Company NameEsschem Europe Limited
Company StatusActive
Company Number04096441
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 5 months ago)
Previous NamesCrossco (517) Limited and Esschem (UK) Limited

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameHenry Milne Justi
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed15 November 2000(3 weeks after company formation)
Appointment Duration23 years, 4 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressUnit 3 Hall Dene Way
Seaham Grange Industrial Estate
Seaham
Co Durham
SR7 0PU
Director NameStephen Harvey Morrison Iii
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed15 November 2000(3 weeks after company formation)
Appointment Duration23 years, 4 months
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence AddressUnit 3 Hall Dene Way
Seaham Grange Industrial Estate
Seaham
Co Durham
SR7 0PU
Director NameKathryn Elizabeth Swan
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(18 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Hall Dene Way
Seaham Grange Industrial Estate
Seaham
Co Durham
SR7 0PU
Secretary NameKathryn Elizabeth Swan
StatusCurrent
Appointed13 March 2019(18 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressUnit 3 Hall Dene Way
Seaham Grange Industrial Estate
Seaham
Co Durham
SR7 0PU
Director NameParker Milne Justi
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed17 November 2021(21 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 3 Hall Dene Way
Seaham Grange Industrial Estate
Seaham
Co Durham
SR7 0PU
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Gary Raymond Shaw
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed15 November 2000(3 weeks after company formation)
Appointment Duration18 years, 4 months (resigned 13 March 2019)
RoleDirector - Research & Development & Technical Sale
Country of ResidenceEngland
Correspondence AddressUnit 3 Hall Dene Way
Seaham Grange Industrial Estate
Seaham
Co Durham
SR7 0PU
Secretary NameMr Gary Raymond Shaw
NationalityEnglish
StatusResigned
Appointed15 November 2000(3 weeks after company formation)
Appointment Duration18 years, 4 months (resigned 13 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Hall Dene Way Seaham Grange Industrial Est
Seaham
County Durham
SR7 0PU
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websiteesschem-europe.com
Email address[email protected]
Telephone0191 5214913
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 3 Hall Dene Way
Seaham Grange Industrial Estate
Seaham
Co Durham
SR7 0PU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaton with Slingley
WardSeaham
Built Up AreaSeaham

Shareholders

307.5k at £1Justi Group Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£2,808,842
Cash£264,147
Current Liabilities£498,910

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 1 week from now)

Charges

5 April 2007Delivered on: 11 April 2007
Persons entitled: Justi Group Inc

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including, fixtures and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 April 2007Delivered on: 11 April 2007
Persons entitled: Justi Group Inc

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being l/h property k/a unit 3 hall dene way, seaham grange industrial estate, seaham and fixed charge all rights and interests in and claims under all policies of insurance and assurance, all buildings, structures, plant, machinery and other items affixed to or forming part of the property and floating charge the undertaking and all property, assets and rights. See the mortgage charge document for full details.
Outstanding
5 April 2007Delivered on: 11 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 3, hall dene way, seaham grange industrial estate, seaham, county durham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 October 2002Delivered on: 31 October 2002
Persons entitled: Justi Group, Inc.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a unit 2, belmont industrial estate, durham DH1 1TN all f/h and l/h property now vested in or charged to the company other than the property, all estates and interests in any other f/h and l/h property in the future vested in or charged to the company. See the mortgage charge document for full details.
Outstanding
2 October 2001Delivered on: 4 October 2001
Persons entitled: Hsbc 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.
Outstanding
15 November 2000Delivered on: 16 November 2000
Persons entitled: Justi Group, Inc.

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.
Outstanding

Filing History

23 December 2020Full accounts made up to 27 December 2019 (24 pages)
13 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
23 May 2019Full accounts made up to 28 December 2018 (25 pages)
14 March 2019Termination of appointment of Gary Raymond Shaw as a secretary on 13 March 2019 (1 page)
14 March 2019Appointment of Kathryn Elizabeth Swan as a secretary on 13 March 2019 (2 pages)
14 March 2019Termination of appointment of Gary Raymond Shaw as a director on 13 March 2019 (1 page)
14 March 2019Appointment of Kathryn Elizabeth Swan as a director on 13 March 2019 (2 pages)
5 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
26 October 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
25 October 2018Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
11 September 2018Full accounts made up to 29 December 2017 (23 pages)
8 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Secretary's details changed for Gary Raymond Shaw on 23 May 2017 (1 page)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Notification of Henry Milne Justi as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Secretary's details changed for Gary Raymond Shaw on 23 May 2017 (1 page)
20 July 2017Notification of Henry Milne Justi as a person with significant control on 6 April 2016 (2 pages)
16 June 2017Full accounts made up to 30 December 2016 (26 pages)
16 June 2017Full accounts made up to 30 December 2016 (26 pages)
23 May 2017Director's details changed for Henry Milne Justi on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Henry Milne Justi on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Stephen Harvey Morrison Iii on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Gary Raymond Shaw on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Gary Raymond Shaw on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Stephen Harvey Morrison Iii on 23 May 2017 (2 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
8 November 2016Director's details changed for Gary Raymond Shaw on 4 November 2016 (2 pages)
8 November 2016Director's details changed for Gary Raymond Shaw on 4 November 2016 (2 pages)
27 October 2016Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
27 October 2016Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
27 October 2016Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
27 October 2016Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
24 March 2016Accounts for a small company made up to 25 December 2015 (7 pages)
24 March 2016Accounts for a small company made up to 25 December 2015 (7 pages)
12 November 2015Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
12 November 2015Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
3 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 307,500
(6 pages)
3 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 307,500
(6 pages)
18 March 2015Accounts for a small company made up to 26 December 2014 (7 pages)
18 March 2015Accounts for a small company made up to 26 December 2014 (7 pages)
24 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 307,500
(6 pages)
24 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 307,500
(6 pages)
20 March 2014Accounts for a small company made up to 27 December 2013 (7 pages)
20 March 2014Accounts for a small company made up to 27 December 2013 (7 pages)
19 December 2013Section 519 (1 page)
19 December 2013Section 519 (1 page)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 307,500
(7 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 307,500
(7 pages)
26 March 2013Accounts for a small company made up to 28 December 2012 (7 pages)
26 March 2013Accounts for a small company made up to 28 December 2012 (7 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
13 July 2012Accounts for a small company made up to 30 December 2011 (7 pages)
13 July 2012Accounts for a small company made up to 30 December 2011 (7 pages)
31 October 2011Register(s) moved to registered office address (1 page)
31 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
31 October 2011Register(s) moved to registered office address (1 page)
31 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
14 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
22 March 2010Accounts for a small company made up to 25 December 2009 (7 pages)
22 March 2010Accounts for a small company made up to 25 December 2009 (7 pages)
3 November 2009Director's details changed for Stephen Harvey Morrison Iii on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Stephen Harvey Morrison Iii on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Henry Milne Justi on 1 October 2009 (2 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Director's details changed for Gary Raymond Shaw on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Stephen Harvey Morrison Iii on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Gary Raymond Shaw on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Henry Milne Justi on 1 October 2009 (2 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Secretary's details changed for Gary Raymond Shaw on 1 October 2009 (1 page)
3 November 2009Director's details changed for Henry Milne Justi on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Gary Raymond Shaw on 1 October 2009 (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Gary Raymond Shaw on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Gary Raymond Shaw on 1 October 2009 (1 page)
3 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
3 November 2009Register inspection address has been changed (1 page)
19 March 2009Accounts for a small company made up to 26 December 2008 (8 pages)
19 March 2009Accounts for a small company made up to 26 December 2008 (8 pages)
19 November 2008Location of register of members (1 page)
19 November 2008Return made up to 25/10/08; full list of members (6 pages)
19 November 2008Return made up to 25/10/08; full list of members (6 pages)
19 November 2008Location of register of members (1 page)
12 May 2008Accounts for a small company made up to 28 December 2007 (8 pages)
12 May 2008Accounts for a small company made up to 28 December 2007 (8 pages)
9 November 2007Registered office changed on 09/11/07 from: unit 3 hall dene hay seaham grange industrial estate seaham co durham SR7 0PU (1 page)
9 November 2007Return made up to 25/10/07; full list of members (3 pages)
9 November 2007Registered office changed on 09/11/07 from: unit 3 hall dene hay seaham grange industrial estate seaham co durham SR7 0PU (1 page)
9 November 2007Return made up to 25/10/07; full list of members (3 pages)
11 April 2007Particulars of mortgage/charge (5 pages)
11 April 2007Particulars of mortgage/charge (4 pages)
11 April 2007Particulars of mortgage/charge (5 pages)
11 April 2007Particulars of mortgage/charge (4 pages)
11 April 2007Particulars of mortgage/charge (5 pages)
11 April 2007Particulars of mortgage/charge (5 pages)
26 February 2007Accounts for a small company made up to 29 December 2006 (7 pages)
26 February 2007Accounts for a small company made up to 29 December 2006 (7 pages)
22 January 2007Registered office changed on 22/01/07 from: unit 3 hall dene way seaham grange industrial estate seaham county durham SR7 0PU (1 page)
22 January 2007Registered office changed on 22/01/07 from: unit 3 hall dene way seaham grange industrial estate seaham county durham SR7 0PU (1 page)
18 January 2007Return made up to 25/10/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/07
(7 pages)
18 January 2007Return made up to 25/10/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/07
(7 pages)
5 April 2006Accounts for a small company made up to 30 December 2005 (8 pages)
5 April 2006Accounts for a small company made up to 30 December 2005 (8 pages)
7 November 2005Return made up to 25/10/05; full list of members (2 pages)
7 November 2005Return made up to 25/10/05; full list of members (2 pages)
23 February 2005Accounts for a small company made up to 31 December 2004 (8 pages)
23 February 2005Accounts for a small company made up to 31 December 2004 (8 pages)
22 October 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2004Full accounts made up to 26 December 2003 (18 pages)
24 February 2004Full accounts made up to 26 December 2003 (18 pages)
5 November 2003Return made up to 25/10/03; full list of members (8 pages)
5 November 2003Return made up to 25/10/03; full list of members (8 pages)
12 February 2003Full accounts made up to 27 December 2002 (21 pages)
12 February 2003Full accounts made up to 27 December 2002 (21 pages)
20 November 2002Ad 28/10/02--------- £ si 187500@1=187500 £ ic 120000/307500 (2 pages)
20 November 2002Ad 28/10/02--------- £ si 187500@1=187500 £ ic 120000/307500 (2 pages)
12 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 November 2002£ nc 200000/1000000 28/10/02 (1 page)
12 November 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 November 2002£ nc 200000/1000000 28/10/02 (1 page)
12 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 November 2002Return made up to 25/10/02; full list of members (7 pages)
6 November 2002Return made up to 25/10/02; full list of members (7 pages)
31 October 2002Particulars of mortgage/charge (5 pages)
31 October 2002Particulars of mortgage/charge (5 pages)
6 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2002Ad 16/04/02--------- £ si 30000@1=30000 £ ic 90000/120000 (2 pages)
2 May 2002Ad 16/04/02--------- £ si 30000@1=30000 £ ic 90000/120000 (2 pages)
10 April 2002Full accounts made up to 28 December 2001 (21 pages)
10 April 2002Full accounts made up to 28 December 2001 (21 pages)
26 November 2001Return made up to 25/10/01; full list of members
  • 363(287) ‐ Registered office changed on 26/11/01
(7 pages)
26 November 2001Return made up to 25/10/01; full list of members
  • 363(287) ‐ Registered office changed on 26/11/01
(7 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
13 April 2001Ad 05/03/01--------- £ si 25000@1=25000 £ ic 65000/90000 (2 pages)
13 April 2001Ad 05/03/01--------- £ si 25000@1=25000 £ ic 65000/90000 (2 pages)
11 December 2000Nc inc already adjusted 15/11/00 (1 page)
11 December 2000Ad 15/11/00--------- £ si 64999@1=64999 £ ic 1/65000 (2 pages)
11 December 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(6 pages)
11 December 2000Nc inc already adjusted 15/11/00 (1 page)
11 December 2000Ad 15/11/00--------- £ si 64999@1=64999 £ ic 1/65000 (2 pages)
11 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
11 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
11 December 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(6 pages)
30 November 2000New secretary appointed;new director appointed (2 pages)
30 November 2000New secretary appointed;new director appointed (2 pages)
20 November 2000Registered office changed on 20/11/00 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
20 November 2000Company name changed esschem (uk) LIMITED\certificate issued on 21/11/00 (2 pages)
20 November 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000Company name changed esschem (uk) LIMITED\certificate issued on 21/11/00 (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000Registered office changed on 20/11/00 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
16 November 2000Particulars of mortgage/charge (4 pages)
16 November 2000Particulars of mortgage/charge (4 pages)
13 November 2000Company name changed crossco (517) LIMITED\certificate issued on 14/11/00 (2 pages)
13 November 2000Company name changed crossco (517) LIMITED\certificate issued on 14/11/00 (2 pages)
25 October 2000Incorporation (17 pages)
25 October 2000Incorporation (17 pages)