ESPLANADE 1 LIMITED

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

    Company NameESPLANADE 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01451582
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ESPLANADE 1 LIMITED?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is ESPLANADE 1 LIMITED located?

    Registered Office Address
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ESPLANADE 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOBBY CHARLTON INTERNATIONAL LIMITEDSep 14, 1993Sep 14, 1993
    BOBBY CHARLTON ENTERPRISES LTD. Nov 08, 1990Nov 08, 1990
    CHARLTON ENTERPRISES LIMITEDOct 01, 1979Oct 01, 1979

    What are the latest accounts for ESPLANADE 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for ESPLANADE 1 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2024

    What are the latest filings for ESPLANADE 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 17, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    6 pagesAA

    Previous accounting period shortened from Jul 31, 2021 to Jun 30, 2021

    1 pagesAA01

    Confirmation statement made on Apr 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    6 pagesAA

    Termination of appointment of Musa'ad Bin Khalid Bin Musa'ad Bin Abdulrahman Al Saud as a director on Apr 14, 2021

    1 pagesTM01

    Previous accounting period extended from Jun 30, 2020 to Jul 31, 2020

    1 pagesAA01

    Accounts for a dormant company made up to Jun 30, 2019

    6 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Appointment of Mrs Deborah Andrew as a secretary on Apr 21, 2020

    2 pagesAP03

    Confirmation statement made on Apr 17, 2020 with no updates

    3 pagesCS01

    Appointment of Hh Prince Musa'ad Bin Khalid Bin Musa'ad Bin Abdulrahman Al Saud as a director on Nov 21, 2019

    2 pagesAP01

    Appointment of Mr Abdullah Yousef Mohammed Alghamdi as a director on Nov 21, 2019

    2 pagesAP01

    Termination of appointment of Jeremy John Tutton as a director on Oct 07, 2019

    1 pagesTM01

    Termination of appointment of Esplanade Secretarial Services Limited as a secretary on Oct 07, 2019

    2 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2018

    6 pagesAA

    Confirmation statement made on Apr 17, 2019 with no updates

    3 pagesCS01

    Who are the officers of ESPLANADE 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREW, Deborah
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    Secretary
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    269435040001
    ALGHAMDI, Abdullah Yousef Mohammed
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    Director
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    Saudi ArabiaSaudi Arabian264886860001
    BRANNIGAN, Malachy
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    Secretary
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    190019370001
    BURNS, Craig
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    Secretary
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    167993270001
    CAPPER, Simon
    Bramall Lane
    S2 4SU Sheffield
    Secretary
    Bramall Lane
    S2 4SU Sheffield
    British118147580002
    FENOUGHTY, Mark Thomas
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    Secretary
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    British91397360003
    HARROP, David
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    Secretary
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    155147020001
    LIGHTBURN, Trevor
    75 Grosvenor Avenue
    Hartford
    CW8 1RP Northwich
    Cheshire
    Secretary
    75 Grosvenor Avenue
    Hartford
    CW8 1RP Northwich
    Cheshire
    British27731500001
    MANNING, Michael Atkinson
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    Secretary
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    British20393860001
    WHETTON, Barry Newton
    The Stables
    179 Woodford Road
    SK7 1QE Bramhall
    Stockport
    Secretary
    The Stables
    179 Woodford Road
    SK7 1QE Bramhall
    Stockport
    British14277000002
    ESPLANADE SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number6133270
    123430250001
    BAMFORD, Alan Maxwell
    53 Vicarage Lane
    Dore
    S17 3GY Sheffield
    South Yorkshire
    Director
    53 Vicarage Lane
    Dore
    S17 3GY Sheffield
    South Yorkshire
    British82114720001
    BIN KHALID BIN MUSA'AD BIN ABDULRAHMAN AL SAUD, Musa'Ad, Hh Prince
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    Director
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    Saudi ArabiaSaudi Arabian264935410001
    BIRCH, Trevor
    Cherry Street
    S2 4SU Sheffield
    Bramall Lane
    South Yorkshire
    Director
    Cherry Street
    S2 4SU Sheffield
    Bramall Lane
    South Yorkshire
    UkBritish160667800001
    BRANNIGAN, Malachy
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    Director
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    EnglandIrish110939170001
    BURNS, Craig
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    Director
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    EnglandBritish167991320001
    CAPPER, David
    5 Wychwood Glen
    Sothall
    S20 2QL Sheffield
    Director
    5 Wychwood Glen
    Sothall
    S20 2QL Sheffield
    British61833820001
    CAPPER, Simon
    Bramall Lane
    S2 4SU Sheffield
    Director
    Bramall Lane
    S2 4SU Sheffield
    United KingdomBritish118147580002
    CHARLTON, Robert, Sir
    Garthollerton Chelford Road
    Ollerton
    WA16 8RY Knutsford
    Cheshire
    Director
    Garthollerton Chelford Road
    Ollerton
    WA16 8RY Knutsford
    Cheshire
    EnglandBritish24245540001
    EDELSON, John Michael
    17 Carrwood
    WA15 0ED Hale Barns
    Cheshire
    Director
    17 Carrwood
    WA15 0ED Hale Barns
    Cheshire
    EnglandBritish28353840001
    FENOUGHTY, Mark Thomas
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    Director
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    British91397360003
    GREEN, Charles Alexander
    Oak Tree Farm
    Blankney Barff
    LN4 3BJ Wetheringham
    Lincolnshire
    Director
    Oak Tree Farm
    Blankney Barff
    LN4 3BJ Wetheringham
    Lincolnshire
    British75952680002
    HARROP, David Anthony
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    Director
    Sheffield United Fc
    Bramall Lane
    S2 4SU Sheffield
    Yorkshire
    EnglandBritish160187290001
    HAWTHORNE, Philip
    11 Avondale Road
    Swinley
    WN1 2BE Wigan
    Lancashire
    Director
    11 Avondale Road
    Swinley
    WN1 2BE Wigan
    Lancashire
    British79740350001
    MANNING, Michael Atkinson
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    Director
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    British20393860001
    MANNING, Michael Atkinson
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    Director
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    British20393860001
    MCDONALD, Anthony Michael
    Glenwood Cottage 25 Andrew Lane
    High Lane
    SK6 8HX Stockport
    Cheshire
    Director
    Glenwood Cottage 25 Andrew Lane
    High Lane
    SK6 8HX Stockport
    Cheshire
    British51141710003
    PYE, Freddie
    1 Osborne Close
    SK9 2EE Wilmslow
    Cheshire
    Director
    1 Osborne Close
    SK9 2EE Wilmslow
    Cheshire
    British51357630001
    ROBINSON, Terence James
    The Long Barn
    Hollymount Lane, Greenmount
    BL8 4HP Bury
    Lancashire
    Director
    The Long Barn
    Hollymount Lane, Greenmount
    BL8 4HP Bury
    Lancashire
    EnglandBritish107314140001
    ROCKETT, Jason
    Bramall Lane
    Cherry Street
    S2 4SU Sheffield
    Director
    Bramall Lane
    Cherry Street
    S2 4SU Sheffield
    United KingdomBritish111427410006
    SHIELS, John Thomas
    33 Carlton Road
    M33 6WZ Sale
    Cheshire
    Director
    33 Carlton Road
    M33 6WZ Sale
    Cheshire
    EnglandBritish42899890001
    TAYLOR, Gordon
    27 Bosborn Drive
    Mellor Brook
    BB2 Blackburn
    Lancashire
    Director
    27 Bosborn Drive
    Mellor Brook
    BB2 Blackburn
    Lancashire
    British55907810001
    THURMAN, John Lythall
    Rosebank 8 Moor Lane
    Kirk Langley
    DE6 4LQ Ashbourne
    Derbyshire
    Director
    Rosebank 8 Moor Lane
    Kirk Langley
    DE6 4LQ Ashbourne
    Derbyshire
    British41580370003
    TOWNSEND, Ian
    Homelands
    Upper Dunsforth
    YO26 9RU Great Ouseburn York
    Director
    Homelands
    Upper Dunsforth
    YO26 9RU Great Ouseburn York
    United KingdomBritish26617400002
    TUTTON, Jeremy John
    Cherry Street
    S2 4SU Sheffield
    Bramall Lane
    England
    Director
    Cherry Street
    S2 4SU Sheffield
    Bramall Lane
    England
    EnglandBritish207054650001

    Who are the persons with significant control of ESPLANADE 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blades Leisure Limited
    Cherry Street
    S2 4SU Sheffield
    Bramall Lane
    England
    Apr 06, 2016
    Cherry Street
    S2 4SU Sheffield
    Bramall Lane
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredU.K.
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number06963761
    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.

    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