E & S HOLDINGS LIMITED
Overview
Company Name | E & S HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05284920 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of E & S HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is E & S HOLDINGS LIMITED located?
Registered Office Address | 80 Station Parade HG1 1HQ Harrogate North Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for E & S HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for E & S HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jun 27, 2025 |
---|---|
Next Confirmation Statement Due | Jul 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 27, 2024 |
Overdue | No |
What are the latest filings for E & S HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mrs Anne Helen Blakey as a secretary on Feb 23, 2025 | 2 pages | AP03 | ||
Registration of charge 052849200009, created on Dec 13, 2024 | 25 pages | MR01 | ||
Statement of company's objects | 1 pages | CC04 | ||
Termination of appointment of Robert Leonard Contreras as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 052849200008 in full | 4 pages | MR04 | ||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 13 pages | AA | ||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 13 pages | AA | ||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 14 pages | AA | ||
Appointment of Mr Andrew Iain Boyle as a director on Jan 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Michael James Dunn as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr Henrik Vorgod Pedersen as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 052849200008, created on Mar 01, 2021 | 16 pages | MR01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 6 pages | AA | ||
Satisfaction of charge 052849200006 in full | 4 pages | MR04 | ||
Satisfaction of charge 052849200007 in full | 4 pages | MR04 | ||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 27, 2019 with no updates | 3 pages | CS01 | ||
Second filing of the annual return made up to Nov 12, 2015 | 22 pages | RP04AR01 | ||
Who are the officers of E & S HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLAKEY, Anne Helen | Secretary | Station Parade HG1 1HQ Harrogate 80 North Yorkshire | 332713180001 | |||||||
BOYLE, Andrew Iain | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire | England | British | Director | 58475810002 | ||||
PEDERSEN, Henrik Vorgod | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire | England | Danish | Director | 307657570004 | ||||
CALVERT, Mark | Secretary | Station Parade HG1 1HQ Harrogate 80 North Yorkshire | British | 168349680001 | ||||||
CLARKE, Susan | Secretary | 17 Witney Road Ducklington OX29 7TX Witney Oxfordshire | British | Administration | 70863240001 | |||||
GIBSON, Geoff | Secretary | Bylands Hopton Hall Lane WF14 8EL Mirfield West Yorkshire | British | Director | 221764440001 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
CALVERT, Mark Richard, Mr. | Director | High Bond End HG5 9BT Knaresborough Kirkman Bank North Yorkshire | United Kingdom | British | Director | 44425360003 | ||||
CLARKE, Eric William | Director | Witney Road Ducklington OX29 7TX Witney 44 Oxfordshire England | England | British | Fuel Engineer | 70863230001 | ||||
CLARKE, Susan | Director | Witney Road Ducklington OX29 7TX Witney 44 Oxfordshire | England | British | Administration | 70863240001 | ||||
COLLIER, James Philip | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire | England | British | Director | 188497810001 | ||||
CONTRERAS, Robert Leonard | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire | England | British | Director | 93499270002 | ||||
DUNN, Michael James | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire | United Kingdom | British | Director | 76706520003 | ||||
GIBSON, Geoff | Director | Bylands Hopton Hall Lane WF14 8EL Mirfield West Yorkshire | England | British | Director | 221764440001 | ||||
OSBORNE, Ian Michael | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire | England | British | Director | 60705800001 | ||||
WHISKERD, David Austen | Director | 121 Moffats Lane AL9 7RP Hatfield Hertfordshire | England | British | Director | 103890940001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of E & S HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Adler & Allan Limited | Apr 06, 2016 | Station Parade HG1 1HQ Harrogate 80 North Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does E & S HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 13, 2024 Delivered On Dec 18, 2024 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 01, 2021 Delivered On Mar 11, 2021 | Satisfied | ||
Brief description Please see instrument for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 28, 2018 Delivered On Dec 06, 2018 | Satisfied | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 29, 2017 Delivered On Jul 04, 2017 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 18, 2014 Delivered On Sep 23, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession to composite guarantee and debenture dated 14 june 2007 and | Created On Jul 10, 2009 Delivered On Jul 24, 2009 | Satisfied | Amount secured All monies due or to become due from each chargor (including the company) or any of them to the chargee and/or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and trust debenture | Created On Jul 10, 2009 Delivered On Jul 24, 2009 | Satisfied | Amount secured All monies due or to become due from each chargor (including the company) or any of them to the chargee and/or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 10, 2009 Delivered On Jul 21, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Sep 07, 2007 Delivered On Sep 28, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H unit 10 viscount court industrial estate station road brize norton oxon t/n ON232397. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
|
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