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

ESSENDEN LIMITED

ARAGON HOUSE CRANFIELD TECHNOLOGY PARK, CRANFIELD, BEDFORD, MK43 0EQ,
Company Registration Number
06838368
Private Limited Company
Active

Company Overview

About Essenden Ltd
ESSENDEN LIMITED was founded on 2009-03-05 and has its registered office in Bedford. The organisation's status is listed as "Active". Essenden 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
ESSENDEN LIMITED
 
Legal Registered Office
ARAGON HOUSE CRANFIELD TECHNOLOGY PARK
CRANFIELD
BEDFORD
MK43 0EQ
Other companies in SW19
 
Filing Information
Company Number 06838368
Company ID Number 06838368
Date formed 2009-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 17:30:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESSENDEN 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 ESSENDEN LIMITED
The following companies were found which have the same name as ESSENDEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESSENDEN DESIGN LIMITED 3 EAST POINT HIGH STREET SEAL SEVENOAKS KENT TN15 0EG Active - Proposal to Strike off Company formed on the 2012-03-30
ESSENDEN HOMES LIMITED 18 OAKHURST GARDENS BEXLEYHEATH DA7 5JP Active - Proposal to Strike off Company formed on the 2018-03-21
ESSENDEN HOLDINGS CO. LTD. Active Company formed on the 1963-12-23
ESSENDEN PATRICKS LIMITED 40 LONG MEADOW LONG MEADOW DUNSTABLE LU6 3JR Active - Proposal to Strike off Company formed on the 2019-01-23
ESSENDEN SERVICE CO LIMITED 10TH FLOOR 1 CITY APPROACH ALBERT STREET ECCLES MANCHESTER M30 0BG Active - Proposal to Strike off Company formed on the 2013-10-10
ESSENDENE ESTATES LIMITED 15 STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4SQ Active - Proposal to Strike off Company formed on the 1954-01-15
ESSENDENE FREEHOLD LIMITED 48 OCEAN VIEW ROAD BUDE EX23 8NL Active Company formed on the 2009-10-06
ESSENDENE LODGE SCHOOL LIMITED GEORGIAN HOUSE PARK LANE STANMORE HA7 3HD Active Company formed on the 2011-12-05
ESSENDENE MANAGEMENT COMPANY LIMITED 48 OCEAN VIEW ROAD BUDE EX23 8NL Active Company formed on the 1985-08-16
ESSENDENE ACCOUNTANCY SERVICES LIMITED 16 ESSENDENE ROAD CATERHAM SURREY CR3 5PA Active Company formed on the 2013-10-01
ESSENDENE PTY. LIMITED QLD 4873 Active Company formed on the 2002-04-29
ESSENDENE SECURITY PTY LTD NSW 2315 Active Company formed on the 2002-08-19
ESSENDENE SERVICES LTD 18 TILL GROVE ELLINGTON MORPETH NORTHUMBERLAND NE61 5ER Active - Proposal to Strike off Company formed on the 2017-03-01
ESSENDENE RESIDENTIAL MANAGEMENT COMPANY LIMITED CHEVIOT HOUSE BEAMINSTER WAY EAST NEWCASTLE UPON TYNE NE3 2ER Active Company formed on the 2018-10-15
ESSENDENE HOLDINGS LTD British Columbia Active Company formed on the 2021-07-19
ESSENDENE VENTURES LTD British Columbia Active Company formed on the 2022-01-17
ESSENDENT & GALMASET LIMITED STRON HOUSE 100 PALL MALL LONDON SW1Y 5EA Active - Proposal to Strike off Company formed on the 2012-02-28

Company Officers of ESSENDEN LIMITED

Current Directors
Officer Role Date Appointed
MARK WILLIS
Company Secretary 2017-02-28
NICHOLAS ANDREW BASING
Director 2009-08-18
GRAHAM EDWIN BLACKWELL
Director 2017-04-12
ALAN MICHAEL HAND
Director 2017-04-12
MARK SIMON WILLIS
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DOUGLAS AGNEW
Director 2015-08-07 2017-04-12
CHRISTOPHER HARWOOD BERNARD MILLS
Director 2009-05-26 2017-04-12
CHARLES TRUSCOTT FREEMAN
Company Secretary 2015-04-24 2017-02-28
RORY PATRICK MACNAMARA
Director 2009-05-26 2015-08-07
JAMES NICHOLAS OPPENHEIM
Director 2009-03-16 2015-08-07
RICHARD DARWIN
Company Secretary 2010-10-31 2015-04-24
RICHARD JAMES DARWIN
Director 2010-01-01 2015-04-24
KAILAYAPILLAI RANJAN
Director 2009-07-23 2014-05-27
PETER ANTHONY SMITH
Company Secretary 2009-03-05 2010-10-31
MARGARET ROSE MOUNTFORD
Director 2009-05-26 2010-08-20
PETER WILLIAM HASPEL
Director 2009-03-05 2010-07-20
KAYE COLLINS
Director 2009-05-26 2010-01-15
SIMON BARRY PREW
Director 2009-03-06 2010-01-01
PETER ANTHONY SMITH
Director 2009-03-05 2009-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANDREW BASING TENPIN LIMITED Director 2010-07-30 CURRENT 2003-06-06 Active
NICHOLAS ANDREW BASING GEORGICA LIMITED Director 2010-07-30 CURRENT 2000-07-24 Active
GRAHAM EDWIN BLACKWELL INDOOR BOWLING EQUITY LIMITED Director 2017-04-12 CURRENT 2015-05-29 Active
GRAHAM EDWIN BLACKWELL INDOOR BOWLING ACQUISITIONS LIMITED Director 2017-04-12 CURRENT 2014-11-28 Active
GRAHAM EDWIN BLACKWELL TEG HOLDINGS LIMITED Director 2017-03-28 CURRENT 2017-02-22 Active
GRAHAM EDWIN BLACKWELL TENPIN LIMITED Director 2015-04-24 CURRENT 2003-06-06 Active
GRAHAM EDWIN BLACKWELL GEORGICA LIMITED Director 2015-04-24 CURRENT 2000-07-24 Active
ALAN MICHAEL HAND INDOOR BOWLING ACQUISITIONS LIMITED Director 2017-04-12 CURRENT 2014-11-28 Active
MARK SIMON WILLIS QUATTROLEISURE LIMITED Director 2018-02-05 CURRENT 1990-07-13 Active
MARK SIMON WILLIS INDOOR BOWLING EQUITY LIMITED Director 2017-04-12 CURRENT 2015-05-29 Active
MARK SIMON WILLIS INDOOR BOWLING ACQUISITIONS LIMITED Director 2017-04-12 CURRENT 2014-11-28 Active
MARK SIMON WILLIS TEG HOLDINGS LIMITED Director 2017-03-28 CURRENT 2017-02-22 Active
MARK SIMON WILLIS TENPIN ENTERTAINMENT LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
MARK SIMON WILLIS GEORGICA (LEWISHAM) LIMITED Director 2017-02-28 CURRENT 2006-09-28 Active
MARK SIMON WILLIS TENPIN (SUNDERLAND) LIMITED Director 2017-02-28 CURRENT 2006-04-25 Active
MARK SIMON WILLIS TENPIN (HALIFAX) LIMITED Director 2017-02-28 CURRENT 2006-05-09 Active
MARK SIMON WILLIS GEORGICA LIMITED Director 2017-02-28 CURRENT 2000-07-24 Active
MARK SIMON WILLIS GEORGICA HOLDINGS LIMITED Director 2017-02-28 CURRENT 2006-10-20 Active
MARK SIMON WILLIS GNU 5 LIMITED Director 2017-02-28 CURRENT 2007-03-12 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
2024-05-07DIRECTOR APPOINTED MRS RACHEL MARIE BRAYBROOK
2024-05-07APPOINTMENT TERMINATED, DIRECTOR ANTONY DAVID SMITH
2024-05-07Termination of appointment of Antony David Smith on 2024-05-07
2024-05-03DIRECTOR APPOINTED MR GEORGE JASON SHEPPARD
2024-05-03Appointment of Mr George Jason Sheppard as company secretary on 2024-05-03
2024-05-03DIRECTOR APPOINTED MR BRET ASTLE
2024-03-13CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068383680009
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068383680008
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068383680007
2023-09-12REGISTRATION OF A CHARGE / CHARGE CODE 068383680009
2023-07-20FULL ACCOUNTS MADE UP TO 01/01/23
2023-03-13CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-06-21FULL ACCOUNTS MADE UP TO 26/12/21
2022-06-21AAFULL ACCOUNTS MADE UP TO 26/12/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW BASING
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2021-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 068383680008
2020-11-18SH19Statement of capital on 2020-11-18 GBP 1
2020-11-18CAP-SSSolvency Statement dated 04/11/20
2020-11-18SH20Statement by Directors
2020-11-18RES14Resolutions passed:
  • Capitalise £21310967 04/11/2020
  • Resolution reduction of capital
  • Resolution of allotment of securities
2020-11-09SH0109/11/20 STATEMENT OF CAPITAL GBP 21812417.4
2020-09-30AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN STEVEN GARROOD
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-09-10AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-04-01AP03Appointment of Mr Antony David Smith as company secretary on 2019-04-01
2019-04-01AP01DIRECTOR APPOINTED MR ANTONY DAVID SMITH
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK SIMON WILLIS
2019-04-01TM02Termination of appointment of Mark Willis on 2019-03-31
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-12-17AP01DIRECTOR APPOINTED DR DUNCAN STEVEN GARROOD
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL HAND
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/18 FROM St Georges House 5 st. Georges Road London SW19 4DR England
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-05-03AP01DIRECTOR APPOINTED MR GRAHAM EDWIN BLACKWELL
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS
2017-05-03AP01DIRECTOR APPOINTED MR ALAN MICHAEL HAND
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AGNEW
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 068383680007
2017-04-10AP03Appointment of Mr Mark Willis as company secretary on 2017-02-28
2017-04-10AP01DIRECTOR APPOINTED MR MARK WILLIS
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 501450.4
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-03-13TM02Termination of appointment of Charles Truscott Freeman on 2017-02-28
2016-09-28AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 501450.4
2016-03-14AR0105/03/16 ANNUAL RETURN FULL LIST
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 068383680006
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/15 FROM 3rd Floor 2 & 4 st. Georges Road Wimbledon London SW19 4DP
2015-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 068383680005
2015-08-14OCSCHEME OF ARANGEMENT
2015-08-12RES13RE SCHEME OF ARRANGEMENT 30/07/2015
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OPPENHEIM
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR RORY MACNAMARA
2015-08-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-08-11CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-08-11RES02REREG PLC TO PRI; RES02 PASS DATE:11/08/2015
2015-08-11RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-08-10AP01DIRECTOR APPOINTED MR JAMES DOUGLAS AGNEW
2015-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/14
2015-06-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-12RES13SPECIAL RESOLUTIONS OF ESSENDEN PUBLIC LIMITED COMPANY 19/05/2015
2015-05-06TM02APPOINTMENT TERMINATED, SECRETARY RICHARD DARWIN
2015-05-06AP03SECRETARY APPOINTED MR CHARLES TRUSCOTT FREEMAN
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DARWIN
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 501450.4
2015-04-02AR0105/03/15 NO MEMBER LIST
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KAILAYAPILLAI RANJAN
2014-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/13
2014-06-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-23SH0107/05/14 STATEMENT OF CAPITAL GBP 499196.44
2014-05-21AR0105/03/14 NO MEMBER LIST
2013-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/12
2013-06-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-30AR0105/03/13 NO MEMBER LIST
2012-06-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/12
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-03AR0105/03/12 BULK LIST
2011-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/11
2011-06-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-20RES13ADOPT REPORT & STATEMENTS/RE-ELECT DIRECTORS/RE APT AUDITORS 24/05/2011
2011-06-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-27AR0105/03/11 BULK LIST
2010-11-01AP03SECRETARY APPOINTED MR RICHARD DARWIN
2010-11-01TM02APPOINTMENT TERMINATED, SECRETARY PETER SMITH
2010-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 33 KING STREET LONDON SW1Y 6RJ
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MOUNTFORD
2010-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER HASPEL
2010-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/09
2010-05-21AR0105/03/10 BULK LIST
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KAYE COLLINS
2010-01-11AP01DIRECTOR APPOINTED MR RICHARD DARWIN
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PREW
2009-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-13AP01DIRECTOR APPOINTED KAYE COLLINS
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANTHONY SMITH / 20/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAILAYAPILLAI RANJAN / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW BASING / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM HASPEL / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS OPPENHEIM / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PREW / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MOUNTFORD / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER HARWOOD BERNARD MILLS / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY PATRICK MACNAMARA / 19/10/2009
2009-09-14288aDIRECTOR APPOINTED NICHOLAS ANDREW BASING
2009-08-01288aDIRECTOR APPOINTED KAILAYAPILLAI RANJAN
2009-07-02288aDIRECTOR APPOINTED RORY PATRICK MACNAMARA
2009-06-30225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-06-15288aDIRECTOR APPOINTED MARGARET MOUNTFORD
2009-06-15288aDIRECTOR APPOINTED CHRISTOPHER HARWOOD BERNARD MILLS
2009-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-24RES13S163(3) 16/03/2009
2009-03-24RES01ADOPT ARTICLES 16/03/2009
2009-03-24123NC INC ALREADY ADJUSTED 06/03/09
2009-03-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-03-24122S-DIV
2009-03-24RES01ALTER MEMORANDUM 06/03/2009
2009-03-24RES04GBP NC 50000/8050000 06/03/2009
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR PETER SMITH
2009-03-24288aDIRECTOR APPOINTED JAMES NICHOLAS OPPENHEIM
2009-03-24288aDIRECTOR APPOINTED SIMON PREW
2009-03-06CERT8ACOMMENCE BUSINESS AND BORROW
2009-03-06117APPLICATION COMMENCE BUSINESS
2009-03-05NEWINCINCORPORATION 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 ESSENDEN 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 ESSENDEN LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR JUSTICE NORRIS 2015-08-06 to 2015-08-06 4503/2015 Essenden Public Ltd Company
2015-08-06SCHEME OF ARRANGEMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2015-12-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT)
2015-08-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE SECURED PARTIES
DEBENTURE 2012-04-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
SUPPLEMENTAL LEGAL CHARGE 2010-09-16 Outstanding THE ROYAL BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 2009-12-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
DEBENTURE 2009-05-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of ESSENDEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESSENDEN LIMITED
Trademarks
We have not found any records of ESSENDEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESSENDEN 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 ESSENDEN 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 ESSENDEN 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 ESSENDEN 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 ESSENDEN 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.