Essex Hay & Straw Company Limited

General information

Name:

Essex Hay & Straw Company Ltd

Office Address:

Cut Farm Quay Lane Beaumont CO16 0BB Clacton On Sea

Number: 02625800

Incorporation date: 1991-07-02

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Essex Hay & Straw Company began its operations in 1991 as a Private Limited Company under the ID 02625800. The company has operated for 33 years and the present status is active. This firm's head office is registered in Clacton On Sea at Cut Farm Quay Lane. Anyone could also locate the company using the postal code, CO16 0BB. The enterprise's Standard Industrial Classification Code is 49410 and has the NACE code: Freight transport by road. Friday 30th September 2022 is the last time when the accounts were reported.

Essex Hay & Straw Co Ltd is a medium-sized transport company with the licence number OF0221248. The firm has one transport operating centre in the country. In their subsidiary in Clacton-on-sea on Quay Lane, 6 machines and 6 trailers are available.

In order to be able to match the demands of the customers, the limited company is consistently controlled by a body of three directors who are Lucy G., Anna S. and Richard W.. Their joint efforts have been of great use to the limited company since February 2020. Moreover, the director's tasks are aided with by a secretary - Gillian W., who was appointed by the limited company in July 1999.

Financial data based on annual reports

Company staff

Lucy G.

Role: Director

Appointed: 25 February 2020

Latest update: 11 November 2023

Anna S.

Role: Director

Appointed: 25 February 2020

Latest update: 11 November 2023

Gillian W.

Role: Secretary

Appointed: 21 July 1999

Latest update: 11 November 2023

Richard W.

Role: Director

Appointed: 19 July 1999

Latest update: 11 November 2023

People with significant control

Executives who control the firm include: Richard W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gillian W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Richard W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gillian W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 01 July 2024
Confirmation statement last made up date 17 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 22 June 2015
Annual Accounts 13 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 13 May 2016
Annual Accounts 15 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 15 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 20 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 20 June 2013
Annual Accounts 30 May 2014
Date Approval Accounts 30 May 2014

Company Vehicle Operator Data

Cut Farm

Address

Quay Lane , Beaumont

City

Clacton-on-sea

Postal code

CO16 0BB

No. of Vehicles

6

No. of Trailers

6

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption small company accounts data made up to 30th September 2016 (AA)
filed on: 16th, June 2017
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2012 - 2015

Name:

Wood & Disney Limited

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
  • 46110 : Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
32
Company Age

Similar companies nearby