ESH ACORN HOMES LIMITED
BOWBURN DUNELM ACORN HOMES LIMITED BARTRAM ROBSON WALKER PLUMBING LIMITED BARTRAM ROBSON WALKER STREET PLUMBING LIMITED

Hellopages » County Durham » County Durham » DH6 5PF
Company number 04360675
Status Active
Incorporation Date 25 January 2002
Company Type Private Limited Company
Address ESH HOUSE, BOWBURN NORTH INDUSTRIAL ESTATE, BOWBURN, DURHAM, DH6 5PF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 1 . The most likely internet sites of ESH ACORN HOMES LIMITED are www.eshacornhomes.co.uk, and www.esh-acorn-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Esh Acorn Homes Limited is a Private Limited Company. The company registration number is 04360675. Esh Acorn Homes Limited has been working since 25 January 2002. The present status of the company is Active. The registered address of Esh Acorn Homes Limited is Esh House Bowburn North Industrial Estate Bowburn Durham Dh6 5pf. . RADCLIFFE, Andrew Edward is a Secretary of the company. HALFACRE, David John is a Director of the company. MANNING, Brian is a Director of the company. RADCLIFFE, Andrew Edward is a Director of the company. WOODCOCK, Geoffrey is a Director of the company. Secretary PICKETT, Andrew Russell has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BASS, John Stephen has been resigned. Director HOLDER, John has been resigned. Director HOPPER, Malcolm Bell has been resigned. Director LAW, Alistair has been resigned. Director PICKETT, Andrew Russell has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RADCLIFFE, Andrew Edward
Appointed Date: 25 October 2010

Director
HALFACRE, David John
Appointed Date: 01 June 2005
79 years old

Director
MANNING, Brian
Appointed Date: 01 June 2005
68 years old

Director
RADCLIFFE, Andrew Edward
Appointed Date: 25 October 2010
52 years old

Director
WOODCOCK, Geoffrey
Appointed Date: 22 June 2015
70 years old

Resigned Directors

Secretary
PICKETT, Andrew Russell
Resigned: 25 October 2010
Appointed Date: 25 January 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 January 2002
Appointed Date: 25 January 2002

Director
BASS, John Stephen
Resigned: 17 March 2006
Appointed Date: 01 June 2005
73 years old

Director
HOLDER, John
Resigned: 28 October 2005
Appointed Date: 01 June 2005
62 years old

Director
HOPPER, Malcolm Bell
Resigned: 17 December 2002
Appointed Date: 25 January 2002
78 years old

Director
LAW, Alistair
Resigned: 01 June 2005
Appointed Date: 25 January 2002
54 years old

Director
PICKETT, Andrew Russell
Resigned: 30 April 2012
Appointed Date: 25 January 2002
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 January 2002
Appointed Date: 25 January 2002

Persons With Significant Control

Esh Developments Limited
Notified on: 25 January 2017
Nature of control: Ownership of shares – 75% or more

ESH ACORN HOMES LIMITED Events

06 Feb 2017
Confirmation statement made on 25 January 2017 with updates
18 Aug 2016
Full accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1

04 Jan 2016
Memorandum and Articles of Association
04 Jan 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents/transaction 26/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 62 more events
04 Mar 2002
Company name changed bartram robson walker street plu mbing LIMITED\certificate issued on 04/03/02
04 Mar 2002
New director appointed
25 Feb 2002
New secretary appointed;new director appointed
25 Feb 2002
New director appointed
25 Jan 2002
Incorporation

ESH ACORN HOMES LIMITED Charges

4 December 2015
Charge code 0436 0675 0002
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 May 2011
Debenture
Delivered: 25 May 2011
Status: Satisfied on 9 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…