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

ESP COLOUR LIMITED

THE COLOUR HUB MILBUCK CLOSE, ELGIN DRIVE, SWINDON, WILTSHIRE, SN2 8XU,
Company Registration Number
03513763
Private Limited Company
Active

Company Overview

About Esp Colour Ltd
ESP COLOUR LIMITED was founded on 1998-02-19 and has its registered office in Swindon. The organisation's status is listed as "Active". Esp Colour Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ESP COLOUR LIMITED
 
Legal Registered Office
THE COLOUR HUB MILBUCK CLOSE
ELGIN DRIVE
SWINDON
WILTSHIRE
SN2 8XU
Other companies in SN2
 
Telephone01793438400
 
Filing Information
Company Number 03513763
Company ID Number 03513763
Date formed 1998-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB685805494  GB318244022  
Last Datalog update: 2023-10-08 06:45:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESP COLOUR LIMITED
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 ESP COLOUR LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN SMOGUR
Company Secretary 2015-01-01
PAUL ANDREW BRADLEY
Director 1998-03-05
NICK LEE
Director 2017-03-21
SIMON JOHN SMOGUR
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JAMES O'CONNELL
Company Secretary 2002-08-12 2014-12-31
STEPHEN JAMES O'CONNELL
Director 2003-02-14 2014-12-31
ANTHONY THIRLBY
Director 2006-05-18 2014-12-18
BRIAN WILLIAM WELLS
Director 1998-04-27 2012-01-11
SALLY BRADLEY
Director 2008-06-24 2011-12-15
PETER ANDREW LUCAS
Director 2002-04-19 2009-09-18
GEOFFREY STUART MULLIS
Director 2001-06-14 2009-09-18
MICHAEL ANTHONY WARRINGTON
Director 1998-03-05 2009-09-18
JOHN WILLIAM LOWNDES
Director 1998-06-01 2007-01-18
ROBERT JAMES WAGSTAFF
Company Secretary 2002-03-19 2002-08-12
TIMOTHY JOHN POSTLETHWAITE
Company Secretary 1999-12-15 2002-03-19
TIMOTHY JOHN POSTLETHWAITE
Director 1999-11-18 2002-03-19
CHRISTOPHER ROGER TESTER
Director 1999-11-18 2002-01-31
PAUL JOHN JEFFERIES
Director 2000-11-14 2001-06-14
NEIL ANTHONY REDDAWAY
Company Secretary 1998-03-05 1999-12-15
NEIL ANTHONY REDDAWAY
Director 1998-03-05 1999-10-03
CO FORM (SECRETARIES) LIMITED
Nominated Secretary 1998-02-19 1998-03-05
CO FORM (NOMINEES) LIMITED
Nominated Director 1998-02-19 1998-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BRADLEY E SPORTS HANDBOOKS LIMITED Director 2009-03-17 CURRENT 2009-03-17 Dissolved 2015-04-28
PAUL ANDREW BRADLEY SWINDON PRESS LIMITED Director 1991-07-06 CURRENT 1981-01-14 Active - Proposal to Strike off
SIMON JOHN SMOGUR ESP GROUP HOLDINGS LTD Director 2015-09-14 CURRENT 2015-09-14 Active
SIMON JOHN SMOGUR HUB LOGISTICS & TRANSPORT LTD Director 2015-08-27 CURRENT 2015-08-27 Active
SIMON JOHN SMOGUR BRAVEDOG LTD Director 2015-01-01 CURRENT 2012-05-17 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Night Shift Print Finishing AssistantSwindon*Night Shift Print Finishing Assistant* We have a vacancy for a Night Shift Print Finishing Assistant to join us to run our MB Pitstop creasing/folding machine2016-05-03
Print Finisher - Guillotine OperatorSwindonWe currently have a vacancy for an EXPERIENCED Guillotine Operator. Ideally, you should also be capable of running some or all of the following: Stahl and2016-03-27
Finance ManagerSwindon*Finance Manager* A Finance Manager with a track record of solid financial management, forward thinking and innovation. This is a pivotal role within this2016-03-27
Client Services ExecutiveSwindon*Are you seeking an new and exciting challenge?* We have an enviable reputation for being industry leaders in the commercial print market and our continuous2016-03-09
Fulfilment Operative/PackerSwindonDue to continued growth we now require an *Fulfilment Operative* to join our busy team collating, wrapping and packing documents. The ideal candidate will be2016-02-11
Fulfilment Operative/PackerSwindonDue to continued growth we now require an *Fulfilment Operative* to join our busy team collating, wrapping and packing documents. The ideal candidate will be2015-12-03
Packing OperativeSwindonDue to continued growth we now require an Packing Operative to join our busy team collating, wrapping and packing documents. The ideal candidate will be2015-12-03
Office Junior/AdministratorSwindonDue to continued growth we now require an *Office Junior / Admin Assistant* to join our team of busy Customer Service Executives. The ideal candidate will be2015-12-01
Experienced Night Shift Bindery/Print Finishing OperatorSwindon*Experienced Bindery/Print Finishing Operator* We have a vacancy for an experienced Folder operator to join our busy Bindery department in Swindon *The2015-12-01
Night Shift Digital Print FinisherSwindon*Night Shift Digital Print Finisher* We have a vacancy for a Night Shift Digital Print Finisher to join our fast growing Digital Department at ESP. Hours of2015-11-29
Print Finishing AssistantSwindonWe currently have a vacancy for a Print Finishing Assistant in our busy Print Finishing Department. Main duties include: Packaging and fulfilment of orders2015-11-14

Jobs results powered by Indeed
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
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-23CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2022-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 035137630012
2022-11-17DIRECTOR APPOINTED MR BEN FORSEY
2022-11-17AP01DIRECTOR APPOINTED MR BEN FORSEY
2022-11-07APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW BRADLEY
2022-11-07APPOINTMENT TERMINATED, DIRECTOR EMMA JANE BRADLEY
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW BRADLEY
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-01-03Appointment of Mr Ben Simeon Forsey as company secretary on 2021-12-20
2022-01-03Termination of appointment of Paul Andrew Hudson on 2021-12-20
2022-01-03TM02Termination of appointment of Paul Andrew Hudson on 2021-12-20
2022-01-03AP03Appointment of Mr Ben Simeon Forsey as company secretary on 2021-12-20
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-01-28AP01DIRECTOR APPOINTED MR SAMUEL RICHARD WILLIAM PURCHASE
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR NICK LEE
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035137630009
2020-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035137630008
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035137630011
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 035137630010
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-06-18PSC02Notification of Esp Co Holdings Ltd as a person with significant control on 2019-05-07
2019-06-18PSC07CESSATION OF PAUL ANDREW BRADLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-06-12RES12Resolution of varying share rights or name
2019-06-11SH08Change of share class name or designation
2018-11-05AP01DIRECTOR APPOINTED MRS EMMA JANE BRADLEY
2018-10-26AP03Appointment of Mr Paul Andrew Hudson as company secretary on 2018-10-26
2018-10-26TM02Termination of appointment of Simon John Smogur on 2018-10-26
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035137630009
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 1797
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-21AP01DIRECTOR APPOINTED MR NICK LEE
2016-12-19CH01Director's details changed for Mr Simon John Smogur on 2016-12-19
2016-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035137630007
2016-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035137630008
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 2073
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 2073
2015-09-23AR0123/09/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-16AP03Appointment of Mr Simon John Smogur as company secretary on 2015-01-01
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES O'CONNELL
2015-01-16AP01DIRECTOR APPOINTED MR SIMON JOHN SMOGUR
2015-01-16TM02Termination of appointment of Stephen James O'connell on 2014-12-31
2015-01-13SH03Purchase of own shares
2015-01-02RES13Resolutions passed:<ul><li>Purchase agreement 18/12/2014<li>Purchase agreement 18/12/2014</ul>
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THIRLBY
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 2365.0048
2014-11-12AR0115/10/14 FULL LIST
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES O'CONNELL / 01/01/2014
2014-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JAMES O'CONNELL / 01/01/2014
2014-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 2365.0048
2013-10-22AR0115/10/13 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18AR0115/04/13 FULL LIST
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2013 FROM ELGIN DRIVE SWINDON WILTSHIRE SN2 8XU
2012-10-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AR0115/04/12 FULL LIST
2012-02-16AUDAUDITOR'S RESIGNATION
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THIRLBY / 13/01/2012
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BRADLEY / 30/11/2011
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THIRLBY / 27/05/2011
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BRADLEY / 30/11/2011
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WELLS
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BRADLEY
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15AR0115/04/11 FULL LIST
2011-03-16AR0108/02/11 FULL LIST
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-18AR0108/02/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM WELLS / 08/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THIRLBY / 07/12/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES O'CONNELL / 08/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY BRADLEY / 08/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BRADLEY / 08/03/2010
2010-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-25RES13PRE EMPTION RIGHTS WAIVED 21/09/2009
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WARRINGTON
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY MULLIS
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR PETER LUCAS
2009-09-05SH20STATEMENT BY DIRECTORS
2009-09-05CAP-SSSOLVENCY STATEMENT DATED 24/08/09
2009-09-04RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-09-04RES13PURCHASE AGREEMENT WARRINGTON AGREEMENT, BRADLEY AGREEMENT, MULLIS STUART AGREEMENT BE APPROVED 01/09/2009
2009-09-04RES13TRANSFER OF SHARES PURSUANT TO BRADLEY AGREEMENT IS PERMITTED AS PRE-EMPT PROVISION ON ANY TRANSFER 01/09/2009
2009-09-04RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-09-04RES13PRE-EMPT RIGHTS BE WAIVED FOR TRANSFER OF 1,275 B ORD SHARES OF £0.01 EACH FROM PAUL BRADLEY TO SALLY BRADLEY 01/09/2009
2009-09-04RES12VARYING SHARE RIGHTS AND NAMES
2009-09-04RES01ADOPT ARTICLES 01/09/2009
2009-08-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-26MISCMEMORANDUM OF CAPITAL DATED 26/08/09
2009-08-26CAP-SSSOLVENCY STATEMENT DATED 24/08/09
2009-08-26RES13ART 5 NT APPLY/REDUCE SH PREM ACCT 24/08/2009
2009-08-26RES06REDUCE ISSUED CAPITAL 24/08/2009
2009-03-24363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THIRLBY / 01/01/2009
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-04288aDIRECTOR APPOINTED SALLY BRADLEY
2008-03-06363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THIRLBY / 01/06/2007
2008-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL BRADLEY / 01/06/2007
2007-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-20363sRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-02-23288bDIRECTOR RESIGNED
2006-11-20169£ IC 458184/338184 12/10/06 £ SR 120000@1=120000
2006-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-11-20RES12VARYING SHARE RIGHTS AND NAMES
2006-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-05-31288aNEW DIRECTOR APPOINTED
2006-04-11363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ESP COLOUR 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 ESP COLOUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-03 Outstanding HSBC INVOICE FINANCE (UK) LTD
2016-10-03 Outstanding HSBC INVOICE FINANCE (UK) LTD
RENT DEPOSIT DEED 2012-10-24 Outstanding ANGERSTEIN EXECUTIVE PENSION SCHEME
RENT DEPOSIT DEED 2010-02-18 Outstanding ANTHONY JAMES DYER, DAVID CHARLES DYER, STEPHEN ANTHONY DYER AND UNION PENSION TRUSTEES LIMITED AS TRUSTEES OF THE ANGERSTEIN EXECUTIVE PENSION SCHEME
ALL ASSETS DEBENTURE 2001-07-04 Satisfied GE CAPITAL COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2000-11-02 Satisfied GE CAPITAL COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2000-03-21 Satisfied GE CAPITAL COMMERCIAL FINANCE LIMITED
GUARANTEE & DEBENTURE 1998-05-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ESP COLOUR LIMITED

Intangible Assets
Patents
We have not found any records of ESP COLOUR LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ESP COLOUR LIMITED owns 2 domain names.

espcolour.co.uk   e-sportspublications.co.uk  

Trademarks
We have not found any records of ESP COLOUR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ESP COLOUR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Dorset Council 2016-3 GBP £796
Wiltshire Council 2016-3 GBP £6,103 Printing External
Wiltshire Council 2016-2 GBP £1,062 Printing External
Wiltshire Council 2015-12 GBP £1,025 Printing External
Wiltshire Council 2015-11 GBP £3,441 Printing External
Wiltshire Council 2015-10 GBP £3,365 Printing External
Wiltshire Council 2015-9 GBP £2,442 Printing External
Wiltshire Council 2015-8 GBP £4,065 Printing External
Wiltshire Council 2015-7 GBP £4,029 Printing External
Wiltshire Council 2015-6 GBP £17,079 Printing External
Wiltshire Council 2015-5 GBP £1,370 Printing External
Wiltshire Council 2015-4 GBP £38,630 Printing External
Wiltshire Council 2015-3 GBP £2,573 Printing External
Wiltshire Council 2015-2 GBP £3,691 Printing External
Wiltshire Council 2015-1 GBP £2,877 Printing External
Wiltshire Council 2014-12 GBP £4,133 Printing External
Wiltshire Council 2014-11 GBP £4,101 Printing External
Wiltshire Council 2014-10 GBP £3,294 Printing External
Wiltshire Council 2014-9 GBP £937 Printing External
Wiltshire Council 2014-8 GBP £7,808 Printing External
Bristol City Council 2014-8 GBP £679
Wiltshire Council 2014-7 GBP £5,329 Printing External
Wiltshire Council 2014-6 GBP £2,291 Printing External
Wiltshire Council 2014-5 GBP £2,057 Printing External
Birmingham City Council 2014-4 GBP £1,850
Wiltshire Council 2014-4 GBP £3,026 Printing External
Wiltshire Council 2014-3 GBP £2,861 Printing External
Wiltshire Council 2014-2 GBP £2,654 Printing External
Birmingham City Council 2014-2 GBP £6,630
Wiltshire Council 2013-11 GBP £644 Printing External
Bristol City Council 2013-11 GBP £2,339
Wiltshire Council 2013-10 GBP £4,042 Printing External
Bristol City Council 2013-10 GBP £780
Wiltshire Council 2013-9 GBP £739 Printing External
Wiltshire Council 2013-7 GBP £4,367 Printing External
Wiltshire Council 2013-6 GBP £1,439 Printing External
Wiltshire Council 2013-5 GBP £1,833 Printing External
Bristol City Council 2013-3 GBP £576
Wiltshire Council 2013-3 GBP £1,125 Printing External
Wiltshire Council 2013-2 GBP £9,838 Printing External
Wiltshire Council 2013-1 GBP £824 Printing External
Wiltshire Council 2012-12 GBP £437 Printing External
Bath & North East Somerset Council 2012-12 GBP £2,091 Printing/Design
Wiltshire Council 2012-11 GBP £3,123 Printing External
Wiltshire Council 2012-10 GBP £2,961 Printing External
Bath & North East Somerset Council 2012-10 GBP £555 Printing/Design
Wiltshire Council 2012-9 GBP £836 Printing External
Wiltshire Council 2012-8 GBP £447 Printing External
Bath & North East Somerset Council 2012-8 GBP £775 Printing/Design
Wiltshire Council 2012-7 GBP £3,793 Printing External
Wiltshire Council 2012-6 GBP £6,032 Printing External
Wiltshire Council 2012-2 GBP £2,343 Printing External
Bath & North East Somerset Council 2011-12 GBP £507 Printing/Design
Wiltshire Council 2011-11 GBP £3,153 Printing External
Wiltshire Council 2011-9 GBP £1,796 Printing External
Bath & North East Somerset Council 2011-9 GBP £511 Printing/Design
Wiltshire Council 2011-8 GBP £1,265 Printing External
Wiltshire Council 2011-7 GBP £3,901 Printing External
Wiltshire Council 2011-6 GBP £1,945 Printing External
Wiltshire Council 2011-2 GBP £2,582 Printing External
Bath & North East Somerset Council 2011-2 GBP £601 Printing/Design
Wiltshire Council 2010-12 GBP £1,080 Printing External
Wiltshire Council 2010-11 GBP £4,182 Printing External
Bath & North East Somerset Council 0-0 GBP £863 Printing/Design

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 ESP COLOUR 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.
Import/Export of Goods
Goods imported/exported by ESP COLOUR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0068029990Monumental or building stone, natural (excl. calcareous stone, granite and slate), in various forms, polished, decorated or otherwise worked, net weight < 10 kg; carved articles of this stone (excl. tiles, cubes and similar articles of subheading 6802.10; setts, curbstones, flagstones; articles of fused basalt and fired steatite; jewellery, clocks, lamps and parts; buttons, chalks, original sculptures, statuary)
2018-12-0068029990Monumental or building stone, natural (excl. calcareous stone, granite and slate), in various forms, polished, decorated or otherwise worked, net weight < 10 kg; carved articles of this stone (excl. tiles, cubes and similar articles of subheading 6802.10; setts, curbstones, flagstones; articles of fused basalt and fired steatite; jewellery, clocks, lamps and parts; buttons, chalks, original sculptures, statuary)
2018-12-0076069200Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm (other than square or rectangular)
2018-12-0076069200Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm (other than square or rectangular)
2018-11-0039199080
2018-11-0039199080
2018-09-0044199090
2018-09-0044199090
2018-09-0068029990Monumental or building stone, natural (excl. calcareous stone, granite and slate), in various forms, polished, decorated or otherwise worked, net weight < 10 kg; carved articles of this stone (excl. tiles, cubes and similar articles of subheading 6802.10; setts, curbstones, flagstones; articles of fused basalt and fired steatite; jewellery, clocks, lamps and parts; buttons, chalks, original sculptures, statuary)
2018-09-0068029990Monumental or building stone, natural (excl. calcareous stone, granite and slate), in various forms, polished, decorated or otherwise worked, net weight < 10 kg; carved articles of this stone (excl. tiles, cubes and similar articles of subheading 6802.10; setts, curbstones, flagstones; articles of fused basalt and fired steatite; jewellery, clocks, lamps and parts; buttons, chalks, original sculptures, statuary)
2018-09-0069120089
2018-09-0069120089
2018-09-0076069200Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm (other than square or rectangular)
2018-09-0076069200Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm (other than square or rectangular)
2018-09-0083015000Clasps and frames with clasps, incorporating locks, of base metal
2018-09-0083015000Clasps and frames with clasps, incorporating locks, of base metal
2018-09-0095030069Puzzles (excl. of wood)
2018-09-0095030069Puzzles (excl. of wood)
2018-09-0096170000Vacuum flasks and other vacuum vessels, and parts thereof (excl. glass inners)
2018-09-0096170000Vacuum flasks and other vacuum vessels, and parts thereof (excl. glass inners)
2018-08-0048219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2018-08-0048219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2018-07-0039199080
2018-07-0039199080
2018-06-0068029990Monumental or building stone, natural (excl. calcareous stone, granite and slate), in various forms, polished, decorated or otherwise worked, net weight < 10 kg; carved articles of this stone (excl. tiles, cubes and similar articles of subheading 6802.10; setts, curbstones, flagstones; articles of fused basalt and fired steatite; jewellery, clocks, lamps and parts; buttons, chalks, original sculptures, statuary)
2018-06-0068029990Monumental or building stone, natural (excl. calcareous stone, granite and slate), in various forms, polished, decorated or otherwise worked, net weight < 10 kg; carved articles of this stone (excl. tiles, cubes and similar articles of subheading 6802.10; setts, curbstones, flagstones; articles of fused basalt and fired steatite; jewellery, clocks, lamps and parts; buttons, chalks, original sculptures, statuary)
2018-06-0069120089
2018-06-0069120089
2018-06-0076069200Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm (other than square or rectangular)
2018-06-0076069200Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm (other than square or rectangular)
2018-06-0095030069Puzzles (excl. of wood)
2018-06-0095030069Puzzles (excl. of wood)
2018-05-0039199080
2018-05-0039199080
2018-04-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-04-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2018-04-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-04-0048219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2018-04-0048219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2018-03-0049111010Commercial catalogues
2018-03-0039199080
2018-03-0039199080
2018-02-0039199080
2018-02-0039199080
2011-11-0149111090Trade advertising material and the like (other than commercial catalogues)
2011-03-0149111090Trade advertising material and the like (other than commercial catalogues)
2010-10-0184431390Offset printing machinery (excl. reel feed and sheet feed)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESP COLOUR 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 ESP COLOUR 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.