Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOWNWELL ENABLING LIMITED
Company Information for

DOWNWELL ENABLING LIMITED

Newcastle House, Oliver Close, West Thurrock, ESSEX, RM20 3EE,
Company Registration Number
04976068
Private Limited Company
Active

Company Overview

About Downwell Enabling Ltd
DOWNWELL ENABLING LIMITED was founded on 2003-11-25 and has its registered office in West Thurrock. The organisation's status is listed as "Active". Downwell Enabling Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DOWNWELL ENABLING LIMITED
 
Legal Registered Office
Newcastle House
Oliver Close
West Thurrock
ESSEX
RM20 3EE
Other companies in ME19
 
Previous Names
DOWNWELL DEMOLITION LIMITED15/06/2023
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOWNWELL ENABLING LIMITED
Is this data useful to you?
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.

Company Officers of DOWNWELL ENABLING LIMITED

Current Directors
Officer Role Date Appointed
SARAH CLARK
Company Secretary 2013-10-30
MATTHEW GEOFFREY PHILLIPS
Director 2003-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
IAN WILLIAM JAMIESON
Company Secretary 2007-09-01 2013-10-29
COLLETTE DAWN PHILLIPS
Company Secretary 2003-11-25 2007-06-30
COLLETTE DAWN PHILLIPS
Director 2003-11-25 2007-06-30
HOWARD THOMAS
Nominated Secretary 2003-11-25 2003-11-25
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2003-11-25 2003-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW GEOFFREY PHILLIPS INNER CITY ENVIRONMENTAL LTD Director 2006-12-12 CURRENT 2006-12-12 Active
MATTHEW GEOFFREY PHILLIPS PHILLIPS DEMOLITION LIMITED Director 2003-11-25 CURRENT 2003-11-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-21CONFIRMATION STATEMENT MADE ON 25/11/24, WITH NO UPDATES
2024-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049760680006
2024-01-10REGISTRATION OF A CHARGE / CHARGE CODE 049760680008
2024-01-03CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-10-12REGISTRATION OF A CHARGE / CHARGE CODE 049760680007
2023-07-12DIRECTOR APPOINTED MR MARK WILLIAM ROBERTS
2023-06-15Company name changed downwell demolition LIMITED\certificate issued on 15/06/23
2023-06-14DIRECTOR APPOINTED MR ANDREW JOHN MCCLAFFERTY
2023-06-14DIRECTOR APPOINTED MR ANDREW JOHN MCCLAFFERTY
2023-05-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049760680003
2023-05-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049760680004
2023-01-10CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2023-01-0630/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06AA30/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 049760680006
2022-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 049760680006
2022-03-22AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-09-10AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-03-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-10-02CH01Director's details changed for Mr Matthew Geoffrey Phillips on 2019-09-19
2019-09-05AAMDAmended account small company full exemption
2019-09-03AAMDAmended account full exemption
2019-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 049760680005
2019-02-23AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-05-21AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-06-28AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-08-16AAMDAmended account full exemption
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/16 FROM Suite 33 50 Churchill Square Business Centre Kings Hill Kent ME19 4YU
2016-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 049760680004
2016-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 049760680003
2016-02-02AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-19AR0125/11/15 ANNUAL RETURN FULL LIST
2015-05-19AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-23AR0125/11/14 ANNUAL RETURN FULL LIST
2014-02-18AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-08AR0125/11/13 ANNUAL RETURN FULL LIST
2013-10-30AP03Appointment of Ms Sarah Clark as company secretary
2013-10-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN JAMIESON
2013-06-24AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/13 FROM Moorgate House 7B Station Road West Oxted Surrey RH8 9EE
2013-01-25AR0125/11/12 ANNUAL RETURN FULL LIST
2013-01-25CH01Director's details changed for Mr Matthew Geoffrey Phillips on 2012-11-01
2012-12-24CH01Director's details changed for Mr Matthew Geoffrey Phillips on 2012-11-01
2012-12-17CH01Director's details changed for Matthew Geoffrey Phillips on 2012-11-01
2012-06-28AA30/11/11 TOTAL EXEMPTION FULL
2012-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-01AR0125/11/11 FULL LIST
2011-10-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-30AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-10AR0125/11/10 FULL LIST
2010-02-09AA30/11/09 TOTAL EXEMPTION FULL
2010-01-18AR0125/11/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GEOFFREY PHILLIPS / 01/10/2009
2009-03-24AA30/11/08 TOTAL EXEMPTION FULL
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM DUELLA OFFICES LAMBS BUSINESS PARK SOUTH GODSTONE SURREY RH9 8LJ
2008-12-04AA30/11/07 TOTAL EXEMPTION FULL
2008-11-26363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-04-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-21363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-12-21288aNEW SECRETARY APPOINTED
2007-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-09-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-16287REGISTERED OFFICE CHANGED ON 16/05/07 FROM: DUELLA OFFICES LAMBS BUSINESS PARK TILBURSTOW HILL ROAD STH GODSTONE SURREY RH9 8LT
2006-12-22363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/06
2006-09-20363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2006-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 14-16 STATION ROAD WEST OXTED SURREY RH8 9EP
2005-02-21363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2005-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-02-17287REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2004-02-17288bSECRETARY RESIGNED
2004-02-17288bDIRECTOR RESIGNED
2004-02-17288aNEW DIRECTOR APPOINTED
2004-02-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2013-03-12
Petitions to Wind Up (Companies)2013-02-12
Fines / Sanctions
No fines or sanctions have been issued against DOWNWELL ENABLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-31 Outstanding LLOYDS BANK PLC
2016-03-31 Outstanding LLOYDS BANK PLC
DEBENTURE 2011-10-24 Outstanding HSBC BANK PLC
DEBENTURE 2008-04-22 Satisfied CLYDESDALE BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of DOWNWELL ENABLING LIMITED registering or being granted any patents
Domain Names

DOWNWELL ENABLING LIMITED owns 1 domain names.

downwelldemo.co.uk  

Trademarks
We have not found any records of DOWNWELL ENABLING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DOWNWELL ENABLING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2017-01-31 GBP £746 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.

Outgoings
Business Rates/Property Tax
No properties were found where DOWNWELL ENABLING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyDOWNWELL DEMOLITION LTDEvent Date2013-01-15
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 LTDEvent TypePetitions to Wind Up (Companies)
Defending partyDOWNWELL DEMOLITION LTDEvent Date2013-01-15
SolicitorLovetts 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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOWNWELL ENABLING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOWNWELL ENABLING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.