About

Registered Number: 04212642
Date of Incorporation: 08/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Chancery House Rayns Way, Watermead Business Park, Syston, Leicester, LE7 1PF,

 

Founded in 2001, Eschmann Holdings Ltd have registered office in Leicester, it's status is listed as "Active". There are 18 directors listed as Snyder, Ronald, Kipnis, Julia, Snyder, Ronald E., Tokich, Michael Joseph, Patton, Dennis Patrick, Pratt, David Antony, Burles, Michael John, Carlisle, Malcolm John Calder Glen, Hannant, Keith, Kennedy, George David Macdonald, Mooney, David Ralph, Nagle, Liam, O'mahony, John James, Pashley, Martin David, Patton, Dennis Patrick, Russell, John Dunbar, Sisk, John Patrick, Sisk, Owen for Eschmann Holdings Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIPNIS, Julia 30 June 2016 - 1
SNYDER, Ronald E. 10 February 2014 - 1
TOKICH, Michael Joseph 10 February 2014 - 1
BURLES, Michael John 25 July 2001 23 September 2002 1
CARLISLE, Malcolm John Calder Glen 15 April 2002 01 August 2008 1
HANNANT, Keith 25 July 2001 09 January 2003 1
KENNEDY, George David Macdonald 14 April 2008 10 February 2014 1
MOONEY, David Ralph 25 July 2001 17 October 2002 1
NAGLE, Liam 15 January 2010 10 February 2014 1
O'MAHONY, John James 01 June 2010 24 January 2014 1
PASHLEY, Martin David 25 July 2001 09 April 2004 1
PATTON, Dennis Patrick 10 February 2014 30 June 2016 1
RUSSELL, John Dunbar 25 July 2001 31 May 2002 1
SISK, John Patrick 25 October 2012 24 January 2014 1
SISK, Owen 15 January 2010 25 October 2012 1
Secretary Name Appointed Resigned Total Appointments
SNYDER, Ronald 30 June 2016 - 1
PATTON, Dennis Patrick 10 February 2014 30 June 2016 1
PRATT, David Antony 01 August 2008 10 February 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 September 2020
CH01 - Change of particulars for director 03 September 2020
PSC05 - N/A 03 September 2020
CS01 - N/A 28 August 2020
AA - Annual Accounts 17 April 2020
AD01 - Change of registered office address 12 March 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 13 March 2019
MR04 - N/A 07 December 2018
CH01 - Change of particulars for director 29 August 2018
CH01 - Change of particulars for director 29 August 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 05 September 2017
CH01 - Change of particulars for director 05 September 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 31 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 August 2016
RP04TM01 - N/A 25 August 2016
AP01 - Appointment of director 04 July 2016
AP03 - Appointment of secretary 04 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM02 - Termination of appointment of secretary 01 July 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 01 September 2015
MISC - Miscellaneous document 08 December 2014
AUD - Auditor's letter of resignation 21 October 2014
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 29 August 2014
AA01 - Change of accounting reference date 24 July 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 30 May 2014
CH01 - Change of particulars for director 30 May 2014
CH01 - Change of particulars for director 30 May 2014
CH01 - Change of particulars for director 30 May 2014
CH03 - Change of particulars for secretary 30 May 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 May 2014
RESOLUTIONS - N/A 17 February 2014
MR04 - N/A 15 February 2014
AP03 - Appointment of secretary 12 February 2014
AP01 - Appointment of director 12 February 2014
AP01 - Appointment of director 12 February 2014
AP01 - Appointment of director 12 February 2014
TM01 - Termination of appointment of director 11 February 2014
TM02 - Termination of appointment of secretary 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
MR04 - N/A 05 February 2014
MR04 - N/A 05 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
MR04 - N/A 19 December 2013
MR01 - N/A 28 June 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 13 May 2013
AP01 - Appointment of director 01 November 2012
TM01 - Termination of appointment of director 31 October 2012
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH03 - Change of particulars for secretary 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH01 - Change of particulars for director 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
AP01 - Appointment of director 13 February 2012
RESOLUTIONS - N/A 10 February 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
AA - Annual Accounts 11 November 2011
AA01 - Change of accounting reference date 09 November 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 02 February 2011
AP01 - Appointment of director 01 October 2010
AR01 - Annual Return 17 May 2010
RESOLUTIONS - N/A 19 February 2010
AP01 - Appointment of director 19 February 2010
AP01 - Appointment of director 19 February 2010
AP01 - Appointment of director 16 February 2010
TM01 - Termination of appointment of director 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
SH01 - Return of Allotment of shares 08 February 2010
AA - Annual Accounts 21 January 2010
395 - Particulars of a mortgage or charge 12 September 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
AA - Annual Accounts 27 November 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
363a - Annual Return 23 May 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
AA - Annual Accounts 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
363a - Annual Return 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
AA - Annual Accounts 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 10 May 2005
AUD - Auditor's letter of resignation 27 September 2004
288c - Notice of change of directors or secretaries or in their particulars 20 July 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 15 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
287 - Change in situation or address of Registered Office 26 March 2004
395 - Particulars of a mortgage or charge 02 January 2004
288b - Notice of resignation of directors or secretaries 14 November 2003
395 - Particulars of a mortgage or charge 08 October 2003
363s - Annual Return 22 May 2003
395 - Particulars of a mortgage or charge 27 March 2003
395 - Particulars of a mortgage or charge 27 March 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
RESOLUTIONS - N/A 10 January 2003
RESOLUTIONS - N/A 10 January 2003
AA - Annual Accounts 08 January 2003
288c - Notice of change of directors or secretaries or in their particulars 23 December 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
395 - Particulars of a mortgage or charge 18 September 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
363s - Annual Return 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
287 - Change in situation or address of Registered Office 05 February 2002
225 - Change of Accounting Reference Date 27 January 2002
395 - Particulars of a mortgage or charge 17 December 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
MEM/ARTS - N/A 25 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
287 - Change in situation or address of Registered Office 24 July 2001
123 - Notice of increase in nominal capital 19 July 2001
CERTNM - Change of name certificate 17 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
RESOLUTIONS - N/A 15 June 2001
RESOLUTIONS - N/A 15 June 2001
RESOLUTIONS - N/A 15 June 2001
RESOLUTIONS - N/A 15 June 2001
RESOLUTIONS - N/A 15 June 2001
RESOLUTIONS - N/A 15 June 2001
RESOLUTIONS - N/A 15 June 2001
RESOLUTIONS - N/A 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
MEM/ARTS - N/A 15 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
225 - Change of Accounting Reference Date 15 June 2001
CERTNM - Change of name certificate 07 June 2001
NEWINC - New incorporation documents 08 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2013 Fully Satisfied

N/A

Debenture 31 January 2012 Fully Satisfied

N/A

Deed of charge over credit balances 02 September 2009 Fully Satisfied

N/A

Mortgage 19 December 2003 Fully Satisfied

N/A

Legal charge 07 October 2003 Fully Satisfied

N/A

Legal charge 18 March 2003 Fully Satisfied

N/A

Legal charge 18 March 2003 Fully Satisfied

N/A

Debenture 12 September 2002 Fully Satisfied

N/A

Deed of charge 11 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.