Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESHER MAIL ORDER LIMITED
Company Information for

ESHER MAIL ORDER LIMITED

SOPHIA HOUSE, 28 CATHEDRAL ROAD, CARDIFF, SOUTH GLAMORGAN, CF11 9LJ,
Company Registration Number
00981703
Private Limited Company
Liquidation

Company Overview

About Esher Mail Order Ltd
ESHER MAIL ORDER LIMITED was founded on 1970-06-10 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Esher Mail Order Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ESHER MAIL ORDER LIMITED
 
Legal Registered Office
SOPHIA HOUSE
28 CATHEDRAL ROAD
CARDIFF
SOUTH GLAMORGAN
CF11 9LJ
Other companies in SO15
 
Telephone01483224552
 
Filing Information
Company Number 00981703
Company ID Number 00981703
Date formed 1970-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2020
Account next due 31/05/2022
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts FULL
Last Datalog update: 2024-02-07 01:54:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESHER MAIL ORDER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ESHER MAIL ORDER LIMITED

Current Directors
Officer Role Date Appointed
IAIN BURGESS
Company Secretary 2004-09-01
IAIN BURGESS
Director 2004-09-01
SIMON JOHN LOCKE
Director 2004-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND EDWARD GILES
Director 1998-02-01 2006-05-16
JANET MARY GARBUTT
Company Secretary 1995-06-28 2004-09-01
IAN CLIFFORD GARBUTT
Director 1992-09-24 2004-09-01
JANET MARY GARBUTT
Director 1992-09-24 2004-09-01
DONALD MCLENNAN HENDRY
Director 1992-09-24 2004-09-01
OLIVE RUSSELLL
Director 1992-09-24 2004-06-21
BRIGITTA MARIA HAMPTON
Director 1996-07-01 2003-02-28
OLIVE RUSSELLL
Company Secretary 1992-09-24 1995-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN BURGESS CURELINE LIMITED Company Secretary 2004-09-01 CURRENT 1988-01-27 Dissolved 2016-10-18
IAIN BURGESS EMO2 LIMITED Company Secretary 2004-09-01 CURRENT 2004-08-05 Dissolved 2016-10-18
IAIN BURGESS BVG-AIRFLO LIMITED Company Secretary 1998-04-27 CURRENT 1984-12-28 Dissolved 2016-10-18
IAIN BURGESS FISHTEC PRODUCTS LIMITED Company Secretary 1998-04-27 CURRENT 1986-02-28 Dissolved 2016-10-18
IAIN BURGESS FLY FISHING TECHNOLOGY LIMITED Company Secretary 1998-04-27 CURRENT 1985-04-19 Dissolved 2016-10-18
IAIN BURGESS TOTAL FISHING GEAR LIMITED Company Secretary 1998-04-27 CURRENT 1978-08-02 Liquidation
IAIN BURGESS SUE BURGESS FLY FISHING LIMITED Company Secretary 1997-09-10 CURRENT 1985-01-11 Dissolved 2016-10-18
IAIN BURGESS BVG GROUP LIMITED Company Secretary 1997-06-27 CURRENT 1997-06-27 Liquidation
IAIN BURGESS RUROC GLOBAL HOLDINGS LIMITED Director 2018-05-08 CURRENT 2014-04-15 Active
IAIN BURGESS THOMPSON & MORGAN (UK) LIMITED Director 2017-03-07 CURRENT 1999-11-24 Active - Proposal to Strike off
IAIN BURGESS TOTAL FISHING GEAR LIMITED Director 1998-04-27 CURRENT 1978-08-02 Liquidation
IAIN BURGESS BVG GROUP LIMITED Director 1997-07-11 CURRENT 1997-06-27 Liquidation
SIMON JOHN LOCKE SUGAR & SPICE (GIFTS) LTD Director 2008-09-21 CURRENT 2003-03-23 Dissolved 2015-10-13
SIMON JOHN LOCKE BVG-AIRFLO LIMITED Director 2000-10-10 CURRENT 1984-12-28 Dissolved 2016-10-18
SIMON JOHN LOCKE SUE BURGESS FLY FISHING LIMITED Director 2000-10-10 CURRENT 1985-01-11 Dissolved 2016-10-18
SIMON JOHN LOCKE FISHTEC PRODUCTS LIMITED Director 2000-10-10 CURRENT 1986-02-28 Dissolved 2016-10-18
SIMON JOHN LOCKE FLY FISHING TECHNOLOGY LIMITED Director 2000-10-10 CURRENT 1985-04-19 Dissolved 2016-10-18
SIMON JOHN LOCKE TOTAL FISHING GEAR LIMITED Director 2000-10-10 CURRENT 1978-08-02 Liquidation
SIMON JOHN LOCKE TIGHTLINES DIRECT LIMITED Director 1998-05-29 CURRENT 1998-05-29 Dissolved 2016-10-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02Voluntary liquidation Statement of receipts and payments to 2023-12-01
2023-02-01Voluntary liquidation Statement of receipts and payments to 2022-12-01
2023-02-01Voluntary liquidation Statement of receipts and payments to 2022-12-01
2022-10-14CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009817030007
2021-12-15Appointment of a voluntary liquidator
2021-12-15Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-15Voluntary liquidation declaration of solvency
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM 3rd Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM 3rd Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG
2021-12-15LIQ01Voluntary liquidation declaration of solvency
2021-12-15LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-02
2021-12-15600Appointment of a voluntary liquidator
2021-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009817030006
2021-02-23AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-02-05AP01DIRECTOR APPOINTED MR GARY JOHN MICHAEL REES
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN LOCKE
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-05-04AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 009817030007
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN LOCKE / 20/06/2017
2017-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN BURGESS / 20/06/2017
2017-06-20CH03SECRETARY'S DETAILS CHNAGED FOR MR IAIN BURGESS on 2017-06-20
2017-04-21AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-01-14AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-05AR0124/09/15 ANNUAL RETURN FULL LIST
2015-03-04AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MR IAIN BURGESS on 2014-11-14
2015-02-18CH01Director's details changed for Mr Iain Burgess on 2014-11-14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0124/09/14 ANNUAL RETURN FULL LIST
2014-05-30AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/14 FROM Kings Park House 22 Kings Park Road Southampton SO15 2UF
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 009817030006
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-25AR0124/09/13 ANNUAL RETURN FULL LIST
2012-10-02AR0124/09/12 ANNUAL RETURN FULL LIST
2011-12-01AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-10-04AR0124/09/11 ANNUAL RETURN FULL LIST
2011-05-26AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-10-12AR0124/09/10 ANNUAL RETURN FULL LIST
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-09-24363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-09-05AUDAUDITOR'S RESIGNATION
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-10-15363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-10-19288cDIRECTOR'S PARTICULARS CHANGED
2007-10-19363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-15AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-10-27363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-05-26288bDIRECTOR RESIGNED
2005-10-05363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-07-07395PARTICULARS OF MORTGAGE/CHARGE
2004-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/04
2004-10-18363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-09-22288aNEW DIRECTOR APPOINTED
2004-09-15AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-09-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-10288bDIRECTOR RESIGNED
2004-09-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-10288bDIRECTOR RESIGNED
2004-09-10225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/08/04
2004-09-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-10287REGISTERED OFFICE CHANGED ON 10/09/04 FROM: HIGH STREET, RIPLEY, SURREY
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-07395PARTICULARS OF MORTGAGE/CHARGE
2004-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-14288bDIRECTOR RESIGNED
2003-10-06363aRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-08-29AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-06-12288bDIRECTOR RESIGNED
2002-11-25AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-10-23363aRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2001-11-20AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-10-02363aRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-01-22288cDIRECTOR'S PARTICULARS CHANGED
2000-10-16AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-10-10363aRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-09-27363aRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-10-14363aRETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS
1998-01-28288aNEW DIRECTOR APPOINTED
1997-11-02363aRETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/01/97
1996-10-29AAFULL ACCOUNTS MADE UP TO 31/01/96
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to ESHER MAIL ORDER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-12-10
Notices to2021-12-10
Appointmen2021-12-10
Fines / Sanctions
No fines or sanctions have been issued against ESHER MAIL ORDER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-07-07 Outstanding HSBC BANK PLC
DEBENTURE 2004-09-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-09-01 Satisfied HSBC BANK PLC
FLOATING CHARGE 1987-07-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESHER MAIL ORDER LIMITED

Intangible Assets
Patents
We have not found any records of ESHER MAIL ORDER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ESHER MAIL ORDER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESHER MAIL ORDER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as ESHER MAIL ORDER LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ESHER MAIL ORDER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyESHER MAIL ORDER LIMITEDEvent Date2021-12-10
 
Initiating party Event TypeNotices to
Defending partyESHER MAIL ORDER LIMITEDEvent Date2021-12-10
 
Initiating party Event TypeAppointmen
Defending partyESHER MAIL ORDER LIMITEDEvent Date2021-12-10
Name of Company: ESHER MAIL ORDER LIMITED Company Number: 00981703 Nature of Business: Retail sale via mail order houses or via internet Registered office: 3rd Floor Cumberland House, 15-17 Cumberland…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESHER MAIL ORDER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESHER MAIL ORDER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.