Company NameESH Dbc Ltd
Company StatusActive
Company Number12275756
CategoryPrivate Limited Company
Incorporation Date22 October 2019(4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Philip James Brown
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr David Horrocks
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(same day as company formation)
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
Appointed22 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMrs Elizabeth Jane Davison
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(2 years after company formation)
Appointment Duration2 years, 5 months
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressDarlington Borough Council Town Hall
Feethams
Darlington
DL1 5QT
Director NameMr Luke Francis Swinhoe
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(2 years after company formation)
Appointment Duration2 years, 5 months
RoleAd Law And Governance
Country of ResidenceEngland
Correspondence AddressDarlington Borough Council Town Hall
Feethams
Darlington
DL1 5QT
Director NameMr Ian Peter Williams
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(2 years after company formation)
Appointment Duration2 years, 5 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDarlington Borough Council Town Hall
Feethams
Darlington
DL1 5QT
Secretary NameMr Alistair Law
StatusResigned
Appointed31 January 2021(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2021)
RoleCompany Director
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, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

1 November 2021Delivered on: 4 November 2021
Persons entitled: Hellens Group Limited

Classification: A registered charge
Particulars: All that freehold land at springwell, gateshead.
Outstanding

Filing History

14 September 2023Registration of charge 122757560002, created on 5 September 2023 (28 pages)
14 September 2023Registration of charge 122757560003, created on 5 September 2023 (15 pages)
14 September 2023Registration of charge 122757560004, created on 5 September 2023 (60 pages)
4 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
17 October 2022Accounts for a small company made up to 31 December 2021 (17 pages)
8 September 2022Satisfaction of charge 122757560001 in full (1 page)
15 November 2021Appointment of Mr Luke Francis Swinhoe as a director on 11 November 2021 (2 pages)
15 November 2021Appointment of Mrs Elizabeth Jane Davison as a director on 11 November 2021 (2 pages)
15 November 2021Appointment of Mr Ian Peter Williams as a director on 11 November 2021 (2 pages)
4 November 2021Registration of charge 122757560001, created on 1 November 2021 (38 pages)
1 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
29 July 2021Accounts for a small company made up to 31 December 2020 (16 pages)
12 February 2021Termination of appointment of Alistair Law 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)
27 November 2020Change of details for Esh Homes Limited as a person with significant control on 13 March 2020 (2 pages)
27 November 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
27 November 2020Notification of Darlington Borough Council as a person with significant control on 13 March 2020 (2 pages)
26 May 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 100
(3 pages)
15 May 2020Change of share class name or designation (2 pages)
5 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 May 2020Memorandum and Articles of Association (26 pages)
25 October 2019Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
22 October 2019Incorporation
Statement of capital on 2019-10-22
  • GBP 50
(19 pages)