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

ESG INTERMEDIATE HOLDINGS LIMITED

FIRST FLOOR CYGNET HOUSE, 1 JENKIN ROAD, SHEFFIELD, S9 1AT,
Company Registration Number
06397427
Private Limited Company
Active

Company Overview

About Esg Intermediate Holdings Ltd
ESG INTERMEDIATE HOLDINGS LIMITED was founded on 2007-10-12 and has its registered office in Sheffield. The organisation's status is listed as "Active". Esg Intermediate Holdings 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
ESG INTERMEDIATE HOLDINGS LIMITED
 
Legal Registered Office
FIRST FLOOR CYGNET HOUSE
1 JENKIN ROAD
SHEFFIELD
S9 1AT
Other companies in S9
 
Previous Names
BROOMCO (4109) LIMITED08/01/2008
Filing Information
Company Number 06397427
Company ID Number 06397427
Date formed 2007-10-12
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 12/10/2015
Return next due 09/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 06:42:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESG INTERMEDIATE 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 ESG INTERMEDIATE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MICHAEL JONES
Director 2014-12-04
ANDREW PAUL MONDON
Director 2016-11-14
CHRISTOPHER MARK VICTOR PEEL
Director 2015-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD KEEN
Company Secretary 2014-12-04 2018-05-18
ROBERT DAVID VINCE
Director 2014-12-04 2016-11-14
JOANNA DOBSON
Company Secretary 2012-08-01 2014-12-04
JOANNA DOBSON
Director 2012-10-03 2014-12-04
GAVIN MARK FREED
Director 2011-01-28 2014-12-04
ANTHONY HENLEY BENTON
Director 2012-08-01 2013-10-31
MARK STUART THURSTON
Company Secretary 2011-05-25 2012-08-01
MARK STUART THURSTON
Director 2011-05-25 2012-08-01
MATTHEW CORDEN
Director 2007-10-22 2012-07-23
JOSE JESUS RODRIGUEZ CESENAS
Director 2008-10-13 2012-07-23
JANE SHARPE
Director 2008-10-13 2011-11-30
RYAN JAMES HENRY ROBSON
Director 2008-10-13 2011-11-25
RICHARD JOHN SHEPHERD
Company Secretary 2010-10-29 2011-05-25
RICHARD JOHN SHEPHERD
Director 2009-02-02 2011-05-25
MICHELLE RIGBY
Director 2007-10-22 2010-11-30
ADRIAN RUSSELL HOLMES
Company Secretary 2008-07-31 2010-10-29
ADRIAN RUSSELL HOLMES
Director 2007-10-22 2010-10-29
SIMON JOHN HITCHCOCK
Director 2007-10-22 2008-10-13
TERRY WATSON
Director 2007-10-22 2008-10-13
STEVEN DAVID RUSSELL BROWN
Company Secretary 2007-10-22 2008-07-31
STEVEN DAVID RUSSELL BROWN
Director 2007-10-22 2008-07-31
7SIDE SECRETARIAL LIMITED
Company Secretary 2007-10-12 2007-10-12
7SIDE NOMINEES LIMITED
Director 2007-10-12 2007-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MICHAEL JONES BROWNING DEVELOPMENTS NO.10 LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
STEPHEN MICHAEL JONES HLR SCHOOLS LIMITED Director 2015-01-30 CURRENT 2014-08-15 Active
STEPHEN MICHAEL JONES HLR SCHOOLS HOLDING LIMITED Director 2015-01-30 CURRENT 2014-09-08 Active
STEPHEN MICHAEL JONES ESG HOLDINGS LIMITED Director 2014-12-04 CURRENT 2007-10-12 Active
STEPHEN MICHAEL JONES BROOMCO (4110) LIMITED Director 2014-12-04 CURRENT 2007-10-12 Liquidation
STEPHEN MICHAEL JONES TRIANGLE TRAINING HOLDINGS LIMITED Director 2014-12-04 CURRENT 2005-10-11 Liquidation
STEPHEN MICHAEL JONES ILE CORPORATE SERVICES LIMITED Director 2014-12-04 CURRENT 1990-07-04 Active - Proposal to Strike off
STEPHEN MICHAEL JONES REALISE LEARNING AND EMPLOYMENT LIMITED Director 2014-12-04 CURRENT 2011-07-13 Active
STEPHEN MICHAEL JONES ORIENT GOLD LIMITED Director 2014-12-04 CURRENT 1996-12-24 Liquidation
STEPHEN MICHAEL JONES TRIANGLE TRAINING LTD. Director 2014-12-04 CURRENT 1997-05-23 Liquidation
STEPHEN MICHAEL JONES SENCIA LIMITED Director 2014-12-04 CURRENT 1997-12-01 Active
STEPHEN MICHAEL JONES INTERSERVE DEVELOPMENTS NO.6 LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active - Proposal to Strike off
STEPHEN MICHAEL JONES BROWNING PFI HOLDINGS 2014 LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
STEPHEN MICHAEL JONES INTERSERVE DEVELOPMENTS NO.3 LIMITED Director 2013-06-18 CURRENT 2013-06-18 Liquidation
STEPHEN MICHAEL JONES EDINBURGH HAYMARKET DEVELOPMENTS LIMITED Director 2013-03-11 CURRENT 2012-11-20 Liquidation
STEPHEN MICHAEL JONES INTERSERVE DEVELOPMENTS NO.2 LIMITED Director 2013-02-08 CURRENT 2013-02-08 Liquidation
STEPHEN MICHAEL JONES WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION (HOLDINGS) LTD Director 2012-05-23 CURRENT 2012-03-12 Active
STEPHEN MICHAEL JONES WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD Director 2012-05-23 CURRENT 2012-03-09 Active
STEPHEN MICHAEL JONES REALISE WORKING FUTURES LIMITED Director 2012-05-03 CURRENT 1988-06-17 Active
STEPHEN MICHAEL JONES INTERSERVE DEVELOPMENTS NO.1 LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
STEPHEN MICHAEL JONES INTERSERVE ENERGY RENEWABLE SOLUTIONS LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active - Proposal to Strike off
STEPHEN MICHAEL JONES INTERSERVE STRATEGIC PARTNERSHIPS LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active - Proposal to Strike off
STEPHEN MICHAEL JONES INTERSERVE DEVELOPMENTS NO.4 LIMITED Director 2011-06-07 CURRENT 2011-06-07 Liquidation
STEPHEN MICHAEL JONES FALCON SUPPORT SERVICES LIMITED Director 2010-03-08 CURRENT 2003-12-01 Active
STEPHEN MICHAEL JONES FALCON SUPPORT SERVICES (HOLDINGS) LIMITED Director 2010-03-08 CURRENT 2003-12-05 Active
STEPHEN MICHAEL JONES INTERSERVE SERVICE FUTURES HOLDINGS LIMITED Director 2009-04-14 CURRENT 2009-04-14 Liquidation
STEPHEN MICHAEL JONES INTERSERVE SERVICE FUTURES LIMITED Director 2009-04-09 CURRENT 2009-04-09 Liquidation
STEPHEN MICHAEL JONES SUMMIT HEALTHCARE (DUDLEY) LIMITED Director 2006-03-24 CURRENT 2001-02-09 Active
STEPHEN MICHAEL JONES DUDLEY SUMMIT PLC Director 2006-03-24 CURRENT 2001-03-15 Active
STEPHEN MICHAEL JONES SUMMIT HOLDINGS (DUDLEY) LIMITED Director 2006-03-23 CURRENT 2001-02-09 Active
STEPHEN MICHAEL JONES VICTORY SUPPORT SERVICES (PORTSMOUTH) LIMITED Director 2004-07-28 CURRENT 2001-01-31 Active
STEPHEN MICHAEL JONES VICTORY SUPPORT SERVICES (PORTSMOUTH) HOLDINGS LIMITED Director 2004-07-28 CURRENT 2001-01-31 Active
STEPHEN MICHAEL JONES BROWNING PFI 2003 LIMITED Director 2004-06-10 CURRENT 2003-03-28 Active
STEPHEN MICHAEL JONES BROWNING PFI HOLDINGS LIMITED Director 2004-06-10 CURRENT 2002-10-09 Active
STEPHEN MICHAEL JONES INTERSERVE INVESTMENTS LIMITED Director 2004-06-10 CURRENT 1902-08-16 Liquidation
ANDREW PAUL MONDON ORIENT GOLD LIMITED Director 2018-03-20 CURRENT 1996-12-24 Liquidation
ANDREW PAUL MONDON TRIANGLE TRAINING LTD. Director 2018-03-20 CURRENT 1997-05-23 Liquidation
ANDREW PAUL MONDON ESG HOLDINGS LIMITED Director 2016-11-14 CURRENT 2007-10-12 Active
ANDREW PAUL MONDON BROOMCO (4110) LIMITED Director 2016-11-14 CURRENT 2007-10-12 Liquidation
ANDREW PAUL MONDON TRIANGLE TRAINING HOLDINGS LIMITED Director 2016-11-14 CURRENT 2005-10-11 Liquidation
ANDREW PAUL MONDON ILE CORPORATE SERVICES LIMITED Director 2016-11-14 CURRENT 1990-07-04 Active - Proposal to Strike off
ANDREW PAUL MONDON REALISE LEARNING AND EMPLOYMENT LIMITED Director 2016-11-14 CURRENT 2011-07-13 Active
ANDREW PAUL MONDON REALISE WORKING FUTURES LIMITED Director 2016-11-14 CURRENT 1988-06-17 Active
ANDREW PAUL MONDON SENCIA LIMITED Director 2016-11-14 CURRENT 1997-12-01 Active
ANDREW PAUL MONDON INTERSERVE ACADEMIES TRUST LIMITED Director 2016-01-14 CURRENT 2014-05-16 Active - Proposal to Strike off
ANDREW PAUL MONDON FINEGAL LIMITED Director 2010-02-03 CURRENT 2010-02-03 Dissolved 2017-06-27
CHRISTOPHER MARK VICTOR PEEL ORIENT GOLD LIMITED Director 2018-03-20 CURRENT 1996-12-24 Liquidation
CHRISTOPHER MARK VICTOR PEEL TRIANGLE TRAINING LTD. Director 2018-03-20 CURRENT 1997-05-23 Liquidation
CHRISTOPHER MARK VICTOR PEEL INTERSERVE ACADEMIES TRUST LIMITED Director 2016-07-29 CURRENT 2014-05-16 Active - Proposal to Strike off
CHRISTOPHER MARK VICTOR PEEL ESG HOLDINGS LIMITED Director 2015-08-07 CURRENT 2007-10-12 Active
CHRISTOPHER MARK VICTOR PEEL ILE CORPORATE SERVICES LIMITED Director 2015-08-07 CURRENT 1990-07-04 Active - Proposal to Strike off
CHRISTOPHER MARK VICTOR PEEL REALISE LEARNING AND EMPLOYMENT LIMITED Director 2015-08-07 CURRENT 2011-07-13 Active
CHRISTOPHER MARK VICTOR PEEL REALISE WORKING FUTURES LIMITED Director 2015-08-07 CURRENT 1988-06-17 Active
CHRISTOPHER MARK VICTOR PEEL SENCIA LIMITED Director 2015-08-07 CURRENT 1997-12-01 Active
CHRISTOPHER MARK VICTOR PEEL INTERSERVE SERVICE FUTURES LIMITED Director 2015-07-30 CURRENT 2009-04-09 Liquidation
CHRISTOPHER MARK VICTOR PEEL INTERSERVE SERVICE FUTURES HOLDINGS LIMITED Director 2015-07-30 CURRENT 2009-04-14 Liquidation

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
2023-10-24CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-08-19REGISTERED OFFICE CHANGED ON 19/08/23 FROM 12 Europa View Sheffield Business Park Sheffield S9 1XH England
2023-07-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-18Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-05-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-25AA01Previous accounting period extended from 29/12/21 TO 31/12/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/12/20
2021-07-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/12/20
2021-05-18AP01DIRECTOR APPOINTED MRS SUSAN KAMAL
2021-03-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-21AA01Previous accounting period shortened from 30/12/19 TO 29/12/19
2020-11-23RES13Resolutions passed:
  • Company transactions 02/10/2020
2020-10-29RES01ADOPT ARTICLES 29/10/20
2020-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063974270008
2020-10-20MEM/ARTSARTICLES OF ASSOCIATION
2020-10-13SH0102/10/20 STATEMENT OF CAPITAL GBP 413893.3
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-10-12AP01DIRECTOR APPOINTED MR STEVEN JAMES FRITH
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HELEN DOWNMAN
2020-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/20 FROM Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU
2020-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 063974270011
2020-10-07MR05All of the property or undertaking has been released from charge for charge number 063974270009
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL JONES
2020-06-03AP01DIRECTOR APPOINTED MS JULIE HELEN DOWNMAN
2020-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 063974270010
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR LAURA GOWENS
2019-12-20AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-11-13AP01DIRECTOR APPOINTED MR GREGG MICHAEL SCOTT
2019-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 063974270009
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK VICTOR PEEL
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063974270007
2019-03-28MEM/ARTSARTICLES OF ASSOCIATION
2019-03-28RES13Resolutions passed:
  • Restructuring implementation deed and related documents/transactions / section 175 of the companies act 2006 11/03/2019
  • ALTER ARTICLES
2019-03-19CC04Statement of company's objects
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 063974270008
2018-11-07AP01DIRECTOR APPOINTED LAURA GOWENS
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL MONDON
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-06-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-03TM02Termination of appointment of Richard Keen on 2018-05-18
2018-05-30RES13Resolutions passed:
  • Override agreement/facilities agreement/pensions deed/finance documents/section 175 companies act 2006 20/04/2018
  • ADOPT ARTICLES
2018-05-30RES01ADOPT ARTICLES 20/04/2018
2018-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 063974270007
2017-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 413893.29
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-14AP01DIRECTOR APPOINTED MR. ANDREW PAUL MONDON
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID VINCE
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 413893.29
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 413893.29
2015-10-22AR0112/10/15 ANNUAL RETURN FULL LIST
2015-08-21AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK VICTOR PEEL
2015-04-09AA01Current accounting period extended from 31/07/15 TO 31/12/15
2015-03-30AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-13AA01PREVSHO FROM 31/12/2014 TO 31/07/2014
2015-01-13AUDAUDITOR'S RESIGNATION
2015-01-13MISCSECTION 519
2014-12-23AUDAUDITOR'S RESIGNATION
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN FREED
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA DOBSON
2014-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 12 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XH
2014-12-16AA01CURREXT FROM 31/07/2014 TO 31/12/2014
2014-12-16TM02APPOINTMENT TERMINATED, SECRETARY JOANNA DOBSON
2014-12-16AP03SECRETARY APPOINTED RICHARD KEEN
2014-12-16AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL JONES
2014-12-16AP01DIRECTOR APPOINTED MR ROBERT DAVID VINCE
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 413893.29
2014-10-14AR0112/10/14 FULL LIST
2014-03-06AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BENTON
2013-11-11AR0112/10/13 FULL LIST
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-12AR0112/10/12 FULL LIST
2012-10-05AP01DIRECTOR APPOINTED MRS JOANNA DOBSON
2012-09-11AP01DIRECTOR APPOINTED MR ANTHONY HENLEY BENTON
2012-09-11TM02APPOINTMENT TERMINATED, SECRETARY MARK THURSTON
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK THURSTON
2012-09-11AP03SECRETARY APPOINTED MRS JOANNA DOBSON
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CORDEN
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSE RODRIGUEZ CESENAS
2012-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MARK FREED / 30/04/2012
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JANE SHARPE
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RYAN ROBSON
2011-11-08AR0112/10/11 FULL LIST
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE JESUS RODRIGUEZ CESENAS / 29/07/2011
2011-05-26TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SHEPHERD
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEPHERD
2011-05-26AP03SECRETARY APPOINTED MR MARK STUART THURSTON
2011-05-26AP01DIRECTOR APPOINTED MR MARK STUART THURSTON
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEPHERD
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-28AP01DIRECTOR APPOINTED MR GAVIN MARK FREED
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE RIGBY
2010-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES SHEPHERD / 29/10/2010
2010-11-24AP03SECRETARY APPOINTED MR RICHARD JAMES SHEPHERD
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HOLMES
2010-11-24TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN HOLMES
2010-10-28AR0112/10/10 FULL LIST
2010-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-28MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2010-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-01SH02SUB-DIVISION 23/03/10
2010-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010
2010-04-01RES12VARYING SHARE RIGHTS AND NAMES
2010-04-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-12-30AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-11-09AR0112/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE JESUS RODRIGUEZ CESENAS / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SHEPHERD / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE RIGBY / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CORDEN / 06/11/2009
2009-09-18287REGISTERED OFFICE CHANGED ON 18/09/2009 FROM UNIT 3 BRIGHTSIDE COURT 443 BRIGHTSIDE LANE SHEFFIELD SOUTH YORKSHIRE S9 2RS
2009-02-03288aDIRECTOR APPOINTED MR RICHARD JOHN SHEPHERD
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-01-19SASHARE AGREEMENT OTC
2009-01-14SASHARE AGREEMENT OTC
2009-01-14123NC INC ALREADY ADJUSTED 22/10/07
2009-01-14RES12VARYING SHARE RIGHTS AND NAMES
2008-11-11363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM UNIT 3 BRIGHTSIDE PARK 443 BRIGHTSIDE LANE SHEFFIELD SOUTH YORKSHIRE S9 2RS
2008-11-03288aDIRECTOR APPOINTED MR RYAN JAMES ROBSON
2008-11-03288aDIRECTOR APPOINTED MS JANE SHARPE
2008-10-23288aDIRECTOR APPOINTED MR JOSE RODRIGUEZ CESENAS
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR TERRY WATSON
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 ESG INTERMEDIATE 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 ESG INTERMEDIATE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-02 Satisfied ARES CAPITAL EUROPE LIMITED
CHARGE OVER ACCOUNTS 2010-08-16 Satisfied ARES CAPITAL EUROPE LIMITED (AS SECURITY AGENT)
DEBENTURE 2010-04-07 Satisfied ARES CAPITAL EUROPE LIMITED
GUARANTEE & DEBENTURE 2007-10-31 Satisfied SOVEREIGN CAPITAL PARTNERS LLP (AS SECURITY TRUSTEE)
DEBENTURE 2007-10-22 Satisfied HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2007-10-22 Satisfied SOVEREIGN CAPITAL PARTNERS LLP (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2020-12-31

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 ESG INTERMEDIATE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ESG INTERMEDIATE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESG INTERMEDIATE HOLDINGS LIMITED
Trademarks
We have not found any records of ESG INTERMEDIATE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESG INTERMEDIATE 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 ESG INTERMEDIATE 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 ESG INTERMEDIATE 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 ESG INTERMEDIATE 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 ESG INTERMEDIATE 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.