Stockton On Tees
Cleveland
TS19 7ST
Director Name | Mr Alistair Law |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Andrew Edward Radcliffe |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2010(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Finance 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(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Brian Manning |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 8 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Foxcover Lane Middle Herrington Sunderland SR3 3TQ |
Secretary Name | Mr Andrew Russell Pickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Trecastell Ingleby Barwick Stockton On Tees Cleveland TS17 5HA |
Director Name | Mr Andrew Russell Pickett |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Trecastell Ingleby Barwick Stockton On Tees Cleveland TS17 5HA |
Director Name | Mr David John Halfacre |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(2 years after company formation) |
Appointment Duration | 15 years (resigned 01 August 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Michael Francis Hogan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Hedley Hill Farm Cornsay Colliery Durham DH7 9EX |
Director Name | Mrs Heather Newell |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 May 2012) |
Role | Customer Services |
Country of Residence | England |
Correspondence Address | 16 Belsay Close Stockton On Tees Cleveland TS19 0UF |
Director Name | Mr Graham Anthony Morgan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 11 May 2018) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Stephen Francis |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 May 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 37 Weybourne Lea Seaham Durham SR7 7WE |
Director Name | Derek Murdie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(7 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164 Bents Park Road Westoe Crown Village South Shields South Tyneside NE33 3NB |
Director Name | Peter John Camp |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 3 Bodmin Grove Darlington DL3 0ZP |
Secretary Name | Mr Andrew Edward Radcliffe |
---|---|
Status | Resigned |
Appointed | 25 October 2010(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 January 2018) |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Mark Andrew Sowerby |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(17 years, 6 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(17 years, 6 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 | 11 July 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | eshgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01896 752673 |
Telephone region | Galashiels |
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 |
1.5m at £1 | Esh Construction LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (10 months from now) |
5 January 2011 | Delivered on: 15 January 2011 Satisfied on: 9 December 2015 Persons entitled: Santander Asset Finance PLC (Saf) Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee with any other or others in partnership or otherwise on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Vehicle s/no:WF0PXXWPDP9C55139 ford focus 1.6 tdci zetec 5DR 109PS stgiv dpf. Vehicle s/no:WF0PXXWPDPAT70125 ford focus 1.6 tdci zetec 5DR 110 dpf. Vehicle s/no:WF0PXXWPDPAM46435 ford focus 1.6 tdci zetec 5DR 110 dpf. For further details of assets charged please refer to form MG01. Fully Satisfied |
---|---|
6 August 2003 | Delivered on: 14 August 2003 Satisfied on: 9 December 2015 Persons entitled: Barclays 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 |
5 February 2021 | Termination of appointment of Mark Sowerby as a secretary on 31 January 2021 (1 page) |
---|---|
5 February 2021 | Termination of appointment of Mark Andrew Sowerby as a director on 31 January 2021 (1 page) |
5 February 2021 | Appointment of Mr Alistair Law as a secretary on 31 January 2021 (2 pages) |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (13 pages) |
24 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
25 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (13 pages) |
23 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
1 June 2018 | Termination of appointment of Graham Anthony Morgan as a director on 11 May 2018 (1 page) |
30 January 2018 | Termination of appointment of Andrew Edward Radcliffe as a secretary on 29 January 2018 (1 page) |
30 January 2018 | Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page) |
30 January 2018 | Appointment of Mr Mark Sowerby as a secretary on 29 January 2018 (2 pages) |
30 January 2018 | Appointment of Mr Mark Andrew Sowerby as a director on 29 January 2018 (2 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
7 August 2017 | Termination of appointment of David John Halfacre as a director on 1 August 2017 (1 page) |
7 August 2017 | Termination of appointment of David John Halfacre as a director on 1 August 2017 (1 page) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 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) |
4 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
9 December 2015 | Satisfaction of charge 2 in full (2 pages) |
9 December 2015 | Satisfaction of charge 1 in full (1 page) |
9 December 2015 | Satisfaction of charge 1 in full (1 page) |
9 December 2015 | Satisfaction of charge 2 in full (2 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
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 (14 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Mr Graham Anthony Morgan on 21 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Graham Anthony Morgan on 21 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Alistair Law on 21 July 2014 (2 pages) |
24 July 2014 | Director's details changed for David John Halfacre on 21 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Alistair Law on 21 July 2014 (2 pages) |
24 July 2014 | Director's details changed for David John Halfacre on 21 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
23 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 February 2013 | Resolutions
|
11 February 2013 | Resolutions
|
11 February 2013 | Statement of company's objects (2 pages) |
11 February 2013 | Statement of company's objects (2 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
30 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (8 pages) |
30 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Termination of appointment of Stephen Francis as a director (1 page) |
17 May 2012 | Termination of appointment of Stephen Francis as a director (1 page) |
17 May 2012 | Termination of appointment of Heather Newell as a director (1 page) |
17 May 2012 | Termination of appointment of Heather Newell as a director (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
8 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (10 pages) |
8 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (10 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 November 2010 | Appointment of Mr Andrew Edward Radcliffe as a director (2 pages) |
4 November 2010 | Appointment of Mr Andrew Edward Radcliffe as a director (2 pages) |
4 November 2010 | Appointment of Mr Andrew Edward Radcliffe as a secretary (1 page) |
4 November 2010 | Appointment of Mr Andrew Edward Radcliffe as a secretary (1 page) |
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) |
4 November 2010 | Termination of appointment of Andrew Pickett as a secretary (1 page) |
4 November 2010 | Termination of appointment of Andrew Pickett as a secretary (1 page) |
11 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
5 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (11 pages) |
5 August 2010 | Director's details changed for Heather Newell on 11 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (11 pages) |
5 August 2010 | Director's details changed for Mr Alistair Law on 11 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Heather Newell on 11 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Graham Anthony Morgan on 11 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Stephen Francis on 11 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Stephen Francis on 11 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Colin James Ford on 11 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Graham Anthony Morgan on 11 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Alistair Law on 11 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Colin James Ford on 11 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Brian Manning on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Brian Manning on 28 July 2010 (2 pages) |
2 June 2010 | Appointment of Mr Alistair Law as a director (2 pages) |
2 June 2010 | Appointment of Mr Alistair Law as a director (2 pages) |
5 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
5 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
12 May 2009 | Appointment terminated director peter camp (1 page) |
12 May 2009 | Appointment terminated director peter camp (1 page) |
19 August 2008 | Return made up to 11/07/08; full list of members (5 pages) |
19 August 2008 | Return made up to 11/07/08; full list of members (5 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
10 March 2008 | Return made up to 11/07/07; full list of members; amend (8 pages) |
10 March 2008 | Return made up to 11/07/07; full list of members; amend (8 pages) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
25 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
23 April 2007 | Ad 22/12/06--------- £ si 1499998@1=1499998 £ ic 2/1500000 (2 pages) |
23 April 2007 | Ad 22/12/06--------- £ si 1499998@1=1499998 £ ic 2/1500000 (2 pages) |
21 April 2007 | Nc inc already adjusted 22/12/06 (1 page) |
21 April 2007 | Resolutions
|
21 April 2007 | Nc inc already adjusted 22/12/06 (1 page) |
21 April 2007 | Resolutions
|
1 December 2006 | New director appointed (1 page) |
1 December 2006 | New director appointed (1 page) |
4 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
4 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
18 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
18 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
30 July 2005 | Return made up to 11/07/05; full list of members (9 pages) |
30 July 2005 | Return made up to 11/07/05; full list of members (9 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
28 July 2004 | Return made up to 11/07/04; full list of members
|
28 July 2004 | Return made up to 11/07/04; full list of members
|
15 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
21 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
21 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 August 2003 | Particulars of mortgage/charge (4 pages) |
14 August 2003 | Particulars of mortgage/charge (4 pages) |
23 July 2003 | Return made up to 11/07/03; full list of members
|
23 July 2003 | Return made up to 11/07/03; full list of members
|
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) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
13 August 2002 | Return made up to 11/07/02; full list of members (6 pages) |
13 August 2002 | Return made up to 11/07/02; full list of members (6 pages) |
31 July 2002 | Company name changed esh partnership LIMITED\certificate issued on 31/07/02 (2 pages) |
31 July 2002 | Company name changed esh partnership LIMITED\certificate issued on 31/07/02 (2 pages) |
16 June 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
16 June 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
15 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
10 May 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
10 May 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
15 September 2000 | Company name changed speed 8397 LIMITED\certificate issued on 18/09/00 (2 pages) |
15 September 2000 | Company name changed speed 8397 LIMITED\certificate issued on 18/09/00 (2 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: chipchase nelson & co bank chambers 9 kensington bishop auckland county durham DL14 6HX (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: chipchase nelson & co bank chambers 9 kensington bishop auckland county durham DL14 6HX (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 6-8 underwood street london N1 7JQ (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 6-8 underwood street london N1 7JQ (1 page) |
11 July 2000 | Incorporation (20 pages) |
11 July 2000 | Incorporation (20 pages) |