ESG INTERMEDIATE HOLDINGS LIMITED

First Floor Cygnet House First Floor Cygnet House, Sheffield, S9 1AT, England
StatusACTIVE
Company No.06397427
CategoryPrivate Limited Company
Incorporated12 Oct 2007
Age16 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

ESG INTERMEDIATE HOLDINGS LIMITED is an active private limited company with number 06397427. It was incorporated 16 years, 7 months, 2 days ago, on 12 October 2007. The company address is First Floor Cygnet House First Floor Cygnet House, Sheffield, S9 1AT, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2023

Action Date: 19 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-19

New address: First Floor Cygnet House 1 Jenkin Road Sheffield S9 1AT

Old address: 12 Europa View Sheffield Business Park Sheffield S9 1XH England

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 18 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 18 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 26 Jun 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 26 Jun 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 09 May 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 09 May 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 09 May 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/12/20

Documents

View document PDF

Legacy

Date: 03 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/12/20

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-01

Officer name: Mrs Susan Kamal

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-29

Made up date: 2019-12-30

Documents

View document PDF

Resolution

Date: 23 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063974270010

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063974270009

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063974270008

Documents

View document PDF

Memorandum articles

Date: 20 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2020

Action Date: 02 Oct 2020

Category: Capital

Type: SH01

Capital : 413,893.3 GBP

Date: 2020-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Allan Cooper

Appointment date: 2020-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Helen Downman

Termination date: 2020-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lesley Diane Rimmington

Appointment date: 2020-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven James Frith

Appointment date: 2020-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Address

Type: AD01

New address: 12 Europa View Sheffield Business Park Sheffield S9 1XH

Change date: 2020-10-12

Old address: Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2020

Action Date: 02 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063974270011

Charge creation date: 2020-10-02

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Oct 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 063974270008

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Oct 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 063974270010

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Oct 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 063974270009

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Michael Jones

Termination date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Ms Julie Helen Downman

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2020

Action Date: 27 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063974270010

Charge creation date: 2020-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Gowens

Termination date: 2020-01-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregg Michael Scott

Appointment date: 2019-11-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2019

Action Date: 14 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-14

Charge number: 063974270009

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Christopher Mark Victor Peel

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063974270007

Documents

View document PDF

Memorandum articles

Date: 28 Mar 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 19 Mar 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2019

Action Date: 15 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-15

Charge number: 063974270008

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-26

Officer name: Laura Gowens

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-26

Officer name: Andrew Paul Mondon

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Keen

Termination date: 2018-05-18

Documents

View document PDF

Resolution

Date: 30 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2018

Action Date: 01 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063974270007

Charge creation date: 2018-05-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Andrew Paul Mondon

Appointment date: 2016-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-14

Officer name: Robert David Vince

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mark Victor Peel

Appointment date: 2015-08-07

Documents

View document PDF

Change account reference date company current extended

Date: 09 Apr 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-31

Made up date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 13 Jan 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 13 Jan 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 23 Dec 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-04

Officer name: Joanna Dobson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Address

Type: AD01

Old address: 12 Europa View Sheffield Business Park Sheffield S9 1XH

New address: Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU

Change date: 2014-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Mark Freed

Termination date: 2014-12-04

Documents

View document PDF

Change account reference date company current extended

Date: 16 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-04

Officer name: Joanna Dobson

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-04

Officer name: Richard Keen

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-04

Officer name: Mr Robert David Vince

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Michael Jones

Appointment date: 2014-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Benton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Dobson

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Henley Benton

Documents

View document PDF

Termination secretary company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Thurston

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Thurston

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joanna Dobson

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Corden

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Rodriguez Cesenas

Documents

View document PDF

Legacy

Date: 02 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF


Some Companies

678 LIMITED

STOKEN FARM STEVENTON ROAD,BASINGSTOKE,RG25 3BD

Number:07487759
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHALAK LTD

13 FALCON CRESCENT,ENFIELD,EN3 4LT

Number:10585487
Status:ACTIVE
Category:Private Limited Company

DAVID THORNTON FINANCIAL SERVICES LIMITED

47 LINDSAY PARK,BURNLEY,BB10 3RR

Number:10057922
Status:ACTIVE
Category:Private Limited Company

GB TELECOM LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11594617
Status:ACTIVE
Category:Private Limited Company

HEALTH 1ST SOLUTIONS LTD

20 COW GREEN,HALIFAX,HX1 1HX

Number:07147124
Status:ACTIVE
Category:Private Limited Company

NPS ENGINEERING GROUP LIMITED

UPPER CASTLE STREET,BRADFORD,BD5 7RN

Number:10128688
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source