Bowburn
Durham
DH6 5PF
Director Name | Mr David Horrocks |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company 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(12 years 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 Andrew Russell Pickett |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Trecastell Ingleby Barwick Stockton On Tees Cleveland TS17 5HA |
Director Name | Mr Brian Manning |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
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 | 02 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Trecastell Ingleby Barwick Stockton On Tees Cleveland TS17 5HA |
Secretary Name | Mr Andrew Edward Radcliffe |
---|---|
Status | Resigned |
Appointed | 25 October 2010(1 year, 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(8 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mr Mark Sowerby |
---|---|
Status | Resigned |
Appointed | 29 January 2018(8 years, 12 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 |
Website | eshtrainingsolutions.co.uk |
---|---|
Telephone | 0191 3774149 |
Telephone region | Tyneside / Durham / Sunderland |
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 |
100 at £1 | Esh Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,865 |
Gross Profit | £27,435 |
Net Worth | -£25,521 |
Cash | £7,844 |
Current Liabilities | £676,196 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 4 weeks from now) |
15 August 2019 | Delivered on: 19 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
15 August 2019 | Delivered on: 16 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
6 March 2013 | Delivered on: 14 March 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 134 orchard grove shield row stanley t/no DU332443 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease. Outstanding |
5 November 2010 | Delivered on: 19 November 2010 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 32 elmfield square, gosforth t/no TY486505 by way of fixed charge all benefits, claims and returns of premiums in respect of any insurance, see image for full details. Outstanding |
5 November 2010 | Delivered on: 19 November 2010 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 25 elmfield square, gosforth t/no TY486503 by way of fixed charge all benefits, claims and returns of premiums in respect of any insurance, see image for full details. Outstanding |
5 November 2010 | Delivered on: 19 November 2010 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The book debts, l/h properties k/a 25 elmfield square, gosforth t/no TY486503 and 32 elmfield square, gosforth t/no TY486505 see image for full details. Outstanding |
5 November 2010 | Delivered on: 19 November 2010 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property means account numbered 01122746 sort code 72-00-00. Outstanding |
4 February 2021 | Termination of appointment of Mark Andrew Sowerby as a director on 31 January 2021 (1 page) |
---|---|
4 February 2021 | Termination of appointment of Mark Sowerby as a secretary on 31 January 2021 (1 page) |
4 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 (17 pages) |
14 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
19 August 2019 | Registration of charge 068067490007, created on 15 August 2019 (39 pages) |
16 August 2019 | Registration of charge 068067490006, created on 15 August 2019 (42 pages) |
4 July 2019 | Satisfaction of charge 1 in full (1 page) |
4 June 2019 | Satisfaction of charge 2 in full (1 page) |
4 June 2019 | Satisfaction of charge 3 in full (1 page) |
12 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
16 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
1 February 2018 | Appointment of Mr Mark Andrew Sowerby as a director on 29 January 2018 (2 pages) |
1 February 2018 | Termination of appointment of Andrew Edward Radcliffe as a secretary on 29 January 2018 (1 page) |
1 February 2018 | Appointment of Mr Mark Sowerby as a secretary on 29 January 2018 (2 pages) |
1 February 2018 | Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page) |
16 January 2018 | Satisfaction of charge 4 in full (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 July 2017 | Satisfaction of charge 5 in full (1 page) |
21 July 2017 | Satisfaction of charge 5 in full (1 page) |
22 May 2017 | Appointment of Mr David Horrocks as a director on 22 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr David Horrocks as a director on 22 May 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
18 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
14 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
19 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
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 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 February 2014 | Director's details changed for Mr Brian Manning on 20 February 2014 (2 pages) |
20 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Mr Brian Manning on 20 February 2014 (2 pages) |
20 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
23 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
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 (15 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 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 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) |
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 director (1 page) |
19 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 April 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
9 April 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
19 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
17 August 2009 | Accounting reference date shortened from 28/02/2010 to 31/07/2009 (1 page) |
17 August 2009 | Accounting reference date shortened from 28/02/2010 to 31/07/2009 (1 page) |
20 February 2009 | Memorandum and Articles of Association (9 pages) |
20 February 2009 | Memorandum and Articles of Association (9 pages) |
14 February 2009 | Company name changed dunelm rental properties LIMITED\certificate issued on 17/02/09 (2 pages) |
14 February 2009 | Company name changed dunelm rental properties LIMITED\certificate issued on 17/02/09 (2 pages) |
2 February 2009 | Incorporation (13 pages) |
2 February 2009 | Incorporation (13 pages) |