Company NameEssetre UK Limited
DirectorNazzareno Mensa
Company StatusActive
Company Number01901565
CategoryPrivate Limited Company
Incorporation Date2 April 1985(39 years, 1 month ago)
Previous NameMk Distributors (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameNazzareno Mensa
Date of BirthDecember 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed23 December 2008(23 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressStrada S. Fiorano N. 25
Cagli
(Pu)
Italy
Director NameDiana Ann Keen
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 23 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseshoe Cottage
Main Street Stillington
York
YO61 1JU
Director NameRobert Ian Keen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 23 December 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseshoe Cottage
Main Street Stillington
York
YO61 1JU
Director NameMr Brian John Styler
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 23 December 2008)
RoleSales Director
Correspondence Address1 Grange Park Road
Ripon
North Yorkshire
HG4 2NJ
Secretary NameDiana Ann Keen
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 23 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseshoe Cottage
Main Street Stillington
York
YO61 1JU

Contact

Telephone01845 578210
Telephone regionThirsk

Location

Registered AddressDalton Airfield Industrial
Estate, Dalton
Thirsk
North Yorkshire.
YO7 3HE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishTopcliffe
WardSowerby & Topcliffe
Built Up AreaDalton

Shareholders

4k at £1Essetre Italy Snc
100.00%
Ordinary

Financials

Year2014
Net Worth-£92,644
Cash£11,783
Current Liabilities£417,745

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

2 May 2007Delivered on: 9 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at dalton airfield dalton t/no NYK103766. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 April 2002Delivered on: 2 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 May 2002Delivered on: 6 June 2002
Satisfied on: 25 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at dalton airfield, dalton, hambleton, north yorkshire t/no. NYK103766. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 August 1996Delivered on: 13 August 1996
Satisfied on: 25 November 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at dalton airfield industrial estate dalton thirsk north yorks t/no nyk 103766 all buildings fixtures fixed plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 October 1989Delivered on: 11 October 1989
Satisfied on: 25 November 2008
Persons entitled: Yorkshrie Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land situate at dalton airfield, dalton, thirsk, north yorkshire. Including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 June 1989Delivered on: 4 July 1989
Satisfied on: 13 July 2002
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
26 November 2019Change of details for Nazzareno Mensa as a person with significant control on 26 November 2019 (2 pages)
26 November 2019Director's details changed for Nazzareno Mensa on 26 November 2019 (2 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
6 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
7 December 2017Change of details for Nazzareno Mensa as a person with significant control on 26 November 2017 (2 pages)
7 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
7 December 2017Director's details changed for Nazzareno Mensa on 26 November 2017 (2 pages)
7 December 2017Change of details for Nazzareno Mensa as a person with significant control on 26 November 2017 (2 pages)
7 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
7 December 2017Director's details changed for Nazzareno Mensa on 26 November 2017 (2 pages)
19 May 2017Director's details changed for Nazzareno Mensa on 21 March 2017 (2 pages)
19 May 2017Director's details changed for Nazzareno Mensa on 21 March 2017 (2 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
5 July 2016Total exemption full accounts made up to 30 June 2015 (6 pages)
5 July 2016Total exemption full accounts made up to 30 June 2015 (6 pages)
1 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 4,000
(3 pages)
1 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 4,000
(3 pages)
28 July 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4,000
(3 pages)
22 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4,000
(3 pages)
14 August 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 August 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 4,000
(3 pages)
30 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 4,000
(3 pages)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
3 October 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 September 2013Compulsory strike-off action has been suspended (1 page)
14 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
8 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 December 2009Director's details changed for Nazzareno Mensa on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Nazzareno Mensa on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Nazzareno Mensa on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
5 March 2009Company name changed mk distributors (uk) LIMITED\certificate issued on 06/03/09 (2 pages)
5 March 2009Company name changed mk distributors (uk) LIMITED\certificate issued on 06/03/09 (2 pages)
13 February 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
13 February 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
27 January 2009Appointment terminated director and secretary diana keen (1 page)
27 January 2009Appointment terminated director and secretary diana keen (1 page)
26 January 2009Appointment terminated director brian styler (1 page)
26 January 2009Appointment terminated director brian styler (1 page)
26 January 2009Director appointed nazzareno mensa (2 pages)
26 January 2009Director appointed nazzareno mensa (2 pages)
26 January 2009Appointment terminated director robert keen (1 page)
26 January 2009Appointment terminated director robert keen (1 page)
17 December 2008Return made up to 28/11/08; full list of members (4 pages)
17 December 2008Return made up to 28/11/08; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 December 2007Return made up to 28/11/07; full list of members (3 pages)
14 December 2007Return made up to 28/11/07; full list of members (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 January 2007Return made up to 28/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2007Return made up to 28/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 January 2006Return made up to 28/11/05; full list of members (7 pages)
5 January 2006Return made up to 28/11/05; full list of members (7 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 December 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
19 May 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 December 2003Return made up to 28/11/03; full list of members (7 pages)
9 December 2003Return made up to 28/11/03; full list of members (7 pages)
13 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
31 December 2002Return made up to 28/11/02; full list of members (7 pages)
31 December 2002Return made up to 28/11/02; full list of members (7 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
7 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
7 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
4 December 2001Return made up to 28/11/01; full list of members (7 pages)
4 December 2001Return made up to 28/11/01; full list of members (7 pages)
7 December 2000Return made up to 28/11/00; full list of members (7 pages)
7 December 2000Return made up to 28/11/00; full list of members (7 pages)
20 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
20 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 January 2000Return made up to 28/11/99; full list of members (7 pages)
4 January 2000Return made up to 28/11/99; full list of members (7 pages)
16 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
16 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
9 December 1998Return made up to 28/11/98; no change of members (4 pages)
9 December 1998Return made up to 28/11/98; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
10 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
30 December 1997Return made up to 28/11/97; full list of members (12 pages)
30 December 1997Return made up to 28/11/97; full list of members (12 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
23 December 1996Return made up to 28/11/96; no change of members (4 pages)
23 December 1996Return made up to 28/11/96; no change of members (4 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
23 January 1996Return made up to 28/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 January 1996Return made up to 28/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)