Company Information for DOWNWELL ENABLING LIMITED
Newcastle House, Oliver Close, West Thurrock, ESSEX, RM20 3EE,
|
Company Registration Number
04976068
Private Limited Company
Active |
Company Name | ||
---|---|---|
DOWNWELL ENABLING LIMITED | ||
Legal Registered Office | ||
Newcastle House Oliver Close West Thurrock ESSEX RM20 3EE Other companies in ME19 | ||
Previous Names | ||
|
Company Number | 04976068 | |
---|---|---|
Company ID Number | 04976068 | |
Date formed | 2003-11-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-11-30 | |
Account next due | 2025-08-31 | |
Latest return | 2024-11-25 | |
Return next due | 2025-12-09 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB838052035 |
Last Datalog update: | 2025-01-21 19:35:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH CLARK |
||
MATTHEW GEOFFREY PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN WILLIAM JAMIESON |
Company Secretary | ||
COLLETTE DAWN PHILLIPS |
Company Secretary | ||
COLLETTE DAWN PHILLIPS |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INNER CITY ENVIRONMENTAL LTD | Director | 2006-12-12 | CURRENT | 2006-12-12 | Active | |
PHILLIPS DEMOLITION LIMITED | Director | 2003-11-25 | CURRENT | 2003-11-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/11/24, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049760680006 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 049760680008 | ||
CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 049760680007 | ||
DIRECTOR APPOINTED MR MARK WILLIAM ROBERTS | ||
Company name changed downwell demolition LIMITED\certificate issued on 15/06/23 | ||
DIRECTOR APPOINTED MR ANDREW JOHN MCCLAFFERTY | ||
DIRECTOR APPOINTED MR ANDREW JOHN MCCLAFFERTY | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049760680003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049760680004 | ||
CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049760680006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049760680006 | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Matthew Geoffrey Phillips on 2019-09-19 | |
AAMD | Amended account small company full exemption | |
AAMD | Amended account full exemption | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049760680005 | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 13/12/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AAMD | Amended account full exemption | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/16 FROM Suite 33 50 Churchill Square Business Centre Kings Hill Kent ME19 4YU | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049760680004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049760680003 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/11/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Ms Sarah Clark as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IAN JAMIESON | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/13 FROM Moorgate House 7B Station Road West Oxted Surrey RH8 9EE | |
AR01 | 25/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Matthew Geoffrey Phillips on 2012-11-01 | |
CH01 | Director's details changed for Mr Matthew Geoffrey Phillips on 2012-11-01 | |
CH01 | Director's details changed for Matthew Geoffrey Phillips on 2012-11-01 | |
AA | 30/11/11 TOTAL EXEMPTION FULL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 25/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AR01 | 25/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GEOFFREY PHILLIPS / 01/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM DUELLA OFFICES LAMBS BUSINESS PARK SOUTH GODSTONE SURREY RH9 8LJ | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: DUELLA OFFICES LAMBS BUSINESS PARK TILBURSTOW HILL ROAD STH GODSTONE SURREY RH9 8LT | |
363s | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 20/09/06 | |
363s | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 14-16 STATION ROAD WEST OXTED SURREY RH8 9EP | |
363s | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
287 | REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1048730 | Active | Licenced property: LONDON ROAD WINDSOR WORKS ADDINGTON WEST MALLING ADDINGTON GB ME19 5AN. Correspondance address: OLIVER CLOSE NEWCASTLE HOUSE WEST THURROCK GRAYS WEST THURROCK GB RM20 3EE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1142444 | Active | Licenced property: OLIVER CLOSE NEWCASTLE HOUSE WEST THURROCK GRAYS WEST THURROCK GB RM20 3EE. |
Dismissal of Winding Up Petition | 2013-03-12 |
Petitions to Wind Up (Companies) | 2013-02-12 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC |
Bank Borrowings Overdrafts | 2013-11-30 | £ 111,918 |
---|---|---|
Creditors Due After One Year | 2012-12-01 | £ 390,540 |
Creditors Due After One Year | 2011-12-01 | £ 496,011 |
Creditors Due Within One Year | 2012-12-01 | £ 636,218 |
Creditors Due Within One Year | 2011-12-01 | £ 299,442 |
Trade Creditors Within One Year | 2012-12-01 | £ 379,218 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOWNWELL ENABLING LIMITED
Called Up Share Capital | 2012-12-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-12-01 | £ 2 |
Cash Bank In Hand | 2011-12-01 | £ 201 |
Current Assets | 2012-12-01 | £ 499,731 |
Current Assets | 2011-12-01 | £ 317,832 |
Debtors | 2012-12-01 | £ 499,731 |
Debtors | 2011-12-01 | £ 317,631 |
Fixed Assets | 2012-12-01 | £ 1,276,933 |
Fixed Assets | 2011-12-01 | £ 1,059,222 |
Other Debtors | 2012-12-01 | £ 747 |
Other Debtors | 2011-12-01 | £ 55,730 |
Shareholder Funds | 2012-12-01 | £ 749,906 |
Shareholder Funds | 2011-12-01 | £ 581,601 |
Tangible Fixed Assets | 2012-12-01 | £ 1,276,933 |
Tangible Fixed Assets | 2011-12-01 | £ 1,059,222 |
Debtors and other cash assets
DOWNWELL ENABLING LIMITED owns 1 domain names.
downwelldemo.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
Collection Fund |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Dismissal of Winding Up Petition | |
---|---|---|---|
Defending party | DOWNWELL DEMOLITION LTD | Event Date | 2013-01-15 |
In the High Court of Justice (Chancery Division) Companies Court case number 310 At Petition to wind up the above named company whose registered office is situated at Moorgate House, 7 b Station Road West, OXTED, Surrey RH8 9EE was presented on 15 January 2013 by BRITANNIA CUTTING SERVICES LTD whose registered office is at 26 High Street, Rochester, Kent ME1 1PT claiming to be a creditor of the company was heard at the Royal Courts of Justice, The Strand, London WC2A 2LL on Monday 4 March 2013 at 10.30 am and was dismissed by the court. Notice of the hearing previously appeared in the London Gazette on 12 February 2013 . The Petitioners Solicitor is Lovetts PLC , Solicitors, Bramley House, The Guildway, Old Portsmouth Road, Guildford GU3 1LR . : | |||
Initiating party | BRITANNIA CUTTING SERVICES LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | DOWNWELL DEMOLITION LTD | Event Date | 2013-01-15 |
Solicitor | Lovetts Plc – Solicitors | ||
In the High Court of Justice (Chancery Division) Companies Court case number 310 Presented on 15 January 2013 by BRITANNIA CUTTING SERVICES LTD whose registered office is at 26 High Street, Rochester, Kent, ME1 1PT claiming to be a creditor of the company will be heard at the Royal Courts of Justice Companies Court Royal Courts of Justice Rolls Building, 110 Fetter Lane, London on Monday, 4 March 2013 at 10.30 am (or as soon thereafter as the Petition can be heard) by 1600 hours on Friday 1 March 2013 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |