Company Information for ESCHMANN HOLDINGS LIMITED
2200 RENAISSANCE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4EQ,
|
Company Registration Number
04212642
Private Limited Company
Active |
Company Name | |
---|---|
ESCHMANN HOLDINGS LIMITED | |
Legal Registered Office | |
2200 RENAISSANCE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ Other companies in BN15 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ESCHMANN HOLDINGS LIMITED | Singapore | Active | Company formed on the 2008-10-09 |
Officer | Role | Date Appointed |
---|---|---|
RONALD SNYDER |
||
JULIA KIPNIS |
||
RONALD E. SNYDER |
||
MICHAEL JOSEPH TOKICH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENNIS PATRICK PATTON |
Company Secretary | ||
DENNIS PATRICK PATTON |
Director | ||
DAVID ANTONY PRATT |
Company Secretary | ||
GEORGE DAVID MACDONALD KENNEDY |
Director | ||
GEORGE MACDONALD KENNEDY |
Director | ||
PHILIP ANDREW KENNEDY |
Director | ||
LIAM NAGLE |
Director | ||
GERARD FRANCIS PENNY |
Director | ||
JOHN JAMES O'MAHONY |
Director | ||
JOHN PATRICK SISK |
Director | ||
OWEN SISK |
Director | ||
DAVID ANTONY PRATT |
Director | ||
ANDREW EDWARD INSTANCE |
Director | ||
DAVID JOHN INSTANCE |
Director | ||
LYDIA FIAMMA INSTANCE |
Director | ||
SIMON DAVID INSTANCE |
Director | ||
MALCOLM JOHN CALDER GLEN CARLISLE |
Company Secretary | ||
MALCOLM JOHN CALDER GLEN CARLISLE |
Director | ||
MARTIN DAVID PASHLEY |
Company Secretary | ||
MARTIN DAVID PASHLEY |
Director | ||
MICHAEL HOWARD OF LYMPNE |
Director | ||
KEITH HANNANT |
Director | ||
DAVID RALPH MOONEY |
Director | ||
MICHAEL JOHN BURLES |
Director | ||
JOHN DUNBAR RUSSELL |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STERIS SOLUTIONS LIMITED | Director | 2016-06-30 | CURRENT | 1992-11-24 | Active | |
STERIS UK HOLDING LIMITED | Director | 2016-06-30 | CURRENT | 2014-01-20 | Active | |
ALBERT BROWNE LIMITED | Director | 2016-06-30 | CURRENT | 1908-11-18 | Active | |
CLBV LIMITED | Director | 2016-06-30 | CURRENT | 1997-12-10 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
SECRETARY'S DETAILS CHNAGED FOR RONALD E. SNYDER on 2023-10-11 | ||
Director's details changed for Mr Ronald E. Snyder on 2023-10-11 | ||
Director's details changed for Mr Michael Joseph Tokich on 2023-10-11 | ||
CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
APPOINTMENT TERMINATED, DIRECTOR JULIA KIPNIS | ||
DIRECTOR APPOINTED JOHN PATRICK UBBING | ||
AP01 | DIRECTOR APPOINTED JOHN PATRICK UBBING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA KIPNIS | |
CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Ronald E. Snyder on 2020-10-07 | |
CH01 | Director's details changed for Mr Michael Joseph Tokich on 2021-06-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/20 FROM Chancery House Rayns Way, Watermead Business Park Syston Leicester LE7 1PF England | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RONALD SNYDER on 2020-09-29 | |
CH01 | Director's details changed for Julia Kipnis on 2020-01-04 | |
PSC05 | Change of details for Steris Uk Holding Limited as a person with significant control on 2020-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/20 FROM Eschmann House Peter Road Lancing West Sussex BN15 8TJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
CH01 | Director's details changed for Julia Kipnis on 2018-08-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael Joseph Tokich on 2017-08-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 945000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Jones Day 21 Tudor Street London EC4Y 0DY | |
RP04TM01 | Second filing for the termination of Dennis Patrick Patton | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED JULIA KIPNIS | |
AP03 | Appointment of Ronald Snyder as company secretary on 2016-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS PATRICK PATTON | |
TM02 | Termination of appointment of Dennis Patrick Patton on 2016-06-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 945000 | |
AR01 | 23/08/15 ANNUAL RETURN FULL LIST | |
MISC | Section 519 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 945000 | |
AR01 | 23/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ronald Snyder on 2014-08-23 | |
AA01 | Current accounting period extended from 31/12/14 TO 31/03/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD SNYDER / 08/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH TOKICH / 08/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS PATRICK PATTON / 08/05/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS PATRICK PATTON / 08/05/2014 | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
RES01 | ADOPT ARTICLES 10/02/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042126420009 | |
AP03 | SECRETARY APPOINTED MR DENNIS PATRICK PATTON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOSEPH TOKICH | |
AP01 | DIRECTOR APPOINTED MR RONALD SNYDER | |
AP01 | DIRECTOR APPOINTED MR DENNIS PATRICK PATTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP KENNEDY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID PRATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM NAGLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM NAGLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD PENNY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SISK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'MAHONY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042126420009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 08/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN PATRICK SISK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OWEN SISK | |
AR01 | 08/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MACDONALD KENNEDY / 01/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW KENNEDY / 01/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID MACDONALD KENNEDY / 01/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTONY PRATT / 01/05/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PRATT | |
AP01 | DIRECTOR APPOINTED MR DAVID ANTONY PRATT | |
RES01 | ADOPT ARTICLES 26/01/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11 | |
AA01 | CURREXT FROM 31/07/2012 TO 31/12/2012 | |
AR01 | 08/05/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10 | |
AP01 | DIRECTOR APPOINTED MR JOHN JAMES O'MAHONY | |
AR01 | 08/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR OWEN SISK | |
AP01 | DIRECTOR APPOINTED MR. LIAM NAGLE | |
RES01 | ADOPT ARTICLES 15/01/2010 | |
AP01 | DIRECTOR APPOINTED MR GERARD PENNY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID INSTANCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYDIA INSTANCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON INSTANCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW INSTANCE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ALLIED IRISH BANKS, P.L.C. | ||
DEBENTURE | 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 | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE | Satisfied | BARCLAYS BANK PLC |
GB2498562 , GB2441500 , GB2406793 , GB2410289 , GB2458170 , GB2463498 , GB2460863 , GB2393797 , GB2371228 , GB2377175 , GB2374532 , GB2393647 , GB2380679 , GB2439048 , GB2393646 ,
ESCHMANN HOLDINGS LIMITED owns 4 domain names.
eschmann.co.uk eschmannequipment.co.uk eschmannholdings.co.uk decon360.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Waltham Forest | |
|
PCT INDEPENDENCE EQUIPMENT |
Salford City Council | |
|
Medical Health/Safe |
London Borough of Waltham Forest | |
|
PCT INDEPENDENCE EQUIPMENT |
London Borough of Waltham Forest | |
|
PCT INDEPENDENCE EQUIPMENT |
London Borough of Waltham Forest | |
|
PCT INDEPENDENCE EQUIPMENT |
Salford City Council | |
|
|
Salford City Council | |
|
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.
Customer | Description | 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: |
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. |