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

ESPRIT LIMITED

CAIRNS HOUSE, 10 STATION ROAD, TEDDINGTON, MIDDLESEX, TW11 9AA,
Company Registration Number
02312520
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Esprit Ltd
ESPRIT LIMITED was founded on 1988-11-03 and has its registered office in Teddington. The organisation's status is listed as "Active - Proposal to Strike off". Esprit Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
ESPRIT LIMITED
 
Legal Registered Office
CAIRNS HOUSE
10 STATION ROAD
TEDDINGTON
MIDDLESEX
TW11 9AA
Other companies in TW11
 
Telephone01332 821800
 
Previous Names
ESPRIT SOUTRON PARTNERSHIP LTD13/11/2003
SOUTRON LIMITED06/06/2001
Filing Information
Company Number 02312520
Company ID Number 02312520
Date formed 1988-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts 
Last Datalog update: 2018-08-05 16:06:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESPRIT 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.
Companies with same name ESPRIT LIMITED
The following companies were found which have the same name as ESPRIT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESPRIT . PLAN LIMITED CARY CHAMBERS 1 PALK STREET TORQUAY DEVON TQ2 5EL Active - Proposal to Strike off Company formed on the 2017-11-27
ESPRIT (RETAIL) PROPRIETARY LIMITED NSW 2009 Dissolved Company formed on the 1981-05-02
ESPRIT (ST MELLION) LLP ORCHARD HOUSE BELLAMY ROAD MANSFIELD NOTTINGHAMSHIRE NG18 4LN Dissolved Company formed on the 2012-02-01
ESPRIT @ LIFE LIMITED TY MARNEY DWYNANT FURNACE BURRY PORT DYFED SA16 0YQ Dissolved Company formed on the 2005-10-11
Esprit & Decorum Tourism Inc. 291 OLMSTEAD STREET OTTAWA Ontario K1L 7J9 Dissolved Company formed on the 2003-07-09
ESPRIT 2000 LIMITED 79 CAROLINE STREET BIRMINGHAM B3 1UP Liquidation Company formed on the 2011-11-04
ESPRIT 4 LIMITED Priestley House Priestley Gardens Chadwell Heath Romford ESSEX RM6 4SN Active - Proposal to Strike off Company formed on the 2003-07-07
ESPRIT 515, LP 200 CONGRESS AVE UNIT 15F AUSTIN TX 78701 Dissolved Company formed on the 2002-10-03
ESPRIT ACADEMY LIMITED SWATTON BARN BADBURY SWINDON SN4 0EU Active Company formed on the 2002-12-31
Esprit Academy 39 Pleasant Boulevard Suite 300 Toronto Ontario M4T 1K2 Active Company formed on the 2020-08-04
ESPRIT ACCOUNTING LIMITED 124 MANOR WAY ALDWICK BOGNOR REGIS WEST SUSSEX PO21 4HN Active Company formed on the 2001-02-08
Esprit Acquisition Corp. 4500, 855 - 2ND STREET S.W. CALGARY Alberta T2P 4K7 Inactive - Amalgamated Company formed on the 2004-08-13
ESPRIT ACRYLIC INC. 85 THORNCLIFFE PARK DRIVE SUITE 1804 TORONTO Ontario M4H1L6 Dissolved Company formed on the 1983-10-04
ESPRIT ADMINISTRATIVE SERVICES PRIVATE LIMITED H.NO.4-130 DURGA NAGAR D.P.SCHOOL DILSUKHNAGAR HYDERABAD-60. HYDERABAD-60. Telangana DORMANT Company formed on the 2003-07-28
ESPRIT ADMINISTRATIVE SERVICE PRIVATE LIMITED INC. 2162 TORTOISE SHELL DRIVE MAITLAND FL 32751 Inactive Company formed on the 2004-06-30
ESPRIT ADVERTISING PTE LTD BENDEMEER ROAD Singapore 339940 Dissolved Company formed on the 2008-09-09
ESPRIT ADVENTURES LLC New Jersey Unknown
ESPRIT AERONAUTICS LTD BALL HAYE LODGE BALL HAYE ROAD LEEK ST13 6AT Active - Proposal to Strike off Company formed on the 2018-10-09
ESPRIT AESTHETICS LTD FLAT D 11-13 GRANTBRIDGE ST LONDON N1 8JL Active - Proposal to Strike off Company formed on the 2020-07-03
ESPRIT AGRO PRIVATE LIMITED F.NO-6 S.NO. 213 BLDG. A-2 BANSAL VIHAR RADHANAGAR COMPLEX / BHOSARI PUNE Maharashtra 411039 ACTIVE Company formed on the 2012-09-13

Company Officers of ESPRIT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE HICKS
Company Secretary 2012-05-09
CHRISTINE MARGARET HICKS
Director 2012-05-09
PETER CAIRNS O'HARA
Director 2012-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GEOFFREY BOSHIER
Director 2008-06-24 2018-03-13
CHRISTOPHER JOHN ANDREW
Director 2001-03-31 2013-11-01
RICHARD ANDREW WELLINGS
Director 2008-04-23 2013-10-31
KENNETH MARTIN LOUKES
Company Secretary 2003-11-19 2012-05-09
JOHN STUART IAN ROSEFIELD
Director 2003-10-31 2012-05-09
STEPHEN MICHAEL ROSEFIELD
Director 2003-10-31 2012-05-09
JAMES PHILIP BURTON
Director 2001-03-31 2008-04-23
NIGEL ARTHUR PEGG
Director 2003-10-31 2008-04-23
ROGER JOHN SMALLWOOD
Director 2003-10-31 2008-04-23
ROGER WILLIAM BOOTH
Director 2001-03-31 2006-03-20
RICHARD ANDREW WELLINGS
Company Secretary 2001-10-01 2005-09-28
RICHARD ANDREW WELLINGS
Director 2001-03-31 2003-11-19
SUSAN ELIZABETH BEASTALL
Director 1991-09-11 2003-10-31
THOMAS ROBERT GRAINGER
Director 2001-03-31 2003-10-31
GRAHAM ALAN WAKERLEY
Director 2001-03-31 2003-10-31
GRAHAM LUTHER BEASTALL
Director 1991-09-11 2003-08-08
SUSAN ELIZABETH BEASTALL
Company Secretary 1991-09-11 2001-07-01
NIGEL ANTHONY FOSTER
Director 1994-10-01 1999-05-01
JONATHAN MARK GAMLEN
Director 1997-04-12 1999-05-01
NICHOLAS O'BRIEN
Director 1996-01-01 1999-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE MARGARET HICKS NALANDA TECHNOLOGY LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
CHRISTINE MARGARET HICKS ESPRIT TECHNOLOGY LIMITED Director 2012-05-09 CURRENT 2002-04-23 Active
CHRISTINE MARGARET HICKS VALUING CARE LTD Director 2009-07-02 CURRENT 2008-06-16 Active
CHRISTINE MARGARET HICKS PROFESSIONAL MANAGERIAL & HEALTHCARE PUBLICATIONS LIMITED Director 2009-01-15 CURRENT 1988-08-25 Dissolved 2018-07-17
CHRISTINE MARGARET HICKS KEYWAYS PUBLISHING LIMITED Director 2009-01-15 CURRENT 2006-04-26 Active - Proposal to Strike off
CHRISTINE MARGARET HICKS HYTEC HOLDINGS LIMITED Director 2008-04-04 CURRENT 2005-08-26 Active
CHRISTINE MARGARET HICKS PAVILION EXHIBITIONS (BRIGHTON) LIMITED Director 2008-04-04 CURRENT 2006-03-09 Active
CHRISTINE MARGARET HICKS PAVILION PUBLISHING AND MEDIA LTD. Director 2008-04-04 CURRENT 1986-12-01 Active
CHRISTINE MARGARET HICKS HYTEC INFORMATION SECURITY LIMITED Director 2008-04-04 CURRENT 2002-10-02 Active
CHRISTINE MARGARET HICKS HYTEC LIMITED Director 2007-03-05 CURRENT 2007-02-14 Active
PETER CAIRNS O'HARA OLM SCOTLAND LTD Director 2015-06-19 CURRENT 2015-06-19 Active
PETER CAIRNS O'HARA NALANDA TECHNOLOGY LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
PETER CAIRNS O'HARA ESPRIT TECHNOLOGY LIMITED Director 2012-05-06 CURRENT 2002-04-23 Active
PETER CAIRNS O'HARA VALUING CARE LTD Director 2009-10-01 CURRENT 2008-06-16 Active
PETER CAIRNS O'HARA PROFESSIONAL MANAGERIAL & HEALTHCARE PUBLICATIONS LIMITED Director 2009-01-15 CURRENT 1988-08-25 Dissolved 2018-07-17
PETER CAIRNS O'HARA KEYWAYS PUBLISHING LIMITED Director 2009-01-15 CURRENT 2006-04-26 Active - Proposal to Strike off
PETER CAIRNS O'HARA HYTEC HOLDINGS LIMITED Director 2008-04-04 CURRENT 2005-08-26 Active
PETER CAIRNS O'HARA PAVILION EXHIBITIONS (BRIGHTON) LIMITED Director 2008-04-04 CURRENT 2006-03-09 Active
PETER CAIRNS O'HARA PAVILION PUBLISHING AND MEDIA LTD. Director 2008-04-04 CURRENT 1986-12-01 Active
PETER CAIRNS O'HARA HYTEC INFORMATION SECURITY LIMITED Director 2008-04-04 CURRENT 2002-10-02 Active
PETER CAIRNS O'HARA HYTEC LIMITED Director 2007-03-05 CURRENT 2007-02-14 Active
PETER CAIRNS O'HARA OLM SMART-TRADE LIMITED Director 2004-11-02 CURRENT 2004-11-02 Active
PETER CAIRNS O'HARA OLM CARE-KNOWLEDGE LIMITED Director 2000-08-29 CURRENT 2000-07-14 Active
PETER CAIRNS O'HARA OLM GROUP LIMITED Director 1996-07-25 CURRENT 1996-07-25 Active
PETER CAIRNS O'HARA OLM PROFESSIONAL SERVICES LTD Director 1996-07-01 CURRENT 1996-07-01 Active
PETER CAIRNS O'HARA OLM SYSTEMS LIMITED Director 1992-05-30 CURRENT 1991-05-30 Active

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
2018-05-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-18DS01APPLICATION FOR STRIKING-OFF
2018-04-03SH20STATEMENT BY DIRECTORS
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-03SH1903/04/18 STATEMENT OF CAPITAL GBP 1
2018-04-03CAP-SSSOLVENCY STATEMENT DATED 15/03/18
2018-04-03RES06REDUCE ISSUED CAPITAL 15/03/2018
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOSHIER
2018-02-19AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES
2017-03-07AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2024527
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-02-11AA30/06/15 TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 2024527
2015-10-05AR0111/09/15 FULL LIST
2015-03-27AA30/06/14 TOTAL EXEMPTION SMALL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 2024527
2014-09-18AR0111/09/14 FULL LIST
2014-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WELLINGS
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW
2013-09-12AR0111/09/13 FULL LIST
2013-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-10-08AR0111/09/12 FULL LIST
2012-05-18AP03SECRETARY APPOINTED CHRISTINE HICKS
2012-05-18AP01DIRECTOR APPOINTED MISS CHRISTINE MARGARET HICKS
2012-05-18AP01DIRECTOR APPOINTED PETER O'HARA
2012-05-16AUDAUDITOR'S RESIGNATION
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSEFIELD
2012-05-15TM02APPOINTMENT TERMINATED, SECRETARY KENNETH LOUKES
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSEFIELD
2012-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 33 ELY PLACE LONDON EC1N 6TD
2011-12-30AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-07AR0111/09/11 FULL LIST
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL ROSEFIELD / 07/10/2011
2011-01-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-06AR0111/09/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART IAN ROSEFIELD / 11/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY BOSHIER / 11/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ANDREW / 11/09/2010
2010-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / KENNETH MARTIN LOUKES / 11/09/2010
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL ROSEFIELD / 01/11/2008
2009-10-07AR0111/09/09 FULL LIST
2009-09-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-04123NC INC ALREADY ADJUSTED 30/06/09
2009-07-04RES13CAPITALISATION 30/06/2009
2009-07-04RES04GBP NC 1424527/2024527 30/06/2009
2009-07-0488(2)AD 30/06/09 GBP SI 600000@1=600000 GBP IC 1424527/2024527
2009-04-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-07363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-06-30123GBP NC 100/1424527 18/04/08
2008-06-3088(2)AD 18/04/08 GBP SI 1424427@1=1424427 GBP IC 100/1424527
2008-06-27288aDIRECTOR APPOINTED ALAN GEOFFREY BOSHIER
2008-06-17288aDIRECTOR APPOINTED RICHARD ANDREW WELLINGS
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR ROGER SMALLWOOD
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR NIGEL PEGG
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM HALL VIEW DRIVE OFF GLAISDALE DRIVE WEST BILBOROUGH NOTTINGHAM NOTTINGHAMSHIRE NG8 4DG
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR JAMES BURTON
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-05363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-04-30AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-10363aRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-10-09288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-06288bDIRECTOR RESIGNED
2005-10-06363aRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-10-06288bSECRETARY RESIGNED
2005-05-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-21363(288)DIRECTOR RESIGNED
2004-09-21363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-09-13353LOCATION OF REGISTER OF MEMBERS
2004-02-05288aNEW SECRETARY APPOINTED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-22288aNEW DIRECTOR APPOINTED
2003-11-13CERTNMCOMPANY NAME CHANGED ESPRIT SOUTRON PARTNERSHIP LTD CERTIFICATE ISSUED ON 13/11/03
2003-11-12225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04
2003-11-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to ESPRIT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ESPRIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2001-03-30 Satisfied GRAHAM LUTHER BEASTALL AND SUSAN ELIZABETH BEASTALL
DEBENTURE 1998-02-17 Satisfied MIDLAND BANK PLC
REGISTERED PURSUANT TO AN ORDER OF COURT DATED 21/11/90 LEGAL CHARGE 1990-07-31 Satisfied TSB BANK PLC
MORTGAGE DEBENTURE REGISTERED PURSUANT TO AN ORDER OF COURT 1990-07-31 Satisfied TSB BANK PLC
SINGLE DEBENTURE 1989-03-01 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 ESPRIT LIMITED

Intangible Assets
Patents
We have not found any records of ESPRIT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ESPRIT LIMITED owns 1 domain names.

esprit.co.uk  

Trademarks
We have not found any records of ESPRIT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ESPRIT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Havering 2013-9 GBP £55,650
Warwickshire County Council 2013-6 GBP £79,972 Software
London Borough of Havering 2013-4 GBP £15,932
Warwickshire County Council 2013-3 GBP £25,350 Acquisition Of New Assets
Warwickshire County Council 2012-9 GBP £23,850 Software
Warwickshire County Council 2012-7 GBP £39,986 Consultancy
London Borough of Havering 2012-5 GBP £15,932
Warwickshire County Council 2012-3 GBP £28,800 Consultancy
Warwickshire County Council 2011-10 GBP £57,600 COMPUTER SOFTWARE
Warwickshire County Council 2011-7 GBP £2,250 COMPUTER SOFTWARE
Coventry City Council 2011-6 GBP £4,894 Software Licenses & Support
Warwickshire County Council 2011-5 GBP £49,736 COMPUTER MAINTENANCE - SOFTWARE
London Borough of Havering 2011-4 GBP £7,960
London Borough of Havering 2010-11 GBP £10,500
Coventry City Council 2010-6 GBP £12,000 Software Licenses & Support
Coventry City Council 2010-5 GBP £48,913 Software Licenses & Support

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ESPRIT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESPRIT 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 ESPRIT 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.