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

ESL (ECOLOGICAL SERVICES) LIMITED

1 OTAGO HOUSE, ALLENBY BUSINESS VILLAGE, CROFTON ROAD, LINCOLN, LN3 4NL,
Company Registration Number
03020135
Private Limited Company
Active

Company Overview

About Esl (ecological Services) Ltd
ESL (ECOLOGICAL SERVICES) LIMITED was founded on 1995-02-09 and has its registered office in Crofton Road. The organisation's status is listed as "Active". Esl (ecological Services) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ESL (ECOLOGICAL SERVICES) LIMITED
 
Legal Registered Office
1 OTAGO HOUSE
ALLENBY BUSINESS VILLAGE
CROFTON ROAD
LINCOLN
LN3 4NL
Other companies in LN3
 
Filing Information
Company Number 03020135
Company ID Number 03020135
Date formed 1995-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB648120547  
Last Datalog update: 2024-03-06 09:49:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESL (ECOLOGICAL SERVICES) 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 ESL (ECOLOGICAL SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
DAVID HUGHES
Director 2015-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN HEDLEY
Company Secretary 2015-09-14 2017-07-03
ANDREW ROYSTON MALKINSON
Company Secretary 2009-09-04 2015-09-14
BRIAN HEDLEY
Director 2015-03-16 2015-09-14
DAVID GERARD FITZPATRICK
Director 2015-02-08 2015-08-03
ANDREW ROYSTON MALKINSON
Director 2003-05-06 2015-03-01
VANESSA TINDALE
Director 2010-06-29 2015-02-05
ANNE LESLEY GOODALL
Director 1995-03-12 2013-08-06
JANET ELEANOR EASTMEAD
Company Secretary 1995-03-12 2009-09-04
TIMOTHY SMITH
Director 1995-03-16 2004-04-22
TEANA GAY DUNN
Company Secretary 1995-02-09 1995-03-12
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-02-09 1995-02-09
LONDON LAW SERVICES LIMITED
Nominated Director 1995-02-09 1995-02-09

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
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2023-01-18Unaudited abridged accounts made up to 2022-04-30
2022-02-16CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2019-01-24AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 1014
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2017-07-06AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03TM02Termination of appointment of Brian Hedley on 2017-07-03
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 2566
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-01-11AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 4483
2016-02-16AR0109/02/16 ANNUAL RETURN FULL LIST
2015-10-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13AP03Appointment of Mr Brian Hedley as company secretary on 2015-09-14
2015-09-28TM02Termination of appointment of Andrew Royston Malkinson on 2015-09-14
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HEDLEY
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GERARD FITZPATRICK
2015-03-16AP01DIRECTOR APPOINTED MR DAVID HUGHES
2015-03-16AP01DIRECTOR APPOINTED MR BRIAN HEDLEY
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROYSTON MALKINSON
2015-03-16AP01DIRECTOR APPOINTED MR DAVID GERARD FITZPATRICK
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 5689
2015-02-23AR0109/02/15 ANNUAL RETURN FULL LIST
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA TINDALE
2015-01-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 5689
2014-02-19AR0109/02/14 ANNUAL RETURN FULL LIST
2013-10-11AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNE GOODALL
2013-02-20AR0109/02/13 ANNUAL RETURN FULL LIST
2012-11-20AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AR0109/02/12 FULL LIST
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LESLEY GOODALL / 21/09/2011
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA TINDALE / 21/09/2011
2012-01-05SH0605/01/12 STATEMENT OF CAPITAL GBP 5689
2012-01-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-05SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-11AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-03AR0109/02/11 FULL LIST
2011-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ROYSTON MALKINSON / 03/03/2011
2010-12-23AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-06SH0606/07/10 STATEMENT OF CAPITAL GBP 5747
2010-07-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-06SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-29AP01DIRECTOR APPOINTED MRS VANESSA TINDALE
2010-05-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-05-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-05-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-05-07SH0607/05/10 STATEMENT OF CAPITAL GBP 11229
2010-05-07SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-24AR0109/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LESLEY GOODALL / 09/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROYSTON MALKINSON / 09/02/2010
2009-09-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-04288aSECRETARY APPOINTED MR ANDREW MALKINSON
2009-09-04288bAPPOINTMENT TERMINATED SECRETARY JANET EASTMEAD
2009-05-11169GBP IC 11673/11533 16/04/09 GBP SR 140@1=140
2009-05-05RES13PURCHASE OF SHARES 16/04/2009
2009-02-1988(2)AD 19/02/09 GBP SI 50@1=50 GBP IC 11623/11673
2009-02-10363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-12-2388(2)AD 28/10/08 GBP SI 1@1=1 GBP IC 11622/11623
2008-12-08AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-18363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-02-07RES12VARYING SHARE RIGHTS AND NAMES
2008-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-23169£ IC 11624/11622 26/09/07 £ SR 2@1=2
2007-10-04RES13PURCH OF SHARES A LOY A 17/09/07
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 150 MONKS ROAD LINCOLN LINCOLNSHIRE LN2 5PL
2007-04-17169£ IC 11626/11624 17/03/07 £ SR 2@1=2
2007-03-29RES13APPRV PURCH SHRS OF CO 22/02/07
2007-02-19363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-12-11169£ IC 11645/11626 03/11/06 £ SR 19@1=19
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-25169£ IC 11743/11645 20/06/06 £ SR 98@1=98
2006-07-06RES13PURCHASE OF SHARES 12/06/06
2006-04-27395PARTICULARS OF MORTGAGE/CHARGE
2006-03-02363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-03-02288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-08363sRETURN MADE UP TO 09/02/05; CHANGE OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-15169£ IC 15018/11768 27/04/04 £ SR 3250@1=3250
2004-06-15RES13CONTRACT APPROVED 20/04/04
2004-04-26288bDIRECTOR RESIGNED
2004-03-29288cDIRECTOR'S PARTICULARS CHANGED
2004-03-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-11169£ SR 1260@1 06/02/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ESL (ECOLOGICAL SERVICES) 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 ESL (ECOLOGICAL SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-07-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-04-27 Outstanding ANDREW ROYSTON MALKINSON AND ANNE LESLEY GOODALL
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ESL (ECOLOGICAL SERVICES) LIMITED

Intangible Assets
Patents
We have not found any records of ESL (ECOLOGICAL SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESL (ECOLOGICAL SERVICES) LIMITED
Trademarks
We have not found any records of ESL (ECOLOGICAL SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ESL (ECOLOGICAL SERVICES) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kettering Borough Council 2014-08-14 GBP £3,894
Cambridgeshire County Council 2014-06-24 GBP £966 Capital WIP - land and buildings - Architects Fees
South Kesteven District Council 2014-01-23 GBP £2,200
Cambridgeshire County Council 2013-11-22 GBP £1,200 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2013-07-12 GBP £570 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2013-02-18 GBP £1,425 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2012-11-22 GBP £855 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2012-10-08 GBP £2,040 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2012-09-20 GBP £960 Capital WIP - land and buildings - Construction cost
Cambridgeshire County Council 2012-08-28 GBP £1,827 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2012-06-28 GBP £1,386 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2012-06-28 GBP £7,761 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2012-06-25 GBP £1,125 Capital WIP - land and buildings - Construction cost
Cambridgeshire County Council 2012-05-22 GBP £1,257 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2012-04-30 GBP £2,637 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2012-04-16 GBP £1,920 Capital WIP - land and buildings - Construction cost
Cambridgeshire County Council 2011-10-10 GBP £4,440
Cambridgeshire County Council 2011-10-05 GBP £3,946
Cambridgeshire County Council 2011-09-16 GBP £7,200 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2011-09-14 GBP £7,362 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2011-08-23 GBP £828 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2011-07-28 GBP £3,710 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2011-07-28 GBP £3,849 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2011-07-05 GBP £2,268 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2011-07-05 GBP £9,420 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2011-06-24 GBP £2,232 Capital WIP - land and buildings - Construction cost
Cambridgeshire County Council 2011-05-23 GBP £3,384 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2011-05-20 GBP £4,088 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2011-03-31 GBP £7,800 Capital WIP - land and buildings - Construction cost

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 ESL (ECOLOGICAL SERVICES) 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 ESL (ECOLOGICAL SERVICES) 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 ESL (ECOLOGICAL SERVICES) 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
    Lookup VAT numbers for UK companies S4