About

Registered Number: 07287520
Date of Incorporation: 17/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: Suite 14c, Link 665 Business Centre Todd Hall Road, Haslingden, Rossendale, BB4 5HU

 

Founded in 2010, Ess Holdings (Edinburgh) Ltd has its registered office in Rossendale, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Hydes, Bruce John, Jackson, Craig, Zorriasatein, Sara, Ridewood, Gary Spencer, Hydes, Kathryn Louise, Paterson, Christopher David, Wallace, Alan Fraser.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYDES, Bruce John 14 February 2012 - 1
JACKSON, Craig 01 January 2015 - 1
ZORRIASATEIN, Sara 27 April 2016 - 1
HYDES, Kathryn Louise 06 August 2014 31 December 2014 1
PATERSON, Christopher David 16 July 2012 14 June 2013 1
WALLACE, Alan Fraser 01 January 2015 30 March 2016 1
Secretary Name Appointed Resigned Total Appointments
RIDEWOOD, Gary Spencer 15 July 2010 14 February 2012 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
CH01 - Change of particulars for director 11 July 2019
CS01 - N/A 11 July 2019
CH01 - Change of particulars for director 11 July 2019
CH01 - Change of particulars for director 11 July 2019
CH01 - Change of particulars for director 11 July 2019
PSC04 - N/A 11 July 2019
AA - Annual Accounts 09 July 2019
AA - Annual Accounts 08 August 2018
CH01 - Change of particulars for director 24 July 2018
PSC04 - N/A 24 July 2018
CS01 - N/A 24 July 2018
CH01 - Change of particulars for director 24 July 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 19 June 2017
CERTNM - Change of name certificate 12 April 2017
RESOLUTIONS - N/A 12 April 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 22 June 2016
RESOLUTIONS - N/A 10 May 2016
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 18 April 2016
MR01 - N/A 15 January 2016
AA - Annual Accounts 06 November 2015
AA01 - Change of accounting reference date 06 August 2015
RESOLUTIONS - N/A 10 July 2015
SH08 - Notice of name or other designation of class of shares 10 July 2015
SH01 - Return of Allotment of shares 10 July 2015
AR01 - Annual Return 18 June 2015
AP01 - Appointment of director 10 April 2015
AP01 - Appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 12 August 2014
AP01 - Appointment of director 12 August 2014
MR04 - N/A 07 May 2014
AD01 - Change of registered office address 29 April 2014
MR01 - N/A 15 February 2014
AA - Annual Accounts 03 September 2013
RP04 - N/A 26 July 2013
RP04 - N/A 26 July 2013
AR01 - Annual Return 25 June 2013
TM01 - Termination of appointment of director 17 June 2013
RESOLUTIONS - N/A 03 May 2013
AA - Annual Accounts 02 October 2012
RESOLUTIONS - N/A 31 July 2012
AP01 - Appointment of director 31 July 2012
SH01 - Return of Allotment of shares 31 July 2012
SH08 - Notice of name or other designation of class of shares 31 July 2012
CH01 - Change of particulars for director 02 July 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 14 March 2012
AD01 - Change of registered office address 28 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
AP01 - Appointment of director 14 February 2012
SH01 - Return of Allotment of shares 05 September 2011
AR01 - Annual Return 02 September 2011
CERTNM - Change of name certificate 29 December 2010
CONNOT - N/A 09 December 2010
AP01 - Appointment of director 16 August 2010
AP03 - Appointment of secretary 27 July 2010
AP01 - Appointment of director 27 July 2010
AD01 - Change of registered office address 27 July 2010
TM01 - Termination of appointment of director 17 June 2010
NEWINC - New incorporation documents 17 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2016 Outstanding

N/A

A registered charge 07 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.