HULL ESTEEM CONSORTIUM LEP LIMITED

HULL ESTEEM CONSORTIUM LEP LIMITED

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

    Company NameHULL ESTEEM CONSORTIUM LEP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07099595
    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 HULL ESTEEM CONSORTIUM LEP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HULL ESTEEM CONSORTIUM LEP LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HULL ESTEEM CONSORTIUM LEP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HULL ESTEEM CONSORTIUM LEP LIMITED?

    Last Confirmation Statement Made Up ToDec 12, 2026
    Next Confirmation Statement DueDec 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2025
    OverdueNo

    What are the latest filings for HULL ESTEEM CONSORTIUM LEP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 12, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Ian George Anderson as a director on Dec 11, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Change of details for Hull Esteem Consortium Psp Limited as a person with significant control on May 23, 2023

    2 pagesPSC05

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

    26 pagesAA

    Appointment of Mr John Stephen Gordon as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Peter Kenneth Johnstone as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mr Steven Mcghee as a director on May 15, 2023

    2 pagesAP01

    Termination of appointment of Rory William Christie as a director on May 15, 2023

    1 pagesTM01

    Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on May 23, 2023

    1 pagesAD01

    Confirmation statement made on Dec 14, 2022 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    29 pagesAA

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on Jan 12, 2022

    1 pagesAD01

    Termination of appointment of Infrastructure Managers Limited as a secretary on Jan 01, 2022

    1 pagesTM02

    Appointment of Resolis Limited as a secretary on Jan 01, 2022

    2 pagesAP04

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    26 pagesAA

    Termination of appointment of Christopher Richard Richardson as a director on Jul 21, 2021

    1 pagesTM01

    Appointment of Mr Peter Kenneth Johnstone as a director on Jul 21, 2021

    2 pagesAP01

    Confirmation statement made on Dec 14, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Tracy Harsley as a director on Oct 01, 2020

    2 pagesAP01

    Appointment of Mr Ian George Anderson as a director on Oct 01, 2020

    2 pagesAP01

    Who are the officers of HULL ESTEEM CONSORTIUM LEP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Secretary
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    BARNES, Joanne Louise
    Geneva Way
    Leeds Road
    HU7 0DG Hull
    Sewell Group
    United Kingdom
    Director
    Geneva Way
    Leeds Road
    HU7 0DG Hull
    Sewell Group
    United Kingdom
    EnglandBritish153153000002
    GORDON, John Stephen
    19a Canning Street
    EH3 8EG Edinburgh
    C/O Dalmore Capital, Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8EG Edinburgh
    C/O Dalmore Capital, Caledonian Exchange
    Scotland
    ScotlandBritish203724200001
    HARSLEY, Tracy
    The Guildhall
    Alfred Gelder Street
    HU1 2AA Hull
    Hull City Council
    United Kingdom
    Director
    The Guildhall
    Alfred Gelder Street
    HU1 2AA Hull
    Hull City Council
    United Kingdom
    United KingdomBritish274906610001
    KING, Richard William
    3 The Drive
    CM11 2BP Brentwood
    G6, Jubilee House
    Essex
    United Kingdom
    Director
    3 The Drive
    CM11 2BP Brentwood
    G6, Jubilee House
    Essex
    United Kingdom
    United KingdomBritish5586510002
    LEEDHAM, David Adrian
    Geneva Way
    Leeds Road
    HU7 0DG Hull
    Sewell Group
    United Kingdom
    Director
    Geneva Way
    Leeds Road
    HU7 0DG Hull
    Sewell Group
    United Kingdom
    United KingdomBritish44320850004
    MCGHEE, Steven John
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritish308702460001
    NETTLESHIP, Isobel Mary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Secretary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    British147086990001
    SHERIDAN, Clare
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Secretary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    197724850001
    ASSET MANAGEMENT SOLUTIONS LIMITED
    46 Charles Street
    CF10 2GE Cardiff
    3rd Floor
    Wales
    Secretary
    46 Charles Street
    CF10 2GE Cardiff
    3rd Floor
    Wales
    Identification TypeEuropean Economic Area
    Registration Number04086476
    114724080001
    INFRASTRUCTURE MANAGERS LIMITED
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    Secretary
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    ANDERSON, Ian George
    The Guildhall
    Alfred Gelder Street
    HU1 2AA Hull
    Hull City Council
    United Kingdom
    Director
    The Guildhall
    Alfred Gelder Street
    HU1 2AA Hull
    Hull City Council
    United Kingdom
    United KingdomBritish272699070001
    ANDREWS, Paul Simon
    Two London Bridge
    SE1 9RA London
    Amber Infrastructure Limited
    United Kingdom
    Director
    Two London Bridge
    SE1 9RA London
    Amber Infrastructure Limited
    United Kingdom
    EnglandBritish119057120007
    BLANCHARD, David Graham
    33 Greycoat Street
    SW1P 2QF London
    Bsfi
    United Kingdom
    Director
    33 Greycoat Street
    SW1P 2QF London
    Bsfi
    United Kingdom
    EnglandBritish148329480001
    BLANCHARD, David Graham
    33 Greycoat Street
    SW1P 2QF London
    Bsfi
    United Kingdom
    Director
    33 Greycoat Street
    SW1P 2QF London
    Bsfi
    United Kingdom
    EnglandBritish148329480001
    BROOKE, Paul Lindsay Raymond
    Geneva Way
    Leeds Road
    HU7 0DG Hull
    Sewell Group
    Director
    Geneva Way
    Leeds Road
    HU7 0DG Hull
    Sewell Group
    EnglandBritish150010830002
    CAWKWELL, Robert Andrew
    HU15 1TE Welton
    12 Medlar Drive
    Brough
    United Kingdom
    Director
    HU15 1TE Welton
    12 Medlar Drive
    Brough
    United Kingdom
    EnglandBritish195805240001
    CHRISTIE, Rory William
    Thistle Street
    EH2 1DF Edinburgh
    11
    Scotland
    Scotland
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11
    Scotland
    Scotland
    United KingdomBritish183191460001
    CLAPP, Andrew David
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    United KingdomBritish257120520001
    DALBY, Patricia Mary
    The Guildhall
    Alfred Gelder Street
    HU1 2AA Hull
    Hull City Council
    United Kingdom
    Director
    The Guildhall
    Alfred Gelder Street
    HU1 2AA Hull
    Hull City Council
    United Kingdom
    EnglandBritish158425390001
    DAVIS, Pauline
    The Guildhall
    Alfred Gelder Street
    HU1 2AA Hull
    Hull City Council
    United Kingdom
    Director
    The Guildhall
    Alfred Gelder Street
    HU1 2AA Hull
    Hull City Council
    United Kingdom
    United KingdomBritish155611650001
    DIXON, Richard John
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    United Kingdom
    EnglandBritish130277830003
    DIXON, Richard John
    Furnival Street
    EC4A 1AB London
    10
    Director
    Furnival Street
    EC4A 1AB London
    10
    EnglandBritish130277830003
    ENGLISH, Nick Stuart
    Brackenlea
    GU7 2QR Godalming
    7
    Surrey
    United Kingdom
    Director
    Brackenlea
    GU7 2QR Godalming
    7
    Surrey
    United Kingdom
    United KingdomBritish162468030001
    FARLEY, George Peter
    Old Jewry
    EC2R 8DN London
    8
    England
    Director
    Old Jewry
    EC2R 8DN London
    8
    England
    EnglandBritish123834510001
    FORDYCE, Alan Peter
    Carmunnock Road
    G76 8SZ Busby
    19
    Clarkston
    United Kingdom
    Director
    Carmunnock Road
    G76 8SZ Busby
    19
    Clarkston
    United Kingdom
    ScotlandBritish97815240002
    JOHNSTONE, Peter Kenneth
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritish53299620003
    JOHNSTONE, Peter Kenneth
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    C/O Maclay Murray & Spens Llp
    United Kingdom
    Director
    Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    C/O Maclay Murray & Spens Llp
    United Kingdom
    United KingdomBritish53299620003
    KING, John James Edward
    Floor
    West Tower Baltic Place South Shore Road
    NE8 3BA Gateshead
    Robertson Capital Projects Ltd 4th
    United Kingdom
    Director
    Floor
    West Tower Baltic Place South Shore Road
    NE8 3BA Gateshead
    Robertson Capital Projects Ltd 4th
    United Kingdom
    United KingdomBritish149680680001
    LIVINGSTON, Andrew James
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    EnglandBritish132011640001
    MARTIN, David
    King William House
    Market Place Lowgate
    HU1 1RS Kingston Upon Hull
    Bsf Team 2nd Floor
    United Kingdom
    Director
    King William House
    Market Place Lowgate
    HU1 1RS Kingston Upon Hull
    Bsf Team 2nd Floor
    United Kingdom
    United KingdomBritish149760390001
    MCDONAGH, John
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    United KingdomBritish189567990001
    RICHARDSON, Christopher Richard
    Thistle Street
    EH2 1DF Edinburgh
    11
    Scotland
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11
    Scotland
    United KingdomBritish258465700001
    RICHMOND, Alan David
    Warehouse 9
    Guildhall Road
    HU1 1HJ Hull
    Kingston Upon Hull City Council
    United Kingdom
    Director
    Warehouse 9
    Guildhall Road
    HU1 1HJ Hull
    Kingston Upon Hull City Council
    United Kingdom
    EnglandBritish109619240001
    ROTHERFORTH, Lindsay David
    Furnival Street
    EC4A 1AB London
    10
    Director
    Furnival Street
    EC4A 1AB London
    10
    UkBritish149682330001

    Who are the persons with significant control of HULL ESTEEM CONSORTIUM LEP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Row
    LS1 5AB Leeds
    1
    England
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07099527
    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