Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ESH REMEDIOS LIMITED
Company Information for

ESH REMEDIOS LIMITED

BOTANY MILL, ROXBURGH STREET, GALASHIELS, TD1 1PB,
Company Registration Number
SC426012
Private Limited Company
Active

Company Overview

About Esh Remedios Ltd
ESH REMEDIOS LIMITED was founded on 2012-06-12 and has its registered office in Galashiels. The organisation's status is listed as "Active". Esh Remedios Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ESH REMEDIOS LIMITED
 
Legal Registered Office
BOTANY MILL
ROXBURGH STREET
GALASHIELS
TD1 1PB
Other companies in AB22
 
Filing Information
Company Number SC426012
Company ID Number SC426012
Date formed 2012-06-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 06:42:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESH REMEDIOS 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 ESH REMEDIOS LIMITED

Current Directors
Officer Role Date Appointed
MARK SOWERBY
Company Secretary 2018-01-29
GAVIN MACFARLANE BLACK
Director 2012-06-12
JOHN PETER DAVIES
Director 2012-09-12
GRAEME IAIN PATON
Director 2012-09-13
ANDREW EDWARD RADCLIFFE
Director 2012-09-12
MARK ANDREW SOWERBY
Director 2018-01-29
WILLIAM MOORE TEASDALE
Director 2012-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MANNING
Director 2012-09-12 2017-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN MACFARLANE BLACK HS EVENTS (T&W) LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
GAVIN MACFARLANE BLACK REMEDIOS R&D LIMITED Director 2014-02-12 CURRENT 2014-02-12 Dissolved 2016-04-05
GAVIN MACFARLANE BLACK THE HEART OF THE CITY PARTNERSHIP Director 2013-09-09 CURRENT 2007-09-17 Active
GAVIN MACFARLANE BLACK NEWCASTLE NE1 LIMITED Director 2008-02-11 CURRENT 2008-02-11 Active
GAVIN MACFARLANE BLACK THE CHARLOTTE STRAKER PROJECT Director 2005-12-01 CURRENT 1992-10-16 Active
GAVIN MACFARLANE BLACK REMEDIOS LIMITED Director 2004-05-05 CURRENT 1998-07-24 Active
JOHN PETER DAVIES FINLAYSONS CONTRACTS LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
JOHN PETER DAVIES ESH INVESTMENTS LIMITED Director 2015-04-07 CURRENT 2014-10-29 Active
JOHN PETER DAVIES BORDER CONSTRUCTION (HOLDINGS) LIMITED Director 2015-01-08 CURRENT 2000-12-19 Active
JOHN PETER DAVIES BORDER CONSTRUCTION LIMITED Director 2015-01-08 CURRENT 1960-03-31 Active
JOHN PETER DAVIES REMEDIOS LIMITED Director 2012-09-12 CURRENT 1998-07-24 Active
JOHN PETER DAVIES ESH HOLDINGS LIMITED Director 2011-08-09 CURRENT 1999-03-03 Active
JOHN PETER DAVIES DUNELM NATIONAL PROJECTS LIMITED Director 2010-08-18 CURRENT 2010-03-02 Active
JOHN PETER DAVIES LUMSDEN & CARROLL LIMITED Director 2007-05-03 CURRENT 2007-02-19 Active
ANDREW EDWARD RADCLIFFE ESH SPACE THE PARK LIMITED Director 2018-07-18 CURRENT 2007-02-13 Active
ANDREW EDWARD RADCLIFFE MIDDLETON ST GEORGE JV LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
ANDREW EDWARD RADCLIFFE ESH INVESTMENTS (EBT) LIMITED Director 2018-05-16 CURRENT 2015-03-24 Active
ANDREW EDWARD RADCLIFFE ESH GREEN LIMITED Director 2018-04-24 CURRENT 2013-04-23 Active
ANDREW EDWARD RADCLIFFE GREEN ENERGIES LIMITED Director 2018-01-29 CURRENT 2008-01-09 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE TURSDALE BUSINESS PARK LIMITED Director 2018-01-29 CURRENT 1999-12-06 Active
ANDREW EDWARD RADCLIFFE VENTURE HOUSE 08 09 10 LIMITED Director 2018-01-29 CURRENT 2010-09-08 Dissolved 2018-09-18
ANDREW EDWARD RADCLIFFE VENTURE FEETHAMS LIMITED Director 2018-01-29 CURRENT 2011-01-20 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE PHILADELPHIA PROPERTIES LIMITED Director 2018-01-29 CURRENT 1999-09-28 Active
ANDREW EDWARD RADCLIFFE ESH ENERGY LIMITED Director 2018-01-29 CURRENT 2007-12-17 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE M62 DEVELOPMENTS LIMITED Director 2018-01-29 CURRENT 2012-01-26 Active
ANDREW EDWARD RADCLIFFE SPEED 8767 LIMITED Director 2017-11-14 CURRENT 2001-05-10 Active
ANDREW EDWARD RADCLIFFE WEST PARK JV LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
ANDREW EDWARD RADCLIFFE CASTLE VIEW ENTERPRISE ACADEMY Director 2017-10-06 CURRENT 2007-06-04 Active
ANDREW EDWARD RADCLIFFE ESH SALUTATION ROAD LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
ANDREW EDWARD RADCLIFFE FINLAYSONS CONTRACTS LIMITED Director 2017-04-24 CURRENT 2016-04-28 Active
ANDREW EDWARD RADCLIFFE EASTBOURNE JV LIMITED Director 2016-11-21 CURRENT 2016-09-16 Active
ANDREW EDWARD RADCLIFFE PHILADELPHIA ESTATES LIMITED Director 2016-03-31 CURRENT 1996-06-25 Active
ANDREW EDWARD RADCLIFFE BOATHOUSE LANE PROJECTS LIMITED Director 2015-11-20 CURRENT 2010-09-21 Active
ANDREW EDWARD RADCLIFFE BARTRAM WALKER LIMITED Director 2015-11-20 CURRENT 1985-07-18 Liquidation
ANDREW EDWARD RADCLIFFE ESH INVESTMENTS LIMITED Director 2015-04-07 CURRENT 2014-10-29 Active
ANDREW EDWARD RADCLIFFE TURSDALE RECYCLING LIMITED Director 2014-10-23 CURRENT 2003-09-08 Active
ANDREW EDWARD RADCLIFFE BORDER CONSTRUCTION LIMITED Director 2014-04-28 CURRENT 1960-03-31 Active
ANDREW EDWARD RADCLIFFE BORDER CONSTRUCTION (HOLDINGS) LIMITED Director 2014-03-31 CURRENT 2000-12-19 Active
ANDREW EDWARD RADCLIFFE ESH HOMES LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
ANDREW EDWARD RADCLIFFE SET CONSTRUCTION PROJECTS LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE REMEDIOS LIMITED Director 2012-09-12 CURRENT 1998-07-24 Active
ANDREW EDWARD RADCLIFFE ESH EDUCATION LIMITED Director 2012-04-30 CURRENT 2007-09-26 Dissolved 2018-08-14
ANDREW EDWARD RADCLIFFE ESH COMMUNITIES LIMITED Director 2012-04-30 CURRENT 2007-09-26 Dissolved 2018-08-14
ANDREW EDWARD RADCLIFFE PURE RENEWABLE ENERGIES LIMITED Director 2012-04-30 CURRENT 2008-01-09 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE SONES MAINTENANCE AND ENVIRONMENTAL LIMITED Director 2011-12-15 CURRENT 1999-03-03 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE BOATHOUSE LANE (FREEHOLD) LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active
ANDREW EDWARD RADCLIFFE DUNELM FACILITY SERVICES LIMITED Director 2011-09-30 CURRENT 2007-10-10 Dissolved 2014-12-23
ANDREW EDWARD RADCLIFFE DAVID WILKINSON BUILDING CONTRACTORS LIMITED Director 2011-09-30 CURRENT 2008-02-14 Active
ANDREW EDWARD RADCLIFFE STEPHEN EASTEN BUILDING LIMITED Director 2011-09-30 CURRENT 2006-04-29 Active
ANDREW EDWARD RADCLIFFE VENTURE RP LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE ESH EBT TRUSTEE LIMITED Director 2011-06-01 CURRENT 2005-07-28 Active
ANDREW EDWARD RADCLIFFE ESH NORTHWEST 001 LIMITED Director 2011-03-21 CURRENT 2011-03-21 Dissolved 2014-12-23
ANDREW EDWARD RADCLIFFE WILKINSON FACILITIES SERVICES LIMITED Director 2010-10-25 CURRENT 1995-02-20 Active
ANDREW EDWARD RADCLIFFE DEERNESS FENCING & LANDSCAPING LIMITED Director 2010-10-25 CURRENT 1985-09-27 Active
ANDREW EDWARD RADCLIFFE ESH CONSTRUCTION LIMITED Director 2010-10-25 CURRENT 1990-08-10 Active
ANDREW EDWARD RADCLIFFE DUNELM NATIONAL PROJECTS 2 LIMITED Director 2010-10-25 CURRENT 2000-06-15 Dissolved 2018-08-14
ANDREW EDWARD RADCLIFFE DUNELM (BOWBURN) LIMITED Director 2010-10-25 CURRENT 2008-04-09 Active
ANDREW EDWARD RADCLIFFE ABC RENTAL PROPERTIES LIMITED Director 2010-10-25 CURRENT 2009-02-02 Active
ANDREW EDWARD RADCLIFFE DUNELM NATIONAL PROJECTS LIMITED Director 2010-10-25 CURRENT 2010-03-02 Active
ANDREW EDWARD RADCLIFFE ESH DEVELOPMENTS LIMITED Director 2010-10-25 CURRENT 1993-05-24 Active
ANDREW EDWARD RADCLIFFE DUNELM HOMES LIMITED Director 2010-10-25 CURRENT 1995-05-03 Active
ANDREW EDWARD RADCLIFFE DUNELM PROPERTY SERVICES LIMITED Director 2010-10-25 CURRENT 2000-07-11 Active
ANDREW EDWARD RADCLIFFE MECHPLANT (NORTH EAST) LIMITED Director 2010-10-25 CURRENT 2002-01-21 Active
ANDREW EDWARD RADCLIFFE ESH ACORN HOMES LIMITED Director 2010-10-25 CURRENT 2002-01-25 Active
ANDREW EDWARD RADCLIFFE LUMSDEN & CARROLL LIMITED Director 2010-10-25 CURRENT 2007-02-19 Active
ANDREW EDWARD RADCLIFFE J. TONKS (TRANSPORT) LIMITED Director 2010-10-25 CURRENT 1963-08-28 Active
ANDREW EDWARD RADCLIFFE ESH HOLDINGS LIMITED Director 2010-10-25 CURRENT 1999-03-03 Active
ANDREW EDWARD RADCLIFFE DUNELM HOMES (SEAHAM) LIMITED Director 2010-10-25 CURRENT 2009-07-22 Active
MARK ANDREW SOWERBY ESH GREEN LIMITED Director 2018-04-24 CURRENT 2013-04-23 Active
MARK ANDREW SOWERBY GREEN ENERGIES LIMITED Director 2018-01-29 CURRENT 2008-01-09 Active - Proposal to Strike off
MARK ANDREW SOWERBY ESH SALUTATION ROAD LIMITED Director 2018-01-29 CURRENT 2017-06-19 Active
MARK ANDREW SOWERBY DEERNESS FENCING & LANDSCAPING LIMITED Director 2018-01-29 CURRENT 1985-09-27 Active
MARK ANDREW SOWERBY ESH CONSTRUCTION LIMITED Director 2018-01-29 CURRENT 1990-08-10 Active
MARK ANDREW SOWERBY DUNELM NATIONAL PROJECTS 2 LIMITED Director 2018-01-29 CURRENT 2000-06-15 Dissolved 2018-08-14
MARK ANDREW SOWERBY ESH EDUCATION LIMITED Director 2018-01-29 CURRENT 2007-09-26 Dissolved 2018-08-14
MARK ANDREW SOWERBY DAVID WILKINSON BUILDING CONTRACTORS LIMITED Director 2018-01-29 CURRENT 2008-02-14 Active
MARK ANDREW SOWERBY DUNELM (BOWBURN) LIMITED Director 2018-01-29 CURRENT 2008-04-09 Active
MARK ANDREW SOWERBY ABC RENTAL PROPERTIES LIMITED Director 2018-01-29 CURRENT 2009-02-02 Active
MARK ANDREW SOWERBY DUNELM NATIONAL PROJECTS LIMITED Director 2018-01-29 CURRENT 2010-03-02 Active
MARK ANDREW SOWERBY BOATHOUSE LANE PROJECTS LIMITED Director 2018-01-29 CURRENT 2010-09-21 Active
MARK ANDREW SOWERBY SONES MAINTENANCE AND ENVIRONMENTAL LIMITED Director 2018-01-29 CURRENT 1999-03-03 Active - Proposal to Strike off
MARK ANDREW SOWERBY TURSDALE BUSINESS PARK LIMITED Director 2018-01-29 CURRENT 1999-12-06 Active
MARK ANDREW SOWERBY SPEED 8767 LIMITED Director 2018-01-29 CURRENT 2001-05-10 Active
MARK ANDREW SOWERBY TURSDALE RECYCLING LIMITED Director 2018-01-29 CURRENT 2003-09-08 Active
MARK ANDREW SOWERBY VENTURE RP LIMITED Director 2018-01-29 CURRENT 2011-07-08 Active - Proposal to Strike off
MARK ANDREW SOWERBY TONKS RECYCLING LIMITED Director 2018-01-29 CURRENT 2012-05-03 Active
MARK ANDREW SOWERBY SET CONSTRUCTION PROJECTS LIMITED Director 2018-01-29 CURRENT 2013-07-10 Active - Proposal to Strike off
MARK ANDREW SOWERBY REMEDIOS LIMITED Director 2018-01-29 CURRENT 1998-07-24 Active
MARK ANDREW SOWERBY FINLAYSONS CONTRACTS LIMITED Director 2018-01-29 CURRENT 2016-04-28 Active
MARK ANDREW SOWERBY BARTRAM WALKER LIMITED Director 2018-01-29 CURRENT 1985-07-18 Liquidation
MARK ANDREW SOWERBY ESH DEVELOPMENTS LIMITED Director 2018-01-29 CURRENT 1993-05-24 Active
MARK ANDREW SOWERBY DUNELM HOMES LIMITED Director 2018-01-29 CURRENT 1995-05-03 Active
MARK ANDREW SOWERBY PHILADELPHIA ESTATES LIMITED Director 2018-01-29 CURRENT 1996-06-25 Active
MARK ANDREW SOWERBY PHILADELPHIA PROPERTIES LIMITED Director 2018-01-29 CURRENT 1999-09-28 Active
MARK ANDREW SOWERBY DUNELM PROPERTY SERVICES LIMITED Director 2018-01-29 CURRENT 2000-07-11 Active
MARK ANDREW SOWERBY MECHPLANT (NORTH EAST) LIMITED Director 2018-01-29 CURRENT 2002-01-21 Active
MARK ANDREW SOWERBY ESH ACORN HOMES LIMITED Director 2018-01-29 CURRENT 2002-01-25 Active
MARK ANDREW SOWERBY ESH FOUNDATION Director 2018-01-29 CURRENT 2005-07-06 Active
MARK ANDREW SOWERBY LUMSDEN & CARROLL LIMITED Director 2018-01-29 CURRENT 2007-02-19 Active
MARK ANDREW SOWERBY ESH COMMUNITIES LIMITED Director 2018-01-29 CURRENT 2007-09-26 Dissolved 2018-08-14
MARK ANDREW SOWERBY PURE RENEWABLE ENERGIES LIMITED Director 2018-01-29 CURRENT 2008-01-09 Active - Proposal to Strike off
MARK ANDREW SOWERBY ESH HOMES LIMITED Director 2018-01-29 CURRENT 2014-02-14 Active
MARK ANDREW SOWERBY BORDER CONSTRUCTION (HOLDINGS) LIMITED Director 2018-01-29 CURRENT 2000-12-19 Active
MARK ANDREW SOWERBY J. TONKS (TRANSPORT) LIMITED Director 2018-01-29 CURRENT 1963-08-28 Active
MARK ANDREW SOWERBY BORDER CONSTRUCTION LIMITED Director 2018-01-29 CURRENT 1960-03-31 Active
MARK ANDREW SOWERBY STEPHEN EASTEN BUILDING LIMITED Director 2018-01-29 CURRENT 2006-04-29 Active
MARK ANDREW SOWERBY DUNELM HOMES (SEAHAM) LIMITED Director 2018-01-29 CURRENT 2009-07-22 Active
MARK ANDREW SOWERBY ESH INVESTMENTS LIMITED Director 2018-01-17 CURRENT 2014-10-29 Active
MARK ANDREW SOWERBY ESH HOLDINGS LIMITED Director 2018-01-17 CURRENT 1999-03-03 Active
MARK ANDREW SOWERBY KINGS CHURCH DARLINGTON Director 2006-01-10 CURRENT 2006-01-10 Active
WILLIAM MOORE TEASDALE INTERNATIONAL SYALONS (NEWCASTLE) LIMITED Director 2008-08-01 CURRENT 1994-06-29 Active
WILLIAM MOORE TEASDALE BSH PENSION TRUSTEE LIMITED Director 2007-03-26 CURRENT 1997-05-06 Active
WILLIAM MOORE TEASDALE REMEDIOS LIMITED Director 2007-03-07 CURRENT 1998-07-24 Active
WILLIAM MOORE TEASDALE BEDMAX LIMITED Director 2006-04-01 CURRENT 1999-06-28 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
2023-10-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-02-05AP03Appointment of Mr Alistair Law as company secretary on 2021-01-31
2021-02-05TM02Termination of appointment of Mark Sowerby on 2021-01-31
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW SOWERBY
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/19 FROM Brathens Eco-Business Park Hill of Brathens Glassel Banchory Aberdeenshire AB31 4BW
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER DAVIES
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MANNING
2018-02-01AP03Appointment of Mr Mark Sowerby as company secretary on 2018-01-29
2018-02-01AP01DIRECTOR APPOINTED MR MARK ANDREW SOWERBY
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-08-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 425450
2016-07-28AR0112/06/16 ANNUAL RETURN FULL LIST
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 425450
2015-06-18AR0112/06/15 ANNUAL RETURN FULL LIST
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/14 FROM Unit 12 James Gregory Centre, Abderdeen Innovation Park Campus 2, Balgownie Drive Aberdeen AB22 8GW
2014-10-23AUDAUDITOR'S RESIGNATION
2014-10-16MISCSection 519
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 425450
2014-07-08AR0112/06/14 ANNUAL RETURN FULL LIST
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/14 FROM Balgownie Technology Centre Campus 3 Balgownie Drive Aberdeen Aberdeenshire AB22 8GW United Kingdom
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-27AR0112/06/13 ANNUAL RETURN FULL LIST
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/13 FROM 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom
2013-02-28AA01Previous accounting period shortened from 31/05/13 TO 31/12/12
2012-12-28AP01DIRECTOR APPOINTED WILLIAM MOORE TEASDALE
2012-09-21AP01DIRECTOR APPOINTED PROFESSOR GRAEME IAIN PATON
2012-09-19AP01DIRECTOR APPOINTED JOHN DAVIES
2012-09-19AP01DIRECTOR APPOINTED ANDREW EDWARD RADCLIFFE
2012-09-19AP01DIRECTOR APPOINTED BRIAN MANNING
2012-09-19RES12VARYING SHARE RIGHTS AND NAMES
2012-09-19RES01ADOPT ARTICLES 07/09/2012
2012-09-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-09-19SH0112/09/12 STATEMENT OF CAPITAL GBP 425450
2012-09-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-13AA01CURRSHO FROM 30/06/2013 TO 31/05/2013
2012-06-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




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

  Average Max
MortgagesNumMortCharges0.769
MortgagesNumMortOutstanding0.479
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 39000 - Remediation activities and other waste management services

Intangible Assets
Patents
We have not found any records of ESH REMEDIOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESH REMEDIOS LIMITED
Trademarks
We have not found any records of ESH REMEDIOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESH REMEDIOS 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 (39000 - Remediation activities and other waste management services) as ESH REMEDIOS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ESH REMEDIOS 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 ESH REMEDIOS 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 ESH REMEDIOS 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.