About

Registered Number: 04181878
Date of Incorporation: 19/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, Derbyshire, DE56 0RN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.