Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director Name | Mr David Horrocks |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mr Alistair Law |
---|---|
Status | Current |
Appointed | 31 January 2021(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | David William Pearson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 3 Acton Road Esh Winning Durham DH7 9PJ |
Director Name | Mr Andrew Russell Pickett |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Trecastell Ingleby Barwick Stockton On Tees Cleveland TS17 5HA |
Secretary Name | Mr Andrew Russell Pickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Trecastell Ingleby Barwick Stockton On Tees Cleveland TS17 5HA |
Director Name | Mr Brian Manning |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Andrew Radcliffe |
---|---|
Status | Resigned |
Appointed | 30 April 2012(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 January 2018) |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Geoffrey Woodcock |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Mark Andrew Sowerby |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(18 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mr Mark Sowerby |
---|---|
Status | Resigned |
Appointed | 29 January 2018(18 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | esh.uk.com |
---|
Registered Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Philadelphia Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
1 November 2000 | Delivered on: 17 November 2000 Satisfied on: 9 December 2015 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: £945,000.00 due or to become due from the company to the chargee. Particulars: Freehold land known as tanfield lea industrial park stanley co durham title number DU221445 by way of fixed charge the equipment goods and any other assets and all other fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
9 October 2000 | Delivered on: 10 October 2000 Satisfied on: 2 July 2005 Persons entitled: Yorkshire Bank PLC Classification: Debenture 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. Fully Satisfied |
12 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
---|---|
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
9 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
9 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
5 February 2021 | Appointment of Mr Alistair Law as a secretary on 31 January 2021 (2 pages) |
5 February 2021 | Termination of appointment of Mark Andrew Sowerby as a director on 31 January 2021 (1 page) |
5 February 2021 | Termination of appointment of Mark Sowerby as a secretary on 31 January 2021 (1 page) |
18 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
5 November 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
10 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (14 pages) |
10 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
1 June 2018 | Termination of appointment of Geoffrey Woodcock as a director on 9 May 2018 (1 page) |
1 June 2018 | Appointment of Mr David Horrocks as a director on 9 May 2018 (2 pages) |
1 February 2018 | Termination of appointment of Andrew Radcliffe as a secretary on 29 January 2018 (1 page) |
1 February 2018 | Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page) |
1 February 2018 | Appointment of Mr Andrew Edward Radcliffe as a director on 29 January 2018 (2 pages) |
1 February 2018 | Appointment of Mr Mark Sowerby as a secretary on 29 January 2018 (2 pages) |
1 February 2018 | Appointment of Mr Mark Andrew Sowerby as a director on 29 January 2018 (2 pages) |
10 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
13 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
9 December 2015 | Satisfaction of charge 2 in full (2 pages) |
9 December 2015 | Satisfaction of charge 2 in full (2 pages) |
3 December 2015 | Appointment of Mr Geoffrey Woodcock as a director on 3 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Geoffrey Woodcock as a director on 3 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Geoffrey Woodcock as a director on 3 December 2015 (2 pages) |
12 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
14 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
22 October 2014 | Auditor's resignation (2 pages) |
22 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Section 519 (2 pages) |
20 October 2014 | Section 519 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 November 2012 | Director's details changed for Mr Brian Manning on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Brian Manning on 1 November 2012 (2 pages) |
1 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Director's details changed for Mr Brian Manning on 1 November 2012 (2 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 May 2012 | Appointment of Andrew Radcliffe as a secretary (1 page) |
4 May 2012 | Termination of appointment of Andrew Pickett as a secretary (1 page) |
4 May 2012 | Termination of appointment of Andrew Pickett as a secretary (1 page) |
4 May 2012 | Appointment of Andrew Radcliffe as a secretary (1 page) |
20 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 November 2010 | Termination of appointment of Andrew Pickett as a director (1 page) |
4 November 2010 | Termination of appointment of Andrew Pickett as a director (1 page) |
8 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 September 2009 | Return made up to 28/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 28/09/09; full list of members (3 pages) |
6 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
7 January 2008 | Return made up to 28/09/07; full list of members (2 pages) |
7 January 2008 | Return made up to 28/09/07; full list of members (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 November 2006 | Return made up to 28/09/06; full list of members (2 pages) |
30 November 2006 | Return made up to 28/09/06; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
19 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
16 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
20 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
1 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | New director appointed (1 page) |
7 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 65 durham road esh winning durham county durham DH7 9NR (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 65 durham road esh winning durham county durham DH7 9NR (1 page) |
21 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 November 2002 | Return made up to 28/09/02; full list of members (7 pages) |
6 November 2002 | Return made up to 28/09/02; full list of members (7 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
17 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
7 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
7 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Particulars of mortgage/charge (4 pages) |
10 October 2000 | Particulars of mortgage/charge (4 pages) |
2 October 2000 | Return made up to 28/09/00; full list of members
|
2 October 2000 | Return made up to 28/09/00; full list of members
|
16 May 2000 | Accounting reference date extended from 31/12/99 to 31/12/00 (1 page) |
16 May 2000 | Accounting reference date extended from 31/12/99 to 31/12/00 (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
4 October 1999 | Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page) |
4 October 1999 | Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page) |
28 September 1999 | Incorporation (20 pages) |
28 September 1999 | Incorporation (20 pages) |