Barnsley
South Yorkshire
S75 3SP
Director Name | Mr Paul Short |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1994(4 days after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP |
Secretary Name | Elizabeth Short |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 1994(4 days after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP |
Director Name | Mr Earl David Pinnock |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 April 1997) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 12 Sunnyvale Avenue Totley Sheffield S17 4FD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.esplaser.com |
---|---|
Email address | [email protected] |
Telephone | 01709 720480 |
Telephone region | Rotherham |
Registered Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 70 other UK companies use this postal address |
500 at £1 | Paul Short 49.46% Ordinary |
---|---|
500 at £1 | Stephen Mcmillan 49.46% Ordinary |
8 at £1 | Ada Elizabeth Short 0.79% Ordinary B Non Voting |
3 at £1 | Julia Mcmillan 0.30% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £1,669,955 |
Cash | £1,069,802 |
Current Liabilities | £859,344 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
30 June 1999 | Delivered on: 12 July 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
7 November 1994 | Delivered on: 10 November 1994 Satisfied on: 4 March 2000 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: 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 |
23 August 2023 | Confirmation statement made on 23 August 2023 with updates (4 pages) |
---|---|
10 August 2023 | Cessation of Paul Short as a person with significant control on 7 August 2023 (1 page) |
10 August 2023 | Cessation of Stephen David Mcmillan as a person with significant control on 7 August 2023 (1 page) |
10 August 2023 | Notification of E.S.P Laser Holdings Limited as a person with significant control on 7 August 2023 (2 pages) |
10 August 2023 | Termination of appointment of Paul Short as a director on 7 August 2023 (1 page) |
5 June 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
14 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
4 October 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
17 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
17 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
12 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
15 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
16 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
16 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
18 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
13 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
18 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
13 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
20 September 2013 | Secretary's details changed for Elizabeth Short on 20 September 2013 (1 page) |
20 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Director's details changed for Stephen Mcmillan on 20 September 2013 (2 pages) |
20 September 2013 | Director's details changed for Paul Short on 20 September 2013 (2 pages) |
20 September 2013 | Secretary's details changed for Elizabeth Short on 20 September 2013 (1 page) |
20 September 2013 | Director's details changed for Stephen Mcmillan on 20 September 2013 (2 pages) |
20 September 2013 | Director's details changed for Paul Short on 20 September 2013 (2 pages) |
20 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
13 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 January 2011 | Registered office address changed from Unit 3 Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB on 31 January 2011 (2 pages) |
31 January 2011 | Registered office address changed from Unit 3 Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB on 31 January 2011 (2 pages) |
19 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2011 | Director's details changed for Paul Short on 1 September 2010 (2 pages) |
17 January 2011 | Director's details changed for Paul Short on 1 September 2010 (2 pages) |
17 January 2011 | Director's details changed for Stephen Mcmillan on 1 September 2010 (2 pages) |
17 January 2011 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Director's details changed for Stephen Mcmillan on 1 September 2010 (2 pages) |
17 January 2011 | Director's details changed for Stephen Mcmillan on 1 September 2010 (2 pages) |
17 January 2011 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Director's details changed for Paul Short on 1 September 2010 (2 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
20 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 November 2008 | Return made up to 09/09/08; full list of members (4 pages) |
28 November 2008 | Return made up to 09/09/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
11 September 2007 | Return made up to 09/09/07; full list of members (3 pages) |
11 September 2007 | Return made up to 09/09/07; full list of members (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
22 September 2006 | Return made up to 09/09/06; full list of members (8 pages) |
22 September 2006 | Return made up to 09/09/06; full list of members (8 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
16 September 2005 | Return made up to 09/09/05; full list of members (8 pages) |
16 September 2005 | Return made up to 09/09/05; full list of members (8 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
16 September 2004 | Return made up to 09/09/04; full list of members (8 pages) |
16 September 2004 | Return made up to 09/09/04; full list of members (8 pages) |
13 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
13 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
9 September 2003 | Return made up to 09/09/03; full list of members (8 pages) |
9 September 2003 | Return made up to 09/09/03; full list of members (8 pages) |
16 May 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
16 May 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
18 September 2002 | Return made up to 09/09/02; full list of members
|
18 September 2002 | Return made up to 09/09/02; full list of members
|
26 June 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
26 June 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
15 October 2001 | Return made up to 09/09/01; full list of members
|
15 October 2001 | Return made up to 09/09/01; full list of members
|
24 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
24 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: unit A5 templeborough enterprise park bowbridge close rotherham S60 1BY (1 page) |
3 October 2000 | Return made up to 09/09/00; full list of members (7 pages) |
3 October 2000 | Return made up to 09/09/00; full list of members (7 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: unit A5 templeborough enterprise park bowbridge close rotherham S60 1BY (1 page) |
14 March 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
14 March 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1999 | Ad 13/09/99--------- £ si 1003@1=1003 £ ic 8/1011 (2 pages) |
14 October 1999 | Ad 13/09/99--------- £ si 1003@1=1003 £ ic 8/1011 (2 pages) |
17 September 1999 | Return made up to 09/09/99; full list of members (6 pages) |
17 September 1999 | Return made up to 09/09/99; full list of members (6 pages) |
2 August 1999 | Director's particulars changed (1 page) |
2 August 1999 | Director's particulars changed (1 page) |
2 August 1999 | Director's particulars changed (1 page) |
2 August 1999 | Secretary's particulars changed (1 page) |
2 August 1999 | Secretary's particulars changed (1 page) |
2 August 1999 | Director's particulars changed (1 page) |
12 July 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Ad 19/01/99--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
12 February 1999 | Nc inc already adjusted 19/01/99 (1 page) |
12 February 1999 | Resolutions
|
12 February 1999 | Nc inc already adjusted 19/01/99 (1 page) |
12 February 1999 | Resolutions
|
12 February 1999 | Ad 19/01/99--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
25 January 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
25 January 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
14 September 1998 | Return made up to 09/09/98; full list of members (6 pages) |
14 September 1998 | Return made up to 09/09/98; full list of members (6 pages) |
6 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
6 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
7 November 1997 | Ad 01/11/97--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
7 November 1997 | Ad 01/11/97--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
25 September 1997 | Return made up to 09/09/97; no change of members (4 pages) |
25 September 1997 | Return made up to 09/09/97; no change of members (4 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
9 January 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
9 January 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
29 September 1996 | Return made up to 09/09/96; no change of members (4 pages) |
29 September 1996 | Return made up to 09/09/96; no change of members (4 pages) |
8 July 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
8 July 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
20 September 1995 | Return made up to 09/09/95; full list of members
|
20 September 1995 | Return made up to 09/09/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
9 September 1994 | Incorporation (10 pages) |