ESSENTIAL CONTROL LIMITED

ESSENTIAL CONTROL LIMITED

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

    Company NameESSENTIAL CONTROL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03104919
    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 ESSENTIAL CONTROL LIMITED?

    • Manufacture of electronic components (26110) / Manufacturing
    • Electrical installation (43210) / Construction
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is ESSENTIAL CONTROL LIMITED located?

    Registered Office Address
    Edison House
    Daniel Adamson Road
    M50 1DT Salford
    Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ESSENTIAL CONTROL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENER.G CONTROLS LIMITEDApr 07, 2004Apr 07, 2004
    SMARTKONTROLS LIMITEDFeb 02, 2001Feb 02, 2001
    SEACHANGE CONTROLS LIMITEDSep 21, 1995Sep 21, 1995

    What are the latest accounts for ESSENTIAL CONTROL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ESSENTIAL CONTROL LIMITED?

    Last Confirmation Statement Made Up ToSep 25, 2026
    Next Confirmation Statement DueOct 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 25, 2025
    OverdueNo

    What are the latest filings for ESSENTIAL CONTROL LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Christopher John Hull on Jul 14, 2025

    2 pagesCH01

    Full accounts made up to Mar 31, 2025

    26 pagesAA

    Director's details changed for Mr Timothy Hays Scott on Sep 25, 2025

    2 pagesCH01

    Confirmation statement made on Sep 25, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Peter William Cook on Sep 25, 2025

    2 pagesCH01

    Director's details changed for Mr Anthony Peter Roy Ward on Sep 25, 2025

    2 pagesCH01

    Change of details for Ylem Group Limited as a person with significant control on Oct 25, 2016

    2 pagesPSC05

    Director's details changed for Mr Christopher John Hull on Mar 31, 2025

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2024

    23 pagesAA

    Confirmation statement made on Sep 25, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    23 pagesAA

    Confirmation statement made on Sep 25, 2023 with no updates

    3 pagesCS01

    Registration of charge 031049190003, created on Mar 17, 2023

    28 pagesMR01

    Accounts for a small company made up to Mar 31, 2022

    23 pagesAA

    Confirmation statement made on Sep 21, 2022 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2021

    24 pagesAA

    Director's details changed for Mr Anthony Peter Roy Ward on Dec 17, 2021

    2 pagesCH01

    Confirmation statement made on Sep 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    24 pagesAA

    Confirmation statement made on Sep 21, 2020 with updates

    5 pagesCS01

    Termination of appointment of Samantha Jane Scott as a director on Jun 19, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    23 pagesAA

    Confirmation statement made on Sep 21, 2019 with updates

    5 pagesCS01

    Termination of appointment of Andrew Ian Maclellan as a director on Dec 31, 2018

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2018

    27 pagesAA

    Who are the officers of ESSENTIAL CONTROL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, Peter William
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    Manchester
    United Kingdom
    Director
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    Manchester
    United Kingdom
    United KingdomBritish61019840001
    HULL, Christopher John
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    Manchester
    United Kingdom
    Director
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    Manchester
    United Kingdom
    United KingdomBritish165040000002
    SCOTT, Timothy Hays
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    Manchester
    United Kingdom
    Director
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    Manchester
    United Kingdom
    JerseyBritish45684220009
    WARD, Anthony Peter Roy
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    Manchester
    United Kingdom
    Director
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    Manchester
    United Kingdom
    United KingdomBritish213963120002
    EVANS, Andrew John
    36 Highfield Avenue
    Newbold
    S41 7AX Chesterfield
    Derbyshire
    Secretary
    36 Highfield Avenue
    Newbold
    S41 7AX Chesterfield
    Derbyshire
    British77728860001
    FRYER, David William
    Brackenhurst
    Kings Chase
    TN6 1RQ Crowborough
    Secretary
    Brackenhurst
    Kings Chase
    TN6 1RQ Crowborough
    British82246010002
    ROBINSON, David James
    11 St Nicholas Lane
    BN7 2JY Lewes
    East Sussex
    Secretary
    11 St Nicholas Lane
    BN7 2JY Lewes
    East Sussex
    British101017650001
    WARDNER, Richard
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    Manchester
    United Kingdom
    Secretary
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    Manchester
    United Kingdom
    166216040001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BURLEY, Paul Stephen
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    Manchester
    United Kingdom
    Director
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    Manchester
    United Kingdom
    EnglandBritish135134020001
    CASEY, Terence
    3 Pipit Meadow
    TN22 5NG Uckfield
    East Sussex
    Director
    3 Pipit Meadow
    TN22 5NG Uckfield
    East Sussex
    British44635730002
    DE ATH, Mervyn
    Le Courtil
    Les Vauxlaurens
    GY1 1US St Peters Port
    Guernsey
    Director
    Le Courtil
    Les Vauxlaurens
    GY1 1US St Peters Port
    Guernsey
    British78943860001
    DUFFILL, Derek John
    Ener-G House, Daniel Adamson
    Road, Salford
    M50 1DT Manchester
    Director
    Ener-G House, Daniel Adamson
    Road, Salford
    M50 1DT Manchester
    United KingdomBritish83770930001
    EVANS, Andrew John
    36 Highfield Avenue
    Newbold
    S41 7AX Chesterfield
    Derbyshire
    Director
    36 Highfield Avenue
    Newbold
    S41 7AX Chesterfield
    Derbyshire
    United KingdomBritish77728860001
    HAMBLYN, Paul Jonathan
    9 Leaside Way
    SK9 1EW Wilmslow
    Cheshire
    Director
    9 Leaside Way
    SK9 1EW Wilmslow
    Cheshire
    EnglandBritish97922830001
    LAW, Peter
    Daniel Adamson Road
    M50 1DT Salford
    Ener-G House
    Manchester
    United Kingdom
    Director
    Daniel Adamson Road
    M50 1DT Salford
    Ener-G House
    Manchester
    United Kingdom
    United KingdomBritish99756460003
    MACLELLAN, Andrew Ian
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    Manchester
    United Kingdom
    Director
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    Manchester
    United Kingdom
    United KingdomBritish29037880002
    MELLOR, David Roy
    88 St Wilfreds Road
    West Hallam
    DE7 6HH Derby
    Derbyshire
    Director
    88 St Wilfreds Road
    West Hallam
    DE7 6HH Derby
    Derbyshire
    United KingdomBritish53260570001
    O'BRIEN, Paul
    September Barn
    Brown Edge Farm, Newcastle Road
    CW11 1SB Brereton
    Cheshire
    Director
    September Barn
    Brown Edge Farm, Newcastle Road
    CW11 1SB Brereton
    Cheshire
    EnglandBritish283307240001
    ROBINSON, David James
    11 St Nicholas Lane
    BN7 2JY Lewes
    East Sussex
    Director
    11 St Nicholas Lane
    BN7 2JY Lewes
    East Sussex
    United KingdomBritish101017650001
    RODRIGUES, Cedric Matthew, Dr
    c/o Cmr Consultants Limited
    88 Birmingham Road
    B80 7AS Studley
    Studley Point
    Warwickshire
    United Kingdom
    Director
    c/o Cmr Consultants Limited
    88 Birmingham Road
    B80 7AS Studley
    Studley Point
    Warwickshire
    United Kingdom
    United KingdomBritish47436530002
    SCOTT, Samantha Jane
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    Manchester
    United Kingdom
    Director
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    Manchester
    United Kingdom
    Channel IslandsBritish213964380001

    Who are the persons with significant control of ESSENTIAL CONTROL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ylem Group Limited
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    United Kingdom
    Apr 06, 2016
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    United Kingdom
    No
    Legal FormPlc
    Legal AuthorityEnglish
    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