About

Registered Number: 04096441
Date of Incorporation: 25/10/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 Hall Dene Way, Seaham Grange Industrial Estate, Seaham, Co Durham, SR7 0PU

 

Based in Seaham in Co Durham, Esschem Europe Ltd was registered on 25 October 2000, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Swan, Kathryn Elizabeth, Justi, Henry Milne, Morrison Iii, Stephen Harvey, Swan, Kathryn Elizabeth, Shaw, Gary Raymond at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUSTI, Henry Milne 15 November 2000 - 1
MORRISON III, Stephen Harvey 15 November 2000 - 1
SWAN, Kathryn Elizabeth 13 March 2019 - 1
SHAW, Gary Raymond 15 November 2000 13 March 2019 1
Secretary Name Appointed Resigned Total Appointments
SWAN, Kathryn Elizabeth 13 March 2019 - 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 23 May 2019
TM02 - Termination of appointment of secretary 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
AP03 - Appointment of secretary 14 March 2019
AP01 - Appointment of director 14 March 2019
CS01 - N/A 05 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 October 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 08 November 2017
PSC01 - N/A 20 July 2017
CH03 - Change of particulars for secretary 20 July 2017
PSC09 - N/A 20 July 2017
AA - Annual Accounts 16 June 2017
CH01 - Change of particulars for director 23 May 2017
CH01 - Change of particulars for director 23 May 2017
CH01 - Change of particulars for director 23 May 2017
CS01 - N/A 08 November 2016
CH01 - Change of particulars for director 08 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2016
AA - Annual Accounts 24 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 20 March 2014
MISC - Miscellaneous document 19 December 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 31 October 2011
AD04 - Change of location of company records to the registered office 31 October 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 19 November 2008
353 - Register of members 19 November 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 09 November 2007
287 - Change in situation or address of Registered Office 09 November 2007
395 - Particulars of a mortgage or charge 11 April 2007
395 - Particulars of a mortgage or charge 11 April 2007
395 - Particulars of a mortgage or charge 11 April 2007
AA - Annual Accounts 26 February 2007
287 - Change in situation or address of Registered Office 22 January 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 05 April 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 12 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2002
RESOLUTIONS - N/A 12 November 2002
RESOLUTIONS - N/A 12 November 2002
RESOLUTIONS - N/A 12 November 2002
123 - Notice of increase in nominal capital 12 November 2002
363s - Annual Return 06 November 2002
395 - Particulars of a mortgage or charge 31 October 2002
RESOLUTIONS - N/A 06 July 2002
RESOLUTIONS - N/A 06 July 2002
RESOLUTIONS - N/A 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 26 November 2001
395 - Particulars of a mortgage or charge 04 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2001
RESOLUTIONS - N/A 11 December 2000
RESOLUTIONS - N/A 11 December 2000
RESOLUTIONS - N/A 11 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2000
123 - Notice of increase in nominal capital 11 December 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
CERTNM - Change of name certificate 20 November 2000
225 - Change of Accounting Reference Date 20 November 2000
287 - Change in situation or address of Registered Office 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
395 - Particulars of a mortgage or charge 16 November 2000
CERTNM - Change of name certificate 13 November 2000
NEWINC - New incorporation documents 25 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2007 Outstanding

N/A

Legal charge 05 April 2007 Outstanding

N/A

Legal mortgage 05 April 2007 Outstanding

N/A

Legal charge 28 October 2002 Outstanding

N/A

Debenture 02 October 2001 Outstanding

N/A

Debenture 15 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.