Company NameESPM Limited
DirectorsCharles Edward Rogers Braithwaite and Susan Jane Braithwaite
Company StatusActive
Company Number04174410
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Charles Edward Rogers Braithwaite
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Kingsley Road
Harrogate
North Yorkshire
HG1 4RD
Director NameMrs Susan Jane Braithwaite
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Kingsley Road
Harrogate
North Yorkshire
HG1 4RD
Secretary NameMrs Susan Jane Braithwaite
NationalityBritish
StatusCurrent
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Kingsley Road
Harrogate
North Yorkshire
HG1 4RD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.espmlimited.com/
Telephone01423 549606
Telephone regionBoroughbridge / Harrogate

Location

Registered Address84 Kingsley Road
Harrogate
North Yorkshire
HG1 4RD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStarbeck
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Charles Edward Rogers Braithwaite
50.00%
Ordinary
1 at £1Mrs Susan Jane Braithwaite
50.00%
Ordinary

Financials

Year2014
Net Worth£715,736
Cash£586,673
Current Liabilities£222,847

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
24 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
15 January 2018Register inspection address has been changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to 84 Kingsley Road Harrogate HG1 4rd (1 page)
5 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 March 2016Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
11 March 2016Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(6 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 April 2015Register inspection address has been changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
15 April 2015Register inspection address has been changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
14 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(6 pages)
14 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(6 pages)
14 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(6 pages)
27 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(6 pages)
27 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(6 pages)
13 March 2014Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
13 March 2014Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
15 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
15 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
4 March 2010Register inspection address has been changed (2 pages)
4 March 2010Register(s) moved to registered inspection location (2 pages)
4 March 2010Register(s) moved to registered inspection location (2 pages)
4 March 2010Register inspection address has been changed (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2009Return made up to 07/03/09; full list of members (5 pages)
12 March 2009Return made up to 07/03/09; full list of members (5 pages)
18 February 2009Location of debenture register (non legible) (2 pages)
18 February 2009Location of register of members (non legible) (1 page)
18 February 2009Location of register of members (non legible) (1 page)
18 February 2009Location of debenture register (non legible) (2 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 March 2008Return made up to 07/03/08; full list of members (5 pages)
12 March 2008Return made up to 07/03/08; full list of members (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 March 2007Return made up to 07/03/07; full list of members (5 pages)
25 March 2007Return made up to 07/03/07; full list of members (5 pages)
9 March 2007Location of register of members (non legible) (1 page)
9 March 2007Location of register of members (non legible) (1 page)
9 March 2007Location - directors interests register: non legible (1 page)
9 March 2007Location - directors interests register: non legible (1 page)
9 March 2007Location of debenture register (non legible) (2 pages)
9 March 2007Location of debenture register (non legible) (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 May 2006Return made up to 07/03/06; full list of members (5 pages)
4 May 2006Return made up to 07/03/06; full list of members (5 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 April 2005Return made up to 07/03/05; full list of members (5 pages)
13 April 2005Return made up to 07/03/05; full list of members (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 April 2004Return made up to 07/03/04; full list of members (5 pages)
7 April 2004Return made up to 07/03/04; full list of members (5 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 March 2003Return made up to 07/03/03; no change of members (4 pages)
12 March 2003Return made up to 07/03/03; no change of members (4 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 March 2002Return made up to 07/03/02; full list of members (5 pages)
26 March 2002Return made up to 07/03/02; full list of members (5 pages)
9 May 2001Location of register of members (non legible) (1 page)
9 May 2001Location - directors interests register: non legible (1 page)
9 May 2001Location of register of members (non legible) (1 page)
9 May 2001Ad 09/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 2001Location of debenture register (non legible) (2 pages)
9 May 2001Ad 09/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 2001Location - directors interests register: non legible (1 page)
9 May 2001Location of debenture register (non legible) (2 pages)
16 March 2001New secretary appointed;new director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Registered office changed on 16/03/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Registered office changed on 16/03/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
16 March 2001New secretary appointed;new director appointed (2 pages)
7 March 2001Incorporation (15 pages)
7 March 2001Incorporation (15 pages)