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

E & S HOLDINGS LIMITED

80 STATION PARADE, HARROGATE, NORTH YORKSHIRE, HG1 1HQ,
Company Registration Number
05284920
Private Limited Company
Active

Company Overview

About E & S Holdings Ltd
E & S HOLDINGS LIMITED was founded on 2004-11-12 and has its registered office in Harrogate. The organisation's status is listed as "Active". E & S Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
E & S HOLDINGS LIMITED
 
Legal Registered Office
80 STATION PARADE
HARROGATE
NORTH YORKSHIRE
HG1 1HQ
Other companies in HG1
 
Filing Information
Company Number 05284920
Company ID Number 05284920
Date formed 2004-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 12:03:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E & S 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 E & S HOLDINGS LIMITED
The following companies were found which have the same name as E & S HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
E & S HOLDINGS, LLC 8020 SW PFAFFLE ST #100 PORTLAND OR 97223 Active Company formed on the 2011-03-30
E & S HOLDINGS, L.L.C. 1201 PACIFIC AVE STE 1900 TACOMA WA 984011315 Active Company formed on the 2005-05-31
E & S HOLDINGS LP 18 N. OLD STAGE ROAD MT SHASTA CA 96067 ACTIVE Company formed on the 2007-01-22
E & S HOLDINGS, LLC 6729 FUENTE AVE OAK HILLS CA 92344 ACTIVE Company formed on the 2014-10-24
E & S HOLDINGS, LLC 1379 GIBSON ROAD - LOVELAND OH 45140 Active Company formed on the 2008-08-25
E & S HOLDINGS PTY LTD WA 6154 Active Company formed on the 1993-10-18
E & S HOLDINGS LTD. #1, 5304 - 50TH STREET LEDUC ALBERTA T9E 6Z6 Active Company formed on the 2006-11-01
E & S Holdings Limited Newfoundland and Labrador Dissolved
E & S HOLDINGS INVESTMENTS, INC. 8753 NW 140 LANE MIAMI LAKES FL 33018 Active Company formed on the 2014-11-17
E & S HOLDINGS, LLC 18151 NE 31ST COURT AVENTURA FL 33160 Inactive Company formed on the 2005-09-20
E & S HOLDINGS, LLC 848 SUMMERWOOD DRIVE JUPITER FL 33458 Inactive Company formed on the 2002-06-18
E & S HOLDINGS LIMITED Dissolved Company formed on the 2005-07-15
E & S HOLDINGS UNION SQUARE - PHASE II, LLC 1415 S VOSS RD STE 110-132 HOUSTON TX 77057 Active Company formed on the 2020-02-24
E & S HOLDINGS UNION SQUARE - PHASE I, LLC 1415 S VOSS RD STE 110-132 HOUSTON TX 77057 Active Company formed on the 2022-03-24

Company Officers of E & S HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ERIC WILLIAM CLARKE
Director 2004-11-12
SUSAN CLARKE
Director 2004-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CALVERT
Company Secretary 2012-03-01 2018-04-10
MARK RICHARD CALVERT
Director 2009-07-10 2018-02-20
JAMES PHILIP COLLIER
Director 2017-06-28 2018-02-20
IAN MICHAEL OSBORNE
Director 2017-06-28 2018-02-20
DAVID AUSTEN WHISKERD
Director 2009-07-10 2015-08-07
GEOFF GIBSON
Company Secretary 2009-07-10 2012-03-01
GEOFF GIBSON
Director 2009-07-10 2012-03-01
SUSAN CLARKE
Company Secretary 2004-11-12 2009-07-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-11-12 2004-11-12
COMPANY DIRECTORS LIMITED
Nominated Director 2004-11-12 2004-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC WILLIAM CLARKE A.J. BAYLISS PETROLEUM ENGINEERS LTD Director 2011-07-06 CURRENT 2000-06-09 Active
ERIC WILLIAM CLARKE ADLER & ALLAN HOLDINGS LIMITED Director 2009-07-10 CURRENT 2007-04-18 Active
ERIC WILLIAM CLARKE E & S ENVIRONMENTAL SERVICES LIMITED Director 2004-11-17 CURRENT 2004-11-17 Active
SUSAN CLARKE E & S ENVIRONMENTAL SERVICES LIMITED Director 2004-11-17 CURRENT 2004-11-17 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
2023-07-10CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-05-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-24DIRECTOR APPOINTED MR ANDREW IAIN BOYLE
2022-01-24AP01DIRECTOR APPOINTED MR ANDREW IAIN BOYLE
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES DUNN
2021-10-01AP01DIRECTOR APPOINTED MR HENRIK VORGOD PEDERSEN
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 052849200008
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052849200007
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-05-24RP04AR01Second filing of the annual return made up to 2009-11-12
2019-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-01-16RP04CS01Second filing of Confirmation Statement dated 12/11/2016
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 052849200007
2018-12-04AP01DIRECTOR APPOINTED MR MICHAEL JAMES DUNN
2018-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052849200005
2018-10-17AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CLARKE
2018-09-17AP01DIRECTOR APPOINTED MR ROBERT LEONARD CONTRERAS
2018-04-10TM02APPOINTMENT TERMINATED, SECRETARY MARK CALVERT
2018-04-10TM02APPOINTMENT TERMINATED, SECRETARY MARK CALVERT
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN OSBORNE
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COLLIER
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK CALVERT
2018-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 052849200006
2017-06-28AP01DIRECTOR APPOINTED MR JAMES PHILIP COLLIER
2017-06-28AP01DIRECTOR APPOINTED MR IAN MICHAEL OSBORNE
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1190
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-05-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1190
2016-01-06AR0112/11/15 ANNUAL RETURN FULL LIST
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AUSTEN WHISKERD
2015-05-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1190
2015-01-16AR0112/11/14 ANNUAL RETURN FULL LIST
2014-10-01RES12VARYING SHARE RIGHTS AND NAMES
2014-10-01RES01ADOPT ARTICLES 01/10/14
2014-10-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 052849200005
2014-06-26AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-17LATEST SOC17/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-17AR0112/11/13 FULL LIST
2013-03-13AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-10AR0112/11/12 FULL LIST
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CLARKE / 22/06/2012
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC WILLIAM CLARKE / 22/06/2012
2012-04-16TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY GIBSON
2012-04-16AP03SECRETARY APPOINTED MARK CALVERT
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GIBSON
2012-02-08AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-07AR0112/11/11 FULL LIST
2011-02-21AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-30AR0112/11/10 FULL LIST
2010-02-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-22AR0112/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID AUSTEN WHISKERD / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GIBSON / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CLARKE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILLIAM CLARKE / 22/12/2009
2009-08-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-30225CURRSHO FROM 31/12/2009 TO 30/09/2009
2009-07-24RES13GUARANTEE AND DEBENTURE 10/07/2009
2009-07-24RES01ALTER ARTICLES 10/07/2009
2009-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-23288aDIRECTOR APPOINTED DAVID AUSTEN WHISKERD
2009-07-23288aDIRECTOR AND SECRETARY APPOINTED GEOFFREY GIBSON
2009-07-23288aDIRECTOR APPOINTED MARK CALVERT
2009-07-23288bAPPOINTMENT TERMINATED SECRETARY SUSAN CLARKE
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM UNIT 10, VISCOUNT CT IND EST BRIZE NORTON OXFORDSHIRE OX18 3QQ
2009-07-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-0588(2)AD 01/01/09 GBP SI 190@1=190 GBP IC 1000/1190
2009-06-04RES04NC INC ALREADY ADJUSTED 01/01/2009
2009-06-04123GBP NC 100000/101000 01/01/09
2009-02-24363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-08-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-01363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: UNIT 14 VISCOUNT COURT INDUSTRIAL ESTATE BRIZE NORTON OXON OX18 3QQ
2007-09-28395PARTICULARS OF MORTGAGE/CHARGE
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-04363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-06363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-05-11225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-01-1888(2)RAD 22/12/04--------- £ SI 999@1=999 £ IC 1/1000
2004-12-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-06288bDIRECTOR RESIGNED
2004-12-06288aNEW DIRECTOR APPOINTED
2004-12-06288bSECRETARY RESIGNED
2004-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to E & S HOLDINGS 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 E & S HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-29 Outstanding CORTLAND TRUSTEES LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2014-09-23 Outstanding LDC (MANAGERS) LIMITED
COMPOSITE GUARANTEE AND TRUST DEBENTURE 2009-07-24 Satisfied SPIRIT CAPITAL PARTNERS LLP (AS SECURITY TRUSTEE ON BEHALF OF THE BENEFICIARIES)
DEED OF ACCESSION TO COMPOSITE GUARANTEE AND DEBENTURE DATED 14 JUNE 2007 AND 2009-07-24 Satisfied SPIRIT CAPITAL PARTNERS LLP (AS SECURITY TRUSTEE ON BEHALF OF ITSELF AND THE BENEFICIARIES)
DEBENTURE 2009-07-21 Outstanding HSBC BANK PLC
MORTGAGE 2007-09-07 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 E & S HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of E & S HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E & S HOLDINGS LIMITED
Trademarks
We have not found any records of E & S HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E & S HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as E & S HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where E & S 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 E & S 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 E & S 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.