ESSENTRA COMPONENTS LIMITED

ESSENTRA COMPONENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameESSENTRA COMPONENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00547495
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ESSENTRA COMPONENTS LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is ESSENTRA COMPONENTS LIMITED located?

    Registered Office Address
    Langford Locks
    OX5 1HX Kidlington
    Oxford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ESSENTRA COMPONENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOSS PLASTIC PARTS LIMITEDJul 31, 1987Jul 31, 1987
    ROBERT MOSS PUBLIC LIMITED COMPANYApr 06, 1955Apr 06, 1955

    What are the latest accounts for ESSENTRA COMPONENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ESSENTRA COMPONENTS LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for ESSENTRA COMPONENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    34 pagesAA

    legacy

    198 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Emma Ann Reid on Nov 18, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    33 pagesAA

    legacy

    228 pagesPARENT_ACC

    Appointment of Martin Whittaker as a director on Apr 22, 2024

    2 pagesAP01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Hugues Delcourt as a director on Apr 06, 2024

    1 pagesTM01

    Confirmation statement made on Mar 31, 2024 with updates

    4 pagesCS01

    Statement of capital on Dec 19, 2023

    • Capital: GBP 71,301,798.0
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 18/12/2023
    RES13

    Statement of capital following an allotment of shares on Dec 18, 2023

    • Capital: GBP 71,301,798
    3 pagesSH01

    Director's details changed for Ozan Dogan on Nov 15, 2023

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    33 pagesAA

    legacy

    199 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 31, 2023 with updates

    4 pagesCS01

    Appointment of Mrs Emma Ann Reid as a director on Mar 31, 2023

    2 pagesAP01

    Who are the officers of ESSENTRA COMPONENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REID, Emma
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Secretary
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    283059860001
    DOGAN, Ozan
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    United KingdomTurkish302995890002
    REID, Emma Ann
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    EnglandBritish301431190002
    WHITTAKER, Martin
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    United KingdomBritish322654460001
    EDIS-BATES, Jonathan Geoffrey
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    Secretary
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    British49678170001
    FIELDING, Kelly
    6 Friars Stile Place
    TW10 6NL Richmond
    Surrey
    Secretary
    6 Friars Stile Place
    TW10 6NL Richmond
    Surrey
    British101618800001
    GREEN, Jon Michael
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Secretary
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    British105507950003
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Secretary
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    British28010290009
    CALLAN, Maurice Simon
    Ayres Cottage
    71 Bicester Road Long Crendon
    HP18 9EE Aylesbury
    Buckinghamshire
    Director
    Ayres Cottage
    71 Bicester Road Long Crendon
    HP18 9EE Aylesbury
    Buckinghamshire
    British72172980001
    COBB, Sarah Louise
    Castlebank
    Milton Road Shipton Under Wychwood
    OX7 6BD Chipping Norton
    Oxfordshire
    Director
    Castlebank
    Milton Road Shipton Under Wychwood
    OX7 6BD Chipping Norton
    Oxfordshire
    EnglandBritish57345810001
    CRUMMETT, Stephen Paul
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Director
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    EnglandBritish177741840001
    DELCOURT, Hugues
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    FranceBelgian302995390001
    DRYDEN, Stephen William
    Home Farm
    Arlescote
    OX17 1DQ Banbury
    Oxfordshire
    Director
    Home Farm
    Arlescote
    OX17 1DQ Banbury
    Oxfordshire
    EnglandBritish47821400004
    EDWARDS, Martin
    Barn Cottage
    Main Street
    OX11 0RZ Chilton
    Oxon
    Director
    Barn Cottage
    Main Street
    OX11 0RZ Chilton
    Oxon
    EnglandBritish105433480001
    FAWCETT, Scott Morgan Taylor
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    EnglandBritish172715420006
    FISH, Mark
    17 Lydney Park
    West Bridgford
    NG2 7TJ Nottingham
    Director
    17 Lydney Park
    West Bridgford
    NG2 7TJ Nottingham
    British93400200002
    GARRATT, Nicholas Mark
    7 Chipperfield Park Road
    Bloxham
    OX15 4NX Banbury
    Oxfordshire
    Director
    7 Chipperfield Park Road
    Bloxham
    OX15 4NX Banbury
    Oxfordshire
    United KingdomBritish71191020004
    GOODE, David Stuart
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    United Kingdom
    Director
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    United Kingdom
    United KingdomBritish262959710001
    GREGORY, Matthew
    London Road
    AL1 1PL St Albans
    180
    Hertfordshire
    United Kingdom
    Director
    London Road
    AL1 1PL St Albans
    180
    Hertfordshire
    United Kingdom
    EnglandBritish70063900003
    GREGORY, Matthew
    180 London Road
    AL1 1PL St Albans
    Hertfordshire
    Director
    180 London Road
    AL1 1PL St Albans
    Hertfordshire
    EnglandBritish70063900003
    HANNEN, Gabriele
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    EnglandBritish261761140002
    HARPER, Mark Jeremy
    2 Orchard View
    Tithe Lane Clifton
    OX15 0PU Banbury
    Oxfordshire
    Director
    2 Orchard View
    Tithe Lane Clifton
    OX15 0PU Banbury
    Oxfordshire
    British25469330002
    HARRISON, Richard David
    Westbury House
    Milton Road, Bloxham
    OX15 4HD Banbury
    Oxfordshire
    Director
    Westbury House
    Milton Road, Bloxham
    OX15 4HD Banbury
    Oxfordshire
    United KingdomBritish64515700002
    HOLMES, Robert
    11 Pennant Road
    Burbage
    LE10 2LA Hinckley
    Leicestershire
    Director
    11 Pennant Road
    Burbage
    LE10 2LA Hinckley
    Leicestershire
    British62477650001
    HYDES, Michael John
    25 Poolfield Drive
    B91 1SH Solihull
    West Midlands
    Director
    25 Poolfield Drive
    B91 1SH Solihull
    West Midlands
    United KingdomBritish32606620001
    IBISON, Mark
    Westhorpe Road
    SL7 1LB Marlow
    15
    England
    England
    Director
    Westhorpe Road
    SL7 1LB Marlow
    15
    England
    England
    United KingdomEnglish153325500002
    KIRK, Leonard Mcneil
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Director
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    United KingdomBritish182727400001
    MOHIUDDIN, Aamir
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    United Kingdom
    Director
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    United Kingdom
    United KingdomBritish228402830001
    MORTON, John
    40 Abelwood Road
    Long Hanborough
    OX8 8DD Witney
    Oxfordshire
    Director
    40 Abelwood Road
    Long Hanborough
    OX8 8DD Witney
    Oxfordshire
    British26866740001
    PHILLIPS, Grahame Spencer
    31 Stratford Drive
    Eynsham
    OX8 1QJ Witney
    Oxfordshire
    Director
    31 Stratford Drive
    Eynsham
    OX8 1QJ Witney
    Oxfordshire
    British11464110001
    PURCELL, John Robert
    Park Road
    Combe
    OX29 8NA Oxon
    Whittons
    United Kingdom
    Director
    Park Road
    Combe
    OX29 8NA Oxon
    Whittons
    United Kingdom
    United KingdomBritish175155890001
    PURKIS, Paul Michael
    20 Vanner Road
    OX8 6PF Witney
    Oxfordshire
    Director
    20 Vanner Road
    OX8 6PF Witney
    Oxfordshire
    British45946900001
    ROBERTSON, Melanie Jane
    White Wing Chillingham Court
    Ascot Road Nuptown
    RG42 6HR Warfield
    Berkshire
    Director
    White Wing Chillingham Court
    Ascot Road Nuptown
    RG42 6HR Warfield
    Berkshire
    British79071130001
    ROSS, Hugh Alexander
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Director
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    EnglandBritish246975310001
    SOMERVILLE, Andrew Forbes, Dir
    9 Studdridge Court
    Stokenchurch
    HP14 3UL High Wycombe
    Buckinghamshire
    Director
    9 Studdridge Court
    Stokenchurch
    HP14 3UL High Wycombe
    Buckinghamshire
    British45830710001

    Who are the persons with significant control of ESSENTRA COMPONENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kidlington
    OX5 1HX Oxford
    Langford Locks
    England
    Apr 06, 2016
    Kidlington
    OX5 1HX Oxford
    Langford Locks
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01172804
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0