Ess Holdings Limited LEEDS


Founded in 2006, Ess Holdings, classified under reg no. 05863138 is an active company. Currently registered at Unit 1 Fusion Court LS25 2GH, Leeds the company has been in the business for 18 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

At the moment there are 2 directors in the the company, namely Christopher I. and Paul G.. In addition one secretary - Christopher I. - is with the firm. As of 15 June 2024, there was 1 ex secretary - Susan M.. There were no ex directors.

Ess Holdings Limited Address / Contact

Office Address Unit 1 Fusion Court
Office Address2 Aberford Road Garforth
Town Leeds
Post code LS25 2GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05863138
Date of Incorporation Fri, 30th Jun 2006
Industry Activities of other holding companies n.e.c.
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (136 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Christopher I.

Position: Secretary

Appointed: 30 June 2006

Christopher I.

Position: Director

Appointed: 30 June 2006

Paul G.

Position: Director

Appointed: 30 June 2006

Susan M.

Position: Secretary

Appointed: 30 June 2006

Resigned: 30 June 2006

Park Lane Directors Limited

Position: Corporate Director

Appointed: 30 June 2006

Resigned: 30 June 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Paul G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Christopher I. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher I.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand2 0402 0402 0402 0402 0402 040
Property Plant Equipment755566425319  
Other
Accumulated Depreciation Impairment Property Plant Equipment2 5792 7682 9093 015  
Amounts Owed To Group Undertakings1 064 4331 064 4331 064 4331 064 433957 990 
Average Number Employees During Period  1111
Creditors1 064 4331 064 4331 064 4331 064 433957 990851 546
Fixed Assets1 100 7551 100 5661 100 4251 100 3191 100 000 
Increase From Depreciation Charge For Year Property Plant Equipment 189 106  
Investments Fixed Assets1 100 0001 100 0001 100 0001 100 0001 100 0001 100 000
Investments In Group Undertakings Participating Interests   1 100 0001 100 0001 100 000
Net Current Assets Liabilities-1 062 393-1 062 393-1 062 393-1 062 393-955 950-849 506
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 015 
Other Disposals Property Plant Equipment    3 334 
Property Plant Equipment Gross Cost3 334 3 3343 334  
Total Assets Less Current Liabilities38 36238 17338 03237 926144 050250 494

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 18th, January 2024
Free Download (6 pages)

Company search

Advertisements