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

ESCO REFRESH LIMITED

27 THE COUNTING HOUSE, HIGH STREET, LUTTERWORTH, LEICESTERSHIRE, LE17 4AY,
Company Registration Number
02774337
Private Limited Company
Active

Company Overview

About Esco Refresh Ltd
ESCO REFRESH LIMITED was founded on 1992-12-17 and has its registered office in Lutterworth. The organisation's status is listed as "Active". Esco Refresh Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ESCO REFRESH LIMITED
 
Legal Registered Office
27 THE COUNTING HOUSE
HIGH STREET
LUTTERWORTH
LEICESTERSHIRE
LE17 4AY
Other companies in NN14
 
Telephone01933623423
 
Filing Information
Company Number 02774337
Company ID Number 02774337
Date formed 1992-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB576786179  
Last Datalog update: 2024-04-06 17:24:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESCO REFRESH 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 ESCO REFRESH LIMITED
The following companies were found which have the same name as ESCO REFRESH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESCO REFRESH (SOUTH COAST) LTD 62 RINGWOOD ROAD VERWOOD BH31 7AJ Active Company formed on the 2022-01-18

Company Officers of ESCO REFRESH LIMITED

Current Directors
Officer Role Date Appointed
NEIL ROBINSON
Company Secretary 2008-01-30
NEIL ROBINSON
Director 2007-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROBINSON
Director 2008-01-18 2018-03-29
ANGELA KNIGHT
Company Secretary 1993-12-17 2008-01-30
ANGELA KNIGHT
Director 2002-06-20 2008-01-30
GEOFFREY KNIGHT
Director 1992-12-17 2008-01-30
JAMES KNIGHT
Director 2002-06-20 2007-06-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-12-17 1993-12-17
JOHN CLIVE MARLOW
Company Secretary 1992-12-17 1993-12-17
RICHARD ASHCROFT
Director 1992-12-17 1993-12-17
LONDON LAW SERVICES LIMITED
Nominated Director 1992-12-17 1993-12-17
STEPHEN WALKER
Director 1992-12-17 1993-12-17
MARINA BOYDEN
Director 1992-12-17 1993-12-15

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
2023-08-31CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2023-01-25MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2023-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-08-25Change of details for Mr Wayne Palmer as a person with significant control on 2022-08-25
2022-08-25CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-08-25REGISTERED OFFICE CHANGED ON 25/08/22 FROM Unit 1Cde Molesworth Business Estate Molesworth Huntingdon Cambs PE28 0QG England
2022-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/22 FROM Unit 1Cde Molesworth Business Estate Molesworth Huntingdon Cambs PE28 0QG England
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-08-25PSC04Change of details for Mr Wayne Palmer as a person with significant control on 2022-08-25
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-12-03PSC04Change of details for Mr Wayne Palmer as a person with significant control on 2021-12-03
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/21 FROM 23 Cottingham Way Thrapston Northants NN14 4PL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-07-23PSC07CESSATION OF NEIL ROBINSON AS A PERSON OF SIGNIFICANT CONTROL
2020-07-23TM02Termination of appointment of Neil Robinson on 2020-07-08
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBINSON
2020-07-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE PALMER
2020-07-23AP03Appointment of Mr Wayne Palmer as company secretary on 2020-07-08
2020-07-23AP01DIRECTOR APPOINTED MR WAYNE PALMER
2020-03-11AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ROBINSON
2019-12-06PSC07CESSATION OF MARK ROBINSON AS A PERSON OF SIGNIFICANT CONTROL
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-04-15AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON
2018-03-28AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-03-16AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-06-16AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-05AR0101/11/15 ANNUAL RETURN FULL LIST
2015-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 027743370003
2015-03-20AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-14AR0101/11/14 ANNUAL RETURN FULL LIST
2014-03-25AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-22AR0101/11/13 ANNUAL RETURN FULL LIST
2013-04-04AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0101/11/12 ANNUAL RETURN FULL LIST
2012-04-24AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-28AR0101/11/11 ANNUAL RETURN FULL LIST
2011-04-15AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-30AR0101/11/10 ANNUAL RETURN FULL LIST
2010-05-06AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-01AR0101/11/09 ANNUAL RETURN FULL LIST
2009-04-04403aDeclaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2009-03-11AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-21363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-03-19AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-31288aNEW SECRETARY APPOINTED
2008-01-31288bDIRECTOR RESIGNED
2008-01-31288bDIRECTOR RESIGNED
2008-01-31288bSECRETARY RESIGNED
2008-01-18288aNEW DIRECTOR APPOINTED
2007-12-14363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-02288cSECRETARY'S PARTICULARS CHANGED
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288bDIRECTOR RESIGNED
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: THRAPSTON HOUSE HUNTINGDON ROAD THRAPSTON NORTHAMPTONSHIRE NN14 4NF
2006-12-05363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-05363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2006-01-04288aNEW DIRECTOR APPOINTED
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-12-02363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-09-03287REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 36A HIGH STREET THRAPSTON KETTERING NORTHAMPTONSHIRE NN14 4JH
2004-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-25CERTNMCOMPANY NAME CHANGED REFRESH HYGIENE PRODUCTS LIMITED CERTIFICATE ISSUED ON 25/03/04
2003-11-05363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-11-28363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-07-08288aNEW DIRECTOR APPOINTED
2002-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-11-07363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-08-15287REGISTERED OFFICE CHANGED ON 15/08/01 FROM: 49A HIGH STREET THRAPSTON KETTERING NORTHAMPTONSHIRE NN14 4JJ
2001-07-1288(2)RAD 31/01/01--------- £ SI 98@1=98 £ IC 100/198
2000-11-23395PARTICULARS OF MORTGAGE/CHARGE
2000-11-22363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-10-2588(2)RAD 01/10/00--------- £ SI 98@1=98 £ IC 2/100
2000-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-11-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-21363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-11-11363sRETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS
1998-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-11-13363sRETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS
1997-07-25AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-11-14363sRETURN MADE UP TO 11/11/96; FULL LIST OF MEMBERS
1996-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-12-05363sRETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS
1995-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1994-12-11363sRETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS
1994-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to ESCO REFRESH 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 ESCO REFRESH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-27 Outstanding
ALL ASSETS DEBENTURE (INCLUDING QUALIFYING FLOATING CHARGE) 2008-12-03 Satisfied GE COMMERCIAL FINANCE (NO.2) LIMITED
FIXED AND FLOATING CHARGE 2000-11-22 Satisfied
Creditors
Creditors Due After One Year 2014-01-31 £ 12,287
Creditors Due After One Year 2013-02-01 £ 16,476
Creditors Due Within One Year 2014-01-31 £ 116,921
Creditors Due Within One Year 2013-02-01 £ 128,643
Provisions For Liabilities Charges 2013-02-01 £ 1,010

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 ESCO REFRESH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2014-01-31 £ 2,091
Cash Bank In Hand 2013-02-01 £ 1,000
Current Assets 2014-01-31 £ 80,253
Current Assets 2013-02-01 £ 79,151
Debtors 2014-01-31 £ 54,571
Debtors 2013-02-01 £ 55,389
Fixed Assets 2014-01-31 £ 17,061
Fixed Assets 2013-02-01 £ 25,803
Stocks Inventory 2014-01-31 £ 23,591
Stocks Inventory 2013-02-01 £ 22,762
Tangible Fixed Assets 2014-01-31 £ 5,811
Tangible Fixed Assets 2013-02-01 £ 7,053

Debtors and other cash assets

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

ESCO REFRESH LIMITED owns 1 domain names.

escorefresh.co.uk  

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

Government spend with ESCO REFRESH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2014-01-28 GBP £143
Derbyshire Dales District Council 2011-03-16 GBP £1,494 Purchase of Equipment - General

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 ESCO REFRESH 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 ESCO REFRESH 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 ESCO REFRESH 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1