Company NameESH Investments Limited
Company StatusActive
Company Number09286149
CategoryPrivate Limited Company
Incorporation Date29 October 2014(9 years, 6 months ago)
Previous NameCrossco (1383) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Francis Hogan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2015(4 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Andrew Edward Radcliffe
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(5 months, 1 week after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Philip Sydney Coates
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(2 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr John George Lumsden
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(2 years, 12 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Stephen Thomas Wilkie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Philip James Brown
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Alistair Law
StatusCurrent
Appointed31 January 2021(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Anthony John Carroll
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(7 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameJames Henry Pass
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr John Peter Davies
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(5 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 12 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameAnthony John Carroll
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(5 months, 1 week after company formation)
Appointment Duration7 years (resigned 25 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr John Robert Walker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Brian Manning
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(5 months, 1 week after company formation)
Appointment Duration2 years (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameJohn George Lumsden
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(5 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 26 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMs Margaret Patricia Munn
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 19 July 2018)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Mark Andrew Sowerby
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Mark Sowerby
StatusResigned
Appointed29 January 2018(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Paul Garth Watson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF

Location

Registered AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

28 July 2023Delivered on: 3 August 2023
Persons entitled: Bibby Financial Services Limited (Acting as Security Trustee)

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 16 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 16 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 16 August 2019
Persons entitled: Nucleus Property FINANCE1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge (“the fixed charge”). I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same ) now owned or at any time hereafter to be owned by the company.
Outstanding
15 August 2019Delivered on: 16 August 2019
Persons entitled: Nucleus Commercial Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge (“the fixed charge”). I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same ) now owned or at any time hereafter to be owned by the company.
Outstanding
4 December 2015Delivered on: 9 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 November 2023Confirmation statement made on 29 October 2023 with updates (36 pages)
7 November 2023Group of companies' accounts made up to 31 December 2022 (66 pages)
3 August 2023Satisfaction of charge 092861490002 in full (1 page)
3 August 2023Satisfaction of charge 092861490003 in full (1 page)
3 August 2023Registration of charge 092861490006, created on 28 July 2023 (25 pages)
8 December 2022Confirmation statement made on 29 October 2022 with updates (39 pages)
6 October 2022Group of companies' accounts made up to 31 December 2021 (65 pages)
11 May 2022Appointment of Mr Anthony John Carroll as a director on 25 April 2022 (2 pages)
9 May 2022Termination of appointment of Anthony John Carroll as a director on 25 April 2022 (1 page)
5 May 2022Termination of appointment of Paul Garth Watson as a director on 30 April 2022 (1 page)
15 February 2022Statement of capital on 21 January 2022
  • GBP 1,165.14192
(7 pages)
10 November 2021Confirmation statement made on 29 October 2021 with updates (38 pages)
5 October 2021Group of companies' accounts made up to 31 December 2020 (63 pages)
15 July 2021Statement of capital on 15 July 2021
  • GBP 1,736,386.141920
(8 pages)
5 July 2021Statement by Directors (3 pages)
5 July 2021Solvency Statement dated 11/06/21 (2 pages)
5 July 2021Resolutions
  • RES13 ‐ Reduce share premium account 22/06/2021
(1 page)
5 February 2021Termination of appointment of Mark Sowerby as a secretary on 31 January 2021 (1 page)
5 February 2021Appointment of Mr Alistair Law as a secretary on 31 January 2021 (2 pages)
5 February 2021Termination of appointment of Mark Andrew Sowerby as a director on 31 January 2021 (1 page)
5 January 2021Group of companies' accounts made up to 31 December 2019 (56 pages)
4 December 2020Confirmation statement made on 29 October 2020 with updates (38 pages)
21 September 2020Appointment of Mr Paul Garth Watson as a director on 21 September 2020 (2 pages)
21 September 2020Appointment of Mr Stephen Thomas Wilkie as a director on 21 September 2020 (2 pages)
21 September 2020Appointment of Mr Philip James Brown as a director on 21 September 2020 (2 pages)
12 November 2019Confirmation statement made on 29 October 2019 with updates (42 pages)
1 October 2019Group of companies' accounts made up to 31 December 2018 (62 pages)
16 August 2019Registration of charge 092861490005, created on 15 August 2019 (39 pages)
16 August 2019Registration of charge 092861490004, created on 15 August 2019 (42 pages)
16 August 2019Registration of charge 092861490002, created on 15 August 2019 (11 pages)
16 August 2019Registration of charge 092861490003, created on 15 August 2019 (11 pages)
5 August 2019Termination of appointment of John Peter Davies as a director on 12 July 2019 (1 page)
30 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(79 pages)
29 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 1,165.141920
(9 pages)
27 December 2018Second filing of Confirmation Statement dated 29/10/2018 (8 pages)
14 November 2018Statement of capital following an allotment of shares on 8 November 2018
  • GBP 1,165.14
(10 pages)
7 November 2018Confirmation statement made on 29 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 27/12/2018.
(4 pages)
27 September 2018Group of companies' accounts made up to 31 December 2017 (63 pages)
10 August 2018Termination of appointment of Margaret Patricia Munn as a director on 19 July 2018 (1 page)
1 February 2018Appointment of Mr Mark Andrew Sowerby as a director on 29 January 2018
  • ANNOTATION Part Rectified The date of appointment on the AP01 was removed from the public register on the 18/06/2018 as it was factually inaccurate or was derived from something factually inaccurate.
(3 pages)
1 February 2018Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page)
1 February 2018Appointment of Mr Mark Sowerby as a secretary on 29 January 2018 (2 pages)
22 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(98 pages)
22 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(97 pages)
22 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(99 pages)
19 January 2018Termination of appointment of John Robert Walker as a director on 30 September 2017 (1 page)
17 January 2018Appointment of Mr Mark Sowerby as a director on 17 January 2018 (2 pages)
8 December 2017Change of details for Vestbrown (Esh) Limited as a person with significant control on 8 December 2017 (2 pages)
27 November 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,157.56
(8 pages)
14 November 2017Confirmation statement made on 29 October 2017 with updates (39 pages)
14 November 2017Confirmation statement made on 29 October 2017 with updates (39 pages)
7 November 2017Termination of appointment of John George Lumsden as a director on 26 October 2017 (1 page)
7 November 2017Appointment of Mr John George Lumsden as a director on 26 October 2017 (2 pages)
7 November 2017Appointment of Mr John George Lumsden as a director on 26 October 2017 (2 pages)
7 November 2017Termination of appointment of John George Lumsden as a director on 26 October 2017 (1 page)
5 October 2017Group of companies' accounts made up to 31 December 2016 (71 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (71 pages)
15 May 2017Appointment of Mr Philip Sydney Coates as a director on 15 May 2017 (2 pages)
15 May 2017Appointment of Mr Philip Sydney Coates as a director on 15 May 2017 (2 pages)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017Group of companies' accounts made up to 31 December 2015 (74 pages)
3 January 2017Group of companies' accounts made up to 31 December 2015 (74 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
23 November 2016Confirmation statement made on 29 October 2016 with updates (32 pages)
23 November 2016Confirmation statement made on 29 October 2016 with updates (32 pages)
9 December 2015Registration of charge 092861490001, created on 4 December 2015 (52 pages)
9 December 2015Registration of charge 092861490001, created on 4 December 2015 (52 pages)
3 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,136.21
(25 pages)
3 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,136.21
(25 pages)
5 November 2015Appointment of Ms Margaret Patricia Munn as a director on 5 November 2015 (2 pages)
5 November 2015Appointment of Ms Margaret Patricia Munn as a director on 5 November 2015 (2 pages)
9 July 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
9 July 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
25 June 2015Sub-division of shares on 29 May 2015 (5 pages)
25 June 2015Sub-division of shares on 29 May 2015 (5 pages)
18 June 2015Change of share class name or designation (2 pages)
18 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
18 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 1,009.97
(4 pages)
18 June 2015Change of share class name or designation (2 pages)
18 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 1,136.21
(6 pages)
18 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 1,136.21
(6 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
18 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 1,009.97
(4 pages)
6 June 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 999.97
(4 pages)
6 June 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 999.97
(4 pages)
22 May 2015Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF on 22 May 2015 (1 page)
22 May 2015Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF on 22 May 2015 (1 page)
21 May 2015Termination of appointment of James Henry Pass as a director on 13 March 2015 (1 page)
21 May 2015Termination of appointment of James Henry Pass as a director on 13 March 2015 (1 page)
18 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 24/04/2015
(1 page)
16 May 2015Appointment of John Robert Walker as a director on 7 April 2015 (3 pages)
16 May 2015Appointment of Mr Brian Manning as a director on 7 April 2015 (3 pages)
16 May 2015Appointment of Mr Andrew Edward Radcliffe as a director on 7 April 2015 (3 pages)
16 May 2015Appointment of Mr Andrew Edward Radcliffe as a director on 7 April 2015 (3 pages)
16 May 2015Appointment of John Davies as a director on 7 April 2015 (3 pages)
16 May 2015Appointment of John Robert Walker as a director on 7 April 2015 (3 pages)
16 May 2015Appointment of Anthony John Carroll as a director on 7 April 2015 (3 pages)
16 May 2015Appointment of John Davies as a director on 7 April 2015 (3 pages)
16 May 2015Appointment of Anthony John Carroll as a director on 7 April 2015 (3 pages)
16 May 2015Appointment of John Davies as a director on 7 April 2015 (3 pages)
16 May 2015Appointment of Anthony John Carroll as a director on 7 April 2015 (3 pages)
16 May 2015Appointment of Mr Brian Manning as a director on 7 April 2015 (3 pages)
16 May 2015Appointment of Mr Brian Manning as a director on 7 April 2015 (3 pages)
16 May 2015Appointment of John George Lumsden as a director on 7 April 2015 (3 pages)
16 May 2015Appointment of Mr Andrew Edward Radcliffe as a director on 7 April 2015 (3 pages)
16 May 2015Appointment of John George Lumsden as a director on 7 April 2015 (3 pages)
16 May 2015Appointment of John Robert Walker as a director on 7 April 2015 (3 pages)
16 May 2015Appointment of John George Lumsden as a director on 7 April 2015 (3 pages)
15 May 2015Sub-division of shares on 24 April 2015 (5 pages)
15 May 2015Sub-division of shares on 24 April 2015 (5 pages)
31 March 2015Appointment of Mr Michael Francis Hogan as a director on 13 March 2015 (3 pages)
31 March 2015Appointment of Mr Michael Francis Hogan as a director on 13 March 2015 (3 pages)
17 December 2014Company name changed crossco (1383) LIMITED\certificate issued on 17/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2014Company name changed crossco (1383) LIMITED\certificate issued on 17/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-17
(3 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)