Esplanade 1 Limited SHEFFIELD


Founded in 1979, Esplanade 1, classified under reg no. 01451582 is an active company. Currently registered at Sheffield United Fc S2 4SU, Sheffield the company has been in the business for fourty five years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Mon, 27th Jun 2016 Esplanade 1 Limited is no longer carrying the name Bobby Charlton International.

There is a single director in the firm at the moment - Abdullah A., appointed on 21 November 2019. In addition, a secretary was appointed - Deborah A., appointed on 21 April 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Esplanade 1 Limited Address / Contact

Office Address Sheffield United Fc
Office Address2 Bramall Lane
Town Sheffield
Post code S2 4SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01451582
Date of Incorporation Mon, 1st Oct 1979
Industry Other sports activities
End of financial Year 30th June
Company age 45 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Deborah A.

Position: Secretary

Appointed: 21 April 2020

Abdullah A.

Position: Director

Appointed: 21 November 2019

Musa'Ad B.

Position: Director

Appointed: 21 November 2019

Resigned: 14 April 2021

Esplanade Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 June 2016

Resigned: 07 October 2019

Jeremy T.

Position: Director

Appointed: 11 April 2016

Resigned: 07 October 2019

Malachy B.

Position: Director

Appointed: 08 August 2014

Resigned: 11 April 2016

Malachy B.

Position: Secretary

Appointed: 08 August 2014

Resigned: 11 April 2016

Craig B.

Position: Director

Appointed: 07 September 2012

Resigned: 08 August 2014

Craig B.

Position: Secretary

Appointed: 26 October 2011

Resigned: 08 August 2014

Julian W.

Position: Director

Appointed: 20 September 2011

Resigned: 07 September 2012

David H.

Position: Director

Appointed: 01 September 2010

Resigned: 26 October 2011

David H.

Position: Secretary

Appointed: 01 September 2010

Resigned: 26 October 2011

Trevor B.

Position: Director

Appointed: 01 December 2009

Resigned: 10 May 2011

Simon C.

Position: Secretary

Appointed: 06 June 2007

Resigned: 31 August 2010

Simon C.

Position: Director

Appointed: 06 June 2007

Resigned: 01 September 2010

Jason R.

Position: Director

Appointed: 01 November 2005

Resigned: 01 December 2009

Terence R.

Position: Director

Appointed: 05 August 2005

Resigned: 18 December 2009

Mark F.

Position: Secretary

Appointed: 21 July 2003

Resigned: 06 June 2007

Mark F.

Position: Director

Appointed: 21 July 2003

Resigned: 06 June 2007

Alan B.

Position: Director

Appointed: 05 June 2002

Resigned: 05 August 2005

John T.

Position: Director

Appointed: 05 July 1999

Resigned: 05 June 2002

Michael M.

Position: Director

Appointed: 05 July 1999

Resigned: 21 July 2003

Peter W.

Position: Director

Appointed: 04 December 1998

Resigned: 22 July 1999

David C.

Position: Director

Appointed: 04 December 1998

Resigned: 17 June 1999

Michael M.

Position: Director

Appointed: 04 April 1997

Resigned: 07 April 1997

Anthony M.

Position: Director

Appointed: 14 January 1997

Resigned: 04 December 1998

Charles G.

Position: Director

Appointed: 14 January 1997

Resigned: 22 April 1998

John S.

Position: Director

Appointed: 12 April 1995

Resigned: 21 May 1997

Michael M.

Position: Secretary

Appointed: 06 December 1993

Resigned: 21 July 2003

Ian T.

Position: Director

Appointed: 31 March 1993

Resigned: 04 December 1998

Trevor L.

Position: Secretary

Appointed: 31 July 1992

Resigned: 06 December 1993

Philip H.

Position: Director

Appointed: 31 July 1992

Resigned: 05 March 1993

Barry W.

Position: Director

Appointed: 09 April 1991

Resigned: 31 July 1992

Robert C.

Position: Director

Appointed: 09 April 1991

Resigned: 02 October 1997

Freddie P.

Position: Director

Appointed: 09 April 1991

Resigned: 20 May 1998

Raymond W.

Position: Director

Appointed: 09 April 1991

Resigned: 15 October 1997

John E.

Position: Director

Appointed: 09 April 1991

Resigned: 14 January 1997

Gordon T.

Position: Director

Appointed: 09 April 1991

Resigned: 03 August 1995

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Blades Leisure Limited from Sheffield, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Blades Leisure Limited

Bramall Lane Cherry Street, Sheffield, S2 4SU, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered U.K.
Place registered England & Wales
Registration number 06963761
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bobby Charlton International June 27, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 3rd, July 2023
Free Download (6 pages)

Company search

Advertisements