081456180002, created on 2023-03-06
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

24
2023
change arrow icon+4.85 % *

* during past year

Cash in Bank

£447,406.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.03M
-
0.00
425.07K
-
2022
19
1.26M
-
0.00
426.71K
-
2023
24
3.00M
-
0.00
447.41K
-
2023
24
3.00M
-
0.00
447.41K
-

Employees

2023

Employees

24 Ascended26 % *

Net Assets(GBP)

3.00M £Ascended137.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

447.41K £Ascended4.85 % *

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
Andrews, Rachel Joy
Secretary
05/03/2020 - Present
-
Hornsey, Ian Henry James
Director
17/07/2012 - Present
25
Taylor, Benjamin Charles
Director
15/09/2023 - Present
-
Krutani, Ermal
Director
01/04/2014 - Present
18
Last, Simon Ivan
Secretary
17/07/2012 - 05/03/2020
-

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About XEINADIN SOUTH ESSEX LIMITED

XEINADIN SOUTH ESSEX LIMITED is an(a) Active company incorporated on 17/07/2012 with the registered office located at Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of XEINADIN SOUTH ESSEX LIMITED?

toggle

XEINADIN SOUTH ESSEX LIMITED is currently Active. It was registered on 17/07/2012 .

Where is XEINADIN SOUTH ESSEX LIMITED located?

toggle

XEINADIN SOUTH ESSEX LIMITED is registered at Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZ.

What does XEINADIN SOUTH ESSEX LIMITED do?

toggle

XEINADIN SOUTH ESSEX LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does XEINADIN SOUTH ESSEX LIMITED have?

toggle

XEINADIN SOUTH ESSEX LIMITED had 24 employees in 2023.

What is the latest filing for XEINADIN SOUTH ESSEX LIMITED?

toggle

The latest filing was on 19/11/2025: Memorandum and Articles of Association.