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

IESA HOLDINGS LIMITED

IESA WORKS DATEN PARK, BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 6UT,
Company Registration Number
06337851
Private Limited Company
Active

Company Overview

About Iesa Holdings Ltd
IESA HOLDINGS LIMITED was founded on 2007-08-08 and has its registered office in Warrington. The organisation's status is listed as "Active". Iesa 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
IESA HOLDINGS LIMITED
 
Legal Registered Office
IESA WORKS DATEN PARK
BIRCHWOOD
WARRINGTON
CHESHIRE
WA3 6UT
Other companies in WA3
 
Previous Names
INTEGRATED ENGINEERING STORES ASSOCIATES LIMITED05/11/2012
IESA WARRINGTON LIMITED31/12/2007
Filing Information
Company Number 06337851
Company ID Number 06337851
Date formed 2007-08-08
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 08/08/2015
Return next due 05/09/2016
Type of accounts FULL
Last Datalog update: 2024-06-05 23:03:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IESA 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.

Company Officers of IESA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN EGAN
Director 2018-05-31
VANESSA ELIZABETH GOUGH
Director 2018-05-31
ANDREW BELL PERRY
Director 2010-04-01
GLENN GORDON TIMMS
Director 2013-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON IAN HILTON
Director 2012-05-17 2018-05-31
DARREN ROY POWELL
Company Secretary 2014-05-02 2015-03-23
DARREN ROY POWELL
Director 2014-03-25 2015-03-23
JONATHAN ANDREW DAVIDSON
Director 2007-08-08 2015-02-09
CHARLES PETER BITHELL
Company Secretary 2012-05-21 2014-05-02
CHARLES PETER BITHELL
Director 2012-05-17 2014-05-02
ANDREW BELL PERRY
Company Secretary 2010-09-10 2012-05-21
JAMES BENEDICT CALDWELL
Director 2007-08-08 2012-05-17
CHRISTOPHER JOHN THOMSON
Director 2007-08-08 2011-03-31
CHRISTOPHER JOHN THOMSON
Company Secretary 2007-08-08 2010-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN EGAN AGHOCO 1079 LIMITED Director 2018-05-31 CURRENT 2012-01-25 Active - Proposal to Strike off
DAVID JOHN EGAN IESA A & D HOLDINGS LIMITED Director 2018-05-31 CURRENT 2014-06-11 Active
DAVID JOHN EGAN RS INTEGRATED SUPPLY UK LIMITED Director 2018-05-31 CURRENT 2001-03-28 Active
DAVID JOHN EGAN IESA A & D LIMITED Director 2018-05-31 CURRENT 2002-12-18 Active
DAVID JOHN EGAN IESA A & D GROUP LIMITED Director 2018-05-31 CURRENT 2007-07-16 Active - Proposal to Strike off
DAVID JOHN EGAN RS GROUP INTERNATIONAL HOLDINGS LIMITED Director 2017-07-17 CURRENT 1982-07-05 Active
DAVID JOHN EGAN RS COMPONENTS LIMITED Director 2016-12-19 CURRENT 1971-02-09 Active
DAVID JOHN EGAN RS GROUP PLC Director 2016-03-01 CURRENT 1960-01-22 Active
VANESSA ELIZABETH GOUGH AGHOCO 1079 LIMITED Director 2018-05-31 CURRENT 2012-01-25 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH IESA A & D HOLDINGS LIMITED Director 2018-05-31 CURRENT 2014-06-11 Active
VANESSA ELIZABETH GOUGH RS INTEGRATED SUPPLY UK LIMITED Director 2018-05-31 CURRENT 2001-03-28 Active
VANESSA ELIZABETH GOUGH IESA A & D LIMITED Director 2018-05-31 CURRENT 2002-12-18 Active
VANESSA ELIZABETH GOUGH IESA A & D GROUP LIMITED Director 2018-05-31 CURRENT 2007-07-16 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH ELECTRO-LEASING LIMITED Director 2018-03-01 CURRENT 1983-03-01 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH ELECTRO LIGHTING GROUP LIMITED Director 2018-03-01 CURRENT 1987-11-25 Active
VANESSA ELIZABETH GOUGH ELECTROCOMPONENTS OVERSEAS LIMITED Director 2018-03-01 CURRENT 1989-06-22 Active
VANESSA ELIZABETH GOUGH ELECTROCOMPONENTS LIMITED Director 2018-03-01 CURRENT 1972-01-10 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH RS SUPPLIES LIMITED Director 2018-03-01 CURRENT 1987-10-14 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH RS LIMITED Director 2018-03-01 CURRENT 1988-03-15 Active
VANESSA ELIZABETH GOUGH RS COMPONENTS INTERNATIONAL LIMITED Director 2018-03-01 CURRENT 1988-07-08 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH RS COMPONENTS HOLDINGS LIMITED Director 2018-03-01 CURRENT 1999-02-23 Active
VANESSA ELIZABETH GOUGH ELECTROCOMPONENTS FINANCE LIMITED Director 2018-03-01 CURRENT 2000-07-05 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH ELECTROCOMPONENTS US FINANCE LIMITED Director 2018-03-01 CURRENT 2001-03-15 Active
VANESSA ELIZABETH GOUGH IESA LIMITED Director 2018-03-01 CURRENT 1945-01-31 Active
VANESSA ELIZABETH GOUGH RADIOSPARES LIMITED Director 2018-03-01 CURRENT 1966-12-02 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH ELECTROMAIL LIMITED Director 2018-03-01 CURRENT 1961-01-11 Active - Proposal to Strike off
VANESSA ELIZABETH GOUGH RS GROUP INTERNATIONAL HOLDINGS LIMITED Director 2018-03-01 CURRENT 1982-07-05 Active
ANDREW BELL PERRY IESA A & D HOLDINGS LIMITED Director 2017-03-08 CURRENT 2014-06-11 Active
ANDREW BELL PERRY IESA A & D LIMITED Director 2017-03-08 CURRENT 2002-12-18 Active
ANDREW BELL PERRY IESA A & D GROUP LIMITED Director 2017-03-08 CURRENT 2007-07-16 Active - Proposal to Strike off
ANDREW BELL PERRY CLOUDPROCURE LIMITED Director 2012-12-10 CURRENT 2012-12-10 Dissolved 2018-05-22
ANDREW BELL PERRY AGHOCO 1079 LIMITED Director 2012-04-24 CURRENT 2012-01-25 Active - Proposal to Strike off
ANDREW BELL PERRY RS INTEGRATED SUPPLY UK LIMITED Director 2010-04-01 CURRENT 2001-03-28 Active
GLENN GORDON TIMMS CLOUDPROCURE LIMITED Director 2013-04-15 CURRENT 2012-12-10 Dissolved 2018-05-22
GLENN GORDON TIMMS AGHOCO 1079 LIMITED Director 2013-04-15 CURRENT 2012-01-25 Active - Proposal to Strike off
GLENN GORDON TIMMS RS INTEGRATED SUPPLY UK LIMITED Director 2013-04-15 CURRENT 2001-03-28 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
2024-01-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-08CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-02-08Change of details for Electrocomponents U.K. Limited as a person with significant control on 2023-02-02
2023-01-07FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-04-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-03-09DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-03-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-11PSC02Notification of Electrocomponents U.K. Limited as a person with significant control on 2021-01-14
2021-03-11PSC07CESSATION OF AGHOCO 1079 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GLENN GORDON TIMMS
2019-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/18
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-06-12AP01DIRECTOR APPOINTED MR DAVID JOHN EGAN
2018-06-12AP01DIRECTOR APPOINTED MRS VANESSA ELIZABETH GOUGH
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON IAN HILTON
2018-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-06-11AA01Current accounting period extended from 30/03/19 TO 31/03/19
2018-06-02DISS40Compulsory strike-off action has been discontinued
2018-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/17
2018-05-22GAZ1FIRST GAZETTE
2018-05-22GAZ1FIRST GAZETTE
2018-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-12-21AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/17 FROM C/O C/O Iesa Limited Rutherford House Warrington Road Birchwood Warrington WA3 6ZH
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 063378510003
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1231
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 1231
2015-09-01AR0108/08/15 ANNUAL RETURN FULL LIST
2015-04-22TM02Termination of appointment of Darren Roy Powell on 2015-03-23
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ROY POWELL
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW DAVIDSON
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1231
2014-08-29AR0108/08/14 ANNUAL RETURN FULL LIST
2014-05-02AP03Appointment of Mr Darren Roy Powell as company secretary
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BITHELL
2014-05-02TM02APPOINTMENT TERMINATED, SECRETARY CHARLES BITHELL
2014-04-03AP01DIRECTOR APPOINTED MR DARREN ROY POWELL
2013-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-22AR0108/08/13 FULL LIST
2013-08-22AP01DIRECTOR APPOINTED MR GLENN GORDON TIMMS
2013-08-22AP01DIRECTOR APPOINTED MR SIMON IAN HILTON
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER BITHELL / 05/10/2012
2013-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES PETER BITHELL / 05/10/2012
2012-11-05RES15CHANGE OF NAME 31/10/2012
2012-11-05CERTNMCOMPANY NAME CHANGED INTEGRATED ENGINEERING STORES ASSOCIATES LIMITED CERTIFICATE ISSUED ON 05/11/12
2012-11-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2012 FROM IESA LIMITED DALLAM LANE WARRINGTON CHESHIRE WA2 7PZ UNITED KINGDOM
2012-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-26AR0108/08/12 FULL LIST
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BELL PERRY / 30/06/2012
2012-06-21SH0117/05/12 STATEMENT OF CAPITAL GBP 1231.00
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CALDWELL
2012-06-06TM02APPOINTMENT TERMINATED, SECRETARY ANDREW PERRY
2012-06-06AP03SECRETARY APPOINTED CHARLES PETER BITHELL
2012-06-06AP01DIRECTOR APPOINTED MR CHARLES PETER BITHELL
2012-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-19AR0108/08/11 FULL LIST
2011-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 8 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1JW
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMSON
2011-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-25AP01DIRECTOR APPOINTED ANDREW BELL PERRY
2010-10-25TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER THOMSON
2010-10-20AP03SECRETARY APPOINTED ANDREW BELL PERRY
2010-08-17AR0108/08/10 FULL LIST
2010-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-17363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-1688(2)AMENDING 88(2)
2008-10-03363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-10-03288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES CALDWELL / 01/08/2008
2008-01-03SASHARES AGREEMENT OTC
2008-01-0388(2)RAD 19/12/07--------- £ SI 999@1=999 £ IC 1/1000
2007-12-31CERTNMCOMPANY NAME CHANGED IESA WARRINGTON LIMITED CERTIFICATE ISSUED ON 31/12/07
2007-09-20225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08
2007-08-08NEWINCINCORPORATION 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 IESA 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 IESA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-08 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2012-05-23 Outstanding BARRINGTON HOUSE NOMINEES LIMITED (SECURITY TRUSTEE)
GUARANTEE AND DEBENTURE 2012-05-23 Outstanding INVESTEC BANK PLC
Intangible Assets
Patents
We have not found any records of IESA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IESA HOLDINGS LIMITED
Trademarks
We have not found any records of IESA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IESA 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 IESA 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 IESA 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 IESA 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 IESA 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.