Company NameE.S.P. Laser Cutting Limited
DirectorsStephen McMillan and Paul Short
Company StatusActive
Company Number02966436
CategoryPrivate Limited Company
Incorporation Date9 September 1994(29 years, 8 months ago)
Previous NameLaserevent Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Stephen McMillan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1994(4 days after company formation)
Appointment Duration29 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCopia House Great Cliffe Court Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Director NameMr Paul Short
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1994(4 days after company formation)
Appointment Duration29 years, 7 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressCopia House Great Cliffe Court Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Secretary NameElizabeth Short
NationalityBritish
StatusCurrent
Appointed13 September 1994(4 days after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressCopia House Great Cliffe Court Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Director NameMr Earl David Pinnock
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 10 April 1997)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address12 Sunnyvale Avenue
Totley
Sheffield
S17 4FD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.esplaser.com
Email address[email protected]
Telephone01709 720480
Telephone regionRotherham

Location

Registered AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500 at £1Paul Short
49.46%
Ordinary
500 at £1Stephen Mcmillan
49.46%
Ordinary
8 at £1Ada Elizabeth Short
0.79%
Ordinary B Non Voting
3 at £1Julia Mcmillan
0.30%
Ordinary B Non Voting

Financials

Year2014
Net Worth£1,669,955
Cash£1,069,802
Current Liabilities£859,344

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

30 June 1999Delivered 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 1994Delivered 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

Filing History

23 August 2023Confirmation statement made on 23 August 2023 with updates (4 pages)
10 August 2023Cessation of Paul Short as a person with significant control on 7 August 2023 (1 page)
10 August 2023Cessation of Stephen David Mcmillan as a person with significant control on 7 August 2023 (1 page)
10 August 2023Notification of E.S.P Laser Holdings Limited as a person with significant control on 7 August 2023 (2 pages)
10 August 2023Termination of appointment of Paul Short as a director on 7 August 2023 (1 page)
5 June 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
14 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
4 October 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
17 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
17 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
12 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
15 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
19 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
16 September 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
16 September 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
13 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,011
(5 pages)
18 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,011
(5 pages)
18 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,011
(5 pages)
13 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
18 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,011
(5 pages)
18 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,011
(5 pages)
18 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,011
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
20 September 2013Secretary's details changed for Elizabeth Short on 20 September 2013 (1 page)
20 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,011
(5 pages)
20 September 2013Director's details changed for Stephen Mcmillan on 20 September 2013 (2 pages)
20 September 2013Director's details changed for Paul Short on 20 September 2013 (2 pages)
20 September 2013Secretary's details changed for Elizabeth Short on 20 September 2013 (1 page)
20 September 2013Director's details changed for Stephen Mcmillan on 20 September 2013 (2 pages)
20 September 2013Director's details changed for Paul Short on 20 September 2013 (2 pages)
20 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,011
(5 pages)
20 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,011
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
13 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
27 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 January 2011Registered office address changed from Unit 3 Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB on 31 January 2011 (2 pages)
31 January 2011Registered office address changed from Unit 3 Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB on 31 January 2011 (2 pages)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
17 January 2011Director's details changed for Paul Short on 1 September 2010 (2 pages)
17 January 2011Director's details changed for Paul Short on 1 September 2010 (2 pages)
17 January 2011Director's details changed for Stephen Mcmillan on 1 September 2010 (2 pages)
17 January 2011Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
17 January 2011Director's details changed for Stephen Mcmillan on 1 September 2010 (2 pages)
17 January 2011Director's details changed for Stephen Mcmillan on 1 September 2010 (2 pages)
17 January 2011Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
17 January 2011Director's details changed for Paul Short on 1 September 2010 (2 pages)
14 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
14 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
20 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
8 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 November 2008Return made up to 09/09/08; full list of members (4 pages)
28 November 2008Return made up to 09/09/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 September 2007Return made up to 09/09/07; full list of members (3 pages)
11 September 2007Return made up to 09/09/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
3 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
22 September 2006Return made up to 09/09/06; full list of members (8 pages)
22 September 2006Return made up to 09/09/06; full list of members (8 pages)
27 April 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
27 April 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
16 September 2005Return made up to 09/09/05; full list of members (8 pages)
16 September 2005Return made up to 09/09/05; full list of members (8 pages)
13 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
16 September 2004Return made up to 09/09/04; full list of members (8 pages)
16 September 2004Return made up to 09/09/04; full list of members (8 pages)
13 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
13 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
9 September 2003Return made up to 09/09/03; full list of members (8 pages)
9 September 2003Return made up to 09/09/03; full list of members (8 pages)
16 May 2003Accounts for a small company made up to 31 October 2002 (8 pages)
16 May 2003Accounts for a small company made up to 31 October 2002 (8 pages)
18 September 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2002Accounts for a small company made up to 31 October 2001 (8 pages)
26 June 2002Accounts for a small company made up to 31 October 2001 (8 pages)
15 October 2001Return made up to 09/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2001Return made up to 09/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
24 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
3 October 2000Registered office changed on 03/10/00 from: unit A5 templeborough enterprise park bowbridge close rotherham S60 1BY (1 page)
3 October 2000Return made up to 09/09/00; full list of members (7 pages)
3 October 2000Return made up to 09/09/00; full list of members (7 pages)
3 October 2000Registered office changed on 03/10/00 from: unit A5 templeborough enterprise park bowbridge close rotherham S60 1BY (1 page)
14 March 2000Accounts for a small company made up to 31 October 1999 (8 pages)
14 March 2000Accounts for a small company made up to 31 October 1999 (8 pages)
4 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1999Ad 13/09/99--------- £ si 1003@1=1003 £ ic 8/1011 (2 pages)
14 October 1999Ad 13/09/99--------- £ si 1003@1=1003 £ ic 8/1011 (2 pages)
17 September 1999Return made up to 09/09/99; full list of members (6 pages)
17 September 1999Return made up to 09/09/99; full list of members (6 pages)
2 August 1999Director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
2 August 1999Secretary's particulars changed (1 page)
2 August 1999Secretary's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
12 July 1999Particulars of mortgage/charge (3 pages)
12 July 1999Particulars of mortgage/charge (3 pages)
12 February 1999Ad 19/01/99--------- £ si 2@1=2 £ ic 6/8 (2 pages)
12 February 1999Nc inc already adjusted 19/01/99 (1 page)
12 February 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
12 February 1999Nc inc already adjusted 19/01/99 (1 page)
12 February 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
12 February 1999Ad 19/01/99--------- £ si 2@1=2 £ ic 6/8 (2 pages)
25 January 1999Accounts for a small company made up to 31 October 1998 (8 pages)
25 January 1999Accounts for a small company made up to 31 October 1998 (8 pages)
14 September 1998Return made up to 09/09/98; full list of members (6 pages)
14 September 1998Return made up to 09/09/98; full list of members (6 pages)
6 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
6 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
7 November 1997Ad 01/11/97--------- £ si 3@1=3 £ ic 3/6 (2 pages)
7 November 1997Ad 01/11/97--------- £ si 3@1=3 £ ic 3/6 (2 pages)
25 September 1997Return made up to 09/09/97; no change of members (4 pages)
25 September 1997Return made up to 09/09/97; no change of members (4 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
9 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
9 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 September 1996Return made up to 09/09/96; no change of members (4 pages)
29 September 1996Return made up to 09/09/96; no change of members (4 pages)
8 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
8 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
20 September 1995Return made up to 09/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1995Return made up to 09/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
9 September 1994Incorporation (10 pages)