Background WavePink WaveYellow Wave

E.J.MARKHAM & SON LIMITED (00448935)

E.J.MARKHAM & SON LIMITED (00448935) is an active UK company. incorporated on 2 February 1948. with registered office in Sevenoaks. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. E.J.MARKHAM & SON LIMITED has been registered for 78 years. Current directors include BRITTAIN, Michael Richard, WEEKS, Rosslyn-Ann.

Company Number
00448935
Status
active
Type
ltd
Incorporated
2 February 1948
Age
78 years
Address
45 Westerham Road, Sevenoaks, TN13 2QB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
BRITTAIN, Michael Richard, WEEKS, Rosslyn-Ann
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.J.MARKHAM & SON LIMITED

E.J.MARKHAM & SON LIMITED is an active company incorporated on 2 February 1948 with the registered office located in Sevenoaks. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. E.J.MARKHAM & SON LIMITED was registered 78 years ago.(SIC: 47770)

Status

active

Active since 78 years ago

Company No

00448935

LTD Company

Age

78 Years

Incorporated 2 February 1948

Size

N/A

Accounts

ARD: 29/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 March 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

45 Westerham Road Bessels Green Sevenoaks, TN13 2QB,

Previous Addresses

108-112 Main Road Sundridge Sevenoaks Kent TN14 6ES United Kingdom
From: 11 November 2011To: 30 November 2011
122 Priory Street Colchester CO1 2PX
From: 2 February 1948To: 11 November 2011
Timeline

17 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Sept 16
Owner Exit
Jul 17
Owner Exit
Mar 19
Loan Secured
Apr 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Loan Secured
Feb 20
Loan Secured
Jul 21
Director Joined
Dec 22
Loan Secured
Jan 23
Loan Secured
Jan 23
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WEEKS, Rosslyn-Ann

Active
Westerham Road Bessells Green, SevenoaksTN13 2QB
Secretary
Appointed 05 Dec 2022

BRITTAIN, Michael Richard

Active
Westerham Road, SevenoaksTN13 2QB
Born January 1975
Director
Appointed 21 Mar 2016

WEEKS, Rosslyn-Ann

Active
Westerham Road Bessells Green, SevenoaksTN13 2QB
Born March 1974
Director
Appointed 05 Dec 2022

FENNELL, Marion

Resigned
174 Shrub End Road, ColchesterCO3 4RZ
Secretary
Appointed N/A
Resigned 31 Jan 1993

HAYWARD, Susan Elizabeth

Resigned
Westerham Road, SevenoaksTN13 2QB
Secretary
Appointed 03 Nov 2011
Resigned 18 Sept 2015

NORFOLK, Sheila Mary

Resigned
10 Oaks End, ColchesterCO2 0BS
Secretary
Appointed 31 Jan 1993
Resigned 03 Mar 2011

PAYNE, Christopher James

Resigned
Bessels Green, SevenoaksTN13 2QB
Secretary
Appointed 18 Sept 2015
Resigned 05 Dec 2022

BARBER, Keith John

Resigned
Westerham Road, SevenoaksTN13 2QB
Born May 1974
Director
Appointed 03 Nov 2011
Resigned 25 Oct 2019

CAMPBELL, John

Resigned
Heath Dene, ColchesterCO7 7QD
Born September 1955
Director
Appointed 01 Jul 2003
Resigned 03 Nov 2011

CAMPBELL, Sonia Ann

Resigned
Heath Dene, ColchesterCO7 7QD
Born January 1963
Director
Appointed N/A
Resigned 03 Nov 2011

HUMPHREYS, Gary

Resigned
Westerham Road, SevenoaksTN13 2QB
Born May 1965
Director
Appointed 03 Nov 2011
Resigned 25 Oct 2019

MARKHAM, Edwin Hugh

Resigned
3 Oxford Road, ColchesterCO3 3HN
Born May 1912
Director
Appointed N/A
Resigned 31 Dec 1993

MARKHAM, Nina Rose

Resigned
3 Oxford Road, ColchesterCO3 3HN
Born June 1921
Director
Appointed N/A
Resigned 11 Dec 2002

SPENCER, Kevin Ronald

Resigned
Westerham Road, SevenoaksTN13 2QB
Born July 1965
Director
Appointed 03 Nov 2011
Resigned 25 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
Westerham Road, SevenoaksTN13 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2018

Mr Kevin Ronald Spencer

Ceased
Westerham Road, SevenoaksTN13 2QB
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2017
Ceased 31 Dec 2018
Europort, Gibraltar

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
6 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Resolution
28 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
5 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 November 2012
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
22 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Termination Secretary Company With Name
11 November 2011
TM02Termination of Secretary
Termination Secretary Company With Name
11 November 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 November 2011
AD01Change of Registered Office Address
Legacy
19 September 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
9 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2007
AAAnnual Accounts
Legacy
3 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2004
AAAnnual Accounts
Legacy
14 December 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1996
AAAnnual Accounts
Legacy
12 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
288288
Legacy
9 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1994
AAAnnual Accounts
Legacy
17 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1993
AAAnnual Accounts
Legacy
1 September 1993
288288
Legacy
11 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 1992
AAAnnual Accounts
Legacy
7 January 1992
363b363b
Legacy
7 January 1992
363(287)363(287)
Accounts With Accounts Type Small
24 December 1990
AAAnnual Accounts
Legacy
24 December 1990
363363
Accounts With Accounts Type Small
21 January 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Legacy
6 December 1989
288288
Accounts With Accounts Type Small
26 January 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Legacy
7 December 1988
288288
Accounts With Accounts Type Small
10 December 1987
AAAnnual Accounts
Legacy
10 December 1987
363363
Accounts With Accounts Type Small
7 January 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87