Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESC SCHNADHORST LIMITED
Company Information for

ESC SCHNADHORST LIMITED

Francis Schnadhorst Memorial Ground, Woodcote Road, Epsom, SURREY, KT18 7QN,
Company Registration Number
00274868
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Esc Schnadhorst Ltd
ESC SCHNADHORST LIMITED was founded on 1933-04-08 and has its registered office in Epsom. The organisation's status is listed as "Active - Proposal to Strike off". Esc Schnadhorst Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ESC SCHNADHORST LIMITED
 
Legal Registered Office
Francis Schnadhorst Memorial Ground
Woodcote Road
Epsom
SURREY
KT18 7QN
Other companies in KT18
 
Previous Names
EPSOM SPORTS CLUB LIMITED20/02/2017
Filing Information
Company Number 00274868
Company ID Number 00274868
Date formed 1933-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-09-30
Account next due 2023-06-30
Latest return 2021-06-16
Return next due 2022-06-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-12-14 00:02:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ESC SCHNADHORST LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH HONOR LEWZEY
Company Secretary 1998-03-16
JACK ABOE
Director 2015-09-14
RICHARD BARTON ANGUS
Director 2004-10-01
ELIZABETH HONOR LEWZEY
Director 2014-09-15
CHARLES ANDREW RUSSELL
Director 2007-12-01
LESLIE PINCKNEY SIMPSON
Director 2001-12-01
RICHARD NEIL SUNDERLAND
Director 1991-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL MAXWELL
Director 2010-10-07 2018-04-09
PAUL GEOFFREY KING
Director 2010-10-01 2015-07-01
KRISH NATH
Director 2014-01-01 2014-11-07
JOHN GRAHAM MIMPRISS
Director 2010-10-01 2014-01-13
ARTHUR JOHN WADSWORTH
Director 1991-07-30 2013-09-09
MICHAEL IAN TAYLOR
Director 2010-10-01 2013-02-05
JUNE HILL
Director 2007-05-01 2012-06-11
RICHARD NORTON
Director 1995-06-25 2008-07-23
JULIA PATRICIA GILL
Director 2006-09-01 2007-12-01
DAVID ALFRED JOHNS
Director 2002-09-16 2006-04-08
NORMAN WOOKEY
Director 1991-09-03 2004-11-08
NIGEL WILLIAM ANGUS
Director 2000-04-01 2004-10-01
RICHARD BARTON ANGUS
Director 2003-09-01 2004-10-01
JONATHAN KEITH MOULAM
Director 1995-07-25 2003-07-21
RICHARD MICHAEL MARK SKINNER
Director 2001-12-01 2003-07-21
SHAWKI JABER AL BAZZAZ
Director 2000-04-01 2002-04-15
SIOBHAN MURPHY
Director 1996-07-23 2001-12-01
WILLIAM STANLEY BELLENGER
Director 1996-07-23 2000-03-31
ARTHUR HUGH HOOLE
Company Secretary 1991-07-30 1998-03-16
ARTHUR HUGH HOOLE
Director 1991-07-30 1998-03-16
CYRIL FREDERICK SCHWAB
Director 1991-07-30 1996-09-23
CHRISTOPHER COBDEN SOAR
Director 1991-07-30 1995-07-25
JEFFREY BRYAN POWIS TITMAN
Director 1993-09-14 1995-07-25
DAVID MICHAEL DOUBLEDAY
Director 1993-02-08 1995-06-20
MICHAEL JOHN BARRETT
Director 1991-07-30 1993-06-29
RICHARD NORTON
Director 1991-07-30 1993-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACK ABOE WEYMEAD (SEND) MANAGEMENT LIMITED Director 1993-09-23 CURRENT 1992-06-04 Active
RICHARD BARTON ANGUS CROUCH MGR LIMITED Director 2007-01-03 CURRENT 2007-01-03 Active
ELIZABETH HONOR LEWZEY PYNE MANAGEMENT LIMITED Director 2012-11-30 CURRENT 1988-10-14 Active
ELIZABETH HONOR LEWZEY OLYMPUS (ORMSKIRK) PENSION TRUSTEES LIMITED Director 2011-12-15 CURRENT 1932-11-16 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY GUEST & CHRIMES PENSION TRUSTEES LIMITED Director 2011-12-15 CURRENT 1980-07-25 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY TWIFLEX PENSION TRUSTEES LIMITED Director 2011-04-08 CURRENT 1922-04-01 Liquidation
ELIZABETH HONOR LEWZEY TRICO DEVELOPMENTS COMPANY LIMITED Director 2011-04-08 CURRENT 1932-11-17 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY PENFOLD PENSION TRUSTEES LIMITED Director 2011-04-08 CURRENT 1900-09-07 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY RUSKIN PENSION TRUSTEES LIMITED Director 2011-04-08 CURRENT 1982-03-19 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY TOMKINS SC9 LIMITED Director 2011-04-08 CURRENT 1942-07-23 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY MORELS LIMITED Director 2011-04-08 CURRENT 1965-11-12 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY ASSOCIATED FAMILY BAKERS (HOME COUNTIES) LIMITED Director 2011-04-08 CURRENT 1962-03-21 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY BRITISH INDUSTRIAL VALVE COMPANY LIMITED Director 2011-04-08 CURRENT 1947-03-14 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY FIRTH CLEVELAND ENGINEERING LIMITED Director 2011-04-08 CURRENT 1950-07-27 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY FIRTH CLEVELAND ENGINEERING PENSION TRUSTEES LIMITED Director 2011-04-08 CURRENT 1892-02-29 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY FORMFLO LIMITED Director 2011-04-08 CURRENT 1970-09-14 Dissolved 2016-02-06
ELIZABETH HONOR LEWZEY GATES ENERGY PRODUCTS LIMITED Director 2011-04-08 CURRENT 1977-05-05 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY GATES POWERTRAIN UK LIMITED Director 2011-04-08 CURRENT 2010-12-20 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY GRIPPERRODS LIMITED Director 2011-04-08 CURRENT 1995-04-04 Dissolved 2016-02-06
ELIZABETH HONOR LEWZEY LEGER DEVELOPMENTS LIMITED Director 2011-04-08 CURRENT 1926-04-29 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY SHIITAKE LIMITED Director 2011-04-08 CURRENT 1941-06-18 Dissolved 2016-02-06
ELIZABETH HONOR LEWZEY THE TOMKINS ETERNAL COMPANY LIMITED Director 2011-04-08 CURRENT 1989-09-15 Dissolved 2016-02-06
ELIZABETH HONOR LEWZEY TOMKINS FUNDING LIMITED Director 2011-04-08 CURRENT 1948-09-27 Dissolved 2016-02-06
ELIZABETH HONOR LEWZEY TOMKINS SC11 LIMITED Director 2011-04-08 CURRENT 1921-10-21 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY TOMKINS SC13 LIMITED Director 2011-04-08 CURRENT 1903-01-06 Dissolved 2015-10-03
ELIZABETH HONOR LEWZEY TOMKINS SC14 LIMITED Director 2011-04-08 CURRENT 1920-06-21 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY TOMKINS SC15 LIMITED Director 2011-04-08 CURRENT 1942-12-29 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY TOMKINS SC3 LIMITED Director 2011-04-08 CURRENT 1980-11-14 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY TOMKINS SC6 LIMITED Director 2011-04-08 CURRENT 1898-02-02 Dissolved 2015-10-10
ELIZABETH HONOR LEWZEY TOMKINS OVERSEAS COMPANY Director 2011-04-08 CURRENT 2002-05-31 Dissolved 2016-07-21
ELIZABETH HONOR LEWZEY WILLER & RILEY LIMITED Director 2011-04-08 CURRENT 1930-02-14 Dissolved 2016-07-20
ELIZABETH HONOR LEWZEY OLYMPUS (ORMSKIRK) LIMITED Director 2011-04-08 CURRENT 1955-12-22 Liquidation
ELIZABETH HONOR LEWZEY TOMKINS SC1 LIMITED Director 2011-04-08 CURRENT 1955-05-11 Liquidation
CHARLES ANDREW RUSSELL ESC WOODCOTE LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-12-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-10-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-07AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDREW RUSSELL
2021-06-08SOAS(A)Voluntary dissolution strike-off suspended
2021-06-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-24DS01Application to strike the company off the register
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE PINCKNEY SIMPSON
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-12-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2018-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-08-14DS02Withdrawal of the company strike off application
2018-08-11SOAS(A)Voluntary dissolution strike-off suspended
2018-07-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-07-03DS01Application to strike the company off the register
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MAXWELL
2017-07-02LATEST SOC02/07/17 STATEMENT OF CAPITAL;GBP 500
2017-07-02CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-07-02PSC03Notification of The Claude Thompson Endowment Trust as a person with significant control on 2016-04-06
2017-06-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-05MR05All of the property or undertaking has been released from charge for charge number 1
2017-02-20RES15CHANGE OF NAME 31/01/2017
2017-02-20CERTNMCompany name changed epsom sports club LIMITED\certificate issued on 20/02/17
2017-02-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 500
2016-06-29AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09AP01DIRECTOR APPOINTED MR JACK ABOE
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEOFFREY KING
2015-07-12LATEST SOC12/07/15 STATEMENT OF CAPITAL;GBP 500
2015-07-12AR0116/06/15 ANNUAL RETURN FULL LIST
2015-05-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KRISH NATH
2014-10-15AP01DIRECTOR APPOINTED MS ELIZABETH HONOR LEWZEY
2014-06-28LATEST SOC28/06/14 STATEMENT OF CAPITAL;GBP 500
2014-06-28AR0116/06/14 ANNUAL RETURN FULL LIST
2014-06-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MIMPRISS
2014-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2014 FROM SWEECH HOUSE GRAVEL HILL LEATHERHEAD SURREY KT22 7HF
2014-01-27AP01DIRECTOR APPOINTED MR KRISH NATH
2014-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR WADSWORTH
2013-06-25AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-17AR0116/06/13 FULL LIST
2013-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM MIMPRISS / 01/10/2012
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM MIMPRISS / 17/10/2012
2012-07-11AR0116/06/12 FULL LIST
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JUNE HILL
2012-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JUNE HILL
2012-06-18AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-24RES01ALTER ARTICLES 09/05/2011
2011-07-18AR0116/06/11 FULL LIST
2011-06-24AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-22AP01DIRECTOR APPOINTED PAUL GEOFFREY KING
2010-11-08AP01DIRECTOR APPOINTED MICHAEL IAN TAYLOR
2010-11-08AP01DIRECTOR APPOINTED JOHN GRAHAM MIMPRISS
2010-11-08AP01DIRECTOR APPOINTED NEIL MAXWELL
2010-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-25AR0116/06/10 FULL LIST
2010-06-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-06-25AD02SAIL ADDRESS CREATED
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JOHN WADSWORTH / 16/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL SUNDERLAND / 16/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PINCKNEY SIMPSON / 16/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANDREW RUSSELL / 16/06/2010
2009-08-05363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR RICHARD NORTON
2008-07-14363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-18288bDIRECTOR RESIGNED
2007-07-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-25363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-04-17288aNEW DIRECTOR APPOINTED
2007-01-07288aNEW DIRECTOR APPOINTED
2006-08-09363(288)SECRETARY'S PARTICULARS CHANGED
2006-08-09363sRETURN MADE UP TO 16/06/06; NO CHANGE OF MEMBERS
2006-06-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-26288bDIRECTOR RESIGNED
2005-08-02AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-19363sRETURN MADE UP TO 16/06/05; NO CHANGE OF MEMBERS
2005-06-21288bDIRECTOR RESIGNED
2005-06-21288aNEW DIRECTOR APPOINTED
2005-05-31288bDIRECTOR RESIGNED
2004-12-21288bDIRECTOR RESIGNED
2004-08-13287REGISTERED OFFICE CHANGED ON 13/08/04 FROM: TRIGGS WILKINSON MANN KINGS SHADE WALK 123 HIGH STREET EPSOM SURREY KT19 8EB
2004-07-23363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-07-16AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-01288bDIRECTOR RESIGNED
2003-10-01288aNEW DIRECTOR APPOINTED
2003-10-01288bDIRECTOR RESIGNED
2003-07-25AAFULL ACCOUNTS MADE UP TO 30/09/02
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to ESC SCHNADHORST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ESC SCHNADHORST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1950-12-15 Outstanding NATIONAL PRONINCIAL BANK LTD
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESC SCHNADHORST LIMITED

Intangible Assets
Patents
We have not found any records of ESC SCHNADHORST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESC SCHNADHORST LIMITED
Trademarks
We have not found any records of ESC SCHNADHORST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESC SCHNADHORST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as ESC SCHNADHORST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ESC SCHNADHORST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESC SCHNADHORST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESC SCHNADHORST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode KT18 7QN