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

ESCHMANN HOLDINGS LIMITED

2200 RENAISSANCE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4EQ,
Company Registration Number
04212642
Private Limited Company
Active

Company Overview

About Eschmann Holdings Ltd
ESCHMANN HOLDINGS LIMITED was founded on 2001-05-08 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Eschmann Holdings Limited is a Private Limited Company registered in ENGLAND 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
ESCHMANN HOLDINGS LIMITED
 
Legal Registered Office
2200 RENAISSANCE
BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4EQ
Other companies in BN15
 
Filing Information
Company Number 04212642
Company ID Number 04212642
Date formed 2001-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 08:50:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESCHMANN HOLDINGS 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.
Companies with same name ESCHMANN HOLDINGS LIMITED
The following companies were found which have the same name as ESCHMANN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESCHMANN HOLDINGS LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of ESCHMANN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RONALD SNYDER
Company Secretary 2016-06-30
JULIA KIPNIS
Director 2016-06-30
RONALD E. SNYDER
Director 2014-02-10
MICHAEL JOSEPH TOKICH
Director 2014-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS PATRICK PATTON
Company Secretary 2014-02-10 2016-06-30
DENNIS PATRICK PATTON
Director 2014-02-10 2016-06-30
DAVID ANTONY PRATT
Company Secretary 2008-08-01 2014-02-10
GEORGE DAVID MACDONALD KENNEDY
Director 2008-04-14 2014-02-10
GEORGE MACDONALD KENNEDY
Director 2001-06-08 2014-02-10
PHILIP ANDREW KENNEDY
Director 2001-07-25 2014-02-10
LIAM NAGLE
Director 2010-01-15 2014-02-10
GERARD FRANCIS PENNY
Director 2010-01-15 2014-02-10
JOHN JAMES O'MAHONY
Director 2010-06-01 2014-01-24
JOHN PATRICK SISK
Director 2012-10-25 2014-01-24
OWEN SISK
Director 2010-01-15 2012-10-25
DAVID ANTONY PRATT
Director 2012-01-23 2012-01-31
ANDREW EDWARD INSTANCE
Director 2001-06-08 2010-01-15
DAVID JOHN INSTANCE
Director 2001-06-08 2010-01-15
LYDIA FIAMMA INSTANCE
Director 2001-06-29 2010-01-15
SIMON DAVID INSTANCE
Director 2001-06-08 2010-01-15
MALCOLM JOHN CALDER GLEN CARLISLE
Company Secretary 2004-04-09 2008-08-01
MALCOLM JOHN CALDER GLEN CARLISLE
Director 2002-04-15 2008-08-01
MARTIN DAVID PASHLEY
Company Secretary 2001-08-21 2004-04-09
MARTIN DAVID PASHLEY
Director 2001-07-25 2004-04-09
MICHAEL HOWARD OF LYMPNE
Director 2001-07-15 2003-11-06
KEITH HANNANT
Director 2001-07-25 2003-01-09
DAVID RALPH MOONEY
Director 2001-07-25 2002-10-17
MICHAEL JOHN BURLES
Director 2001-07-25 2002-09-23
JOHN DUNBAR RUSSELL
Director 2001-07-25 2002-05-31
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2001-05-08 2001-08-29
HACKWOOD DIRECTORS LIMITED
Nominated Director 2001-05-08 2001-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA KIPNIS STERIS SOLUTIONS LIMITED Director 2016-06-30 CURRENT 1992-11-24 Active
JULIA KIPNIS STERIS UK HOLDING LIMITED Director 2016-06-30 CURRENT 2014-01-20 Active
JULIA KIPNIS ALBERT BROWNE LIMITED Director 2016-06-30 CURRENT 1908-11-18 Active
JULIA KIPNIS CLBV LIMITED Director 2016-06-30 CURRENT 1997-12-10 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
2024-01-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-12SECRETARY'S DETAILS CHNAGED FOR RONALD E. SNYDER on 2023-10-11
2023-10-12Director's details changed for Mr Ronald E. Snyder on 2023-10-11
2023-10-12Director's details changed for Mr Michael Joseph Tokich on 2023-10-11
2023-08-24CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-01-07FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-07APPOINTMENT TERMINATED, DIRECTOR JULIA KIPNIS
2022-09-07DIRECTOR APPOINTED JOHN PATRICK UBBING
2022-09-07AP01DIRECTOR APPOINTED JOHN PATRICK UBBING
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIA KIPNIS
2022-09-02CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2021-12-20FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-08-25CH01Director's details changed for Mr Ronald E. Snyder on 2020-10-07
2021-07-19CH01Director's details changed for Mr Michael Joseph Tokich on 2021-06-28
2021-05-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-05-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/20 FROM Chancery House Rayns Way, Watermead Business Park Syston Leicester LE7 1PF England
2020-10-01CH03SECRETARY'S DETAILS CHNAGED FOR RONALD SNYDER on 2020-09-29
2020-09-03CH01Director's details changed for Julia Kipnis on 2020-01-04
2020-09-03PSC05Change of details for Steris Uk Holding Limited as a person with significant control on 2020-09-01
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-04-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/20 FROM Eschmann House Peter Road Lancing West Sussex BN15 8TJ
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-03-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-08-29CH01Director's details changed for Julia Kipnis on 2018-08-23
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2017-11-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-09-05CH01Director's details changed for Mr Michael Joseph Tokich on 2017-08-01
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 945000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-08-31AD03Registers moved to registered inspection location of Jones Day 21 Tudor Street London EC4Y 0DY
2016-08-25RP04TM01Second filing for the termination of Dennis Patrick Patton
2016-08-25ANNOTATIONClarification
2016-07-04AP01DIRECTOR APPOINTED JULIA KIPNIS
2016-07-04AP03Appointment of Ronald Snyder as company secretary on 2016-06-30
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS PATRICK PATTON
2016-07-01TM02Termination of appointment of Dennis Patrick Patton on 2016-06-30
2015-12-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 945000
2015-09-01AR0123/08/15 ANNUAL RETURN FULL LIST
2014-12-08MISCSection 519
2014-10-21AUDAUDITOR'S RESIGNATION
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 945000
2014-08-29AR0123/08/14 ANNUAL RETURN FULL LIST
2014-08-29CH01Director's details changed for Mr Ronald Snyder on 2014-08-23
2014-07-24AA01Current accounting period extended from 31/12/14 TO 31/03/15
2014-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-30AR0108/05/14 ANNUAL RETURN FULL LIST
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD SNYDER / 08/05/2014
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH TOKICH / 08/05/2014
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS PATRICK PATTON / 08/05/2014
2014-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS PATRICK PATTON / 08/05/2014
2014-05-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-05-30AD02SAIL ADDRESS CREATED
2014-02-17RES01ADOPT ARTICLES 10/02/2014
2014-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042126420009
2014-02-12AP03SECRETARY APPOINTED MR DENNIS PATRICK PATTON
2014-02-12AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH TOKICH
2014-02-12AP01DIRECTOR APPOINTED MR RONALD SNYDER
2014-02-12AP01DIRECTOR APPOINTED MR DENNIS PATRICK PATTON
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KENNEDY
2014-02-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID PRATT
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KENNEDY
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KENNEDY
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR LIAM NAGLE
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR LIAM NAGLE
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GERARD PENNY
2014-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SISK
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'MAHONY
2013-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042126420009
2013-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-13AR0108/05/13 FULL LIST
2012-11-01AP01DIRECTOR APPOINTED MR JOHN PATRICK SISK
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR OWEN SISK
2012-05-22AR0108/05/12 FULL LIST
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MACDONALD KENNEDY / 01/05/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW KENNEDY / 01/05/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID MACDONALD KENNEDY / 01/05/2012
2012-05-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTONY PRATT / 01/05/2012
2012-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRATT
2012-02-13AP01DIRECTOR APPOINTED MR DAVID ANTONY PRATT
2012-02-10RES01ADOPT ARTICLES 26/01/2012
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-11-09AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2011-06-21AR0108/05/11 FULL LIST
2011-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-10-01AP01DIRECTOR APPOINTED MR JOHN JAMES O'MAHONY
2010-05-17AR0108/05/10 FULL LIST
2010-02-19AP01DIRECTOR APPOINTED MR OWEN SISK
2010-02-19AP01DIRECTOR APPOINTED MR. LIAM NAGLE
2010-02-19RES01ADOPT ARTICLES 15/01/2010
2010-02-16AP01DIRECTOR APPOINTED MR GERARD PENNY
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID INSTANCE
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LYDIA INSTANCE
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON INSTANCE
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW INSTANCE
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1002369 Active Licenced property: PETER ROAD ESCHMANN HOUSE LANCING GB BN15 8TJ. Correspondance address: 15 PETER ROAD ESCHMANN HOUSE1-2 LANCING GB BN15 8TJ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1002369 Active Licenced property: PETER ROAD ESCHMANN HOUSE LANCING GB BN15 8TJ. Correspondance address: 15 PETER ROAD ESCHMANN HOUSE1-2 LANCING GB BN15 8TJ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1002369 Active Licenced property: PETER ROAD ESCHMANN HOUSE LANCING GB BN15 8TJ. Correspondance address: 15 PETER ROAD ESCHMANN HOUSE1-2 LANCING GB BN15 8TJ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1002369 Active Licenced property: PETER ROAD ESCHMANN HOUSE LANCING GB BN15 8TJ. Correspondance address: 15 PETER ROAD ESCHMANN HOUSE1-2 LANCING GB BN15 8TJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ESCHMANN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-25 Satisfied ALLIED IRISH BANKS, P.L.C.
DEBENTURE 2012-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (SECURITY TRUSTEE) AS SECURITY TRUSTEE FOR THE SECURED PARTIES
DEED OF CHARGE OVER CREDIT BALANCES 2009-09-12 Outstanding BARCLAYS BANK PLC
MORTGAGE 2003-12-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-10-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-09-12 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE 2001-12-11 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by ESCHMANN HOLDINGS LIMITED

ESCHMANN HOLDINGS LIMITED has registered 15 patents

GB2498562 , GB2441500 , GB2406793 , GB2410289 , GB2458170 , GB2463498 , GB2460863 , GB2393797 , GB2371228 , GB2377175 , GB2374532 , GB2393647 , GB2380679 , GB2439048 , GB2393646 ,

Domain Names

ESCHMANN HOLDINGS LIMITED owns 4 domain names.

eschmann.co.uk   eschmannequipment.co.uk   eschmannholdings.co.uk   decon360.co.uk  

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

Government spend with ESCHMANN HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Waltham Forest 2014-01-07 GBP £1,436 PCT INDEPENDENCE EQUIPMENT
Salford City Council 2013-10-28 GBP £592 Medical Health/Safe
London Borough of Waltham Forest 2013-05-08 GBP £2,840 PCT INDEPENDENCE EQUIPMENT
London Borough of Waltham Forest 2012-11-29 GBP £2,877 PCT INDEPENDENCE EQUIPMENT
London Borough of Waltham Forest 2012-05-28 GBP £6,829 PCT INDEPENDENCE EQUIPMENT
Salford City Council 2011-11-03 GBP £582
Salford City Council 2011-03-10 GBP £557 Medical Health/Safe

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NHS Supply Chain acting as agent for NHS Business Services Authority Operating tables 2013/4/24

"Operating Tables; including but not limited to: Mobile General Bariatric Trauma and Orthopaedic and Gynaecology and Urology Tables. Specialist Operating Tables/Systems including but not limited to: Lightweight and Manual Operating Tables Transfer and Spinal Operating Systems and all related accessories."

NHS Supply Chain acting as agent for NHS Business Services Authority Medical equipments 2014/2/18

The establishment of a framework to provide the supply of equipment as per the Lots listed below. Further detail can be found in Annex B:

Outgoings
Business Rates/Property Tax
No properties were found where ESCHMANN HOLDINGS 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 ESCHMANN HOLDINGS 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 ESCHMANN HOLDINGS 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.