Company NameEsprit Global Limited
DirectorsDavid Spencer and Joanne Spencer
Company StatusActive
Company Number04949560
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 6 months ago)
Previous NameEsprit Consultants Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Spencer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2003(1 week, 4 days after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eardulph Avenue
Chester Le Street
Co Durham
DH3 3PR
Director NameMrs Joanne Spencer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2003(1 week, 4 days after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eardulph Avenue
Chester Le Street
Co Durham
DH3 3PR
Secretary NameMrs Joanne Spencer
NationalityBritish
StatusCurrent
Appointed11 November 2003(1 week, 4 days after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eardulph Avenue
Chester Le Street
Co Durham
DH3 3PR
Director NameGary James Holt
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2008)
RoleProfessional Footballer
Correspondence AddressMaple Lodge
Low Farm
Maplebeck
Nottinghamshire
NG22 0BS
Director NameMr Paul Sculthorpe
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2008)
RoleProfessional Rugby Player
Country of ResidenceEngland
Correspondence Address8 Smithy Glen Drive
Billinge
Wigan
Lancashire
WN5 7XH
Director NameMr Adam James Drury
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2008)
RoleProfessional Footballer
Country of ResidenceEngland
Correspondence Address4 Church Farm Barns
Rectory Lane, Little Melton
Norwich
Norfolk
NR9 3PF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5 Eardulph Avenue
Chester Le Street
County Durham
DH3 3PR
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Mr David Spencer
55.00%
Ordinary
45 at £1Mrs Joanne Spencer
45.00%
Ordinary

Financials

Year2014
Net Worth£875
Cash£4,226
Current Liabilities£4,336

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

16 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
23 July 2023Micro company accounts made up to 31 October 2022 (10 pages)
1 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (10 pages)
11 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (10 pages)
13 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (10 pages)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (8 pages)
12 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (8 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
25 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
12 April 2011Registered office address changed from the Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF United Kingdom on 12 April 2011 (1 page)
12 April 2011Registered office address changed from the Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF United Kingdom on 12 April 2011 (1 page)
28 February 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
28 February 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
29 March 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
29 March 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
3 November 2009Director's details changed for Joanne Spencer on 3 November 2009 (2 pages)
3 November 2009Director's details changed for David Spencer on 3 November 2009 (2 pages)
3 November 2009Director's details changed for David Spencer on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Joanne Spencer on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for David Spencer on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Joanne Spencer on 3 November 2009 (2 pages)
13 August 2009Registered office changed on 13/08/2009 from 5 eardulph avenue chester le street co durham DH3 3PR (1 page)
13 August 2009Registered office changed on 13/08/2009 from 5 eardulph avenue chester le street co durham DH3 3PR (1 page)
31 December 2008Memorandum and Articles of Association (6 pages)
31 December 2008Memorandum and Articles of Association (6 pages)
22 December 2008Company name changed esprit consultants LTD\certificate issued on 22/12/08 (3 pages)
22 December 2008Company name changed esprit consultants LTD\certificate issued on 22/12/08 (3 pages)
20 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
20 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
5 November 2008Appointment terminated director gary holt (1 page)
5 November 2008Appointment terminated director gary holt (1 page)
5 November 2008Appointment terminated director paul sculthorpe (1 page)
5 November 2008Appointment terminated director adam drury (1 page)
5 November 2008Appointment terminated director adam drury (1 page)
5 November 2008Return made up to 31/10/08; full list of members (5 pages)
5 November 2008Appointment terminated director paul sculthorpe (1 page)
5 November 2008Return made up to 31/10/08; full list of members (5 pages)
19 December 2007Return made up to 31/10/07; full list of members (3 pages)
19 December 2007Return made up to 31/10/07; full list of members (3 pages)
27 November 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
27 November 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
22 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
22 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Registered office changed on 12/06/07 from: 5 poppyfields chester le street co durham DH2 2NA (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Registered office changed on 12/06/07 from: 5 poppyfields chester le street co durham DH2 2NA (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
2 November 2006Return made up to 31/10/06; full list of members (2 pages)
2 November 2006Return made up to 31/10/06; full list of members (2 pages)
19 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
19 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006Secretary's particulars changed;director's particulars changed (1 page)
28 June 2006Secretary's particulars changed;director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
19 June 2006Registered office changed on 19/06/06 from: 3 aspen close high grange houghton le spring tyne & wear DH4 7TU (1 page)
19 June 2006Registered office changed on 19/06/06 from: 3 aspen close high grange houghton le spring tyne & wear DH4 7TU (1 page)
14 December 2005Return made up to 31/10/05; full list of members
  • 363(287) ‐ Registered office changed on 14/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2005Return made up to 31/10/05; full list of members
  • 363(287) ‐ Registered office changed on 14/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
13 July 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
4 January 2005Return made up to 31/10/04; full list of members (7 pages)
4 January 2005Return made up to 31/10/04; full list of members (7 pages)
6 January 2004New secretary appointed;new director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed;new director appointed (2 pages)
6 January 2004Registered office changed on 06/01/04 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
6 January 2004Registered office changed on 06/01/04 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
6 January 2004Ad 11/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2004Ad 11/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2004New director appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003Director resigned (1 page)
31 October 2003Incorporation (9 pages)
31 October 2003Incorporation (9 pages)