Bowburn
Durham
DH6 5PF
Director Name | Mr Andrew Edward Radcliffe |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2010(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 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(13 years, 11 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 | Mr Brian Manning |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 12 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 |
Director Name | Mr John Peter Davies |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 12 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mr Andrew Russell Pickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 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 Christopher Walker |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Paul Garth Watson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mr Andrew Edward Radcliffe |
---|---|
Status | Resigned |
Appointed | 25 October 2010(3 years, 8 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 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(10 years, 11 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(10 years, 11 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 | Norham House Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Secretary Name | Norham House Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne &Wear NE1 8AS |
Website | esh.uk.com |
---|---|
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 20 other UK companies use this postal address |
1 at £1 | Esh Construction LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
5 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
---|---|
23 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
17 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
19 October 2015 | Termination of appointment of Christopher Walker as a director on 16 October 2015 (1 page) |
14 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 February 2015 | Director's details changed for Mr John Peter Davies on 23 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Paul Garth Watson on 23 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Brian Manning on 23 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Alistair Law on 23 February 2015 (2 pages) |
26 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for Mr Christopher Walker on 23 February 2015 (2 pages) |
22 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Section 519 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
17 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
23 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (8 pages) |
11 February 2013 | Resolutions
|
11 February 2013 | Statement of company's objects (2 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Registered office address changed from Esh House Bowburn North Industrail Estate Bowburn Durham DH6 5PF on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Esh House Bowburn North Industrail Estate Bowburn Durham DH6 5PF on 2 April 2012 (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
9 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Company name changed lumsden & carroll construction LIMITED\certificate issued on 17/02/11
|
6 January 2011 | Company name changed lumsden & carroll construction northern LIMITED\certificate issued on 06/01/11
|
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 director (2 pages) |
4 November 2010 | Termination of appointment of Andrew Pickett as a secretary (1 page) |
19 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 February 2010 | Director's details changed for Christopher Walker on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Mr Paul Garth Watson on 19 February 2010 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
9 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
4 August 2008 | Director appointed mr paul garth watson (1 page) |
4 August 2008 | Director appointed mr alistair law (2 pages) |
30 July 2008 | Return made up to 19/02/08; full list of members (4 pages) |
13 February 2008 | New director appointed (1 page) |
26 June 2007 | Company name changed lumsden & carroll (northern) lim ited\certificate issued on 26/06/07 (2 pages) |
13 June 2007 | Company name changed lumsden & carroll (yorkshire) li mited\certificate issued on 13/06/07 (2 pages) |
23 May 2007 | Nc inc already adjusted 03/05/07 (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
23 May 2007 | Resolutions
|
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
23 May 2007 | Resolutions
|
22 May 2007 | Company name changed lumsden & carol (yorkshire) limi ted\certificate issued on 22/05/07 (2 pages) |
15 May 2007 | Company name changed norham house 1111 LIMITED\certificate issued on 15/05/07 (3 pages) |
19 February 2007 | Incorporation (16 pages) |