E & S HOLDINGS LIMITED

E & S HOLDINGS LIMITED

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

    Company NameE & S HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05284920
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for E & S HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for E & S HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2025
    Next Confirmation Statement DueJul 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2024
    OverdueNo

    What are the latest filings for E & S HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mrs Anne Helen Blakey as a secretary on Feb 23, 2025

    2 pagesAP03

    Registration of charge 052849200009, created on Dec 13, 2024

    25 pagesMR01

    Statement of company's objects

    1 pagesCC04

    Termination of appointment of Robert Leonard Contreras as a director on Aug 31, 2024

    1 pagesTM01

    Satisfaction of charge 052849200008 in full

    4 pagesMR04

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    13 pagesAA

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

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

    13 pagesAA

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

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

    14 pagesAA

    Appointment of Mr Andrew Iain Boyle as a director on Jan 04, 2022

    2 pagesAP01

    Termination of appointment of Michael James Dunn as a director on Sep 30, 2021

    1 pagesTM01

    Appointment of Mr Henrik Vorgod Pedersen as a director on Sep 30, 2021

    2 pagesAP01

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01

    Registration of charge 052849200008, created on Mar 01, 2021

    16 pagesMR01

    Accounts for a dormant company made up to Sep 30, 2020

    6 pagesAA

    Satisfaction of charge 052849200006 in full

    4 pagesMR04

    Satisfaction of charge 052849200007 in full

    4 pagesMR04

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jun 27, 2019 with no updates

    3 pagesCS01

    Second filing of the annual return made up to Nov 12, 2015

    22 pagesRP04AR01

    Who are the officers of E & S HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKEY, Anne Helen
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    Secretary
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    332713180001
    BOYLE, Andrew Iain
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    EnglandBritishDirector58475810002
    PEDERSEN, Henrik Vorgod
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    EnglandDanishDirector307657570004
    CALVERT, Mark
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    Secretary
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    British168349680001
    CLARKE, Susan
    17 Witney Road
    Ducklington
    OX29 7TX Witney
    Oxfordshire
    Secretary
    17 Witney Road
    Ducklington
    OX29 7TX Witney
    Oxfordshire
    BritishAdministration70863240001
    GIBSON, Geoff
    Bylands
    Hopton Hall Lane
    WF14 8EL Mirfield
    West Yorkshire
    Secretary
    Bylands
    Hopton Hall Lane
    WF14 8EL Mirfield
    West Yorkshire
    BritishDirector221764440001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    CALVERT, Mark Richard, Mr.
    High Bond End
    HG5 9BT Knaresborough
    Kirkman Bank
    North Yorkshire
    Director
    High Bond End
    HG5 9BT Knaresborough
    Kirkman Bank
    North Yorkshire
    United KingdomBritishDirector44425360003
    CLARKE, Eric William
    Witney Road
    Ducklington
    OX29 7TX Witney
    44
    Oxfordshire
    England
    Director
    Witney Road
    Ducklington
    OX29 7TX Witney
    44
    Oxfordshire
    England
    EnglandBritishFuel Engineer70863230001
    CLARKE, Susan
    Witney Road
    Ducklington
    OX29 7TX Witney
    44
    Oxfordshire
    Director
    Witney Road
    Ducklington
    OX29 7TX Witney
    44
    Oxfordshire
    EnglandBritishAdministration70863240001
    COLLIER, James Philip
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    EnglandBritishDirector188497810001
    CONTRERAS, Robert Leonard
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    EnglandBritishDirector93499270002
    DUNN, Michael James
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    United KingdomBritishDirector76706520003
    GIBSON, Geoff
    Bylands
    Hopton Hall Lane
    WF14 8EL Mirfield
    West Yorkshire
    Director
    Bylands
    Hopton Hall Lane
    WF14 8EL Mirfield
    West Yorkshire
    EnglandBritishDirector221764440001
    OSBORNE, Ian Michael
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    EnglandBritishDirector60705800001
    WHISKERD, David Austen
    121 Moffats Lane
    AL9 7RP Hatfield
    Hertfordshire
    Director
    121 Moffats Lane
    AL9 7RP Hatfield
    Hertfordshire
    EnglandBritishDirector103890940001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of E & S HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    Apr 06, 2016
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00318460
    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.

    Does E & S HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 13, 2024
    Delivered On Dec 18, 2024
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Kroll Trustee Services Limited as Security Agent (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Dec 18, 2024Registration of a charge (MR01)
    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
    • Lucid Trustee Services Limited
    Transactions
    • Mar 11, 2021Registration of a charge (MR01)
    • Aug 28, 2024Satisfaction of a charge (MR04)
    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
    • Ldc (Managers) Limited
    Transactions
    • Dec 06, 2018Registration of a charge (MR01)
    • Jan 06, 2021Satisfaction of a charge (MR04)
    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
    • Cortland Trustees Limited as Security Trustee for the Secured Parties
    Transactions
    • Jul 04, 2017Registration of a charge (MR01)
    • Jan 06, 2021Satisfaction of a charge (MR04)
    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
    • Ldc (Managers) Limited
    Transactions
    • Sep 23, 2014Registration of a charge (MR01)
    • Dec 03, 2018Satisfaction of a charge (MR04)
    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
    • Spirit Capital Partners LLP (As Security Trustee on Behalf of Itself and the Beneficiaries)
    Transactions
    • Jul 24, 2009Registration of a charge (395)
    • Sep 24, 2014Satisfaction of a charge (MR04)
    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
    • Spirit Capital Partners LLP (As Security Trustee on Behalf of the Beneficiaries)
    Transactions
    • Jul 24, 2009Registration of a charge (395)
    • Sep 24, 2014Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 21, 2009Registration of a charge (395)
    • Feb 14, 2018Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 28, 2007Registration of a charge (395)
    • Aug 05, 2009Statement of satisfaction of a charge in full or part (403a)

    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