About

Registered Number: 01903619
Date of Incorporation: 10/04/1985 (38 years and 11 months ago)
Company Status: Active
Registered Address: Calder Vale Road, Wakefield, West Yorkshire, WF1 5PH

 

Based in West Yorkshire, Esseco Uk Ltd was founded on 10 April 1985, it's status at Companies House is "Active". This business has 14 directors listed at Companies House. The company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMBIERI, Alberto 29 February 2008 - 1
ETHERINGTON, Russel David 29 July 2009 - 1
MANGIAROTTI, Andrea Agostino 29 February 2008 - 1
ZENONE, Fabrizio 29 February 2008 - 1
DEASEY, Anthony Paul N/A 03 October 1995 1
FIEDLER, William Patrick 13 February 2003 29 February 2008 1
HARDING, Terence Trevor N/A 18 August 1994 1
KENNY, Michael Joseph N/A 30 June 1996 1
MASON, Anthony 01 April 1997 31 January 2003 1
MILLS, Robert Donald N/A 28 February 1998 1
MUNSON, Ronald Duane N/A 23 March 1999 1
ROBERTSHAW, Christopher John 19 May 1997 31 March 2015 1
WILCAUSKAS, Eugene Francis 21 May 1997 08 November 2000 1
WRIGHT, Anthony Harold N/A 05 December 1992 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
MR01 - N/A 31 March 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 02 May 2014
MR04 - N/A 28 March 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 18 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2013
CERTNM - Change of name certificate 02 November 2012
CONNOT - N/A 02 November 2012
AA - Annual Accounts 26 September 2012
MISC - Miscellaneous document 01 June 2012
AUD - Auditor's letter of resignation 01 June 2012
AUD - Auditor's letter of resignation 22 May 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH03 - Change of particulars for secretary 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 11 April 2011
MG01 - Particulars of a mortgage or charge 21 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 06 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
MG01 - Particulars of a mortgage or charge 28 January 2010
MG01 - Particulars of a mortgage or charge 28 January 2010
MG01 - Particulars of a mortgage or charge 02 December 2009
MG01 - Particulars of a mortgage or charge 02 December 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
AA - Annual Accounts 03 August 2009
MEM/ARTS - N/A 21 May 2009
CERTNM - Change of name certificate 16 May 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 21 October 2008
AUD - Auditor's letter of resignation 20 May 2008
RESOLUTIONS - N/A 25 April 2008
RESOLUTIONS - N/A 25 April 2008
363a - Annual Return 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 April 2008
RESOLUTIONS - N/A 11 April 2008
RESOLUTIONS - N/A 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
AA - Annual Accounts 24 October 2007
AUD - Auditor's letter of resignation 25 July 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 06 October 2006
RESOLUTIONS - N/A 05 October 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 11 May 2005
363s - Annual Return 06 May 2004
AA - Annual Accounts 06 May 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
AA - Annual Accounts 27 April 2003
363s - Annual Return 27 April 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
AA - Annual Accounts 23 April 2002
363s - Annual Return 23 April 2002
363s - Annual Return 17 April 2001
AA - Annual Accounts 17 April 2001
288b - Notice of resignation of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 13 April 2000
363s - Annual Return 15 April 1999
AA - Annual Accounts 15 April 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
363s - Annual Return 18 April 1998
AA - Annual Accounts 18 April 1998
288a - Notice of appointment of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 24 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288 - N/A 03 October 1996
363s - Annual Return 25 April 1996
AA - Annual Accounts 25 April 1996
288 - N/A 19 July 1995
363s - Annual Return 24 April 1995
AA - Annual Accounts 04 February 1995
288 - N/A 22 August 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 02 February 1994
288 - N/A 02 September 1993
AA - Annual Accounts 21 May 1993
363s - Annual Return 28 April 1993
288 - N/A 10 December 1992
363s - Annual Return 12 May 1992
AA - Annual Accounts 02 April 1992
CERTNM - Change of name certificate 01 November 1991
MEM/ARTS - N/A 01 November 1991
288 - N/A 26 June 1991
288 - N/A 26 June 1991
363b - Annual Return 02 June 1991
AA - Annual Accounts 10 May 1991
RESOLUTIONS - N/A 25 April 1991
288 - N/A 13 September 1990
AA - Annual Accounts 21 May 1990
363 - Annual Return 21 May 1990
288 - N/A 13 February 1990
AA - Annual Accounts 26 May 1989
363 - Annual Return 26 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 1989
288 - N/A 10 August 1988
363 - Annual Return 06 June 1988
AA - Annual Accounts 06 June 1988
288 - N/A 06 June 1988
288 - N/A 07 April 1988
288 - N/A 23 February 1988
288 - N/A 05 November 1987
363 - Annual Return 13 October 1987
288 - N/A 23 July 1987
288 - N/A 26 June 1987
AA - Annual Accounts 18 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 May 1987
363 - Annual Return 02 April 1987
287 - Change in situation or address of Registered Office 18 July 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2015 Outstanding

N/A

Chattels mortgage 17 December 2010 Outstanding

N/A

Debenture 27 January 2010 Outstanding

N/A

Chattels mortgage 27 January 2010 Outstanding

N/A

Debenture 30 November 2009 Outstanding

N/A

Legal mortgage 30 November 2009 Outstanding

N/A

Debenture 28 August 1985 Fully Satisfied

N/A

Debenture 28 August 1985 Fully Satisfied

N/A

Debenture 28 August 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.