Company NameEssential Consulting Group Limited
DirectorJonathan Mark Pipe-Wolferstan
Company StatusActive
Company Number05575310
CategoryPrivate Limited Company
Incorporation Date27 September 2005(18 years, 7 months ago)
Previous NamesLupfaw 183 Limited and Essential Recruitment (UK) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Mark Pipe-Wolferstan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2008(3 years after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13-14 Park Place
Leeds
West Yorkshire
LS1 2SJ
Director NameMr Brian Dollan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenmere
Clarence Drive Menston
Ilkley
West Yorkshire
LS29 6AH
Director NameStuart Richard Murray
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 2008)
RoleCompany Director
Correspondence Address41 Royle Green Road
Manchester
Lancashire
M22 4NS
Director NameExecutors Of Edward Joseph Zywicki
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(1 month, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones Clarence Drive
Menston
Ilkley
West Yorkshire
LS29 6AH
Secretary NameMr Brian Dollan
NationalityBritish
StatusResigned
Appointed18 November 2005(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenmere
Clarence Drive Menston
Ilkley
West Yorkshire
LS29 6AH
Secretary NameGeoff Lowde
NationalityBritish
StatusResigned
Appointed18 November 2005(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 27 September 2011)
RoleCompany Director
Correspondence AddressNo 2 Albert Road
Harrogate
North Yorkshire
HG1 4HX
Director NameMr Quentin Matthew Cullen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2008(3 years after company formation)
Appointment Duration6 years, 3 months (resigned 15 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Claude Road
Manchester
Lancashire
M21 8DE
Secretary NameMrs Rosemarie Bellwood
StatusResigned
Appointed27 September 2011(6 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressSanderson House
Station Road Horsforth
Leeds
West Yorkshire
LS18 5NT
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5SX
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5SX

Location

Registered Address13-14 Park Place
Leeds
West Yorkshire
LS1 2SJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

70 at £1Edward Zywicki
35.00%
Ordinary B
70 at £1Mr Jonathan Pipe-wolferstan
35.00%
Ordinary C
30 at £1Edward Zywicki
15.00%
Ordinary A
30 at £1Jonathan Pipe-wolferstan
15.00%
Ordinary A

Financials

Year2014
Net Worth£516,153
Cash£106,377
Current Liabilities£1,078,210

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

8 September 2017Delivered on: 13 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
6 February 2017Delivered on: 6 February 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
30 January 2017Delivered on: 3 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All freehold (including commonhold) and leasehold land now vested in essential consulting limited together with all building fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. For more information please refer to the instrument.
Outstanding
10 August 2015Delivered on: 17 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 June 2011Delivered on: 28 June 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 April 2006Delivered on: 28 April 2006
Persons entitled: Barclays 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

Filing History

28 February 2024Change of details for Mr Jonathan Mark Pipe-Wolferstan as a person with significant control on 28 February 2024 (2 pages)
28 February 2024Change of details for Epw Holdings Limited as a person with significant control on 28 February 2024 (2 pages)
28 February 2024Registered office address changed from 26th Floor Piccadilly Plaza Manchester M1 4BT England to 13-14 Park Place Leeds West Yorkshire LS1 2SJ on 28 February 2024 (1 page)
28 February 2024Director's details changed for Mr Jonathan Mark Pipe-Wolferstan on 28 February 2024 (2 pages)
9 December 2023Compulsory strike-off action has been discontinued (1 page)
8 December 2023Change of details for Mr Jonathan Mark Pipe-Wolferstan as a person with significant control on 1 September 2023 (2 pages)
8 December 2023Director's details changed for Mr Jonathan Mark Pipe-Wolferstan on 1 September 2023 (2 pages)
8 December 2023Confirmation statement made on 16 September 2023 with updates (5 pages)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
25 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
3 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
27 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
3 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
1 November 2019Confirmation statement made on 27 September 2019 with updates (6 pages)
28 October 2019Particulars of variation of rights attached to shares (3 pages)
28 October 2019Change of share class name or designation (2 pages)
27 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 October 2019Change of details for Mr Jonathan Mark Pipe-Wolferstan as a person with significant control on 1 February 2017 (2 pages)
2 October 2019Notification of Epw Holdings Limited as a person with significant control on 1 February 2017 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 June 2019Registered office address changed from Regus Building 53 Fountain Street Manchester M2 2AN England to 26th Floor Piccadilly Plaza Manchester M1 4BT on 13 June 2019 (1 page)
11 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 August 2018Director's details changed for Mr Jonathan Mark Pipe-Wolferstan on 30 August 2018 (2 pages)
30 August 2018Change of details for Mr Jonathan Mark Pipe-Wolferstan as a person with significant control on 30 August 2018 (2 pages)
8 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
8 November 2017Change of details for Mr Jonathan Mark Pipe-Wolferstan as a person with significant control on 3 February 2017 (2 pages)
8 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
8 November 2017Change of details for Mr Jonathan Mark Pipe-Wolferstan as a person with significant control on 3 February 2017 (2 pages)
2 November 2017Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to Regus Building 53 Fountain Street Manchester M2 2AN on 2 November 2017 (1 page)
2 November 2017Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to Regus Building 53 Fountain Street Manchester M2 2AN on 2 November 2017 (1 page)
13 September 2017Registration of charge 055753100006, created on 8 September 2017 (14 pages)
13 September 2017Registration of charge 055753100006, created on 8 September 2017 (14 pages)
24 July 2017Cessation of Edward Joseph Zywicki as a person with significant control on 10 July 2017 (1 page)
24 July 2017Cessation of Edward Joseph Zywicki as a person with significant control on 10 July 2017 (1 page)
24 July 2017Termination of appointment of Edward Joseph Zywicki as a director on 10 July 2017 (1 page)
24 July 2017Termination of appointment of Edward Joseph Zywicki as a director on 10 July 2017 (1 page)
17 May 2017Satisfaction of charge 2 in full (1 page)
17 May 2017Satisfaction of charge 055753100003 in full (1 page)
17 May 2017Satisfaction of charge 1 in full (1 page)
17 May 2017Satisfaction of charge 1 in full (1 page)
17 May 2017Satisfaction of charge 055753100003 in full (1 page)
17 May 2017Satisfaction of charge 2 in full (1 page)
4 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 March 2017Director's details changed for Mr Jonathan Mark Pipe-Wolferstan on 1 March 2017 (2 pages)
7 March 2017Director's details changed for Mr Jonathan Mark Pipe-Wolferstan on 1 March 2017 (2 pages)
8 February 2017Second filing of Confirmation Statement dated 27/09/2016 (17 pages)
8 February 2017Second filing of Confirmation Statement dated 27/09/2016 (17 pages)
6 February 2017Registration of charge 055753100005, created on 6 February 2017 (26 pages)
6 February 2017Registration of charge 055753100005, created on 6 February 2017 (26 pages)
3 February 2017Registration of charge 055753100004, created on 30 January 2017 (23 pages)
3 February 2017Registration of charge 055753100004, created on 30 January 2017 (23 pages)
2 November 2016Confirmation statement made on 27 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital, trading status of shares, shareholder information & information about people with significant control was registered on 08/02/2017
(7 pages)
2 November 2016Confirmation statement made on 27 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital, trading status of shares, shareholder information & information about people with significant control was registered on 08/02/2017
(7 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 May 2016Termination of appointment of Rosemarie Bellwood as a secretary on 31 March 2016 (1 page)
31 May 2016Termination of appointment of Rosemarie Bellwood as a secretary on 31 March 2016 (1 page)
25 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 200
(6 pages)
25 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 200
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 August 2015Registration of charge 055753100003, created on 10 August 2015 (25 pages)
17 August 2015Registration of charge 055753100003, created on 10 August 2015 (25 pages)
11 February 2015Termination of appointment of Quentin Matthew Cullen as a director on 15 January 2015 (1 page)
11 February 2015Termination of appointment of Quentin Matthew Cullen as a director on 15 January 2015 (1 page)
11 February 2015Memorandum and Articles of Association (6 pages)
11 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 February 2015Memorandum and Articles of Association (6 pages)
11 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
3 February 2015Change of share class name or designation (2 pages)
3 February 2015Change of share class name or designation (2 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 200
(5 pages)
6 October 2014Secretary's details changed for Miss Rosemarie Viljoen on 30 September 2013 (1 page)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 200
(5 pages)
6 October 2014Secretary's details changed for Miss Rosemarie Viljoen on 30 September 2013 (1 page)
25 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 200
(5 pages)
25 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 200
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 October 2012Director's details changed for Mr Jonathan Pipe-Wolferstan on 1 September 2012 (2 pages)
29 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
29 October 2012Director's details changed for Mr Jonathan Pipe-Wolferstan on 1 September 2012 (2 pages)
29 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
29 October 2012Director's details changed for Mr Jonathan Pipe-Wolferstan on 1 September 2012 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
8 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
8 November 2011Termination of appointment of Geoff Lowde as a secretary (1 page)
8 November 2011Appointment of Miss Rosemarie Viljoen as a secretary (1 page)
8 November 2011Appointment of Miss Rosemarie Viljoen as a secretary (1 page)
8 November 2011Termination of appointment of Geoff Lowde as a secretary (1 page)
8 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 November 2010Secretary's details changed for Geoff Lowde on 15 June 2010 (2 pages)
12 November 2010Director's details changed for Mr Quentin Matthew Cullen on 15 June 2010 (2 pages)
12 November 2010Director's details changed for Mr Jonathan Pipe-Wolferstan on 15 June 2010 (2 pages)
12 November 2010Secretary's details changed for Geoff Lowde on 15 June 2010 (2 pages)
12 November 2010Director's details changed for Mr Quentin Matthew Cullen on 15 June 2010 (2 pages)
12 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
12 November 2010Director's details changed for Mr Jonathan Pipe-Wolferstan on 15 June 2010 (2 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 January 2009Return made up to 27/09/08; full list of members (5 pages)
26 January 2009Appointment terminated director stuart murray (1 page)
26 January 2009Appointment terminated director brian dollan (1 page)
26 January 2009Director appointed mr jonathan pipe-wolferstan (1 page)
26 January 2009Director appointed mr jonathan pipe-wolferstan (1 page)
26 January 2009Return made up to 27/09/08; full list of members (5 pages)
26 January 2009Appointment terminated director brian dollan (1 page)
26 January 2009Director appointed mr quentin cullen (1 page)
26 January 2009Director appointed mr quentin cullen (1 page)
26 January 2009Appointment terminated director stuart murray (1 page)
12 December 2008Return made up to 27/09/07; full list of members (4 pages)
12 December 2008Return made up to 27/09/07; full list of members (4 pages)
14 November 2008Memorandum and Articles of Association (12 pages)
14 November 2008Memorandum and Articles of Association (12 pages)
8 November 2008Company name changed essential recruitment (uk) LTD\certificate issued on 11/11/08 (2 pages)
8 November 2008Company name changed essential recruitment (uk) LTD\certificate issued on 11/11/08 (2 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 October 2008Ad 02/10/08\gbp si 110@1=110\gbp ic 90/200\ (2 pages)
6 October 2008Ad 02/10/08\gbp si 110@1=110\gbp ic 90/200\ (2 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
31 October 2007Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
31 October 2007Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
27 October 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
27 October 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
24 October 2006New director appointed (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Return made up to 27/09/06; full list of members (3 pages)
24 October 2006Return made up to 27/09/06; full list of members (3 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006New director appointed (1 page)
28 April 2006Particulars of mortgage/charge (9 pages)
28 April 2006Particulars of mortgage/charge (9 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
13 December 2005Ad 18/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (4 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005Registered office changed on 13/12/05 from: corporate department lupton fawcett east parade leeds west yorkshire LS1 5BD (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005Ad 18/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Registered office changed on 13/12/05 from: corporate department lupton fawcett east parade leeds west yorkshire LS1 5BD (1 page)
13 December 2005New director appointed (4 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005New secretary appointed (4 pages)
13 December 2005New secretary appointed (4 pages)
9 December 2005Company name changed lupfaw 183 LIMITED\certificate issued on 09/12/05 (2 pages)
9 December 2005Company name changed lupfaw 183 LIMITED\certificate issued on 09/12/05 (2 pages)
27 September 2005Incorporation (19 pages)
27 September 2005Incorporation (19 pages)