Having been setup in 2001, Esland North Ltd are based in Derbyshire, it has a status of "Active". The companies directors are listed as Barlow, James, Brownlees, Elizabeth, Jarrett, Patricia, Leatherland, Kathryn Maria, Buller, Abigail Joanna, Ford, Kerry Louisa, Sharp, Linda Kay, Sharp, Roger William at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARLOW, James | 10 February 2020 | - | 1 |
BROWNLEES, Elizabeth | 10 February 2020 | - | 1 |
JARRETT, Patricia | 22 January 2020 | - | 1 |
LEATHERLAND, Kathryn Maria | 10 February 2020 | - | 1 |
SHARP, Linda Kay | 21 December 2006 | 09 March 2011 | 1 |
SHARP, Roger William | 19 March 2001 | 31 July 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULLER, Abigail Joanna | 13 October 2016 | 04 February 2019 | 1 |
FORD, Kerry Louisa | 18 January 2012 | 15 February 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 March 2020 | |
AP01 - Appointment of director | 14 February 2020 | |
AP01 - Appointment of director | 14 February 2020 | |
AP01 - Appointment of director | 14 February 2020 | |
TM01 - Termination of appointment of director | 05 February 2020 | |
AP01 - Appointment of director | 23 January 2020 | |
AP01 - Appointment of director | 23 January 2020 | |
TM01 - Termination of appointment of director | 15 October 2019 | |
AA - Annual Accounts | 02 September 2019 | |
MR05 - N/A | 14 August 2019 | |
AP01 - Appointment of director | 07 May 2019 | |
CS01 - N/A | 21 March 2019 | |
RESOLUTIONS - N/A | 19 March 2019 | |
CC04 - Statement of companies objects | 19 March 2019 | |
MR04 - N/A | 21 February 2019 | |
MR04 - N/A | 21 February 2019 | |
MR04 - N/A | 21 February 2019 | |
MR04 - N/A | 21 February 2019 | |
MR04 - N/A | 21 February 2019 | |
RESOLUTIONS - N/A | 14 February 2019 | |
MR01 - N/A | 06 February 2019 | |
MR04 - N/A | 06 February 2019 | |
MR04 - N/A | 06 February 2019 | |
MR04 - N/A | 06 February 2019 | |
MR04 - N/A | 06 February 2019 | |
AP01 - Appointment of director | 05 February 2019 | |
AP01 - Appointment of director | 05 February 2019 | |
TM01 - Termination of appointment of director | 05 February 2019 | |
TM01 - Termination of appointment of director | 05 February 2019 | |
TM02 - Termination of appointment of secretary | 05 February 2019 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 15 June 2017 | |
TM01 - Termination of appointment of director | 05 April 2017 | |
MR01 - N/A | 03 April 2017 | |
MR01 - N/A | 03 April 2017 | |
MR01 - N/A | 03 April 2017 | |
CS01 - N/A | 29 March 2017 | |
MR01 - N/A | 09 November 2016 | |
AP03 - Appointment of secretary | 13 October 2016 | |
AA - Annual Accounts | 08 September 2016 | |
AP01 - Appointment of director | 31 August 2016 | |
AR01 - Annual Return | 24 March 2016 | |
AD01 - Change of registered office address | 01 October 2015 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 25 March 2015 | |
CH01 - Change of particulars for director | 25 March 2015 | |
AA - Annual Accounts | 14 July 2014 | |
TM01 - Termination of appointment of director | 19 May 2014 | |
AR01 - Annual Return | 24 March 2014 | |
CH01 - Change of particulars for director | 24 March 2014 | |
CERTNM - Change of name certificate | 10 January 2014 | |
CONNOT - N/A | 10 January 2014 | |
AP01 - Appointment of director | 16 December 2013 | |
AA01 - Change of accounting reference date | 16 December 2013 | |
MR01 - N/A | 10 December 2013 | |
MR01 - N/A | 10 December 2013 | |
MR01 - N/A | 10 December 2013 | |
MR01 - N/A | 10 December 2013 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 17 April 2013 | |
CH01 - Change of particulars for director | 16 April 2013 | |
TM01 - Termination of appointment of director | 16 April 2013 | |
TM02 - Termination of appointment of secretary | 16 April 2013 | |
AP01 - Appointment of director | 30 January 2013 | |
AA - Annual Accounts | 05 January 2013 | |
RESOLUTIONS - N/A | 28 November 2012 | |
SH01 - Return of Allotment of shares | 28 November 2012 | |
AR01 - Annual Return | 15 May 2012 | |
AD01 - Change of registered office address | 14 May 2012 | |
AP03 - Appointment of secretary | 02 February 2012 | |
TM01 - Termination of appointment of director | 02 February 2012 | |
TM02 - Termination of appointment of secretary | 02 February 2012 | |
AD01 - Change of registered office address | 16 November 2011 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 22 March 2011 | |
TM01 - Termination of appointment of director | 16 March 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AP01 - Appointment of director | 26 October 2010 | |
AR01 - Annual Return | 07 May 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
AA - Annual Accounts | 06 June 2009 | |
363a - Annual Return | 25 March 2009 | |
AA - Annual Accounts | 16 June 2008 | |
363a - Annual Return | 26 March 2008 | |
288a - Notice of appointment of directors or secretaries | 09 August 2007 | |
AA - Annual Accounts | 09 July 2007 | |
287 - Change in situation or address of Registered Office | 01 June 2007 | |
363a - Annual Return | 18 May 2007 | |
287 - Change in situation or address of Registered Office | 18 May 2007 | |
288a - Notice of appointment of directors or secretaries | 26 April 2007 | |
288b - Notice of resignation of directors or secretaries | 05 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2007 | |
395 - Particulars of a mortgage or charge | 29 December 2006 | |
AA - Annual Accounts | 23 June 2006 | |
363a - Annual Return | 07 April 2006 | |
395 - Particulars of a mortgage or charge | 28 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 May 2005 | |
287 - Change in situation or address of Registered Office | 25 April 2005 | |
AA - Annual Accounts | 13 April 2005 | |
363s - Annual Return | 01 April 2005 | |
363s - Annual Return | 15 April 2004 | |
AA - Annual Accounts | 15 April 2004 | |
363s - Annual Return | 13 April 2003 | |
AA - Annual Accounts | 13 April 2003 | |
363s - Annual Return | 12 July 2002 | |
AA - Annual Accounts | 16 June 2002 | |
288b - Notice of resignation of directors or secretaries | 27 March 2001 | |
288b - Notice of resignation of directors or secretaries | 27 March 2001 | |
288a - Notice of appointment of directors or secretaries | 27 March 2001 | |
288a - Notice of appointment of directors or secretaries | 27 March 2001 | |
288a - Notice of appointment of directors or secretaries | 27 March 2001 | |
287 - Change in situation or address of Registered Office | 27 March 2001 | |
NEWINC - New incorporation documents | 19 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 February 2019 | Outstanding |
N/A |
A registered charge | 30 March 2017 | Fully Satisfied |
N/A |
A registered charge | 30 March 2017 | Fully Satisfied |
N/A |
A registered charge | 30 March 2017 | Fully Satisfied |
N/A |
A registered charge | 04 November 2016 | Fully Satisfied |
N/A |
A registered charge | 05 December 2013 | Fully Satisfied |
N/A |
A registered charge | 05 December 2013 | Fully Satisfied |
N/A |
A registered charge | 05 December 2013 | Fully Satisfied |
N/A |
A registered charge | 05 December 2013 | Fully Satisfied |
N/A |
Debenture | 21 December 2006 | Fully Satisfied |
N/A |
Debenture | 26 May 2005 | Fully Satisfied |
N/A |