Eschmann Holdings Limited BASINGSTOKE


Eschmann Holdings started in year 2001 as Private Limited Company with registration number 04212642. The Eschmann Holdings company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Basingstoke at 2200 Renaissance. Postal code: RG21 4EQ. Since 2001-07-17 Eschmann Holdings Limited is no longer carrying the name Dotterel.

At the moment there are 3 directors in the the company, namely John U., Michael T. and Ronald S.. In addition one secretary - Ronald S. - is with the firm. At the moment 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.

This company operates within the BN15 8TJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1002369 . It is located at Eschmann House, Peter Road, Lancing with a total of 3 cars.

Eschmann Holdings Limited Address / Contact

Office Address 2200 Renaissance
Office Address2 Basing View
Town Basingstoke
Post code RG21 4EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04212642
Date of Incorporation Tue, 8th May 2001
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

John U.

Position: Director

Appointed: 06 September 2022

Ronald S.

Position: Secretary

Appointed: 30 June 2016

Michael T.

Position: Director

Appointed: 10 February 2014

Ronald S.

Position: Director

Appointed: 10 February 2014

Julia K.

Position: Director

Appointed: 30 June 2016

Resigned: 06 September 2022

Dennis P.

Position: Secretary

Appointed: 10 February 2014

Resigned: 30 June 2016

Dennis P.

Position: Director

Appointed: 10 February 2014

Resigned: 30 June 2016

John S.

Position: Director

Appointed: 25 October 2012

Resigned: 24 January 2014

David P.

Position: Director

Appointed: 23 January 2012

Resigned: 31 January 2012

John O.

Position: Director

Appointed: 01 June 2010

Resigned: 24 January 2014

Gerard P.

Position: Director

Appointed: 15 January 2010

Resigned: 10 February 2014

Owen S.

Position: Director

Appointed: 15 January 2010

Resigned: 25 October 2012

Liam N.

Position: Director

Appointed: 15 January 2010

Resigned: 10 February 2014

David P.

Position: Secretary

Appointed: 01 August 2008

Resigned: 10 February 2014

George K.

Position: Director

Appointed: 14 April 2008

Resigned: 10 February 2014

Malcolm C.

Position: Secretary

Appointed: 09 April 2004

Resigned: 01 August 2008

Malcolm C.

Position: Director

Appointed: 15 April 2002

Resigned: 01 August 2008

Martin P.

Position: Secretary

Appointed: 21 August 2001

Resigned: 09 April 2004

Martin P.

Position: Director

Appointed: 25 July 2001

Resigned: 09 April 2004

Philip K.

Position: Director

Appointed: 25 July 2001

Resigned: 10 February 2014

David M.

Position: Director

Appointed: 25 July 2001

Resigned: 17 October 2002

Michael B.

Position: Director

Appointed: 25 July 2001

Resigned: 23 September 2002

Keith H.

Position: Director

Appointed: 25 July 2001

Resigned: 09 January 2003

John R.

Position: Director

Appointed: 25 July 2001

Resigned: 31 May 2002

Michael H.

Position: Director

Appointed: 15 July 2001

Resigned: 06 November 2003

Lydia I.

Position: Director

Appointed: 29 June 2001

Resigned: 15 January 2010

Simon I.

Position: Director

Appointed: 08 June 2001

Resigned: 15 January 2010

Andrew I.

Position: Director

Appointed: 08 June 2001

Resigned: 15 January 2010

David I.

Position: Director

Appointed: 08 June 2001

Resigned: 15 January 2010

George K.

Position: Director

Appointed: 08 June 2001

Resigned: 10 February 2014

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 May 2001

Resigned: 29 August 2001

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 08 May 2001

Resigned: 08 June 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Steris Uk Holding Limited from Basingstoke, England. This PSC is classified 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.

Steris Uk Holding Limited

2200 Renaissance Basing View, Viables, Basingstoke, RG21 4EQ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08852025
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dotterel July 17, 2001
Hackremco (no.1821) June 7, 2001

Transport Operator Data

Eschmann House
Address Peter Road
City Lancing
Post code BN15 8TJ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 9th, January 2024
Free Download (21 pages)

Company search