Company Information for ESSENTIAL SERVICES AND SOLUTIONS HOLDINGS LTD
LINDEN HOUSE WOODLANDS, BRADLEY STOKE, BRISTOL, BS32 4QH,
|
Company Registration Number
07783891 Private Limited Company
Active |
| Company Name | ||
|---|---|---|
| ESSENTIAL SERVICES AND SOLUTIONS HOLDINGS LTD | ||
| Legal Registered Office | ||
| LINDEN HOUSE WOODLANDS BRADLEY STOKE BRISTOL BS32 4QH Other companies in BS32 | ||
| Previous Names | ||
|
| Company Number | 07783891 | |
|---|---|---|
| Company ID Number | 07783891 | |
| Date formed | 2011-09-22 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 30/06/2025 | |
| Account next due | 31/03/2027 | |
| Latest return | 05/04/2016 | |
| Return next due | 03/05/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2026-01-06 18:33:17 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
JUSTINE CLAIRE WITHERDEN |
||
MANDEEP SINGH BHAGRATH |
||
ANDREW CHARLES STEEL |
||
SALLY STEEL |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
VICTORIA TAYLOR |
Company Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| AIRMEC (H2O) LIMITED | Director | 2011-11-30 | CURRENT | 2003-03-26 | Active | |
| AVONWOOD DEVELOPMENTS LIMITED | Director | 2011-06-01 | CURRENT | 1990-12-24 | Active | |
| AIRMEC (H2O) LIMITED | Director | 2011-11-30 | CURRENT | 2003-03-26 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| 30/06/25 ACCOUNTS TOTAL EXEMPTION FULL | ||
| Purchase of own shares | ||
| Resolutions passed:<ul><li>Resolution Buyback agreement 16/12/2024</ul> | ||
| Cancellation of shares. Statement of capital on 2024-12-16 GBP 917.00 | ||
| CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES | ||
| 30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES | |
| AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| TM02 | Termination of appointment of Kathryn Lucy Pearce on 2021-06-11 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES | |
| AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| AP03 | Appointment of Miss Kathryn Lucy Pearce as company secretary on 2020-11-17 | |
| TM02 | Termination of appointment of Justine Claire Witherden on 2020-11-17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES | |
| SH01 | 14/11/19 STATEMENT OF CAPITAL GBP 945 | |
| AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| SH06 | Cancellation of shares. Statement of capital on 2019-07-25 GBP 917.00 | |
| SH03 | Purchase of own shares | |
| AD01 | REGISTERED OFFICE CHANGED ON 24/04/19 FROM 1360 Aztec West Almondsbury Bristol Avon BS32 4RX | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES | |
| AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES | |
| AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA01 | Previous accounting period shortened from 31/12/17 TO 30/06/17 | |
| LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
| AAMD | Amended account small company full exemption | |
| AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
| AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
| AP03 | Appointment of Mrs Justine Claire Witherden as company secretary on 2014-11-27 | |
| TM02 | Termination of appointment of Victoria Taylor on 2014-11-27 | |
| AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
| AR01 | 22/09/13 ANNUAL RETURN FULL LIST | |
| AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| SH02 | Consolidation of shares on 2011-11-29 | |
| ANNOTATION | Clarification | |
| RP04 |
| |
| AR01 | 22/09/12 ANNUAL RETURN FULL LIST | |
| AP03 | Appointment of Miss Victoria Taylor as company secretary | |
| AA01 | Current accounting period extended from 31/12/11 TO 31/12/12 | |
| RES13 | SECTION 175 30/11/2011 | |
| RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
| RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| AA01 | CURRSHO FROM 30/09/2012 TO 31/12/2011 | |
| AD01 | REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 9 CLUMPS ROAD LOWER BOURNE FARNHAM SURREY GU10 3HF UNITED KINGDOM | |
| SH02 | CONSOLIDATION 29/11/11 | |
| AP01 | DIRECTOR APPOINTED SALLY STEEL | |
| AP01 | DIRECTOR APPOINTED MR MANDEEP SINGH BHAGRATH | |
| SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
| SH01 | 30/11/11 STATEMENT OF CAPITAL GBP 1000 | |
| RES15 | CHANGE OF NAME 21/11/2011 | |
| CERTNM | COMPANY NAME CHANGED ESGCO2412 LTD CERTIFICATE ISSUED ON 24/11/11 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.34 | 8 |
| MortgagesNumMortOutstanding | 0.27 | 6 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.07 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 36000 - Water collection, treatment and supply
| Creditors Due After One Year | 2011-09-22 | £ 408,681 |
|---|---|---|
| Creditors Due Within One Year | 2011-09-22 | £ 82,988 |
Creditors and other liabilities
|
|
|
|
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 ESSENTIAL SERVICES AND SOLUTIONS HOLDINGS LTD
| Called Up Share Capital | 2011-09-22 | £ 1,000 |
|---|---|---|
| Cash Bank In Hand | 2011-09-22 | £ 502 |
| Current Assets | 2011-09-22 | £ 35,794 |
| Debtors | 2011-09-22 | £ 35,292 |
| Fixed Assets | 2011-09-22 | £ 848,156 |
| Shareholder Funds | 2011-09-22 | £ 392,281 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (36000 - Water collection, treatment and supply) as ESSENTIAL SERVICES AND SOLUTIONS HOLDINGS LTD are:
| 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. |