E & S HOLDINGS LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 1HQ

Company number 05284920
Status Active
Incorporation Date 12 November 2004
Company Type Private Limited Company
Address 80 STATION PARADE, HARROGATE, NORTH YORKSHIRE, HG1 1HQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 1,190 . The most likely internet sites of E & S HOLDINGS LIMITED are www.esholdings.co.uk, and www.e-s-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. E S Holdings Limited is a Private Limited Company. The company registration number is 05284920. E S Holdings Limited has been working since 12 November 2004. The present status of the company is Active. The registered address of E S Holdings Limited is 80 Station Parade Harrogate North Yorkshire Hg1 1hq. . CALVERT, Mark is a Secretary of the company. CALVERT, Mark Richard is a Director of the company. CLARKE, Eric William is a Director of the company. CLARKE, Susan is a Director of the company. Secretary CLARKE, Susan has been resigned. Secretary GIBSON, Geoff has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GIBSON, Geoff has been resigned. Director WHISKERD, David Austen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CALVERT, Mark
Appointed Date: 01 March 2012

Director
CALVERT, Mark Richard
Appointed Date: 10 July 2009
59 years old

Director
CLARKE, Eric William
Appointed Date: 12 November 2004
78 years old

Director
CLARKE, Susan
Appointed Date: 12 November 2004
75 years old

Resigned Directors

Secretary
CLARKE, Susan
Resigned: 10 July 2009
Appointed Date: 12 November 2004

Secretary
GIBSON, Geoff
Resigned: 01 March 2012
Appointed Date: 10 July 2009

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 November 2004
Appointed Date: 12 November 2004

Director
GIBSON, Geoff
Resigned: 01 March 2012
Appointed Date: 10 July 2009
75 years old

Director
WHISKERD, David Austen
Resigned: 07 August 2015
Appointed Date: 10 July 2009
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 November 2004
Appointed Date: 12 November 2004

E & S HOLDINGS LIMITED Events

16 Dec 2016
Confirmation statement made on 12 November 2016 with updates
06 May 2016
Full accounts made up to 30 September 2015
06 Jan 2016
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,190

20 Aug 2015
Termination of appointment of David Austen Whiskerd as a director on 7 August 2015
15 May 2015
Full accounts made up to 30 September 2014
...
... and 51 more events
06 Dec 2004
Director resigned
06 Dec 2004
Secretary resigned
06 Dec 2004
New secretary appointed;new director appointed
06 Dec 2004
New director appointed
12 Nov 2004
Incorporation

E & S HOLDINGS LIMITED Charges

18 September 2014
Charge code 0528 4920 0005
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Ldc (Managers) Limited
Description: Contains fixed charge…
10 July 2009
Deed of accession to composite guarantee and debenture dated 14 june 2007 and
Delivered: 24 July 2009
Status: Satisfied on 24 September 2014
Persons entitled: Spirit Capital Partners LLP (As Security Trustee on Behalf of Itself and the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
10 July 2009
Composite guarantee and trust debenture
Delivered: 24 July 2009
Status: Satisfied on 24 September 2014
Persons entitled: Spirit Capital Partners LLP (As Security Trustee on Behalf of the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
10 July 2009
Debenture
Delivered: 21 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 September 2007
Mortgage
Delivered: 28 September 2007
Status: Satisfied on 5 August 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 10 viscount court industrial estate station road…