Background WavePink WaveYellow Wave

NORTH ESSEX SIGNS LIMITED (02971093)

NORTH ESSEX SIGNS LIMITED (02971093) is an active UK company. incorporated on 26 September 1994. with registered office in Colchester. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). NORTH ESSEX SIGNS LIMITED has been registered for 31 years. Current directors include IRWIN, Anthony Leighton, IRWIN, Michael Alistair.

Company Number
02971093
Status
active
Type
ltd
Incorporated
26 September 1994
Age
31 years
Address
Excelsior House Wyncolls Road, Colchester, CO4 9HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
IRWIN, Anthony Leighton, IRWIN, Michael Alistair
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH ESSEX SIGNS LIMITED

NORTH ESSEX SIGNS LIMITED is an active company incorporated on 26 September 1994 with the registered office located in Colchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). NORTH ESSEX SIGNS LIMITED was registered 31 years ago.(SIC: 32990)

Status

active

Active since 31 years ago

Company No

02971093

LTD Company

Age

31 Years

Incorporated 26 September 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Excelsior House Wyncolls Road Severalls Industrial Park Colchester, CO4 9HU,

Previous Addresses

Wyncolls Road Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9HU England
From: 12 April 2017To: 11 January 2019
1 Claydon Business Park Gipping Road Great Blakenham Ipswich Suffolk IP6 0NL
From: 5 September 2013To: 12 April 2017
C/O Larking Gowen Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom
From: 4 November 2010To: 5 September 2013
16a Falcon Street Ipswich IP1 1SL
From: 26 September 1994To: 4 November 2010
Timeline

7 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jun 11
Director Left
Sept 11
Director Joined
Feb 20
Loan Secured
Jun 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

IRWIN, Anthony Leighton

Active
Wyncolls Road, ColchesterCO4 9HU
Born February 1956
Director
Appointed 26 Sept 1994

IRWIN, Michael Alistair

Active
Wyncolls Road, ColchesterCO4 9HU
Born September 1983
Director
Appointed 20 Feb 2020

IRWIN, Diana

Resigned
Sycamore Farm, IpswichIP8 4NN
Secretary
Appointed 26 Sept 1994
Resigned 27 Feb 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Sept 1994
Resigned 26 Sept 1994

BAKER, Jonathan Russell

Resigned
Wimpole Road, ColchesterCO1 2DL
Born January 1964
Director
Appointed 01 Nov 2006
Resigned 01 Sept 2011

BARNETSON, Simon David

Resigned
King Stephen Road, ColchesterCO1 2DR
Born March 1969
Director
Appointed 01 Nov 2006
Resigned 22 Jun 2011

Persons with significant control

1

Wyncolls Road, ColchesterCO4 9HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Sail Address Company With New Address
11 May 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Resolution
1 July 2010
RESOLUTIONSResolutions
Legacy
25 February 2010
MG02MG02
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Small
7 January 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
6 September 2007
190190
Legacy
6 September 2007
353353
Legacy
2 March 2007
353a353a
Legacy
2 March 2007
325a325a
Legacy
2 March 2007
190a190a
Legacy
23 January 2007
190a190a
Legacy
23 January 2007
325a325a
Legacy
23 January 2007
353a353a
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2005
AAAnnual Accounts
Legacy
7 September 2005
363aAnnual Return
Legacy
7 September 2005
353353
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2004
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2003
AAAnnual Accounts
Accounts With Accounts Type Small
17 September 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2000
AAAnnual Accounts
Legacy
22 January 2000
395Particulars of Mortgage or Charge
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 1999
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 1998
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 1997
AAAnnual Accounts
Resolution
11 March 1997
RESOLUTIONSResolutions
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1996
AAAnnual Accounts
Legacy
20 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
10 October 1994
224224
Legacy
29 September 1994
288288
Incorporation Company
26 September 1994
NEWINCIncorporation