Esh Construction Limited BOWBURN


Esh Construction started in year 1990 as Private Limited Company with registration number 02529939. The Esh Construction company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Bowburn at Esh House. Postal code: DH6 5PF. Since Thursday 6th January 2011 Esh Construction Limited is no longer carrying the name Lumsden & Carroll Construction.

Currently there are 3 directors in the the company, namely Andrew R., Alistair L. and Stephen W.. In addition one secretary - Alistair L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Esh Construction Limited Address / Contact

Office Address Esh House
Office Address2 Bowburn North Industrial Estate
Town Bowburn
Post code DH6 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02529939
Date of Incorporation Fri, 10th Aug 1990
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Alistair L.

Position: Secretary

Appointed: 31 January 2021

Andrew R.

Position: Director

Appointed: 25 October 2010

Alistair L.

Position: Director

Appointed: 01 October 2006

Stephen W.

Position: Director

Appointed: 01 July 2004

John L.

Position: Secretary

Resigned: 01 September 1991

Brian M.

Position: Director

Resigned: 28 April 2017

Mark S.

Position: Director

Appointed: 29 January 2018

Resigned: 31 January 2021

Mark S.

Position: Secretary

Appointed: 29 January 2018

Resigned: 31 January 2021

Andrew G.

Position: Director

Appointed: 21 August 2014

Resigned: 30 September 2016

Simon P.

Position: Director

Appointed: 21 August 2014

Resigned: 24 May 2018

Graham M.

Position: Director

Appointed: 17 May 2012

Resigned: 11 May 2018

David H.

Position: Director

Appointed: 17 May 2012

Resigned: 01 August 2017

Stephen L.

Position: Director

Appointed: 17 May 2012

Resigned: 17 December 2019

Andrew R.

Position: Secretary

Appointed: 25 October 2010

Resigned: 29 January 2018

Christopher W.

Position: Director

Appointed: 01 May 2010

Resigned: 16 October 2015

Michael H.

Position: Director

Appointed: 06 April 2009

Resigned: 17 May 2012

Martin L.

Position: Director

Appointed: 20 November 2007

Resigned: 17 May 2012

David P.

Position: Director

Appointed: 01 September 2007

Resigned: 17 May 2012

William M.

Position: Director

Appointed: 31 March 2006

Resigned: 17 May 2012

Paul W.

Position: Director

Appointed: 01 January 2006

Resigned: 30 April 2022

Steven C.

Position: Director

Appointed: 01 July 2004

Resigned: 17 May 2012

Michael H.

Position: Director

Appointed: 01 November 1999

Resigned: 17 May 2012

John D.

Position: Director

Appointed: 01 November 1999

Resigned: 12 July 2019

David T.

Position: Director

Appointed: 12 February 1998

Resigned: 18 July 2016

Philip Y.

Position: Director

Appointed: 12 February 1998

Resigned: 01 January 2006

Frederick G.

Position: Director

Appointed: 01 January 1995

Resigned: 31 December 2003

Andrew P.

Position: Director

Appointed: 01 January 1995

Resigned: 25 October 2010

Andrew P.

Position: Secretary

Appointed: 01 January 1995

Resigned: 25 October 2010

Jack D.

Position: Director

Appointed: 01 December 1991

Resigned: 31 August 1996

John B.

Position: Secretary

Appointed: 01 September 1991

Resigned: 01 January 1995

John H.

Position: Director

Appointed: 10 August 1991

Resigned: 20 July 1996

John B.

Position: Director

Appointed: 10 August 1991

Resigned: 31 December 2003

John L.

Position: Director

Appointed: 10 August 1991

Resigned: 17 May 2012

Anthony C.

Position: Director

Appointed: 10 August 1991

Resigned: 17 May 2012

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Esh Holdings Limited from Durham, England. This PSC is classified as "a 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.

Esh Holdings Limited

Esh House Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

Legal authority Companies Act 2006
Legal form Company
Country registered England & Wales
Place registered England & Wales
Registration number 03724890
Notified on 10 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Lumsden & Carroll Construction January 6, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 10th, October 2023
Free Download (40 pages)

Company search

Advertisements