About

Registered Number: 02612105
Date of Incorporation: 17/05/1991 (33 years and 11 months ago)
Company Status: Active
Registered Address: 1st Floor, Bluebird House, Mole Business Park, Leatherhead, Surrey, KT22 7BA,

 

Esp Utilities Group Ltd was registered on 17 May 1991 and are based in Leatherhead in Surrey, it has a status of "Active". This company has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELKHOULY, Wael 15 October 2010 30 July 2013 1
FOOKS, John Anthony N/A 31 July 2000 1
FOSTER, Ian Francis Montgomery N/A 31 March 1994 1
MCQUATER, Gavin John 01 April 2012 01 June 2017 1
MEISSNER, Hans Rupprecht Wilhelm 01 January 2007 15 October 2010 1
NEWTON, John Owen N/A 30 November 2005 1
SAVILLE, Duncan Paul N/A 01 July 1996 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Jordan Elizabeth N/A 07 April 2000 1

Filing History

Document Type Date
AP01 - Appointment of director 18 September 2020
AA - Annual Accounts 08 July 2020
TM01 - Termination of appointment of director 02 July 2020
CS01 - N/A 09 January 2020
CH01 - Change of particulars for director 25 November 2019
CH01 - Change of particulars for director 25 November 2019
AP01 - Appointment of director 07 October 2019
TM01 - Termination of appointment of director 07 October 2019
AA - Annual Accounts 29 July 2019
TM01 - Termination of appointment of director 01 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2019
CH04 - Change of particulars for corporate secretary 27 March 2019
AP01 - Appointment of director 28 January 2019
CS01 - N/A 14 January 2019
AP01 - Appointment of director 18 December 2018
AA - Annual Accounts 20 September 2018
AP01 - Appointment of director 18 July 2018
CH01 - Change of particulars for director 18 July 2018
CH01 - Change of particulars for director 18 July 2018
TM01 - Termination of appointment of director 02 July 2018
SH01 - Return of Allotment of shares 30 April 2018
RESOLUTIONS - N/A 25 April 2018
AP01 - Appointment of director 30 January 2018
CS01 - N/A 12 January 2018
MR04 - N/A 03 November 2017
MR01 - N/A 12 October 2017
AA - Annual Accounts 04 September 2017
RP04AP01 - N/A 31 August 2017
AP01 - Appointment of director 09 June 2017
AP01 - Appointment of director 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
CS01 - N/A 13 January 2017
TM01 - Termination of appointment of director 19 December 2016
AA - Annual Accounts 04 October 2016
AD01 - Change of registered office address 20 July 2016
AP01 - Appointment of director 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 17 October 2015
MR04 - N/A 13 March 2015
MR04 - N/A 13 March 2015
MR04 - N/A 13 March 2015
MR01 - N/A 11 March 2015
CH01 - Change of particulars for director 03 March 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 01 October 2014
CH01 - Change of particulars for director 02 September 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 28 August 2013
AP01 - Appointment of director 28 August 2013
TM01 - Termination of appointment of director 30 July 2013
AR01 - Annual Return 14 January 2013
CERTNM - Change of name certificate 07 December 2012
CONNOT - N/A 07 December 2012
AA - Annual Accounts 12 September 2012
AP01 - Appointment of director 19 April 2012
AR01 - Annual Return 16 January 2012
MG01 - Particulars of a mortgage or charge 24 October 2011
MG01 - Particulars of a mortgage or charge 20 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 20 January 2011
AP01 - Appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH04 - Change of particulars for corporate secretary 08 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2010
AP01 - Appointment of director 16 November 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 16 October 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
395 - Particulars of a mortgage or charge 13 February 2008
363s - Annual Return 25 January 2008
288a - Notice of appointment of directors or secretaries 20 August 2007
287 - Change in situation or address of Registered Office 20 August 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
AA - Annual Accounts 24 May 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
363a - Annual Return 02 January 2007
225 - Change of Accounting Reference Date 13 December 2006
AA - Annual Accounts 05 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
RESOLUTIONS - N/A 31 October 2006
RESOLUTIONS - N/A 31 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 October 2006
RESOLUTIONS - N/A 04 October 2006
SA - Shares agreement 30 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2006
RESOLUTIONS - N/A 02 March 2006
RESOLUTIONS - N/A 02 March 2006
RESOLUTIONS - N/A 02 March 2006
123 - Notice of increase in nominal capital 02 March 2006
CERTNM - Change of name certificate 09 February 2006
287 - Change in situation or address of Registered Office 26 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
363a - Annual Return 20 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2005
AA - Annual Accounts 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 31 May 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 27 September 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 10 January 2004
RESOLUTIONS - N/A 01 December 2003
395 - Particulars of a mortgage or charge 27 November 2003
363s - Annual Return 03 May 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 09 August 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 16 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 10 August 1999
363s - Annual Return 21 May 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 12 June 1998
AA - Annual Accounts 26 August 1997
363s - Annual Return 20 June 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
RESOLUTIONS - N/A 04 April 1997
RESOLUTIONS - N/A 04 April 1997
RESOLUTIONS - N/A 04 April 1997
RESOLUTIONS - N/A 04 April 1997
AA - Annual Accounts 07 October 1996
288 - N/A 08 August 1996
363s - Annual Return 04 June 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 16 June 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 15 June 1994
288 - N/A 17 April 1994
AA - Annual Accounts 19 August 1993
363s - Annual Return 18 June 1993
AA - Annual Accounts 22 December 1992
363b - Annual Return 30 July 1992
288 - N/A 09 June 1992
288 - N/A 13 February 1992
288 - N/A 13 February 1992
287 - Change in situation or address of Registered Office 05 January 1992
288 - N/A 11 September 1991
MEM/ARTS - N/A 10 September 1991
RESOLUTIONS - N/A 12 August 1991
MEM/ARTS - N/A 12 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1991
288 - N/A 12 August 1991
288 - N/A 12 August 1991
MEM/ARTS - N/A 08 August 1991
CERTNM - Change of name certificate 06 August 1991
287 - Change in situation or address of Registered Office 05 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 August 1991
NEWINC - New incorporation documents 17 May 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2017 Outstanding

N/A

A registered charge 26 February 2015 Fully Satisfied

N/A

Supplemental debenture 12 October 2011 Fully Satisfied

N/A

Supplemental security agreement 04 February 2008 Fully Satisfied

N/A

Security agreement 25 October 2006 Fully Satisfied

N/A

Debenture 21 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.