Download leads from Nexok and grow your business. Find out more

Esken Holdings Limited

Documents

Total Documents241
Total Pages1,581

Filing History

2 November 2023Full accounts made up to 28 February 2023
26 July 2023Termination of appointment of Lewis Ian Girdwood as a director on 24 July 2023
8 June 2023Appointment of David James Buchanan Shearer as a director on 6 June 2023
10 May 2023Confirmation statement made on 7 May 2023 with no updates
3 January 2023Satisfaction of charge 072466630008 in full
3 January 2023Satisfaction of charge 072466630005 in full
3 January 2023Satisfaction of charge 072466630012 in full
3 January 2023Satisfaction of charge 072466630009 in full
3 January 2023Satisfaction of charge 072466630010 in full
3 January 2023Satisfaction of charge 072466630006 in full
3 January 2023Satisfaction of charge 072466630007 in full
3 January 2023Satisfaction of charge 072466630011 in full
21 December 2022Registration of charge 072466630013, created on 15 December 2022
9 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
7 November 2022Memorandum and Articles of Association
7 September 2022Full accounts made up to 28 February 2022
17 May 2022Confirmation statement made on 7 May 2022 with updates
6 April 2022Company name changed stobart holdings LIMITED\certificate issued on 06/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-04
23 September 2021Full accounts made up to 28 February 2021
10 September 2021Registration of charge 072466630012, created on 26 August 2021
10 September 2021Registration of charge 072466630011, created on 26 August 2021
24 August 2021Statement of capital following an allotment of shares on 19 August 2021
  • GBP 300
16 August 2021Change of details for Stobart Group Limited as a person with significant control on 3 February 2021
13 May 2021Termination of appointment of Warwick Brady as a director on 30 April 2021
11 May 2021Confirmation statement made on 7 May 2021 with no updates
5 March 2021Termination of appointment of Louise Brace as a secretary on 5 March 2021
3 November 2020Full accounts made up to 29 February 2020
17 July 2020Registration of charge 072466630010, created on 14 July 2020
3 July 2020Confirmation statement made on 7 May 2020 with no updates
10 June 2020Registration of charge 072466630008, created on 4 June 2020
10 June 2020Registration of charge 072466630009, created on 4 June 2020
27 May 2020Registration of charge 072466630006, created on 23 May 2020
27 May 2020Registration of charge 072466630007, created on 23 May 2020
13 February 2020Statement by Directors
11 February 2020Solvency Statement dated 05/02/20
11 February 2020Resolutions
  • RES13 ‐ Cancel share premium account 05/02/2020
11 February 2020Statement of capital on 11 February 2020
  • GBP 100
6 December 2019Full accounts made up to 28 February 2019
4 September 2019Termination of appointment of Louise Mary Helen Brace as a director on 4 September 2019
4 September 2019Appointment of Mr Lewis Ian Girdwood as a director on 4 September 2019
4 September 2019Appointment of Mr Nicholas Anthony Dilworth as a director on 4 September 2019
13 May 2019Change of details for Stobart Group Limited as a person with significant control on 13 May 2019
13 May 2019Confirmation statement made on 7 May 2019 with no updates
9 August 2018Full accounts made up to 28 February 2018
20 June 2018Termination of appointment of William Andrew Tinkler as a director on 14 June 2018
20 June 2018Appointment of Louise Mary Helen Brace as a director on 14 June 2018
15 May 2018Confirmation statement made on 7 May 2018 with no updates
8 January 2018Appointment of Louise Brace as a secretary on 8 January 2018
8 January 2018Appointment of Louise Brace as a secretary on 8 January 2018
8 January 2018Termination of appointment of Richard John Laycock as a secretary on 8 January 2018
8 January 2018Termination of appointment of Richard John Laycock as a secretary on 8 January 2018
15 November 2017Appointment of Mr Warwick Brady as a director on 13 November 2017
15 November 2017Termination of appointment of Richard Edward Charles Butcher as a director on 13 November 2017
15 November 2017Appointment of Mr Warwick Brady as a director on 13 November 2017
15 November 2017Termination of appointment of Benjamin Mark Whawell as a director on 13 November 2017
15 November 2017Termination of appointment of Benjamin Mark Whawell as a director on 13 November 2017
15 November 2017Termination of appointment of Richard Edward Charles Butcher as a director on 13 November 2017
24 October 2017Registered office address changed from 22 Soho Square London W1D 4NS United Kingdom to Third Floor 15 Stratford Place London W1C 1BE on 24 October 2017
24 October 2017Registered office address changed from 22 Soho Square London W1D 4NS United Kingdom to Third Floor 15 Stratford Place London W1C 1BE on 24 October 2017
16 August 2017Full accounts made up to 28 February 2017
16 August 2017Full accounts made up to 28 February 2017
23 May 2017Confirmation statement made on 7 May 2017 with updates
23 May 2017Confirmation statement made on 7 May 2017 with updates
21 February 2017Director's details changed for Mr William Andrew Tinkler on 14 February 2017
21 February 2017Secretary's details changed for Richard John Laycock on 14 February 2017
21 February 2017Director's details changed for Mr Richard Edward Charles Butcher on 14 February 2017
21 February 2017Director's details changed for Mr Benjamin Mark Whawell on 14 February 2017
21 February 2017Secretary's details changed for Richard John Laycock on 14 February 2017
21 February 2017Director's details changed for Mr Benjamin Mark Whawell on 14 February 2017
21 February 2017Director's details changed for Mr Richard Edward Charles Butcher on 14 February 2017
21 February 2017Director's details changed for Mr William Andrew Tinkler on 14 February 2017
14 February 2017Registered office address changed from Solway Business Centre Kingstown Carlisle CA6 4BY United Kingdom to 22 Soho Square London W1D 4NS on 14 February 2017
14 February 2017Registered office address changed from Solway Business Centre Kingstown Carlisle CA6 4BY United Kingdom to 22 Soho Square London W1D 4NS on 14 February 2017
9 December 2016Full accounts made up to 29 February 2016
9 December 2016Full accounts made up to 29 February 2016
2 December 2016Registered office address changed from 22 Soho Square London W1D 4NS to Solway Business Centre Kingstown Carlisle CA6 4BY on 2 December 2016
2 December 2016Registered office address changed from 22 Soho Square London W1D 4NS to Solway Business Centre Kingstown Carlisle CA6 4BY on 2 December 2016
1 December 2016Director's details changed for Mr William Andrew Tinkler on 1 December 2016
1 December 2016Director's details changed for Mr Benjamin Mark Whawell on 1 December 2016
1 December 2016Termination of appointment of Richard Edward Charles Butcher as a secretary on 1 December 2016
1 December 2016Director's details changed for Mr Richard Edward Charles Butcher on 1 December 2016
1 December 2016Director's details changed for Mr William Andrew Tinkler on 1 December 2016
1 December 2016Appointment of Richard John Laycock as a secretary on 1 December 2016
1 December 2016Appointment of Richard John Laycock as a secretary on 1 December 2016
1 December 2016Director's details changed for Mr Richard Edward Charles Butcher on 1 December 2016
1 December 2016Termination of appointment of Richard Edward Charles Butcher as a secretary on 1 December 2016
1 December 2016Director's details changed for Mr Benjamin Mark Whawell on 1 December 2016
31 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
31 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
6 December 2015Full accounts made up to 28 February 2015
6 December 2015Full accounts made up to 28 February 2015
12 May 2015Director's details changed for Mr William Andrew Tinkler on 1 May 2015
12 May 2015Secretary's details changed for Richard Edward Charles Butcher on 1 May 2015
12 May 2015Director's details changed for Mr William Andrew Tinkler on 1 May 2015
12 May 2015Director's details changed for Mr. Benjamin Mark Whawell on 1 May 2015
12 May 2015Director's details changed for Mr Richard Edward Charles Butcher on 1 May 2015
12 May 2015Director's details changed for Mr. Benjamin Mark Whawell on 1 May 2015
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
12 May 2015Director's details changed for Mr Richard Edward Charles Butcher on 1 May 2015
12 May 2015Register inspection address has been changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom to C/O Hill Dickinson Llp No. 1 st. Pauls Square Liverpool L3 9SJ
12 May 2015Director's details changed for Mr. Benjamin Mark Whawell on 1 May 2015
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
12 May 2015Secretary's details changed for Richard Edward Charles Butcher on 1 May 2015
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
12 May 2015Director's details changed for Mr Richard Edward Charles Butcher on 1 May 2015
12 May 2015Secretary's details changed for Richard Edward Charles Butcher on 1 May 2015
12 May 2015Director's details changed for Mr William Andrew Tinkler on 1 May 2015
12 May 2015Register inspection address has been changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom to C/O Hill Dickinson Llp No. 1 st. Pauls Square Liverpool L3 9SJ
10 February 2015Satisfaction of charge 072466630003 in full
10 February 2015Satisfaction of charge 1 in full
10 February 2015Satisfaction of charge 2 in full
10 February 2015Satisfaction of charge 072466630004 in full
10 February 2015Satisfaction of charge 072466630004 in full
10 February 2015Satisfaction of charge 1 in full
10 February 2015Satisfaction of charge 072466630003 in full
10 February 2015Satisfaction of charge 2 in full
4 February 2015Registration of charge 072466630005, created on 26 January 2015
4 February 2015Registration of charge 072466630005, created on 26 January 2015
9 December 2014Full accounts made up to 28 February 2014
9 December 2014Full accounts made up to 28 February 2014
27 October 2014Auds res sect 519
27 October 2014Auds res sect 519
13 May 2014Resolutions
  • RES13 ‐ Re interim dividend of £7937000 06/03/2014
13 May 2014Resolutions
  • RES13 ‐ Re share exchange agreement 06/03/2014
13 May 2014Resolutions
  • RES13 ‐ Re interim dividend 06/03/2014
13 May 2014Resolutions
  • RES13 ‐ Re interim dividend of £7937000 06/03/2014
13 May 2014Resolutions
  • RES13 ‐ Re interim dividend 06/03/2014
13 May 2014Resolutions
  • RES13 ‐ Re share exchange agreement 06/03/2014
7 May 2014Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ on 7 May 2014
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
7 May 2014Termination of appointment of William Stobart as a director
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
7 May 2014Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ on 7 May 2014
7 May 2014Termination of appointment of William Stobart as a director
7 May 2014Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ on 7 May 2014
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
13 March 2014Particulars of a charge subject to which a property has been acquired / charge code 072466630004
13 March 2014Particulars of a charge subject to which a property has been acquired / charge code 072466630003
13 March 2014Particulars of a charge subject to which a property has been acquired / charge code 072466630004
13 March 2014Particulars of a charge subject to which a property has been acquired / charge code 072466630003
19 November 2013Full accounts made up to 28 February 2013
19 November 2013Full accounts made up to 28 February 2013
19 August 2013Director's details changed for Mr Richard Edward Charles Butcher on 16 August 2013
19 August 2013Director's details changed for Mr Richard Edward Charles Butcher on 16 August 2013
19 August 2013Secretary's details changed for Richard Edward Charles Butcher on 16 August 2013
19 August 2013Secretary's details changed for Richard Edward Charles Butcher on 16 August 2013
15 August 2013Director's details changed for Mr William Andrew Tinkler on 15 August 2013
15 August 2013Director's details changed for Mr William Stobart on 15 August 2013
15 August 2013Director's details changed for Mr William Andrew Tinkler on 15 August 2013
15 August 2013Director's details changed for Mr William Stobart on 15 August 2013
13 August 2013Director's details changed for Mr Benjamin Mark Whawell on 13 August 2013
13 August 2013Director's details changed for Mr Benjamin Mark Whawell on 13 August 2013
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
2 May 2013Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Cheshire WA4 4TZ on 2 May 2013
2 May 2013Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Cheshire WA4 4TZ on 2 May 2013
2 May 2013Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Cheshire WA4 4TZ on 2 May 2013
21 February 2013Auditor's resignation
21 February 2013Auditor's resignation
6 December 2012Full accounts made up to 29 February 2012
6 December 2012Full accounts made up to 29 February 2012
10 October 2012Director's details changed for Mr William Stobart on 10 October 2012
10 October 2012Director's details changed for Mr William Stobart on 10 October 2012
15 May 2012Director's details changed for Mr Benjamin Mark Whawell on 9 May 2012
15 May 2012Director's details changed for Mr Benjamin Mark Whawell on 9 May 2012
15 May 2012Director's details changed for Mr Benjamin Mark Whawell on 9 May 2012
9 May 2012Termination of appointment of Richard Butcher as a secretary
9 May 2012Termination of appointment of Richard Butcher as a secretary
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
5 April 2012Company name changed hamsard 3212 LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-03-14
5 April 2012Company name changed hamsard 3212 LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-03-14
23 March 2012Change of name notice
23 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-14
23 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-14
23 March 2012Change of name notice
12 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-02
12 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-02
12 March 2012Change of name notice
12 March 2012Change of name notice
7 December 2011Full accounts made up to 28 February 2011
7 December 2011Full accounts made up to 28 February 2011
24 October 2011Statement of capital following an allotment of shares on 21 May 2011
  • GBP 100
24 October 2011Statement of capital following an allotment of shares on 21 May 2011
  • GBP 100
7 October 2011Director's details changed for Mr Richard Edward Charles Butcher on 7 October 2011
7 October 2011Director's details changed for Mr Richard Edward Charles Butcher on 7 October 2011
7 October 2011Director's details changed for Mr Richard Edward Charles Butcher on 7 October 2011
6 September 2011Appointment of Richard Edward Charles Butcher as a secretary
6 September 2011Termination of appointment of Trevor Howarth as a secretary
6 September 2011Termination of appointment of Trevor Howarth as a secretary
6 September 2011Appointment of Richard Edward Charles Butcher as a secretary
27 May 2011Director's details changed for Mr Richard Edward Charles Butcher on 5 May 2011
27 May 2011Director's details changed for Mr Richard Edward Charles Butcher on 5 May 2011
27 May 2011Director's details changed for Mr Richard Edward Charles Butcher on 5 May 2011
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
17 May 2011Appointment of Mr Richard Butcher as a secretary
17 May 2011Termination of appointment of Trevor Howarth as a secretary
17 May 2011Termination of appointment of Trevor Howarth as a secretary
17 May 2011Appointment of Mr Richard Butcher as a secretary
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
7 January 2011Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
7 January 2011Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 21/05/2010
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 21/05/2010
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 21/05/2010
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 21/05/2010
20 September 2010Register inspection address has been changed
20 September 2010Register(s) moved to registered inspection location
20 September 2010Register(s) moved to registered inspection location
20 September 2010Register inspection address has been changed
10 June 2010Particulars of a mortgage or charge / charge no: 1
10 June 2010Particulars of a mortgage or charge / charge no: 2
10 June 2010Particulars of a mortgage or charge / charge no: 2
10 June 2010Particulars of a mortgage or charge / charge no: 1
27 May 2010Director's details changed for Mr Benjamin Whewell on 19 May 2010
27 May 2010Director's details changed for Mr Benjamin Whewell on 19 May 2010
11 May 2010Appointment of Mr William Andrew Tinkler as a director
11 May 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 11 May 2010
11 May 2010Appointment of Mr Trevor Howarth as a secretary
11 May 2010Appointment of Mr Benjamin Whewell as a director
11 May 2010Appointment of Mr Benjamin Whewell as a director
11 May 2010Appointment of Mr William Stobart as a director
11 May 2010Appointment of Mr Richard Edward Charles Butcher as a director
11 May 2010Termination of appointment of Peter Crossley as a director
11 May 2010Current accounting period shortened from 31 May 2011 to 28 February 2011
11 May 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 11 May 2010
11 May 2010Appointment of Mr Trevor Howarth as a secretary
11 May 2010Termination of appointment of Hammonds Directors Limited as a director
11 May 2010Termination of appointment of Hammonds Secretaries Limited as a secretary
11 May 2010Appointment of Mr Richard Edward Charles Butcher as a director
11 May 2010Appointment of Mr William Stobart as a director
11 May 2010Termination of appointment of Hammonds Directors Limited as a director
11 May 2010Termination of appointment of Hammonds Secretaries Limited as a secretary
11 May 2010Termination of appointment of Peter Crossley as a director
11 May 2010Current accounting period shortened from 31 May 2011 to 28 February 2011
11 May 2010Appointment of Mr William Andrew Tinkler as a director
7 May 2010Incorporation
7 May 2010Incorporation
Sign up now to grow your client base. Plans & Pricing