ESSECO UK LIMITED
WEST YORKSHIRE BROTHERTON ESSECO LIMITED BROTHERTON SPECIALITY PRODUCTS LIMITED

Hellopages » West Yorkshire » Wakefield » WF1 5PH

Company number 01903619
Status Active
Incorporation Date 10 April 1985
Company Type Private Limited Company
Address CALDER VALE ROAD, WAKEFIELD, WEST YORKSHIRE, WF1 5PH
Home Country United Kingdom
Nature of Business 20130 - Manufacture of other inorganic basic chemicals, 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 250,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of ESSECO UK LIMITED are www.essecouk.co.uk, and www.esseco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Esseco Uk Limited is a Private Limited Company. The company registration number is 01903619. Esseco Uk Limited has been working since 10 April 1985. The present status of the company is Active. The registered address of Esseco Uk Limited is Calder Vale Road Wakefield West Yorkshire Wf1 5ph. . GRANT, Roger Colin is a Secretary of the company. CAMBIERI, Alberto is a Director of the company. ETHERINGTON, Russel David is a Director of the company. GRANT, Roger Colin is a Director of the company. MANGIAROTTI, Andrea Agostino is a Director of the company. MCKENZIE, Christopher Stuart is a Director of the company. ZENONE, Fabrizio is a Director of the company. Secretary CHENEY, Roger Michael has been resigned. Director DEASEY, Anthony Paul has been resigned. Director FIEDLER, William Patrick has been resigned. Director HARDING, Terence Trevor has been resigned. Director KENNY, Michael Joseph has been resigned. Director MASON, Anthony has been resigned. Director MILLS, Robert Donald has been resigned. Director MUNSON, Ronald Duane has been resigned. Director PERRY, David Roger has been resigned. Director ROBERTSHAW, Christopher John, Doctor has been resigned. Director SYKES, Richard Mark has been resigned. Director WILCAUSKAS, Eugene Francis has been resigned. Director WRIGHT, Anthony Harold has been resigned. The company operates in "Manufacture of other inorganic basic chemicals".


Current Directors

Secretary
GRANT, Roger Colin
Appointed Date: 01 August 2000

Director
CAMBIERI, Alberto
Appointed Date: 29 February 2008
60 years old

Director
ETHERINGTON, Russel David
Appointed Date: 29 July 2009
61 years old

Director
GRANT, Roger Colin
Appointed Date: 23 February 2004
57 years old

Director
MANGIAROTTI, Andrea Agostino
Appointed Date: 29 February 2008
62 years old

Director
MCKENZIE, Christopher Stuart
Appointed Date: 14 October 2011
60 years old

Director
ZENONE, Fabrizio
Appointed Date: 29 February 2008
68 years old

Resigned Directors

Secretary
CHENEY, Roger Michael
Resigned: 13 July 2000

Director
DEASEY, Anthony Paul
Resigned: 03 October 1995
76 years old

Director
FIEDLER, William Patrick
Resigned: 29 February 2008
Appointed Date: 13 February 2003
77 years old

Director
HARDING, Terence Trevor
Resigned: 18 August 1994
96 years old

Director
KENNY, Michael Joseph
Resigned: 30 June 1996
79 years old

Director
MASON, Anthony
Resigned: 31 January 2003
Appointed Date: 01 April 1997
82 years old

Director
MILLS, Robert Donald
Resigned: 28 February 1998
94 years old

Director
MUNSON, Ronald Duane
Resigned: 23 March 1999
82 years old

Director
PERRY, David Roger
Resigned: 28 October 2011
Appointed Date: 24 August 1993
78 years old

Director
ROBERTSHAW, Christopher John, Doctor
Resigned: 31 March 2015
Appointed Date: 19 May 1997
77 years old

Director
SYKES, Richard Mark
Resigned: 11 October 2007
Appointed Date: 19 May 1997
62 years old

Director
WILCAUSKAS, Eugene Francis
Resigned: 08 November 2000
Appointed Date: 21 May 1997
83 years old

Director
WRIGHT, Anthony Harold
Resigned: 05 December 1992
84 years old

ESSECO UK LIMITED Events

02 Oct 2016
Full accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 250,000

18 Sep 2015
Full accounts made up to 31 December 2014
21 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 250,000

21 Apr 2015
Termination of appointment of Christopher John Robertshaw as a director on 31 March 2015
...
... and 134 more events
18 May 1987
Accounts made up to 31 December 1986

18 May 1987
Accounting reference date shortened from 31/03 to 31/12

02 Apr 1987
Return made up to 20/10/86; full list of members

18 Jul 1986
Registered office changed on 18/07/86 from: 41 park square leeds west yorkshire LS1 2NS

18 Jul 1986
Declaration of satisfaction of mortgage/charge

ESSECO UK LIMITED Charges

31 March 2015
Charge code 0190 3619 0009
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
17 December 2010
Chattels mortgage
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Sulphur dioxide plat BC22 extraction, a mild steel…
27 January 2010
Debenture
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited and Hsbc Asset Finance (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
27 January 2010
Chattels mortgage
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: 50,000 litre capacity horizonal welded steel formic acid…
30 November 2009
Debenture
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2009
Legal mortgage
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the south west side of calder vale…
28 August 1985
Debenture
Delivered: 13 September 1985
Status: Satisfied on 28 March 2014
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
28 August 1985
Debenture
Delivered: 13 September 1985
Status: Satisfied on 23 May 1989
Persons entitled: White Rose Investments Limited The Council of the City of Wakefield
Description: All that parcel of land and buildings situate off calder…
28 August 1985
Debenture
Delivered: 13 September 1985
Status: Satisfied
Persons entitled: Church & Dwight Co.Inc.
Description: See schedule attached to doc M10 for details.