Company NameESG Trading Ltd
DirectorMartin Greenwood
Company StatusActive - Proposal to Strike off
Company Number11955077
CategoryPrivate Limited Company
Incorporation Date18 April 2019(5 years ago)
Previous NamesEnvirotec Service Group Ltd and ESG Trading Ltd Ltd

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Martin Greenwood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEon House, C6
Wheldon Road
Castleford
WF10 2JT
Director NameMrs Aizada Greenwood
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Orrell Grove
Leeds
LS10 4GY
Director NameMr Martin Greenwood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Orrell Grove
Leeds
LS10 4GY
Director NameMr Timothy John Bruce
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(7 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 May 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O Lonza Wheldon Rd
Castleford
West Yorkshire
WF10 2JT
Director NameMr James Dolan
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed09 December 2019(7 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 March 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O Lonza Wheldon Rd
Castleford
West Yorkshire
WF10 2JT
Director NameMr Timothy John Bruce
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2020(1 year, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 August 2020)
RoleBusness Owner
Country of ResidenceEngland
Correspondence AddressC/O Lonza Wheldon Rd
Castleford
West Yorkshire
WF10 2JT
Director NameMr Peter Martin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2021)
RoleHardware Engineer
Country of ResidenceEngland
Correspondence AddressC/O Lonza Wheldon Rd
Castleford
West Yorkshire
WF10 2JT

Location

Registered AddressEon House, C6
Wheldon Road
Castleford
WF10 2JT
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Built Up AreaCastleford

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 June 2022 (1 year, 10 months ago)
Next Return Due2 July 2023 (overdue)

Charges

24 October 2022Delivered on: 26 October 2022
Persons entitled: Amicus Asset Finance Group Limited

Classification: A registered charge
Outstanding
13 October 2021Delivered on: 13 October 2021
Persons entitled: Amicus Asset Finance Group Limited

Classification: A registered charge
Outstanding
21 June 2019Delivered on: 24 June 2019
Persons entitled: Envirotec Site Service LTD - in Administration

Classification: A registered charge
Outstanding
31 May 2019Delivered on: 7 June 2019
Persons entitled: 4SYTE Limited

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementioned instrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 November 2023Cessation of Bexin Ltd as a person with significant control on 1 January 2023 (1 page)
14 November 2023Notification of Martin Greenwood as a person with significant control on 1 January 2023 (2 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
26 October 2022Registration of charge 119550770004, created on 24 October 2022 (8 pages)
27 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
7 June 2022Registered office address changed from Eon House Wheldon Road Castleford WF10 2JT England to Eon House, C6 Wheldon Road Castleford WF10 2JT on 7 June 2022 (1 page)
7 June 2022Registered office address changed from C/O Lonza Wheldon Rd Castleford West Yorkshire WF10 2JT England to Eon House Wheldon Road Castleford WF10 2JT on 7 June 2022 (1 page)
1 April 2022Termination of appointment of Timothy John Bruce as a director on 25 March 2022 (1 page)
7 March 2022Appointment of Mr Timothy John Bruce as a director on 1 January 2022 (2 pages)
7 March 2022Company name changed esg trading LTD LTD\certificate issued on 07/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-03
(3 pages)
22 February 2022Statement of capital following an allotment of shares on 1 January 2022
  • GBP 2
(3 pages)
22 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
10 January 2022Appointment of Mr Martin Greenwood as a director on 4 January 2022 (2 pages)
21 December 2021Termination of appointment of Peter Martin as a director on 10 December 2021 (1 page)
2 December 2021Change of details for Bexin Ltd as a person with significant control on 1 June 2020 (2 pages)
29 November 2021Second filing of Confirmation Statement dated 18 June 2021 (3 pages)
13 October 2021Registration of charge 119550770003, created on 13 October 2021 (5 pages)
30 June 2021Confirmation statement made on 18 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 29/11/21
(4 pages)
17 June 2021Satisfaction of charge 119550770002 in full (1 page)
12 January 2021Notification of Bexin Ltd as a person with significant control on 1 June 2020 (1 page)
11 January 2021Withdrawal of a person with significant control statement on 11 January 2021 (2 pages)
1 October 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
21 August 2020Termination of appointment of Timothy John Bruce as a director on 20 August 2020 (1 page)
29 July 2020Appointment of Mr Peter Martin as a director on 27 July 2020 (2 pages)
18 June 2020Notification of a person with significant control statement (2 pages)
18 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
16 June 2020Cessation of Talant Ibraev as a person with significant control on 15 June 2020 (1 page)
26 May 2020Termination of appointment of Timothy John Bruce as a director on 25 May 2020 (1 page)
26 May 2020Appointment of Mr Timothy John Bruce as a director on 26 May 2020 (2 pages)
20 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
14 April 2020Notification of Talant Ibraev as a person with significant control on 31 January 2020 (2 pages)
10 April 2020Withdrawal of a person with significant control statement on 10 April 2020 (2 pages)
25 March 2020Termination of appointment of James Dolan as a director on 25 March 2020 (1 page)
27 February 2020Current accounting period extended from 30 April 2020 to 31 May 2020 (1 page)
14 February 2020Withdrawal of a person with significant control statement on 14 February 2020 (2 pages)
14 February 2020Notification of a person with significant control statement (2 pages)
27 January 2020Satisfaction of charge 119550770001 in full (1 page)
10 December 2019Cessation of Martin Greenwood as a person with significant control on 6 December 2019 (1 page)
10 December 2019Termination of appointment of Aizada Greenwood as a director on 6 December 2019 (1 page)
10 December 2019Notification of a person with significant control statement (2 pages)
10 December 2019Termination of appointment of Martin Greenwood as a director on 6 December 2019 (1 page)
10 December 2019Appointment of Mr Timothy John Bruce as a director on 9 December 2019 (2 pages)
10 December 2019Cessation of Aizada Greenwood as a person with significant control on 6 December 2019 (1 page)
10 December 2019Appointment of Mr James Dolan as a director on 9 December 2019 (2 pages)
24 June 2019Registration of charge 119550770002, created on 21 June 2019 (53 pages)
7 June 2019Registration of charge 119550770001, created on 31 May 2019 (39 pages)
3 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-03
(3 pages)
20 May 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Lonza Wheldon Rd Castleford West Yorkshire WF102JT on 20 May 2019 (1 page)
18 April 2019Incorporation
Statement of capital on 2019-04-18
  • GBP 2

Statement of capital on 2021-11-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)