Esh Holdings Limited BOWBURN


Esh Holdings started in year 1999 as Private Limited Company with registration number 03724890. The Esh Holdings company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Bowburn at Esh House. Postal code: DH6 5PF. Since Thu, 16th Sep 1999 Esh Holdings Limited is no longer carrying the name The Esh Partnership.

At present there are 6 directors in the the firm, namely Anthony C., Philip B. and Stephen W. and others. In addition one secretary - Alistair L. - is with the company. 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.

Esh Holdings 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 03724890
Date of Incorporation Wed, 3rd Mar 1999
Industry Development of building projects
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Anthony C.

Position: Director

Appointed: 25 April 2022

Alistair L.

Position: Secretary

Appointed: 31 January 2021

Philip B.

Position: Director

Appointed: 03 December 2020

Stephen W.

Position: Director

Appointed: 19 July 2018

John L.

Position: Director

Appointed: 26 October 2017

Andrew R.

Position: Director

Appointed: 25 October 2010

Michael H.

Position: Director

Appointed: 19 April 1999

Paul W.

Position: Director

Appointed: 19 July 2018

Resigned: 30 April 2022

Mark S.

Position: Secretary

Appointed: 29 January 2018

Resigned: 31 January 2021

Mark S.

Position: Director

Appointed: 17 January 2018

Resigned: 31 January 2021

John D.

Position: Director

Appointed: 09 August 2011

Resigned: 12 July 2019

Andrew R.

Position: Secretary

Appointed: 25 October 2010

Resigned: 29 January 2018

John W.

Position: Director

Appointed: 01 April 2009

Resigned: 30 September 2017

Alfred F.

Position: Director

Appointed: 24 November 2006

Resigned: 27 August 2012

James R.

Position: Director

Appointed: 01 January 2004

Resigned: 14 July 2006

Austin D.

Position: Director

Appointed: 01 April 2001

Resigned: 09 April 2015

Andrew P.

Position: Director

Appointed: 01 July 2000

Resigned: 25 October 2010

John T.

Position: Director

Appointed: 14 June 1999

Resigned: 31 December 2001

John L.

Position: Director

Appointed: 14 June 1999

Resigned: 26 October 2017

Anthony C.

Position: Director

Appointed: 14 June 1999

Resigned: 25 April 2022

Brian M.

Position: Director

Appointed: 19 April 1999

Resigned: 28 April 2017

Andrew P.

Position: Secretary

Appointed: 19 April 1999

Resigned: 25 October 2010

Eileen R.

Position: Nominee Secretary

Appointed: 03 March 1999

Resigned: 19 April 1999

Colin H.

Position: Director

Appointed: 03 March 1999

Resigned: 19 April 1999

Eileen R.

Position: Nominee Director

Appointed: 03 March 1999

Resigned: 19 April 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Esh Investments Limited from Durham, England. This PSC is categorised as "a company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Esh Investments 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 09286149
Notified on 3 March 2017
Nature of control: 75,01-100% shares

Company previous names

The Esh Partnership September 16, 1999
Sandco 610 June 24, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (66 pages)

Company search

Advertisements