ESR TECHNOLOGY LIMITED

ESR TECHNOLOGY LIMITED

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

    Company NameESR TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05462871
    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 ESR TECHNOLOGY LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is ESR TECHNOLOGY LIMITED located?

    Registered Office Address
    202 Cavendish Place
    Birchwood Park, Birchwood
    WA3 6WU Warrington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ESR TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO. 2277) LIMITEDMay 25, 2005May 25, 2005

    What are the latest accounts for ESR TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ESR TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToJul 28, 2026
    Next Confirmation Statement DueAug 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2025
    OverdueNo

    What are the latest filings for ESR TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 28, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs Sandesh Gaddu on Jul 22, 2025

    1 pagesCH03

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Jul 28, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Jul 28, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jul 28, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Jul 28, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Registration of charge 054628710009, created on Oct 15, 2020

    24 pagesMR01

    Satisfaction of charge 054628710007 in full

    4 pagesMR04

    Satisfaction of charge 054628710008 in full

    4 pagesMR04

    Confirmation statement made on Jul 28, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Jul 28, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Jul 28, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Registration of charge 054628710008, created on Aug 01, 2017

    39 pagesMR01

    Confirmation statement made on Jul 28, 2017 with updates

    5 pagesCS01

    Notification of Raghbir Chand as a person with significant control on Dec 08, 2016

    2 pagesPSC01

    Registered office address changed from 11 Broadwells Crescent Coventry CV4 8JD England to 202 Cavendish Place Birchwood Park, Birchwood Warrington WA3 6WU on Dec 13, 2016

    1 pagesAD01

    Appointment of Mr Raghbir Gaddu Chand as a director on Dec 07, 2016

    2 pagesAP01

    Who are the officers of ESR TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GADDU, Sandesh
    Birchwood Park
    Birchwood
    WA3 6WU Warrington
    202 Cavendish Place
    England
    Secretary
    Birchwood Park
    Birchwood
    WA3 6WU Warrington
    202 Cavendish Place
    England
    220402840001
    CHAND, Raghbir Gaddu
    Cavendish Place
    Birchwood Park, Birchwood
    WA3 6WU Warrington
    202
    England
    Director
    Cavendish Place
    Birchwood Park, Birchwood
    WA3 6WU Warrington
    202
    England
    EnglandBritishDirector97380170001
    DAY, Margot Annabel
    Broadwells Crescent
    CV4 8JD Coventry
    11
    England
    Secretary
    Broadwells Crescent
    CV4 8JD Coventry
    11
    England
    161262620001
    FORSTER, Ralph Nicholas
    The Old Rectory
    Convent Fields
    EX10 8QR Sidmouth
    Devon
    Secretary
    The Old Rectory
    Convent Fields
    EX10 8QR Sidmouth
    Devon
    BritishInvestment Director45829580002
    OSBORNE, Paul Anthony
    14 Bentfield Close
    CH63 8NB Wirral
    Merseyside
    Secretary
    14 Bentfield Close
    CH63 8NB Wirral
    Merseyside
    BritishFinance Director91745910001
    RUSSELL, Keith John
    Elsfield Crafts End
    Chilton
    OX11 0SA Didcot
    Oxfordshire
    Secretary
    Elsfield Crafts End
    Chilton
    OX11 0SA Didcot
    Oxfordshire
    BritishCompany Secretary44863460001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    JAMESTOWN INVESTMENTS LIMITED
    Felstead Gardens
    Ferry Street
    E14 3BS London
    4
    United Kingdom
    Secretary
    Felstead Gardens
    Ferry Street
    E14 3BS London
    4
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02147480
    135256560001
    BRADLEY, Simon
    Broadwells Crescent
    CV4 8JD Coventry
    11
    England
    Director
    Broadwells Crescent
    CV4 8JD Coventry
    11
    England
    EnglandBritishCompany Director174472890001
    BROOKES, Alan Geoffrey
    Broadwells Crescent
    CV4 8JD Coventry
    11
    England
    Director
    Broadwells Crescent
    CV4 8JD Coventry
    11
    England
    EnglandBritishCompany Director141385140004
    CLARK, Anne Rosemary
    Broadwells Crescent
    CV4 8JD Coventry
    11
    England
    Director
    Broadwells Crescent
    CV4 8JD Coventry
    11
    England
    EnglandBritishFinancial Director152529010001
    ECKOLD, Geoffrey Charles
    Mill Lane
    OX12 8JS East Hendred
    1
    Oxfordshire
    England
    Director
    Mill Lane
    OX12 8JS East Hendred
    1
    Oxfordshire
    England
    BritishEngineering Director117895140002
    FORSTER, Ralph Nicholas
    Cayzer House
    30 Buckingham Gate
    SW1E 6NN London
    1st Floor
    United Kingdom
    Director
    Cayzer House
    30 Buckingham Gate
    SW1E 6NN London
    1st Floor
    United Kingdom
    EnglandBritishInvestment Director45829580002
    GRIFFIN, Simon
    Brook Lane
    SK9 7RU Alderley Edge
    69
    Cheshire
    United Kingdom
    Director
    Brook Lane
    SK9 7RU Alderley Edge
    69
    Cheshire
    United Kingdom
    United KingdomBritishGeneral Manager157605590001
    HAMPSON, Leslie Glyn
    91 Old Chester Road
    WA6 9PL Helsby
    Cheshire
    Director
    91 Old Chester Road
    WA6 9PL Helsby
    Cheshire
    BritishManaging Director9949720001
    KROK-PASZKOWSKI, Andrew Robert
    Cayzer House
    30 Buckingham Gate
    SW1E 6NN London
    1st Floor
    United Kingdom
    Director
    Cayzer House
    30 Buckingham Gate
    SW1E 6NN London
    1st Floor
    United Kingdom
    United KingdomBritishEngineer108535350003
    LAWLESS, Patrick
    24 Eisenhower Drive
    TN37 7TQ St Leonards On Sea
    East Sussex
    Director
    24 Eisenhower Drive
    TN37 7TQ St Leonards On Sea
    East Sussex
    EnglandBritishCeo160351860001
    LINDSAY, David
    92 Sandringham Road
    WD24 7BE Watford
    Hertfordshire
    Director
    92 Sandringham Road
    WD24 7BE Watford
    Hertfordshire
    BritishGroup Finance Director78093740001
    MACINNES, Donald Angus, Dr
    40 Chiltern Road
    Culcheth
    WA3 4LL Warrington
    Cheshire
    Director
    40 Chiltern Road
    Culcheth
    WA3 4LL Warrington
    Cheshire
    United KingdomBritishChief Ops Officer96013270001
    MILSOM, John Francis Sidney
    32 Girdwood Road
    SW18 5QS London
    Director
    32 Girdwood Road
    SW18 5QS London
    JerseyBritishChartered Accountant70108820001
    OSBORNE, Paul Anthony
    14 Bentfield Close
    CH63 8NB Wirral
    Merseyside
    Director
    14 Bentfield Close
    CH63 8NB Wirral
    Merseyside
    BritishFinance Director91745910001
    REID, Graham Matthew, Mr.
    22 Carlisle Place
    SW1P 1JA London
    Manning House
    United Kingdom
    Director
    22 Carlisle Place
    SW1P 1JA London
    Manning House
    United Kingdom
    United KingdomBritishManaging Director152574120001
    RUSSELL, Keith John
    Elsfield Crafts End
    Chilton
    OX11 0SA Didcot
    Oxfordshire
    Director
    Elsfield Crafts End
    Chilton
    OX11 0SA Didcot
    Oxfordshire
    BritishCompany Secretary44863460001
    SADLER, Steve
    410 The Quadrant
    Birchwood Park
    WA3 6FW Warrington
    Whittle House
    Cheshire
    United Kingdom
    Director
    410 The Quadrant
    Birchwood Park
    WA3 6FW Warrington
    Whittle House
    Cheshire
    United Kingdom
    EnglandBritishChartered Accountant206787920001
    THOMSON, James Robert
    The Quadrant
    Birchwood
    WA3 6FW Warrington
    410
    United Kingdom
    Director
    The Quadrant
    Birchwood
    WA3 6FW Warrington
    410
    United Kingdom
    ScotlandBritishEngineering Manager119475480001
    WEAVER, David William
    41 Kings Gate
    RH12 1AE Horsham
    West Sussex
    Director
    41 Kings Gate
    RH12 1AE Horsham
    West Sussex
    United KingdomBritishChief Executive119937500001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of ESR TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Raghbir Chand
    Broadwells Crescent
    CV4 8JD Coventry
    11
    England
    Dec 08, 2016
    Broadwells Crescent
    CV4 8JD Coventry
    11
    England
    No
    Nationality: British
    Country of Residence: England, Uk
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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