Wheldon Road
Castleford
WF10 2JT
Director Name | Mrs Aizada Greenwood |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Orrell Grove Leeds LS10 4GY |
Director Name | Mr Martin Greenwood |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Orrell Grove Leeds LS10 4GY |
Director Name | Mr Timothy John Bruce |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(7 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 May 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | C/O Lonza Wheldon Rd Castleford West Yorkshire WF10 2JT |
Director Name | Mr James Dolan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 December 2019(7 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 March 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | C/O Lonza Wheldon Rd Castleford West Yorkshire WF10 2JT |
Director Name | Mr Timothy John Bruce |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2020(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 August 2020) |
Role | Busness Owner |
Country of Residence | England |
Correspondence Address | C/O Lonza Wheldon Rd Castleford West Yorkshire WF10 2JT |
Director Name | Mr Peter Martin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2020(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2021) |
Role | Hardware Engineer |
Country of Residence | England |
Correspondence Address | C/O Lonza Wheldon Rd Castleford West Yorkshire WF10 2JT |
Registered Address | Eon House, C6 Wheldon Road Castleford WF10 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Built Up Area | Castleford |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 2 July 2023 (overdue) |
24 October 2022 | Delivered on: 26 October 2022 Persons entitled: Amicus Asset Finance Group Limited Classification: A registered charge Outstanding |
---|---|
13 October 2021 | Delivered on: 13 October 2021 Persons entitled: Amicus Asset Finance Group Limited Classification: A registered charge Outstanding |
21 June 2019 | Delivered on: 24 June 2019 Persons entitled: Envirotec Site Service LTD - in Administration Classification: A registered charge Outstanding |
31 May 2019 | Delivered 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 |
14 November 2023 | Cessation of Bexin Ltd as a person with significant control on 1 January 2023 (1 page) |
---|---|
14 November 2023 | Notification of Martin Greenwood as a person with significant control on 1 January 2023 (2 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
26 October 2022 | Registration of charge 119550770004, created on 24 October 2022 (8 pages) |
27 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
7 June 2022 | Registered 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 2022 | Registered 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 2022 | Termination of appointment of Timothy John Bruce as a director on 25 March 2022 (1 page) |
7 March 2022 | Appointment of Mr Timothy John Bruce as a director on 1 January 2022 (2 pages) |
7 March 2022 | Company name changed esg trading LTD LTD\certificate issued on 07/03/22
|
22 February 2022 | Statement of capital following an allotment of shares on 1 January 2022
|
22 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
10 January 2022 | Appointment of Mr Martin Greenwood as a director on 4 January 2022 (2 pages) |
21 December 2021 | Termination of appointment of Peter Martin as a director on 10 December 2021 (1 page) |
2 December 2021 | Change of details for Bexin Ltd as a person with significant control on 1 June 2020 (2 pages) |
29 November 2021 | Second filing of Confirmation Statement dated 18 June 2021 (3 pages) |
13 October 2021 | Registration of charge 119550770003, created on 13 October 2021 (5 pages) |
30 June 2021 | Confirmation statement made on 18 June 2021 with no updates
|
17 June 2021 | Satisfaction of charge 119550770002 in full (1 page) |
12 January 2021 | Notification of Bexin Ltd as a person with significant control on 1 June 2020 (1 page) |
11 January 2021 | Withdrawal of a person with significant control statement on 11 January 2021 (2 pages) |
1 October 2020 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
21 August 2020 | Termination of appointment of Timothy John Bruce as a director on 20 August 2020 (1 page) |
29 July 2020 | Appointment of Mr Peter Martin as a director on 27 July 2020 (2 pages) |
18 June 2020 | Notification of a person with significant control statement (2 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
16 June 2020 | Cessation of Talant Ibraev as a person with significant control on 15 June 2020 (1 page) |
26 May 2020 | Termination of appointment of Timothy John Bruce as a director on 25 May 2020 (1 page) |
26 May 2020 | Appointment of Mr Timothy John Bruce as a director on 26 May 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
14 April 2020 | Notification of Talant Ibraev as a person with significant control on 31 January 2020 (2 pages) |
10 April 2020 | Withdrawal of a person with significant control statement on 10 April 2020 (2 pages) |
25 March 2020 | Termination of appointment of James Dolan as a director on 25 March 2020 (1 page) |
27 February 2020 | Current accounting period extended from 30 April 2020 to 31 May 2020 (1 page) |
14 February 2020 | Withdrawal of a person with significant control statement on 14 February 2020 (2 pages) |
14 February 2020 | Notification of a person with significant control statement (2 pages) |
27 January 2020 | Satisfaction of charge 119550770001 in full (1 page) |
10 December 2019 | Cessation of Martin Greenwood as a person with significant control on 6 December 2019 (1 page) |
10 December 2019 | Termination of appointment of Aizada Greenwood as a director on 6 December 2019 (1 page) |
10 December 2019 | Notification of a person with significant control statement (2 pages) |
10 December 2019 | Termination of appointment of Martin Greenwood as a director on 6 December 2019 (1 page) |
10 December 2019 | Appointment of Mr Timothy John Bruce as a director on 9 December 2019 (2 pages) |
10 December 2019 | Cessation of Aizada Greenwood as a person with significant control on 6 December 2019 (1 page) |
10 December 2019 | Appointment of Mr James Dolan as a director on 9 December 2019 (2 pages) |
24 June 2019 | Registration of charge 119550770002, created on 21 June 2019 (53 pages) |
7 June 2019 | Registration of charge 119550770001, created on 31 May 2019 (39 pages) |
3 June 2019 | Resolutions
|
20 May 2019 | Registered 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 2019 | Incorporation Statement of capital on 2019-04-18
Statement of capital on 2021-11-29
|