Croft On Tees
Darlington
DL2 2SX
Director Name | Frederick Charles Gressman |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Merlin Court Esh Winning County Durham DH7 9JT |
Director Name | John George Lumsden |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brockwell House Deerness Place Waterhouses Durham DH7 9AT |
Secretary Name | Mr Andrew Russell Pickett |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Finance 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 | Current |
Appointed | 20 December 2010(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Co Durham DH6 5PF |
Director Name | Mr Brian Manning |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Foxcover Lane Middle Herrington Sunderland Tyne & Wear SR3 3TQ |
Secretary Name | Neil James Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(1 month after company formation) |
Appointment Duration | 1 year (resigned 16 April 2007) |
Role | Solicitor |
Correspondence Address | 55 Darrowby Drive Darlington County Durham DL3 0GZ |
Director Name | Mr Andrew Russell Pickett |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Trecastell Ingleby Barwick Stockton On Tees Cleveland TS17 5HA |
Director Name | Anthony John Carroll |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 10 months (resigned 25 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Ford Road Lanchester County Durham DH7 0SH |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | eshgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01896 752673 |
Telephone region | Galashiels |
Registered Address | Esh House Bowburn North Industrial Estate Bowburn Co 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 |
9.6k at £0.01 | Andrew Russel Pickett 9.58% Ordinary |
---|---|
9.6k at £0.01 | Anthony John Carroll 9.56% Ordinary |
9.3k at £0.01 | Bernadette Collinson 9.28% Ordinary |
9.3k at £0.01 | Monica Carroll 9.28% Ordinary |
8.3k at £0.01 | Frederick Charles Gressmann 8.34% Ordinary |
7.1k at £0.01 | John G. Lumsden 7.13% Ordinary |
7k at £0.01 | John Lumsden 7.00% Ordinary |
7k at £0.01 | Julie Lumsden 7.00% Ordinary |
7k at £0.01 | Maureen Lumsden 7.00% Ordinary |
4.2k at £0.01 | John Stephen Bass & Judith Mary Bass 4.17% Ordinary |
2.1k at £0.01 | John Stephen Bass 2.08% Ordinary |
2.1k at £0.01 | Judith Mary Bass 2.08% Ordinary |
17.5k at £0.01 | Brian Manning & Susan Manning 17.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £179,135 |
Cash | £2,399 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
30 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
2 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
6 September 2018 | Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page) |
26 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 28 February 2016 (2 pages) |
8 November 2016 | Total exemption small company accounts made up to 28 February 2016 (2 pages) |
14 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
15 September 2015 | Total exemption small company accounts made up to 28 February 2015 (2 pages) |
15 September 2015 | Total exemption small company accounts made up to 28 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
28 January 2015 | Total exemption small company accounts made up to 28 February 2014 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 28 February 2014 (2 pages) |
10 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (10 pages) |
14 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (10 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (2 pages) |
15 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (10 pages) |
15 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (10 pages) |
8 December 2011 | Total exemption small company accounts made up to 28 February 2011 (1 page) |
8 December 2011 | Total exemption small company accounts made up to 28 February 2011 (1 page) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (10 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (10 pages) |
13 January 2011 | Total exemption small company accounts made up to 28 February 2010 (1 page) |
13 January 2011 | Total exemption small company accounts made up to 28 February 2010 (1 page) |
20 December 2010 | Appointment of Mr Andrew Pickett as a director (2 pages) |
20 December 2010 | Appointment of Mr Andrew Pickett as a director (2 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) |
19 February 2010 | Director's details changed for Anthony John Carroll on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for John Stephen Bass on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Frederick Charles Gressman on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (10 pages) |
19 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (10 pages) |
19 February 2010 | Director's details changed for John Stephen Bass on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Anthony John Carroll on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Frederick Charles Gressman on 19 February 2010 (2 pages) |
8 April 2009 | Return made up to 17/02/09; full list of members (8 pages) |
8 April 2009 | Return made up to 17/02/09; full list of members (8 pages) |
3 April 2009 | Director's change of particulars / anthony carroll / 02/04/2009 (1 page) |
3 April 2009 | Return made up to 17/02/08; full list of members (8 pages) |
3 April 2009 | Total exemption small company accounts made up to 28 February 2008 (1 page) |
3 April 2009 | Total exemption small company accounts made up to 28 February 2009 (1 page) |
3 April 2009 | Director's change of particulars / anthony carroll / 02/04/2009 (1 page) |
3 April 2009 | Total exemption small company accounts made up to 28 February 2009 (1 page) |
3 April 2009 | Return made up to 17/02/08; full list of members (8 pages) |
3 April 2009 | Total exemption small company accounts made up to 28 February 2008 (1 page) |
8 January 2008 | Total exemption small company accounts made up to 28 February 2007 (1 page) |
8 January 2008 | Total exemption small company accounts made up to 28 February 2007 (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
30 March 2007 | Return made up to 17/02/07; full list of members (9 pages) |
30 March 2007 | Return made up to 17/02/07; full list of members (9 pages) |
20 July 2006 | Ad 07/06/06--------- £ si [email protected]=999 £ ic 1/1000 (4 pages) |
20 July 2006 | Ad 07/06/06--------- £ si [email protected]=999 £ ic 1/1000 (4 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: westgate house faverdale darlington county durham DL3 0PZ (1 page) |
3 July 2006 | Resolutions
|
3 July 2006 | New secretary appointed;new director appointed (3 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | Registered office changed on 03/07/06 from: westgate house faverdale darlington county durham DL3 0PZ (1 page) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New secretary appointed;new director appointed (3 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: second floor 7 leonard street london EC2A 4AQ (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: second floor 7 leonard street london EC2A 4AQ (1 page) |
14 June 2006 | New director appointed (3 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New director appointed (3 pages) |
14 June 2006 | Secretary resigned (1 page) |
17 February 2006 | Incorporation (13 pages) |
17 February 2006 | Incorporation (13 pages) |