About

Registered Number: 05020114
Date of Incorporation: 20/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Drivers Height Farm, Wellhead Road, Newchurch In Pendle, Burnley Lancashire, BB12 9LP

 

Based in Burnley Lancashire, E S Holdings Ltd was registered on 20 January 2004.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 21 April 2020
SH01 - Return of Allotment of shares 20 April 2020
SH01 - Return of Allotment of shares 20 April 2020
SH08 - Notice of name or other designation of class of shares 17 April 2020
SH10 - Notice of particulars of variation of rights attached to shares 15 April 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 25 January 2018
AA01 - Change of accounting reference date 13 December 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 12 June 2014
TM01 - Termination of appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 25 September 2012
TM01 - Termination of appointment of director 21 February 2012
AP01 - Appointment of director 21 February 2012
AR01 - Annual Return 13 February 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 16 December 2010
MG01 - Particulars of a mortgage or charge 04 November 2010
AR01 - Annual Return 01 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2009
AA - Annual Accounts 24 June 2009
395 - Particulars of a mortgage or charge 01 June 2009
395 - Particulars of a mortgage or charge 01 June 2009
395 - Particulars of a mortgage or charge 28 May 2009
395 - Particulars of a mortgage or charge 28 May 2009
395 - Particulars of a mortgage or charge 09 April 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 19 September 2008
363s - Annual Return 16 June 2008
363s - Annual Return 12 February 2008
AA - Annual Accounts 16 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
RESOLUTIONS - N/A 24 July 2007
RESOLUTIONS - N/A 24 July 2007
RESOLUTIONS - N/A 24 July 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
363s - Annual Return 15 February 2007
395 - Particulars of a mortgage or charge 29 April 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 25 January 2006
395 - Particulars of a mortgage or charge 11 January 2006
395 - Particulars of a mortgage or charge 11 January 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 14 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2004
225 - Change of Accounting Reference Date 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
NEWINC - New incorporation documents 20 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 October 2010 Outstanding

N/A

Legal charge 15 May 2009 Outstanding

N/A

Legal charge 15 May 2009 Outstanding

N/A

Debenture 19 March 2009 Outstanding

N/A

Guarantee & debenture 20 April 2006 Fully Satisfied

N/A

Guarantee & debenture 23 December 2005 Fully Satisfied

N/A

Legal charge 23 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.