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

ESM POWER LIMITED

WOODFORD HOUSE, 44 NORTH FARM ROAD, SCUNTHORPE, NORTH LINCOLNSHIRE, DN17 2AY,
Company Registration Number
04611637
Private Limited Company
Active

Company Overview

About Esm Power Ltd
ESM POWER LIMITED was founded on 2002-12-09 and has its registered office in Scunthorpe. The organisation's status is listed as "Active". Esm Power 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
ESM POWER LIMITED
 
Legal Registered Office
WOODFORD HOUSE
44 NORTH FARM ROAD
SCUNTHORPE
NORTH LINCOLNSHIRE
DN17 2AY
Other companies in DN17
 
Previous Names
ENERGY SERVICES MANAGEMENT LIMITED01/05/2012
Filing Information
Company Number 04611637
Company ID Number 04611637
Date formed 2002-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB780689580  
Last Datalog update: 2024-03-06 08:48:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESM POWER 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 ESM POWER LIMITED
The following companies were found which have the same name as ESM POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESM POWER EUROPE LIMITED 10 O'DUFFY CENTRE MAIN STREET CARRICKMACROSS CO. MONAGHAN CARRICKMACROSS, MONAGHAN, IRELAND Active Company formed on the 2019-11-20

Company Officers of ESM POWER LIMITED

Current Directors
Officer Role Date Appointed
LOUISE VALERIE BAMFORD
Director 2007-04-01
ROGER ROY BAMFORD
Director 2002-12-11
GORDON DOBBS
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JONATHAN WHITE
Director 2013-01-02 2017-06-14
LOUISE VALERIE BAMFORD
Company Secretary 2006-03-31 2015-05-12
KOBAD BANKWALA
Director 2007-09-01 2008-12-31
CHRISTOPHER TRAVIS RILEY
Director 2006-07-21 2008-12-31
JONATHAN STEPHEN HARLOCK
Director 2006-06-19 2007-08-31
STUART GILES
Company Secretary 2003-12-10 2006-03-31
STUART GILES
Director 2003-07-01 2006-03-31
MICHAEL JOHN FRAIN
Director 2004-03-25 2004-08-09
LOUISE VALERIE WOOD
Company Secretary 2002-12-11 2003-12-10
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-12-09 2002-12-12
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-12-09 2002-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER ROY BAMFORD ESM CONSTRUCTION LTD Director 2012-10-05 CURRENT 2012-10-05 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
2024-06-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046116370004
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-01-2530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-01-28APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LYONS
2022-01-28DIRECTOR APPOINTED MR PRASAD MARATHE
2022-01-28DIRECTOR APPOINTED MR KEVIN SMITH
2022-01-28AP01DIRECTOR APPOINTED MR PRASAD MARATHE
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LYONS
2022-01-2730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-03-15AP01DIRECTOR APPOINTED MR DAVID ANDREW LYONS
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-10-09AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03AAMDAmended account full exemption
2019-12-06AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06OCS1096 Court Order to Rectify
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-10-30AAMDAmended account full exemption
2019-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-10-17CH01Director's details changed for Mr Adam Scott on 2019-10-16
2019-10-17Annotation
2019-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 046116370004
2019-05-01AP01DIRECTOR APPOINTED MR ADAM SCOTT
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GORDON DOBBS
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-04-11PSC02Notification of Woodford Investments Limited as a person with significant control on 2017-06-14
2018-04-11PSC07CESSATION OF LOUISE VALERIE BAMFORD AS A PERSON OF SIGNIFICANT CONTROL
2018-02-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 046116370003
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONATHAN WHITE
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 6
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-05AP01DIRECTOR APPOINTED MR GORDON DOBBS
2016-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 6
2016-03-29AR0120/03/16 ANNUAL RETURN FULL LIST
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHAN WHITE / 29/01/2016
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHAN WHITE / 30/11/2015
2015-07-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11TM02Termination of appointment of Louise Valerie Bamford on 2015-05-12
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHAN WHITE / 29/04/2015
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE VALERIE BAMFORD / 29/04/2015
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ROY BAMFORD / 29/04/2015
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ROY BAMFORD / 29/04/2015
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE VALERIE BAMFORD / 29/04/2015
2015-05-08CH03SECRETARY'S DETAILS CHNAGED FOR LOUISE VALERIE BAMFORD on 2015-04-29
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 6
2015-03-20AR0120/03/15 FULL LIST
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 6
2014-12-29AR0109/12/14 FULL LIST
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2014 FROM WOODFORD HOUSE MOORWELL BUSINESS PARK MOORWELL ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN17 2RU
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 046116370002
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHAN WHITE / 22/07/2014
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ROY BAMFORD / 12/03/2014
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE VALERIE BAMFORD / 12/03/2014
2014-07-10AA30/04/14 TOTAL EXEMPTION SMALL
2014-01-17AA30/04/13 TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 6
2013-12-10AR0109/12/13 FULL LIST
2013-05-30SH0115/05/13 STATEMENT OF CAPITAL GBP 6
2013-05-20SH0620/05/13 STATEMENT OF CAPITAL GBP 4
2013-05-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-20SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-22AP01DIRECTOR APPOINTED MR PETER JONATHAN WHITE
2013-01-17AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-02AR0109/12/12 FULL LIST
2012-05-01RES15CHANGE OF NAME 14/03/2012
2012-05-01CERTNMCOMPANY NAME CHANGED ENERGY SERVICES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/05/12
2012-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-05AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-19AR0109/12/11 FULL LIST
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 213 DERBYSHIRE LANE, NORTON LEES,, SHEFFIELD SOUTH YORKSHIRE S8 8SA
2011-01-25AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-10AR0109/12/10 FULL LIST
2010-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-16AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-11AR0109/12/09 FULL LIST
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS KOBAD BANKWALA LOGGED FORM
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER RILEY
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR KOBAD BANKWALA
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / KOBAD BANKWALA / 11/02/2009
2008-12-11363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2007-12-10363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-08288bDIRECTOR RESIGNED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 621 CHESTERFIELD ROAD WOODSEATS SHEFFIELD S8 0RX
2007-08-1388(2)RAD 26/06/06--------- £ SI 48@1=48
2007-05-04288aNEW DIRECTOR APPOINTED
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-11363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-09-19288bDIRECTOR RESIGNED
2006-08-04288aNEW DIRECTOR APPOINTED
2006-08-0488(2)RAD 21/07/06-21/07/06 £ SI 43@1.00=43 £ IC 4/47
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-26288aNEW SECRETARY APPOINTED
2006-06-26288bSECRETARY RESIGNED
2005-12-13363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-12-22363aRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-10-27ELRESS252 DISP LAYING ACC 24/09/04
2004-10-27ELRESS366A DISP HOLDING AGM 24/09/04
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-04288bDIRECTOR RESIGNED
2004-04-15288aNEW DIRECTOR APPOINTED
2004-01-06225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04
2003-12-22288aNEW SECRETARY APPOINTED
2003-12-22363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-12-22288bSECRETARY RESIGNED
2003-07-23288aNEW DIRECTOR APPOINTED
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-20288aNEW SECRETARY APPOINTED
2002-12-12288bSECRETARY RESIGNED
2002-12-12288bDIRECTOR RESIGNED
2002-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to ESM POWER 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 ESM POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-18 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-09-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 27,308
Creditors Due After One Year 2012-04-30 £ 31,016
Creditors Due After One Year 2012-04-30 £ 31,016
Creditors Due After One Year 2011-04-30 £ 35,010
Creditors Due Within One Year 2013-04-30 £ 158,602
Creditors Due Within One Year 2012-04-30 £ 148,038
Creditors Due Within One Year 2012-04-30 £ 148,038
Creditors Due Within One Year 2011-04-30 £ 211,623
Provisions For Liabilities Charges 2013-04-30 £ 13,103
Provisions For Liabilities Charges 2012-04-30 £ 6,541
Provisions For Liabilities Charges 2012-04-30 £ 6,541
Provisions For Liabilities Charges 2011-04-30 £ 2,037

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ESM POWER LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 102,365
Cash Bank In Hand 2012-04-30 £ 86,581
Cash Bank In Hand 2012-04-30 £ 86,581
Cash Bank In Hand 2011-04-30 £ 105,885
Current Assets 2013-04-30 £ 351,504
Current Assets 2012-04-30 £ 313,883
Current Assets 2012-04-30 £ 313,883
Current Assets 2011-04-30 £ 353,844
Debtors 2013-04-30 £ 249,139
Debtors 2012-04-30 £ 227,302
Debtors 2012-04-30 £ 227,302
Debtors 2011-04-30 £ 247,959
Shareholder Funds 2013-04-30 £ 296,682
Shareholder Funds 2012-04-30 £ 229,240
Shareholder Funds 2012-04-30 £ 229,240
Shareholder Funds 2011-04-30 £ 183,692
Tangible Fixed Assets 2013-04-30 £ 144,191
Tangible Fixed Assets 2012-04-30 £ 100,952
Tangible Fixed Assets 2012-04-30 £ 100,952
Tangible Fixed Assets 2011-04-30 £ 78,518

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ESM POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESM POWER LIMITED
Trademarks
We have not found any records of ESM POWER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ESM POWER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Northamptonshire Council 2016-1 GBP £679 Maintenance and Repairs
East Northamptonshire Council 2015-2 GBP £674 Maintenance and Repairs
Nottingham City Council 2014-10 GBP £1,011 2X2-Safety & Compliance
Broxtowe Borough Council 2014-8 GBP £674 Service Contracts
Nottingham City Council 2014-7 GBP £3,058
Rugby Borough Council 2014-6 GBP £643 Corporate Property R&M
Nottingham City Council 2014-4 GBP £1,348
Nottinghamshire County Council 2014-2 GBP £1,288
East Northamptonshire Council 2014-2 GBP £674 Maintenance and Repairs
Nottingham City Council 2013-11 GBP £3,837
Nottingham City Council 2013-8 GBP £666
Nottingham City Council 2013-7 GBP £2,946
Nottingham City Council 2013-5 GBP £1,538
Nottinghamshire County Council 2013-4 GBP £1,240
Rugby Borough Council 2013-3 GBP £620 Corporate Property R&M
Nottingham City Council 2013-2 GBP £320
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £320 OTHER REPAIRS - FUNCTIONAL
East Northamptonshire Council 2013-1 GBP £674 Maintenance and Repairs
Nottinghamshire County Council 2012-11 GBP £769
Warwickshire County Council 2012-11 GBP £1,822 Electrical (LE)
Warwickshire County Council 2012-5 GBP £1,671 Electrical (LE)

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 ESM POWER 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 ESM POWER 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 ESM POWER 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.