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

ESI LTD

BUCKINGHAM COURT KINGSMEAD BUSINESS PARK, LONDON ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1JU,
Company Registration Number
03212832
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Esi Ltd
ESI LTD was founded on 1996-06-17 and has its registered office in High Wycombe. The organisation's status is listed as "Active - Proposal to Strike off". Esi Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ESI LTD
 
Legal Registered Office
BUCKINGHAM COURT KINGSMEAD BUSINESS PARK
LONDON ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1JU
Other companies in SY2
 
Telephone01246590253
 
Previous Names
ENVIRONMENTAL SIMULATIONS INTERNATIONAL LIMITED10/10/2005
Filing Information
Company Number 03212832
Company ID Number 03212832
Date formed 1996-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB691757588  
Last Datalog update: 2020-01-05 21:59:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESI LTD
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 ESI LTD

Current Directors
Officer Role Date Appointed
VICTORIA JAYNE HALL-STURT
Company Secretary 2018-03-23
PAUL JEREMY DAVID ALPERN
Director 2018-03-23
VICTORIA JAYNE HALL-STURT
Director 2018-03-23
CATHERINE MARGARET SCHEFER
Director 2018-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PETER COOKE
Director 2013-01-31 2018-03-23
FRANCIS CROZIER
Director 2016-11-24 2018-03-23
MARK ADRIAN FERMOR
Director 1996-06-17 2018-03-23
DEREK JOHN HARBOUR
Director 2013-12-19 2018-03-23
MICHAEL JAMES STREETLY
Director 2001-01-01 2018-03-23
STUART DAVID PEARCE
Director 2015-01-21 2016-11-24
ADRIAN JOHN LANDON
Company Secretary 2016-06-23 2016-09-30
ADRIAN JOHN LANDON
Director 2016-06-22 2016-09-30
KARL GIFFORD ABEL
Company Secretary 2015-01-21 2016-04-25
PAUL ELLIS
Director 2013-07-25 2016-04-12
ALAN WILLIAM HERBERT
Director 1999-01-12 2015-05-14
DEREK JOHN HARBOUR
Director 2014-06-24 2014-06-24
JONATHAN TWEEDY SMITHSON
Director 2013-09-26 2014-06-24
PHILIP JOHN ALDOUS
Director 2011-11-25 2013-12-19
STEPHEN MICHAEL SYKES
Company Secretary 2009-01-28 2013-11-30
STEPHEN MICHAEL SYKES
Director 2009-01-28 2013-11-30
RICHARD GEORGE MCCAFFREY
Director 2010-01-19 2013-09-26
HANNAH FRASER
Director 2010-01-28 2011-06-29
SYLVIA ANN JOHNSON
Company Secretary 2000-07-14 2008-12-22
PHILIP MORGAN
Director 2003-07-21 2007-06-15
ROBERT CHRISTOPHER SEARS
Director 2004-12-01 2006-12-31
KAREN MILLER FERMOR
Director 1998-01-01 2000-10-31
KAREN MILLER FERMOR
Company Secretary 1996-06-17 2000-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA JAYNE HALL-STURT STANTEC UK LIMITED Director 2018-08-30 CURRENT 1974-10-22 Active
VICTORIA JAYNE HALL-STURT STANTEC EUROPE LIMITED Director 2018-08-30 CURRENT 1989-10-31 Active
VICTORIA JAYNE HALL-STURT STANTEC CONSTRUCTORS HOLDING (2017) LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
VICTORIA JAYNE HALL-STURT STANTEC HOLDING (2017) LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
CATHERINE MARGARET SCHEFER STANTEC GLOBAL CAPITAL LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
CATHERINE MARGARET SCHEFER STANTEC OCEANIA LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
CATHERINE MARGARET SCHEFER STANTEC CONSTRUCTORS HOLDING (2017) LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
CATHERINE MARGARET SCHEFER STANTEC HOLDING (2017) LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
CATHERINE MARGARET SCHEFER MANCHESTER AIRPORTS HOLDINGS LIMITED Director 2016-09-29 CURRENT 2013-01-09 Active
CATHERINE MARGARET SCHEFER ESH STANTEC LIMITED Director 2015-09-24 CURRENT 2015-09-21 Active

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
2019-11-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-14DS01Application to strike the company off the register
2019-09-30SH20Statement by Directors
2019-09-30SH19Statement of capital on 2019-09-30 GBP 1
2019-09-30CAP-SSSolvency Statement dated 13/09/19
2019-09-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2018-10-09RP04CS01Second filing of Confirmation Statement dated 17/06/2018
2018-08-09LATEST SOC09/08/18 STATEMENT OF CAPITAL;GBP 1125
2018-08-09SH0109/08/18 STATEMENT OF CAPITAL GBP 1125
2018-06-19AD02SAIL ADDRESS CHANGED FROM: BUCKINGHAM COURT FREDERICK PLACE LONDON ROAD HIGH WYCOMBE BUCKS HP11 1JU ENGLAND
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-06-19AD02SAIL ADDRESS CHANGED FROM: C/O AARON & PARTNERS LLP LAKESIDE HOUSE OXON BUSINESS PARK SHREWSBURY SY3 5HJ ENGLAND
2018-06-19AD04Register(s) moved to registered office address Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/18 FROM New Zealand House 160-162 Abbey Foregate Shrewsbury Shropshire SY2 6FD
2018-03-23AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-03-23PSC07CESSATION OF MARK FERMOR AS A PERSON OF SIGNIFICANT CONTROL
2018-03-23PSC02Notification of Stantec Uk Limited as a person with significant control on 2018-03-23
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STREETLY
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK FERMOR
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HARBOUR
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS CROZIER
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOKE
2018-03-23AP03Appointment of Ms Victoria Jayne Hall-Sturt as company secretary on 2018-03-23
2018-03-23AP01DIRECTOR APPOINTED MR PAUL JEREMY DAVID ALPERN
2018-03-23AP01DIRECTOR APPOINTED MRS CATHERINE MARGARET SCHEFER
2018-03-23AP01DIRECTOR APPOINTED MS VICTORIA JAYNE HALL-STURT
2018-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032128320002
2018-01-19RES12VARYING SHARE RIGHTS AND NAMES
2017-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2017-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK FERMOR
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART PEARCE
2017-02-03AD02SAIL ADDRESS CHANGED FROM: C/O AARON & PARTNERS LLP CANON COURT NORTH ABBEY LAWN SHREWSBURY SY2 5DE UNITED KINGDOM
2017-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2016-12-09AP01DIRECTOR APPOINTED MR FRANCIS CROZIER
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LANDON
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LANDON
2016-11-08TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN LANDON
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 988.33
2016-07-14AR0117/06/16 FULL LIST
2016-07-04AD02SAIL ADDRESS CREATED
2016-07-04AP03SECRETARY APPOINTED MR ADRIAN JOHN LANDON
2016-06-29AP01DIRECTOR APPOINTED MR ADRIAN JOHN LANDON
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 988.33
2016-05-24SH0112/04/16 STATEMENT OF CAPITAL GBP 988.33
2016-05-17SH0630/03/16 STATEMENT OF CAPITAL GBP 968.33
2016-05-17SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-25TM02APPOINTMENT TERMINATED, SECRETARY KARL ABEL
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIS
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 968.53
2016-03-18SH0117/02/16 STATEMENT OF CAPITAL GBP 968.53
2016-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 032128320002
2016-01-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-22RES13EMI OPTION AGREEMENT 23/10/2015
2015-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-10-29RES13RE-AGREEMENTS 13/10/2015
2015-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 963.43
2015-07-07AR0117/06/15 FULL LIST
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HARBOUR
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES STREETLY / 16/06/2015
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HERBERT
2015-02-02AP01DIRECTOR APPOINTED MR STUART DAVID PEARCE
2015-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-01-26AP03SECRETARY APPOINTED MR KARL GIFFORD ABEL
2014-09-29RP04SECOND FILING WITH MUD 17/06/14 FOR FORM AR01
2014-09-29ANNOTATIONClarification
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SYKES
2014-08-13SH0631/08/13 STATEMENT OF CAPITAL GBP 963.43
2014-08-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-24LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1000.9675
2014-07-24AR0117/06/14 FULL LIST
2014-07-24AR0117/06/14 FULL LIST
2014-07-22AP01DIRECTOR APPOINTED MR DEREK JOHN HARBOUR
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITHSON
2014-06-26Annotation
2014-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2014-01-27AP01DIRECTOR APPOINTED MR DEREK HARBOUR
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALDOUS
2014-01-27TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN SYKES
2013-09-27AP01DIRECTOR APPOINTED MR JONATHAN TWEEDY SMITHSON
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCCAFFREY
2013-09-12AP01DIRECTOR APPOINTED MR PAUL ELLIS
2013-07-26AR0117/06/13 FULL LIST
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALAN WILLIAM HERBERT / 05/01/2013
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FERMOR / 05/06/2013
2013-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SYKES / 05/06/2013
2013-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-02-28AP01DIRECTOR APPOINTED MR JONATHAN PETER COOKE
2012-07-13AR0117/06/12 FULL LIST
2011-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-12-15AP01DIRECTOR APPOINTED DR PHILIP JOHN ALDOUS
2011-07-19AR0117/06/11 FULL LIST
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH FRASER
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-07-28AR0117/06/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES STREETLY / 17/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALAN WILLIAM HERBERT / 17/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH FRASER / 17/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FERMOR / 17/06/2010
2010-07-12AP01DIRECTOR APPOINTED MS HANNAH FRASER
2010-07-12AP01DIRECTOR APPOINTED MR. RICHARD GEORGE MCCAFFREY
2009-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / MARK FERMOR / 09/09/2009
2009-07-06363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-05-27123NC INC ALREADY ADJUSTED 29/04/09
2009-05-26RES13APPROVE SHARE OPTION/SHAREHOLDERS AGREEMENT 29/04/2009
2009-05-26RES04GBP NC 1000/1250 29/04/2009
2009-02-06288aDIRECTOR AND SECRETARY APPOINTED STEPHEN MICHAEL SYKES
2009-01-31288bAPPOINTMENT TERMINATED SECRETARY SYLVIA JOHNSON
2008-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-07-11363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-06-26MISCAUDITORS RESIGNATION SECTION 519
2007-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-07-27363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-06-22288bDIRECTOR RESIGNED
2007-01-10288bDIRECTOR RESIGNED
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: NEW ZEALAND HOUSE, 160-162 ABBEY FOREGATE, SHREWSBURY, SHROPSHIRE SY2 6BZ
2006-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-07363sRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-10-10CERTNMCOMPANY NAME CHANGED ENVIRONMENTAL SIMULATIONS INTERN ATIONAL LIMITED CERTIFICATE ISSUED ON 10/10/05
2005-10-06287REGISTERED OFFICE CHANGED ON 06/10/05 FROM: PRIORY HOUSE, PRIORY ROAD, SHREWSBURY, SALOP SY1 1RU
2005-08-11363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-04288aNEW DIRECTOR APPOINTED
2004-06-23363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to ESI LTD 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 ESI LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-15 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1998-01-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ESI LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ESI LTD registering or being granted any trademarks
Income
Government Income

Government spend with ESI LTD

Government Department Income DateTransaction(s) Value Services/Products
Shropshire 2014-9 GBP £1,927 Contingency/Other Capital-Capital - Professional Fees
London City Hall 2014-6 GBP £1,000 MANAGEMENT & SUPPORT CONSULTANCY
Shropshire Council 2014-4 GBP £14,797 Contingency/Other Capital-Capital - Professional Fees
Cotswold District Council 2014-3 GBP £3,059 Other Contractors Fees
Hampshire County Council 2014-3 GBP £3,481 B*Rechargeable Costs
Shropshire Council 2014-3 GBP £6,127 Contingency/Other Capital-Capital - Professional Fees
Shropshire Council 2014-2 GBP £5,118 Contingency/Other Capital-Capital - Professional Fees
Cotswold District Council 2014-2 GBP £8,152 Other Contractors Fees
Hampshire County Council 2014-2 GBP £7,187 Rechargeable Costs
North Norfolk District Council 2014-1 GBP £1,600 Other Professional Fees
Shropshire Council 2014-1 GBP £3,646 Contingency/Other Capital-Capital - Professional Fees
Hampshire County Council 2014-1 GBP £13,057 Rechargeable Costs
Cheshire East Council 2013-11 GBP £1,251
Telford and Wrekin Council 2013-10 GBP £695
Cheshire East Council 2013-8 GBP £4,689
Shropshire Council 2013-8 GBP £1,150 Supplies And Services-Miscellaneous Expenses
Cheshire East Council 2013-7 GBP £12,887
North Norfolk District Council 2013-7 GBP £1,050 Other Professional Fees
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-7 GBP £96 TRAINING
Stroud District Council 2013-4 GBP £3,318 Environmental Health
Shropshire Council 2013-4 GBP £3,518 Contingency/Other Capital-Capital - Professional Fees
Stroud District Council 2013-3 GBP £4,208 Environmental Health
Shropshire Council 2013-1 GBP £5,610 Contingency/Other Capital-Capital - Professional Fees
Shropshire Council 2012-12 GBP £8,129 Contingency/Other Capital-Capital - Professional Fees
Shropshire Council 2012-11 GBP £440 Contingency/Other Capital-Capital - Professional Fees
Shropshire Council 2012-10 GBP £1,000 Contingency/Other Capital-Capital - Consultants Fees
North Norfolk District Council 2012-6 GBP £2,390 Other Professional Fees
Cheltenham Borough Council 2012-6 GBP £5,908 R & M of Build - Reactive Repairs
Stroud District Council 2012-5 GBP £695 Environmental Health
Shropshire Council 2012-5 GBP £4,254 Financing Accounts-Capital Receipts In Hand
Sandwell Metroplitan Borough Council 2012-5 GBP £806
Shropshire Council 2012-4 GBP £14,032 Contingency/Other Capital-Capital - Consultants Fees
Sandwell Metroplitan Borough Council 2012-4 GBP £922
Dudley Borough Council 2012-3 GBP £5,335
Shropshire Council 2012-3 GBP £8,940 Financing Accountsauthoritycapital Receipts In Hand
Shropshire Council 2012-2 GBP £2,805 Financing Accounts-Capital Receipts In Hand
Shropshire Council 2012-1 GBP £1,260 Financing Accounts-Capital Receipts In Hand
Sandwell Metroplitan Borough Council 2011-12 GBP £7,252
Shropshire Council 2011-11 GBP £6,685 Contingency/Other Capital-Capital - Consultants Fees
Sandwell Metroplitan Borough Council 2011-11 GBP £2,177
Shropshire Council 2011-9 GBP £2,733 Contingency/Other Capital-Capital - Consultants Fees
Shropshire Council 2011-8 GBP £980 Premises Related-Repair &Maint. Grounds
Dacorum Borough Council 2011-6 GBP £1,683
Dacorum Borough Council 2011-4 GBP £5,240
Shropshire Council 2011-3 GBP £732 Premises Related-Repair &Maint. Grounds
Dacorum Borough Council 2011-3 GBP £6,153
Torridge District Council 2011-1 GBP £960
Shropshire Council 2010-12 GBP £3,105 Premises Related-Repair &Maint. Grounds
Portsmouth City Council 2010-12 GBP £568
Shropshire Council 2010-11 GBP £3,370 Premises Related -Repair &Maint. Grounds
Borough Council of King's Lynn & West Norfolk 2010-10 GBP £5,080 External Fees/Consultancy
Shropshire Council 2010-10 GBP £675 Premises Related-Repair &Maint. Grounds
Borough Council of King's Lynn & West Norfolk 2010-9 GBP £7,569 Equipment/Materials
Borough Council of King's Lynn & West Norfolk 2010-8 GBP £15,496 External Fees/Consultancy
Borough Council of King's Lynn & West Norfolk 2010-7 GBP £3,236 External Fees/Consultancy
Borough Council of King's Lynn & West Norfolk 2010-6 GBP £2,451 External Fees/Consultancy
Shropshire Council 2010-4 GBP £7,858 Contingency/Other Capital-Capital - Consultants Fees
Dudley Metropolitan Council 0-0 GBP £6,084
Derby City Council 0-0 GBP £4,172

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ESI LTD 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 ESI LTD 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 ESI LTD 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.