Company NameEngineering Support Partnership Ltd.
DirectorDonald Anthony Lord
Company StatusActive
Company Number02887201
CategoryPrivate Limited Company
Incorporation Date13 January 1994(30 years, 3 months ago)
Previous NamesMaincopy Limited and N.R. Bradley Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Donald Anthony Lord
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1995(1 year, 1 month after company formation)
Appointment Duration29 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Briar Vale
The Laurels
Monksheaton
Tyne & Wear
NE25 9AZ
Secretary NameKatie Morton Dodd
NationalityBritish
StatusCurrent
Appointed06 September 2006(12 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleManager
Correspondence Address22 Briar Vale
Whitley Bay
Tyne And Wear
NE25 9AZ
Director NameJanice Bradley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(1 week after company formation)
Appointment Duration8 months (resigned 22 September 1994)
RoleCompany Director
Correspondence Address36 Tintager Drive
Northdene Park
Seaham
Co Durham
SR7 7AL
Director NameNicholas Roy Bradley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(1 week after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 1999)
RoleComputer Software Engineer
Correspondence AddressBrunton Mill Farm Cottage
Brunton Bridge
Newcastle Upon Tyne
NE13 7AL
Secretary NameNicholas Roy Bradley
NationalityBritish
StatusResigned
Appointed20 January 1994(1 week after company formation)
Appointment Duration8 months (resigned 22 September 1994)
RoleComputer Software Engineer
Correspondence Address31 Maureen Terrace
Seaham
County Durham
SR7 7SN
Director NameGraham Thomas Bolam
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(8 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 12 March 1996)
RoleEngineer
Correspondence Address39 Rothwell Road
Gosforth
Newcastle Upon Tyne
NE3 1TY
Director NameKevan Lawton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(8 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 30 January 1995)
RoleSales Manager
Correspondence Address19 Dover Close
Chapel House
Newcastle Upon Tyne
Tyne And Wear
NE5 1JL
Secretary NameKevan Lawton
NationalityBritish
StatusResigned
Appointed22 September 1994(8 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 30 January 1995)
RoleSales Manager
Correspondence Address19 Dover Close
Chapel House
Newcastle Upon Tyne
Tyne And Wear
NE5 1JL
Secretary NameNicholas Roy Bradley
NationalityBritish
StatusResigned
Appointed30 January 1995(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 1999)
RoleComputer Software Engineer
Correspondence AddressBrunton Mill Farm Cottage
Brunton Bridge
Newcastle Upon Tyne
NE13 7AL
Secretary NameJacqueline Mary Lord
NationalityBritish
StatusResigned
Appointed01 September 1999(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 January 2004)
RoleBook Keeper
Correspondence Address79 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AG
Secretary NamePatricia Lord
NationalityBritish
StatusResigned
Appointed21 January 2004(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 06 September 2006)
RoleCompany Director
Correspondence Address19 Wellridge Park
Whitley Bay
Tyne & Wear
NE25 9PQ
Director NameMr Jonathan Francis Hall
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(24 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Unit 13 Quay Level
St Peters Wharf
St Peters Basin
Newcastle Upon Tyne
NE6 1TZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteespprojects.com

Location

Registered AddressOffice Unit 13 Quay Level
St Peters Wharf
St Peters Basin
Newcastle Upon Tyne
NE6 1TZ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

100 at £1Donald Anthony Lord
100.00%
Ordinary

Financials

Year2014
Net Worth£5,532
Cash£16,164
Current Liabilities£41,727

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

11 May 2021Delivered on: 11 May 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 August 1998Delivered on: 29 August 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a unit 15 quay level st peters basin newcastle upon tyne.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 May 1998Delivered on: 7 May 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 13 st peters wharf st peters basin newcastle upon tyne. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 May 1998Delivered on: 7 May 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 14 st peters wharf st peters basin newcastle upon tyne. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
18 July 1996Delivered on: 24 July 1996
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 July 2019 (13 pages)
15 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
27 February 2019Satisfaction of charge 1 in full (1 page)
8 September 2018Total exemption full accounts made up to 31 July 2018 (12 pages)
9 August 2018Previous accounting period shortened from 30 September 2018 to 31 July 2018 (1 page)
20 May 2018Appointment of Mr Jonathan Francis Hall as a director on 4 May 2018 (2 pages)
19 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 30 September 2017 (13 pages)
23 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Donald Anthony Lord on 5 February 2010 (2 pages)
4 March 2010Director's details changed for Donald Anthony Lord on 5 February 2010 (2 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Donald Anthony Lord on 5 February 2010 (2 pages)
28 September 2009Amended accounts made up to 30 September 2008 (7 pages)
28 September 2009Amended accounts made up to 30 September 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 July 2009Return made up to 03/01/09; full list of members; amend (7 pages)
16 July 2009Location of debenture register (1 page)
16 July 2009Location of register of members (1 page)
16 July 2009Return made up to 03/01/09; full list of members; amend (7 pages)
16 July 2009Location of debenture register (1 page)
16 July 2009Location of register of members (1 page)
9 July 2009Capitals not rolled up (2 pages)
9 July 2009Capitals not rolled up (2 pages)
7 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
7 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
7 July 2009Nc inc already adjusted 02/09/08 (3 pages)
7 July 2009Nc inc already adjusted 02/09/08 (3 pages)
7 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 February 2009Return made up to 03/01/09; full list of members (3 pages)
11 February 2009Return made up to 03/01/09; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 January 2008Return made up to 03/01/08; full list of members (2 pages)
14 January 2008Return made up to 03/01/08; full list of members (2 pages)
30 September 2007Amended accounts made up to 30 September 2006 (6 pages)
30 September 2007Amended accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 March 2007Return made up to 03/01/07; full list of members (2 pages)
5 March 2007Return made up to 03/01/07; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 September 2006New secretary appointed (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006New secretary appointed (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Return made up to 03/01/06; full list of members (2 pages)
5 September 2006Return made up to 03/01/06; full list of members (2 pages)
5 September 2006Location of debenture register (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Location of debenture register (1 page)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 March 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
16 February 2004Director's particulars changed (1 page)
16 February 2004Director's particulars changed (1 page)
30 January 2004Return made up to 03/01/04; full list of members
  • 363(287) ‐ Registered office changed on 30/01/04
(6 pages)
30 January 2004Return made up to 03/01/04; full list of members
  • 363(287) ‐ Registered office changed on 30/01/04
(6 pages)
30 January 2004New secretary appointed (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004New secretary appointed (1 page)
30 January 2004Secretary resigned (1 page)
7 March 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
7 March 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
12 April 2002Amended accounts made up to 30 September 2000 (3 pages)
12 April 2002Amended accounts made up to 30 September 2000 (3 pages)
21 January 2002Return made up to 03/01/02; full list of members (6 pages)
21 January 2002Return made up to 03/01/02; full list of members (6 pages)
14 May 2001Director's particulars changed (1 page)
14 May 2001Director's particulars changed (1 page)
14 May 2001Secretary's particulars changed (1 page)
14 May 2001Secretary's particulars changed (1 page)
29 March 2001Accounts for a small company made up to 30 September 2000 (3 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (3 pages)
9 January 2001Return made up to 03/01/01; full list of members (6 pages)
9 January 2001Return made up to 03/01/01; full list of members (6 pages)
10 April 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2000Accounts for a small company made up to 30 September 1999 (4 pages)
26 January 2000Accounts for a small company made up to 30 September 1999 (4 pages)
23 November 1999Secretary resigned;director resigned (2 pages)
23 November 1999Secretary resigned;director resigned (2 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999New secretary appointed (2 pages)
12 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
12 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
23 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1999Return made up to 13/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 January 1999Return made up to 13/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 August 1998Particulars of mortgage/charge (4 pages)
29 August 1998Particulars of mortgage/charge (4 pages)
12 May 1998Return made up to 13/01/98; full list of members (6 pages)
12 May 1998Return made up to 13/01/98; full list of members (6 pages)
7 May 1998Particulars of mortgage/charge (4 pages)
7 May 1998Particulars of mortgage/charge (4 pages)
7 May 1998Particulars of mortgage/charge (4 pages)
7 May 1998Particulars of mortgage/charge (4 pages)
20 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
20 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
21 January 1997Return made up to 13/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1997Return made up to 13/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (3 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (3 pages)
3 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1996Particulars of mortgage/charge (6 pages)
24 July 1996Particulars of mortgage/charge (6 pages)
25 March 1996Director resigned (2 pages)
25 March 1996Director resigned (2 pages)
25 February 1996Return made up to 13/01/96; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
25 February 1996Return made up to 13/01/96; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
25 February 1996New secretary appointed (2 pages)
25 February 1996New secretary appointed (2 pages)
31 August 1995Accounting reference date extended from 31/08 to 30/09 (1 page)
31 August 1995Accounting reference date extended from 31/08 to 30/09 (1 page)
23 May 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
23 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 May 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
23 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
20 October 1994Company name changed N.R. bradley associates LIMITED\certificate issued on 21/10/94 (2 pages)
20 October 1994Company name changed N.R. bradley associates LIMITED\certificate issued on 21/10/94 (2 pages)