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

ESKEN BIOMASS TRANSPORT LIMITED

Third Floor, 15 Stratford Place, London, W1C 1BE,
Company Registration Number
08331369
Private Limited Company
Active

Company Overview

About Esken Biomass Transport Ltd
ESKEN BIOMASS TRANSPORT LIMITED was founded on 2012-12-14 and has its registered office in London. The organisation's status is listed as "Active". Esken Biomass Transport 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
ESKEN BIOMASS TRANSPORT LIMITED
 
Legal Registered Office
Third Floor
15 Stratford Place
London
W1C 1BE
Other companies in W1D
 
Previous Names
STOBART BIOMASS TRANSPORT LIMITED06/04/2022
Filing Information
Company Number 08331369
Company ID Number 08331369
Date formed 2012-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-02-28
Account next due 2023-11-30
Latest return 2022-12-14
Return next due 2023-12-28
Type of accounts FULL
Last Datalog update: 2023-02-08 03:45:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESKEN BIOMASS TRANSPORT 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 ESKEN BIOMASS TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
WARWICK BRADY
Director 2018-06-14
ALEXANDER ROBERT JESSUP
Director 2017-11-13
BENJAMIN MARK WHAWELL
Director 2016-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ANDREW TINKLER
Director 2016-10-14 2018-06-14
RICHARD EDWARD CHARLES BUTCHER
Company Secretary 2012-12-14 2016-10-14
RICHARD EDWARD CHARLES BUTCHER
Director 2012-12-14 2016-10-14
MIKE SMITH
Director 2012-12-14 2016-10-14
PAUL THOMAS DAVENPORT
Director 2012-12-14 2015-03-31
BENJAMIN MARK WHAWELL
Director 2012-12-14 2014-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARWICK BRADY SUSTERA LTD Director 2018-06-14 CURRENT 2009-10-14 Active
WARWICK BRADY STOBART BIOMASS HOLDINGS LIMITED Director 2018-06-14 CURRENT 2012-12-13 Active - Proposal to Strike off
WARWICK BRADY ESKEN GREEN ENERGY LIMITED Director 2018-06-14 CURRENT 2014-03-07 Active
WARWICK BRADY LONDON SOUTHEND SOLAR LIMITED Director 2018-06-14 CURRENT 2014-09-18 Active
WARWICK BRADY ESKEN REALISATIONS LIMITED Director 2018-06-14 CURRENT 1994-12-12 Active - Proposal to Strike off
WARWICK BRADY CONNECT AVIATION PLC Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
WARWICK BRADY LONDON SOUTHEND AIRPORT COMPANY LIMITED Director 2017-11-13 CURRENT 1993-12-17 Active
WARWICK BRADY EVERDEAL FINANCE LIMITED Director 2017-11-13 CURRENT 2012-12-06 Active
WARWICK BRADY WESTLINK HOLDINGS LIMITED Director 2017-11-13 CURRENT 2002-05-22 Active
WARWICK BRADY WADI PROPERTIES LIMITED Director 2017-11-13 CURRENT 2007-07-03 Active
WARWICK BRADY ESKEN PROPERTIES LIMITED Director 2017-11-13 CURRENT 2007-11-07 Active
WARWICK BRADY STOBART PORTS DEVELOPMENTS LIMITED Director 2017-11-13 CURRENT 2009-02-27 Active - Proposal to Strike off
WARWICK BRADY ESKEN HOLDINGS LIMITED Director 2017-11-13 CURRENT 2010-05-07 Active
WARWICK BRADY ESKEN ESTATES HOLDINGS LIMITED Director 2017-11-13 CURRENT 2010-05-07 Active
WARWICK BRADY STOBART BUSINESS SERVICES LIMITED Director 2017-11-13 CURRENT 2010-09-01 Active - Proposal to Strike off
WARWICK BRADY SAI1 LIMITED Director 2017-11-13 CURRENT 2010-10-08 Active - Proposal to Strike off
WARWICK BRADY STOBART AD1 LIMITED Director 2017-11-13 CURRENT 2012-12-17 Active - Proposal to Strike off
WARWICK BRADY ANSA LOGISTICS LIMITED Director 2017-11-13 CURRENT 1999-02-18 Active
WARWICK BRADY CARLISLE LAKE DISTRICT AIRPORT LIMITED Director 2017-11-13 CURRENT 2001-03-22 Active
WARWICK BRADY WESTLINK GROUP LIMITED Director 2017-11-13 CURRENT 2002-08-08 Active
WARWICK BRADY THAMES GATEWAY AIRPORT LIMITED Director 2017-11-13 CURRENT 2004-01-21 Active
WARWICK BRADY SPD 1 LIMITED Director 2017-11-13 CURRENT 2008-12-18 Active
WARWICK BRADY SPD2 LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
WARWICK BRADY LONDON SOUTHEND JET CENTRE LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
WARWICK BRADY SKYTANKING AVIATION SERVICES ENG LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
WARWICK BRADY WIDNES REALISATIONS LIMITED Director 2017-06-12 CURRENT 1997-03-04 Active - Proposal to Strike off
WARWICK BRADY ESKEN AVIATION LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
WARWICK BRADY STOBART AIR SERVICES (UK) LTD Director 2017-02-24 CURRENT 2015-12-04 Liquidation
WARWICK BRADY THE DIDSBURY MANAGEMENT COMPANY LIMITED Director 2016-08-25 CURRENT 1989-06-15 Active
ALEXANDER ROBERT JESSUP SUSTERA LTD Director 2017-11-13 CURRENT 2009-10-14 Active
BENJAMIN MARK WHAWELL SUSTERA LTD Director 2016-10-14 CURRENT 2009-10-14 Active
BENJAMIN MARK WHAWELL STOBART BIOMASS HOLDINGS LIMITED Director 2016-10-14 CURRENT 2012-12-13 Active - Proposal to Strike off
BENJAMIN MARK WHAWELL AUTOCAR LOGISTICS LIMITED Director 2014-04-10 CURRENT 1999-02-11 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL ESKEN GREEN ENERGY LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
BENJAMIN MARK WHAWELL SHUBAN POWER LIMITED Director 2013-01-16 CURRENT 2012-09-25 Active - Proposal to Strike off
BENJAMIN MARK WHAWELL STOBART BARRISTER SUPPORT SERVICES LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL STOBART LAW LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-03-21
BENJAMIN MARK WHAWELL STOBART CLAIMS MANAGEMENT LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL STOBART AIR HOLDINGS LIMITED Director 2009-06-02 CURRENT 2007-03-23 Dissolved 2014-12-23
BENJAMIN MARK WHAWELL STOBART AIRPORTS LIMITED Director 2008-10-14 CURRENT 2008-10-14 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL JAMES IRLAM AND SONS LIMITED Director 2008-09-22 CURRENT 1982-10-11 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL O'CONNOR GROUP MANAGEMENT LIMITED Director 2008-09-22 CURRENT 2001-08-14 Dissolved 2017-11-30
BENJAMIN MARK WHAWELL O'CONNOR PROPERTIES LTD Director 2008-09-22 CURRENT 1998-07-21 Dissolved 2017-11-30
BENJAMIN MARK WHAWELL ESL LIMITED Director 2008-06-27 CURRENT 1987-06-02 Dissolved 2017-03-21
BENJAMIN MARK WHAWELL ESL 2 LIMITED Director 2008-06-23 CURRENT 2008-06-23 Dissolved 2015-01-06

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
2023-05-02SECOND GAZETTE not voluntary dissolution
2023-03-14Voluntary dissolution strike-off suspended
2023-02-14FIRST GAZETTE notice for voluntary strike-off
2023-02-07Application to strike the company off the register
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083313690001
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083313690002
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083313690003
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083313690004
2023-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083313690004
2022-12-21REGISTRATION OF A CHARGE / CHARGE CODE 083313690005
2022-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 083313690005
2022-12-19CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-11-10Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-10Memorandum articles filed
2022-11-10MEM/ARTSARTICLES OF ASSOCIATION
2022-11-10RES01ADOPT ARTICLES 10/11/22
2022-09-07FULL ACCOUNTS MADE UP TO 28/02/22
2022-09-07AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-07-20MEM/ARTSARTICLES OF ASSOCIATION
2022-07-20RES01ADOPT ARTICLES 20/07/22
2022-05-26PSC05Change of details for Stobart Energy Limited as a person with significant control on 2022-04-25
2022-04-06CERTNMCompany name changed stobart biomass transport LIMITED\certificate issued on 06/04/22
2022-02-25AP01DIRECTOR APPOINTED MR RICHARD NEIL JENKINS
2022-02-23AP01DIRECTOR APPOINTED JAMES PETER DREWE-SMITH
2021-12-15CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-15CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-09-22AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 083313690004
2021-07-27PSC05Change of details for Stobart Biomass Products Limited as a person with significant control on 2020-05-14
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR WARWICK BRADY
2021-03-10AP01DIRECTOR APPOINTED NICHOLAS ANTHONY DILWORTH
2021-02-05AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 083313690003
2020-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 083313690002
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROBERT JESSUP
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-12-05AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARK WHAWELL
2019-07-19AP01DIRECTOR APPOINTED MR LEWIS IAN GIRDWOOD
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-11-26AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW TINKLER
2018-06-20AP01DIRECTOR APPOINTED WARWICK BRADY
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-11-29AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-11-16AP01DIRECTOR APPOINTED ALEXANDER ROBERT JESSUP
2017-10-25PSC05Change of details for Stobart Biomass Products Limited as a person with significant control on 2017-10-25
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/17 FROM 22 Soho Square London W1D 4NS
2017-10-12PSC02Notification of Stobart Biomass Products Limited as a person with significant control on 2017-04-27
2017-10-12PSC07CESSATION OF STOBART BIOMASS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-09AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MIKE SMITH
2016-10-18AP01DIRECTOR APPOINTED MR BENJAMIN MARK WHAWELL
2016-10-18AP01DIRECTOR APPOINTED WILLIAM ANDREW TINKLER
2016-10-18TM02Termination of appointment of Richard Edward Charles Butcher on 2016-10-14
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTCHER
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-22AR0114/12/15 ANNUAL RETURN FULL LIST
2015-10-19AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS DAVENPORT
2015-02-20MEM/ARTSARTICLES OF ASSOCIATION
2015-02-20RES01ALTER ARTICLES 22/01/2015
2015-02-20RES13DIRECTORS AUTHORISED TO TAKE ACTIONS 22/01/2015
2015-02-05ANNOTATIONOther
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 083313690001
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-07AR0114/12/14 FULL LIST
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE SMITH / 07/01/2015
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD CHARLES BUTCHER / 07/01/2015
2015-01-07AD02SAIL ADDRESS CHANGED FROM: SQUIRE SANDERS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2015-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 07/01/2015
2014-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY APPLETON WARRINGTON CHESHIRE WA4 4TQ
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WHAWELL
2014-05-13RES13RE BUSINESS AND ASSET TRANSFER AGREEMENT 06/03/2014
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-16AR0114/12/13 FULL LIST
2013-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 16/08/2013
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD CHARLES BUTCHER / 16/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 13/08/2013
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2013 FROM STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY APPLETON WARRINGTON CHESHIRE WA4 4TZ UNITED KINGDOM
2012-12-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2012-12-17AD02SAIL ADDRESS CREATED
2012-12-17AA01CURREXT FROM 31/12/2013 TO 28/02/2014
2012-12-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK1131278 Active Licenced property: ENTERPRISE CLOSE MEDWAY ENTERPRISE CENTRE MEDWAY CITY ESTATE ROCHESTER MEDWAY CITY ESTATE GB ME2 4SY;BONHAM DRIVE STOBART EUROLINK BUSINESS PARK SITTINGBOURNE EUROLINK BUSINESS PARK GB ME10 3RY. Correspondance address: FOUNDRY LANE WIDNES GB WA8 8YZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1134064 Active Licenced property: SHERBURN IN ELMET ENTERPRISE WAY LEEDS GB LS25 6NA;NORTH DRIVE STOBART BIOMASS OFF GREASBROUGH ROAD ROTHERHAM OFF GREASBROUGH ROAD GB S60 1QF;PORT CLARENCE ROAD STOBART BIOMASS TRANSPORT LTD STOCKTON ON TEES GB TS2 1RZ. Correspondance address: DESOTO ROAD WIDNES GB WA8 0PE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC1129805 Active Licenced property: CARLISLE LAKE DISTRICT AIRPORT STOBART GROUP CARLISLE GB CA6 4NW;FOUNDRY LANE STOBART ENERGY HALEBANK INDUSTRIAL ESTATE WIDNES HALEBANK INDUSTRIAL ESTATE GB WA8 8YZ;HAWESWATER RD PENRITH TRUCKSTOP MARDALE ROAD PENRITH MARDALE ROAD GB CA11 9EH. Correspondance address: DESOTO ROAD WIDNES GB WA8 0PE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC1129805 Active Licenced property: CARLISLE LAKE DISTRICT AIRPORT STOBART GROUP CARLISLE GB CA6 4NW;FOUNDRY LANE STOBART ENERGY HALEBANK INDUSTRIAL ESTATE WIDNES HALEBANK INDUSTRIAL ESTATE GB WA8 8YZ;HAWESWATER RD PENRITH TRUCKSTOP MARDALE ROAD PENRITH MARDALE ROAD GB CA11 9EH. Correspondance address: DESOTO ROAD WIDNES GB WA8 0PE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC1129805 Active Licenced property: CARLISLE LAKE DISTRICT AIRPORT STOBART GROUP CARLISLE GB CA6 4NW;FOUNDRY LANE STOBART ENERGY HALEBANK INDUSTRIAL ESTATE WIDNES HALEBANK INDUSTRIAL ESTATE GB WA8 8YZ;HAWESWATER RD PENRITH TRUCKSTOP MARDALE ROAD PENRITH MARDALE ROAD GB CA11 9EH. Correspondance address: DESOTO ROAD WIDNES GB WA8 0PE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC1129805 Active Licenced property: CARLISLE LAKE DISTRICT AIRPORT STOBART GROUP CARLISLE GB CA6 4NW;FOUNDRY LANE STOBART ENERGY HALEBANK INDUSTRIAL ESTATE WIDNES HALEBANK INDUSTRIAL ESTATE GB WA8 8YZ;HAWESWATER RD PENRITH TRUCKSTOP MARDALE ROAD PENRITH MARDALE ROAD GB CA11 9EH. Correspondance address: DESOTO ROAD WIDNES GB WA8 0PE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH1129804 Active Licenced property: OXFORD ROAD SWINDON TRUCK STOP LTD SWINDON GB SN3 4ER. Correspondance address: FOUNDRY LANE WIDNES GB WA8 0PE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH1129804 Active Licenced property: OXFORD ROAD SWINDON TRUCK STOP LTD SWINDON GB SN3 4ER. Correspondance address: FOUNDRY LANE WIDNES GB WA8 0PE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH1129804 Active Licenced property: OXFORD ROAD SWINDON TRUCK STOP LTD SWINDON GB SN3 4ER. Correspondance address: FOUNDRY LANE WIDNES GB WA8 0PE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH1129804 Active Licenced property: OXFORD ROAD SWINDON TRUCK STOP LTD SWINDON GB SN3 4ER. Correspondance address: FOUNDRY LANE WIDNES GB WA8 0PE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF1134062 Active Licenced property: STATION APPROACH ROAD STOBART BIOMASS TRANSPORT OFF FORT ROAD WEST TILBURY TILBURY OFF FORT ROAD GB RM18 8UL. Correspondance address: DESOTO ROAD WIDNES GB WA8 0PE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1134063 Active Licenced property: STEPHENS CROFT C/O FOREST SAWMILLS LIMITED LOCKERBIE GB DG11 2SQ;ROTHIEMAY KINNOIR SAWMILL HUNTLY GB AB54 7XY. Correspondance address: DESOTO ROAD WIDNES GB WA8 0PE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ESKEN BIOMASS TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of ESKEN BIOMASS TRANSPORT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ESKEN BIOMASS TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESKEN BIOMASS TRANSPORT LIMITED
Trademarks
We have not found any records of ESKEN BIOMASS TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESKEN BIOMASS TRANSPORT 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 (49410 - Freight transport by road) as ESKEN BIOMASS TRANSPORT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ESKEN BIOMASS TRANSPORT 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 ESKEN BIOMASS TRANSPORT 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 ESKEN BIOMASS TRANSPORT 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.