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

ESTERLING LIMITED

48 FLOODGATE STREET, BIRMINGHAM, B5 5SL,
Company Registration Number
02498079
Private Limited Company
Active

Company Overview

About Esterling Ltd
ESTERLING LIMITED was founded on 1990-05-02 and has its registered office in . The organisation's status is listed as "Active". Esterling Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ESTERLING LIMITED
 
Legal Registered Office
48 FLOODGATE STREET
BIRMINGHAM
B5 5SL
Other companies in B5
 
Filing Information
Company Number 02498079
Company ID Number 02498079
Date formed 1990-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB614101206  
Last Datalog update: 2024-01-09 07:22:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESTERLING 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 ESTERLING LIMITED
The following companies were found which have the same name as ESTERLING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESTERLING RESOURCES LIMITED 59 VICTORIA ROAD SURBITON SURREY KT6 4NQ Active Company formed on the 2013-11-07
ESTERLING TRUCKING LLC Michigan UNKNOWN
ESTERLING DEVELOPMENTS LIMITED Esterling House Common Road Pontypridd RHONDDA CYNON TAFF CF37 4AF Active Company formed on the 2022-07-28

Company Officers of ESTERLING LIMITED

Current Directors
Officer Role Date Appointed
JANE DENISE BARNSLEY
Company Secretary 2018-04-17
ADAM DANIEL EGGINTON
Director 2016-05-01
ADRIAN JONES
Director 2005-08-01
ANTONIO DANIEL PARDO
Director 2005-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN COLIN BARNSLEY
Director 1999-05-01 2018-04-20
IVAN COLIN BARNSLEY
Company Secretary 2009-12-31 2018-04-14
GURPAUL SINGH HAYER
Company Secretary 2005-08-01 2009-12-31
GURPAUL SINGH HAYER
Director 2005-08-01 2009-12-31
IVAN COLIN BARNSLEY
Company Secretary 1999-05-01 2005-08-01
JANE DENISE BARNSLEY
Director 2000-12-31 2005-08-01
DAVID JOHN BOYES
Director 1997-08-01 2000-12-31
ANDREW HAMILTON NEWMAN
Director 1998-05-01 2000-12-31
PETER GREY LOTON PARRY
Director 1998-05-01 2000-12-31
PETER GREY LOTON PARRY
Company Secretary 1998-05-01 1999-05-01
DAVID JOHN BOYES
Company Secretary 1991-05-02 1998-05-01
PAUL ANDREW TUTHILL
Director 1991-05-02 1998-05-01
WILLIAM JOSEPH PARSONS
Director 1991-05-02 1997-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONIO DANIEL PARDO MONITORED SECURITY SERVICES LIMITED Director 2016-03-08 CURRENT 2016-03-08 Dissolved 2017-08-15
ANTONIO DANIEL PARDO PURELINE SERVICES LIMITED Director 2016-02-27 CURRENT 2016-02-27 Liquidation
ANTONIO DANIEL PARDO MIDLANDS ENERGY SEAL COATINGS LIMITED Director 2016-02-24 CURRENT 2016-02-24 Dissolved 2017-08-08
ANTONIO DANIEL PARDO STORM MONITORED SECURITY LTD Director 2015-03-05 CURRENT 2012-02-16 Active - Proposal to Strike off
ANTONIO DANIEL PARDO DIRECT SECURITY MARKETING LIMITED Director 2014-12-01 CURRENT 2014-12-01 Liquidation
ANTONIO DANIEL PARDO ADVANCED INTELLIGENT SECURITY SOLUTIONS LIMITED Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2016-11-08

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Telesales ExecutiveBirminghamA fantastic opportunity has arisen for Telesales Executives to join a friendly professional team based in Digbeth, Birmingham. You will predominantly be2016-06-17

Jobs results powered by Indeed
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
2023-12-0630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-11-28AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-10-14AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-12-18AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-12-05AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO DANIEL PARDO
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-05-23PSC04Change of details for Mr Adrian Stafford Jones as a person with significant control on 2019-05-15
2019-01-07AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CH01Director's details changed for Mr Adrian Jones on 2018-10-10
2018-10-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN STAFFORD JONES
2018-10-22CH01Director's details changed for Mr Adam Daniel Egginton on 2018-10-10
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR IVAN COLIN BARNSLEY
2018-05-03TM02Termination of appointment of a secretary
2018-05-01TM02Termination of appointment of Ivan Colin Barnsley on 2018-04-14
2018-05-01PSC07CESSATION OF IVAN COLIN BARNSLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 1400
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-04-30AP03Appointment of Mrs Jane Denise Barnsley as company secretary on 2018-04-17
2017-12-11AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1400
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-11-14CH01Director's details changed for Mr Adam David Egginton on 2016-11-11
2016-11-11AP01DIRECTOR APPOINTED MR ADAM DAVID EGGINTON
2016-09-05AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1400
2016-05-05AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04CC04Statement of company's objects
2015-06-04RES01ADOPT ARTICLES 04/06/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 1400
2015-05-26AR0130/04/15 ANNUAL RETURN FULL LIST
2014-10-15AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1400
2014-04-30AR0130/04/14 ANNUAL RETURN FULL LIST
2013-08-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0130/04/13 FULL LIST
2012-12-06AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-01AR0130/04/12 FULL LIST
2011-12-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-04AR0130/04/11 FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JONES / 30/04/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN COLIN BARNSLEY / 30/04/2011
2010-08-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-30AR0130/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO PARDO / 30/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JONES / 30/04/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN COLIN BARNSLEY / 31/12/2009
2010-03-29AP03SECRETARY APPOINTED MR IVAN COLIN BARNSLEY
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GURPAUL HAYER
2010-03-29TM02APPOINTMENT TERMINATED, SECRETARY GURPAUL HAYER
2009-12-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-05MEM/ARTSARTICLES OF ASSOCIATION
2009-05-05RES01ALTER ARTICLES 20/04/2009
2009-05-05RES12VARYING SHARE RIGHTS AND NAMES
2009-05-0588(2)AD 21/04/09 GBP SI 100@1=100 GBP IC 1300/1400
2009-05-0588(2)AD 21/04/09 GBP SI 300@1=300 GBP IC 1000/1300
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-02363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2007-07-12363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-1688(2)RAD 30/04/07--------- £ SI 990@1=990 £ IC 10/1000
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-31363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-26288bSECRETARY RESIGNED
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26288bDIRECTOR RESIGNED
2005-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-28363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-08363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-10363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-09288bDIRECTOR RESIGNED
2002-06-06363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-03-14287REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 130/134 HIGH STREET SOLIHULL WEST MIDLANDS B91 3SX
2001-07-13288aNEW DIRECTOR APPOINTED
2001-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-13363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-07-1388(2)RAD 31/12/00--------- £ SI 8@1=8 £ IC 2/10
2001-03-23288bDIRECTOR RESIGNED
2001-03-23288bDIRECTOR RESIGNED
2001-03-23288bDIRECTOR RESIGNED
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-19363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-04-17CERTNMCOMPANY NAME CHANGED STERLING ADVICE LIMITED CERTIFICATE ISSUED ON 18/04/00
2000-04-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-14288bSECRETARY RESIGNED
2000-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-11363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1999-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-11363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-10288aNEW DIRECTOR APPOINTED
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to ESTERLING 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 ESTERLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESTERLING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.078
MortgagesNumMortOutstanding0.057
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.025

This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

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 ESTERLING LIMITED

Intangible Assets
Patents
We have not found any records of ESTERLING LIMITED registering or being granted any patents
Domain Names

ESTERLING LIMITED owns 7 domain names.

cmfed.co.uk   esterling.co.uk   milvermetal.co.uk   birminghamnewstreetstation.co.uk   birminghamrotunda.co.uk   portandquarrysupplies.co.uk   west-midlands.co.uk  

Trademarks
We have not found any records of ESTERLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESTERLING 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 (63120 - Web portals) as ESTERLING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ESTERLING 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 ESTERLING 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 ESTERLING 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.