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

ESSENTRA OVERSEAS LIMITED

LANGFORD LOCKS, KIDLINGTON, OXFORD, OX5 1HX,
Company Registration Number
06248642
Private Limited Company
Active

Company Overview

About Essentra Overseas Ltd
ESSENTRA OVERSEAS LIMITED was founded on 2007-05-16 and has its registered office in Kidlington. The organisation's status is listed as "Active". Essentra Overseas Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ESSENTRA OVERSEAS LIMITED
 
Legal Registered Office
LANGFORD LOCKS
KIDLINGTON
OXFORD
OX5 1HX
Other companies in MK9
 
Previous Names
MOSS OVERSEAS LIMITED24/07/2013
Filing Information
Company Number 06248642
Company ID Number 06248642
Date formed 2007-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 01:09:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESSENTRA OVERSEAS 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 ESSENTRA OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA KENDALL
Company Secretary 2017-07-03
JON MICHAEL GREEN
Director 2007-05-16
STEFAN SCHELLINGER
Director 2015-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
JON MICHAEL GREEN
Company Secretary 2007-05-16 2017-07-03
MATTHEW GREGORY
Director 2012-09-07 2015-08-28
STEPHEN PAUL CRUMMETT
Director 2008-03-19 2012-09-07
STEPHEN WILLIAM DRYDEN
Director 2007-05-16 2008-03-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-05-16 2007-05-16
INSTANT COMPANIES LIMITED
Nominated Director 2007-05-16 2007-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON MICHAEL GREEN MICRO PLASTICS INTERNATIONAL LIMITED Director 2017-12-13 CURRENT 1984-09-25 Active - Proposal to Strike off
JON MICHAEL GREEN ESNT LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active - Proposal to Strike off
JON MICHAEL GREEN FILTRONA LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active - Proposal to Strike off
JON MICHAEL GREEN SECURIT WORLD LIMITED Director 2012-02-17 CURRENT 1961-05-03 Dissolved 2017-02-07
JON MICHAEL GREEN SECURIT LIMITED Director 2012-02-17 CURRENT 1989-01-24 Dissolved 2017-05-23
JON MICHAEL GREEN ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED Director 2010-08-10 CURRENT 1982-05-19 Dissolved 2017-03-21
JON MICHAEL GREEN MM PACKAGING & SECURING SOLUTIONS LIMITED Director 2010-02-26 CURRENT 2001-04-27 Active
JON MICHAEL GREEN ESSENTRA INTERNATIONAL LIMITED Director 2007-12-03 CURRENT 1974-06-05 Active
JON MICHAEL GREEN PLASTIC PARTS CENTRE LIMITED Director 2005-06-03 CURRENT 1982-02-22 Dissolved 2017-02-07
JON MICHAEL GREEN PAYNE SECURITY LIMITED Director 2005-06-03 CURRENT 1995-11-27 Dissolved 2017-02-07
JON MICHAEL GREEN MORANE LIMITED Director 2005-06-03 CURRENT 1983-11-15 Dissolved 2017-02-07
JON MICHAEL GREEN FILTRONA SERVICES LIMITED Director 2005-06-03 CURRENT 1959-03-25 Dissolved 2017-02-07
JON MICHAEL GREEN FILTRONA UK LIMITED Director 2005-06-03 CURRENT 1976-07-05 Dissolved 2017-02-07
JON MICHAEL GREEN ESSENTRA SERVICES LIMITED Director 2005-06-03 CURRENT 1976-12-01 Active - Proposal to Strike off
JON MICHAEL GREEN ESNT INTERNATIONAL LIMITED Director 2005-06-03 CURRENT 1985-08-01 Active
JON MICHAEL GREEN ESNT HOLDINGS (NO.1) LIMITED Director 2005-06-03 CURRENT 1997-07-03 Active
JON MICHAEL GREEN ALLIANCE PLASTICS LIMITED Director 2005-06-03 CURRENT 1986-12-10 Active - Proposal to Strike off
JON MICHAEL GREEN CIGARETTE COMPONENTS LIMITED Director 2005-06-03 CURRENT 1993-12-02 Active - Proposal to Strike off
JON MICHAEL GREEN ESNT HOLDINGS (NO.2) LIMITED Director 2005-06-03 CURRENT 1997-07-03 Active - Proposal to Strike off
JON MICHAEL GREEN P. P. PAYNE LIMITED Director 2005-06-03 CURRENT 1986-05-12 Active - Proposal to Strike off
JON MICHAEL GREEN NORTH WEST PLASTICS LIMITED Director 2005-06-03 CURRENT 1968-08-21 Active - Proposal to Strike off
JON MICHAEL GREEN ESSENTRA FINANCE LIMITED Director 2005-06-03 CURRENT 2005-01-27 Active
STEFAN SCHELLINGER MICRO PLASTICS INTERNATIONAL LIMITED Director 2017-12-13 CURRENT 1984-09-25 Active - Proposal to Strike off
STEFAN SCHELLINGER PRECISION ENGINEERING PRODUCTS (SUFFOLK) LIMITED Director 2016-05-09 CURRENT 1953-08-13 Active - Proposal to Strike off
STEFAN SCHELLINGER SECURIT LIMITED Director 2016-02-19 CURRENT 1989-01-24 Dissolved 2017-05-23
STEFAN SCHELLINGER ESSENTRA PLC Director 2015-10-08 CURRENT 2005-05-05 Active
STEFAN SCHELLINGER SECURIT WORLD LIMITED Director 2015-08-28 CURRENT 1961-05-03 Dissolved 2017-02-07
STEFAN SCHELLINGER PLASTIC PARTS CENTRE LIMITED Director 2015-08-28 CURRENT 1982-02-22 Dissolved 2017-02-07
STEFAN SCHELLINGER PAYNE SECURITY LIMITED Director 2015-08-28 CURRENT 1995-11-27 Dissolved 2017-02-07
STEFAN SCHELLINGER MORANE LIMITED Director 2015-08-28 CURRENT 1983-11-15 Dissolved 2017-02-07
STEFAN SCHELLINGER FILTRONA SERVICES LIMITED Director 2015-08-28 CURRENT 1959-03-25 Dissolved 2017-02-07
STEFAN SCHELLINGER FILTRONA UK LIMITED Director 2015-08-28 CURRENT 1976-07-05 Dissolved 2017-02-07
STEFAN SCHELLINGER ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED Director 2015-08-28 CURRENT 1982-05-19 Dissolved 2017-03-21
STEFAN SCHELLINGER ESSENTRA INTERNATIONAL LIMITED Director 2015-08-28 CURRENT 1974-06-05 Active
STEFAN SCHELLINGER ESSENTRA SERVICES LIMITED Director 2015-08-28 CURRENT 1976-12-01 Active - Proposal to Strike off
STEFAN SCHELLINGER ESNT INTERNATIONAL LIMITED Director 2015-08-28 CURRENT 1985-08-01 Active
STEFAN SCHELLINGER ESNT HOLDINGS (NO.1) LIMITED Director 2015-08-28 CURRENT 1997-07-03 Active
STEFAN SCHELLINGER ESNT LIMITED Director 2015-08-28 CURRENT 2013-04-18 Active - Proposal to Strike off
STEFAN SCHELLINGER ALLIANCE PLASTICS LIMITED Director 2015-08-28 CURRENT 1986-12-10 Active - Proposal to Strike off
STEFAN SCHELLINGER CIGARETTE COMPONENTS LIMITED Director 2015-08-28 CURRENT 1993-12-02 Active - Proposal to Strike off
STEFAN SCHELLINGER ESNT HOLDINGS (NO.2) LIMITED Director 2015-08-28 CURRENT 1997-07-03 Active - Proposal to Strike off
STEFAN SCHELLINGER MM PACKAGING & SECURING SOLUTIONS LIMITED Director 2015-08-28 CURRENT 2001-04-27 Active
STEFAN SCHELLINGER FILTRONA LIMITED Director 2015-08-28 CURRENT 2013-03-05 Active - Proposal to Strike off
STEFAN SCHELLINGER P. P. PAYNE LIMITED Director 2015-08-28 CURRENT 1986-05-12 Active - Proposal to Strike off
STEFAN SCHELLINGER NORTH WEST PLASTICS LIMITED Director 2015-08-28 CURRENT 1968-08-21 Active - Proposal to Strike off
STEFAN SCHELLINGER ESSENTRA FINANCE LIMITED Director 2015-08-28 CURRENT 2005-01-27 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
2024-05-24Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-05-24Audit exemption statement of guarantee by parent company for period ending 31/12/23
2023-09-13Statement by Directors
2023-09-13Solvency Statement dated 11/09/23
2023-09-13Resolutions passed:<ul><li>Resolution Reduce share premium 11/09/2023</ul>
2023-09-13Statement of capital on GBP 850,006
2023-09-1211/09/23 STATEMENT OF CAPITAL GBP 850006
2023-05-26CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-04-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-03-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-03-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-02-01DIRECTOR APPOINTED MRS EMMA ANN REID
2023-01-31APPOINTMENT TERMINATED, DIRECTOR JON MICHAEL GREEN
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR LILI LIU
2022-06-21DIRECTOR APPOINTED MR JACK JAMES CLARKE
2022-06-21AP01DIRECTOR APPOINTED MR JACK JAMES CLARKE
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-04-11SH19Statement of capital on 2022-04-11 GBP 850,005
2022-04-11SH20Statement by Directors
2022-04-11CAP-SSSolvency Statement dated 08/04/22
2022-04-11RES13Resolutions passed:
  • Reduce share prem a/c 08/04/2022
2022-04-08SH0108/04/22 STATEMENT OF CAPITAL GBP 850005
2022-01-31Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-31Solvency Statement dated 28/01/22
2022-01-31Statement by Directors
2022-01-31Statement of capital on GBP 850,004
2022-01-31SH19Statement of capital on 2022-01-31 GBP 850,004
2022-01-31SH20Statement by Directors
2022-01-31CAP-SSSolvency Statement dated 28/01/22
2022-01-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-2828/01/22 STATEMENT OF CAPITAL GBP 850004
2022-01-28SH0128/01/22 STATEMENT OF CAPITAL GBP 850004
2021-11-03SH19Statement of capital on 2021-11-03 GBP 850,003
2021-11-03SH20Statement by Directors
2021-11-03CAP-SSSolvency Statement dated 26/10/21
2021-11-03RES13Resolutions passed:
  • Reduction of share premium account 26/10/2021
2021-10-05SH0114/09/21 STATEMENT OF CAPITAL GBP 850003
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-27SH0126/08/21 STATEMENT OF CAPITAL GBP 850002
2021-08-25SH19Statement of capital on 2021-08-25 GBP 850,001
2021-08-25SH20Statement by Directors
2021-08-25CAP-SSSolvency Statement dated 23/08/21
2021-08-25RES13Resolutions passed:
  • Cancel share premium account 23/08/2021
2021-08-14PSC05Change of details for Esnt International Limited as a person with significant control on 2021-08-02
2021-08-04CH01Director's details changed for Mrs Lili Liu on 2021-08-02
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU United Kingdom
2021-07-16SH0109/07/21 STATEMENT OF CAPITAL GBP 850001
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2020-09-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-03-18TM02Termination of appointment of Patricia Kendall on 2020-03-11
2020-03-18AP03Appointment of Mrs Emma Reid as company secretary on 2020-03-11
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2018-12-04CH01Director's details changed for Mrs Lily Liu on 2018-11-15
2018-11-15AP01DIRECTOR APPOINTED MRS LILY LIU
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN SCHELLINGER
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-14TM02Termination of appointment of Jon Michael Green on 2017-07-03
2017-07-14AP03Appointment of Patricia Kendall as company secretary on 2017-07-03
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 850000
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 850000
2016-06-03AR0116/05/16 ANNUAL RETURN FULL LIST
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GREGORY
2015-09-24AP01DIRECTOR APPOINTED MR STEFAN SCHELLINGER
2015-09-08ANNOTATIONClarification
2015-09-08RP04
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/15 FROM 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 850000
2015-08-14AR0116/05/15 ANNUAL RETURN FULL LIST
2015-08-11CH01Director's details changed for Mr Matthew Gregory on 2015-07-30
2015-08-03ANNOTATIONClarification
2015-08-03RP04
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-17AUDAUDITOR'S RESIGNATION
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 850000
2014-07-01AR0116/05/14 ANNUAL RETURN FULL LIST
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL GREEN / 28/12/2013
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL GREEN / 28/12/2013
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL GREEN / 01/08/2013
2013-07-24CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-07-24CERTNMCOMPANY NAME CHANGED MOSS OVERSEAS LIMITED CERTIFICATE ISSUED ON 24/07/13
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-16AR0116/05/13 FULL LIST
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRUMMETT
2012-10-01AP01DIRECTOR APPOINTED MR MATTHEW GREGORY
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AR0116/05/12 FULL LIST
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-25AR0116/05/11 FULL LIST
2010-11-18SH0121/10/10 STATEMENT OF CAPITAL GBP 850000
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22RES13DIR POWERS 550 12/07/2010
2010-07-22RES01ADOPT ARTICLES 12/07/2010
2010-07-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-19AR0116/05/10 FULL LIST
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CRUMMETT / 11/11/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / JON MICHAEL GREEN / 10/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MICHAEL GREEN / 10/11/2009
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JON GREEN / 09/06/2009
2009-05-20363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-23363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-04-02288aDIRECTOR APPOINTED MR STEPHEN PAUL CRUMMETT
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DRYDEN
2007-08-10225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-06-0488(2)RAD 18/05/07--------- £ SI 249999@1=249999 £ IC 1/250000
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-21288bSECRETARY RESIGNED
2007-05-21288bDIRECTOR RESIGNED
2007-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ESSENTRA OVERSEAS 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 ESSENTRA OVERSEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESSENTRA OVERSEAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of ESSENTRA OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESSENTRA OVERSEAS LIMITED
Trademarks
We have not found any records of ESSENTRA OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESSENTRA OVERSEAS 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 (74990 - Non-trading company) as ESSENTRA OVERSEAS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ESSENTRA OVERSEAS 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 ESSENTRA OVERSEAS 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 ESSENTRA OVERSEAS 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.