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

H.N. ESPLEY & SONS LIMITED

LYNSTOCK HOUSE LYNSTOCK WAY, LOSTOCK, BOLTON, BL6 4SA,
Company Registration Number
01354014
Private Limited Company
Active

Company Overview

About H.n. Espley & Sons Ltd
H.N. ESPLEY & SONS LIMITED was founded on 1978-02-21 and has its registered office in Bolton. The organisation's status is listed as "Active". H.n. Espley & Sons Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
H.N. ESPLEY & SONS LIMITED
 
Legal Registered Office
LYNSTOCK HOUSE LYNSTOCK WAY
LOSTOCK
BOLTON
BL6 4SA
Other companies in BL6
 
Filing Information
Company Number 01354014
Company ID Number 01354014
Date formed 1978-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 15:47:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.N. ESPLEY & SONS 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 H.N. ESPLEY & SONS LIMITED

Current Directors
Officer Role Date Appointed
COLIN CAUNCE
Company Secretary 2005-07-11
ANDREW JOHN CAUNCE
Director 2014-09-19
GORGEMEAD LIMITED
Director 2005-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANWER IBRAHIM PATEL
Director 2010-09-24 2014-09-19
ANGELA MARY ESPLEY
Company Secretary 1994-02-11 2005-07-11
PETER DAVID ESPLEY
Director 1991-01-31 2005-07-11
IAN NOEL GORGEMEAD LTD
Director 1991-01-31 2005-07-11
PETER TATTERSALL
Director 1991-01-31 2005-03-10
MARY ESPLEY
Director 1991-01-31 2001-09-24
HERBERT NOEL ESPLEY
Director 1991-01-31 1994-10-09
IAN NOEL GORGEMEAD LTD
Company Secretary 1991-01-31 1994-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN CAUNCE BURY PHARMACY LIMITED Company Secretary 2008-03-31 CURRENT 1994-06-20 Dissolved 2015-08-04
COLIN CAUNCE NASH DRUG COMPANY LIMITED Company Secretary 2007-04-30 CURRENT 1978-04-07 Active
COLIN CAUNCE BRYAN BLOOM CHEMIST LIMITED Company Secretary 2007-02-01 CURRENT 1997-12-01 Dissolved 2015-08-04
COLIN CAUNCE W.BAMFORD & SONS(CHEMISTS)LIMITED Company Secretary 2007-01-02 CURRENT 1924-05-20 Dissolved 2014-12-30
COLIN CAUNCE G J PRINCE LIMITED Company Secretary 2006-08-01 CURRENT 2002-11-08 Dissolved 2015-08-04
COLIN CAUNCE A LIPSHAW LIMITED Company Secretary 2006-06-30 CURRENT 1998-12-09 Dissolved 2014-12-30
COLIN CAUNCE LINELAUNCH LIMITED Company Secretary 2006-05-04 CURRENT 1992-01-02 Active
COLIN CAUNCE SEDDON PHARM (LOWTON) LIMITED Company Secretary 2006-03-31 CURRENT 1985-01-15 Dissolved 2015-08-04
COLIN CAUNCE WRIGHTS (BOLTON) LIMITED Company Secretary 2006-02-01 CURRENT 1984-05-22 Dissolved 2014-12-30
COLIN CAUNCE CHARLES FOX LIMITED Company Secretary 2006-02-01 CURRENT 1988-12-12 Dissolved 2014-12-30
COLIN CAUNCE SHEALMORE LIMITED Company Secretary 2006-02-01 CURRENT 1980-05-20 Dissolved 2014-12-30
COLIN CAUNCE LEONARD GORDON LIMITED Company Secretary 2005-12-01 CURRENT 1966-11-23 Dissolved 2014-12-30
COLIN CAUNCE ROYLES (DENBIGH) LIMITED Company Secretary 2005-11-01 CURRENT 2001-03-22 Dissolved 2014-12-30
COLIN CAUNCE JAMES BIRTWISTLE LIMITED Company Secretary 2005-07-11 CURRENT 1943-12-24 Dissolved 2014-12-30
COLIN CAUNCE NORMAN E. SMITH (MANCHESTER) LIMITED Company Secretary 2005-06-01 CURRENT 1977-03-24 Dissolved 2015-08-04
ANDREW JOHN CAUNCE WESTFROST LTD Director 2017-11-01 CURRENT 1996-04-24 Active
ANDREW JOHN CAUNCE BRINNINGTON PHARMACY LIMITED Director 2017-11-01 CURRENT 2011-04-07 Active
ANDREW JOHN CAUNCE JN MURRAY HOLDINGS LIMITED Director 2017-03-01 CURRENT 2008-07-28 Active
ANDREW JOHN CAUNCE J.N. MURRAY LIMITED Director 2017-03-01 CURRENT 1978-11-29 Active
ANDREW JOHN CAUNCE MELLING PHARMACY LIMITED Director 2016-12-01 CURRENT 2002-10-31 Active
ANDREW JOHN CAUNCE RICHARDSON PHARMACY LIMITED Director 2016-12-01 CURRENT 2004-08-23 Active
ANDREW JOHN CAUNCE OLD CROSS PHARMACY LIMITED Director 2016-04-29 CURRENT 2010-04-12 Active
ANDREW JOHN CAUNCE GROUP PHARMACY 1968 LIMITED Director 2016-04-29 CURRENT 2010-03-19 Active
ANDREW JOHN CAUNCE MARKET WEIGHTON PHARMACY LIMITED Director 2016-04-01 CURRENT 2012-07-03 Active
ANDREW JOHN CAUNCE R.HINDHAUGH (CHEMISTS) LIMITED Director 2016-01-27 CURRENT 1955-06-23 Active
ANDREW JOHN CAUNCE DENCHEM LIMITED Director 2015-12-01 CURRENT 1978-08-10 Active
ANDREW JOHN CAUNCE ASSAN PHARMACY LIMITED Director 2015-11-26 CURRENT 2004-07-06 Active
ANDREW JOHN CAUNCE ASSAN PHARMACY (SOUTH WEST) LIMITED Director 2015-11-26 CURRENT 2007-02-07 Active
ANDREW JOHN CAUNCE PATHVALLEY LIMITED Director 2015-11-26 CURRENT 2003-10-29 Active
ANDREW JOHN CAUNCE S & D ROSS LIMITED Director 2015-09-01 CURRENT 1993-09-23 Active
ANDREW JOHN CAUNCE MIDDLE CHARE PHARMACY LIMITED Director 2015-09-01 CURRENT 1986-02-13 Active
ANDREW JOHN CAUNCE KAMAL & ASSOCIATES LIMITED Director 2015-07-01 CURRENT 2006-03-20 Active
ANDREW JOHN CAUNCE BRIDGE PHARMACY LIMITED Director 2015-05-01 CURRENT 1962-02-16 Active
ANDREW JOHN CAUNCE G J PRINCE LIMITED Director 2014-09-19 CURRENT 2002-11-08 Dissolved 2015-08-04
ANDREW JOHN CAUNCE IDEALMODE LIMITED Director 2014-09-19 CURRENT 2002-01-09 Dissolved 2015-08-04
ANDREW JOHN CAUNCE NORMAN E. SMITH (MANCHESTER) LIMITED Director 2014-09-19 CURRENT 1977-03-24 Dissolved 2015-08-04
ANDREW JOHN CAUNCE SKEELES PHARMACY LIMITED Director 2014-09-19 CURRENT 1935-06-01 Dissolved 2015-08-04
ANDREW JOHN CAUNCE BRYAN BLOOM CHEMIST LIMITED Director 2014-09-19 CURRENT 1997-12-01 Dissolved 2015-08-04
ANDREW JOHN CAUNCE ARMSIDE CHEMIST LIMITED Director 2014-09-19 CURRENT 1999-05-19 Dissolved 2015-08-04
ANDREW JOHN CAUNCE CLEARUP LIMITED Director 2014-09-19 CURRENT 1998-04-27 Dissolved 2015-08-04
ANDREW JOHN CAUNCE BURY PHARMACY LIMITED Director 2014-09-19 CURRENT 1994-06-20 Dissolved 2015-08-04
ANDREW JOHN CAUNCE P & L WORSLEY LIMITED Director 2014-09-19 CURRENT 1997-11-19 Dissolved 2015-08-04
ANDREW JOHN CAUNCE SEDDON PHARM (LOWTON) LIMITED Director 2014-09-19 CURRENT 1985-01-15 Dissolved 2015-08-04
ANDREW JOHN CAUNCE MWH HEALTHCARE LIMITED Director 2014-09-19 CURRENT 2007-04-02 Dissolved 2015-08-04
ANDREW JOHN CAUNCE FRANK GOLDSMITH LIMITED Director 2014-09-19 CURRENT 1979-06-15 Dissolved 2015-08-04
ANDREW JOHN CAUNCE STAZZORD LIMITED Director 2014-09-19 CURRENT 1976-05-07 Dissolved 2015-08-04
ANDREW JOHN CAUNCE DOUGLAS SKEELES LIMITED Director 2014-09-19 CURRENT 1960-07-01 Active
ANDREW JOHN CAUNCE CROWN HEIGHTS HEALTH CONSORTIUM (NO 2) LIMITED Director 2014-09-19 CURRENT 2007-12-12 Active
ANDREW JOHN CAUNCE FRESHNEY GREEN HEALTH CONSORTIUM LIMITED Director 2014-09-19 CURRENT 2008-05-21 Active
ANDREW JOHN CAUNCE GSH MOSSGATE LIMITED Director 2014-09-19 CURRENT 2009-03-20 Active
ANDREW JOHN CAUNCE YORKSHIRE STREET PHARMACY LIMITED Director 2014-09-19 CURRENT 2003-12-29 Active
ANDREW JOHN CAUNCE RATEBROOK LIMITED Director 2014-09-19 CURRENT 1975-04-07 Active
ANDREW JOHN CAUNCE LINELAUNCH LIMITED Director 2014-09-19 CURRENT 1992-01-02 Active
ANDREW JOHN CAUNCE PHARMACY EXPRESS LIMITED Director 2014-09-19 CURRENT 2001-09-03 Active
ANDREW JOHN CAUNCE HARVEY AND RICHARDSON (HOLDINGS) LIMITED Director 2014-09-19 CURRENT 2003-10-08 Active
ANDREW JOHN CAUNCE NASH DRUG COMPANY LIMITED Director 2014-09-19 CURRENT 1978-04-07 Active
ANDREW JOHN CAUNCE HUNT & MARSDEN (BOLTON) LIMITED Director 2014-09-19 CURRENT 1973-06-18 Active
ANDREW JOHN CAUNCE HARVEY AND RICHARDSON LIMITED Director 2014-09-19 CURRENT 1976-12-09 Active
ANDREW JOHN CAUNCE DARWEN (H.C.C.) LIMITED Director 2014-09-01 CURRENT 1977-08-16 Active
ANDREW JOHN CAUNCE MANTLE PROPERTY SERVICES LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
ANDREW JOHN CAUNCE AL MADINAH MANAGEMENT COMPANY LIMITED Director 2012-07-01 CURRENT 2010-09-16 Active
GORGEMEAD LIMITED WESTFROST LTD Director 2017-11-01 CURRENT 1996-04-24 Active
GORGEMEAD LIMITED BRINNINGTON PHARMACY LIMITED Director 2017-11-01 CURRENT 2011-04-07 Active
GORGEMEAD LIMITED JAMES HELGASON LIMITED Director 2017-06-01 CURRENT 1984-09-03 Active
GORGEMEAD LIMITED JN MURRAY HOLDINGS LIMITED Director 2017-03-01 CURRENT 2008-07-28 Active
GORGEMEAD LIMITED J.N. MURRAY LIMITED Director 2017-03-01 CURRENT 1978-11-29 Active
GORGEMEAD LIMITED MELLING PHARMACY LIMITED Director 2016-12-01 CURRENT 2002-10-31 Active
GORGEMEAD LIMITED RICHARDSON PHARMACY LIMITED Director 2016-12-01 CURRENT 2004-08-23 Active
GORGEMEAD LIMITED OLD CROSS PHARMACY LIMITED Director 2016-04-29 CURRENT 2010-04-12 Active
GORGEMEAD LIMITED GROUP PHARMACY 1968 LIMITED Director 2016-04-29 CURRENT 2010-03-19 Active
GORGEMEAD LIMITED R.HINDHAUGH (CHEMISTS) LIMITED Director 2016-01-27 CURRENT 1955-06-23 Active
GORGEMEAD LIMITED DENCHEM LIMITED Director 2015-12-01 CURRENT 1978-08-10 Active
GORGEMEAD LIMITED ASSAN PHARMACY LIMITED Director 2015-11-26 CURRENT 2004-07-06 Active
GORGEMEAD LIMITED ASSAN PHARMACY (SOUTH WEST) LIMITED Director 2015-11-26 CURRENT 2007-02-07 Active
GORGEMEAD LIMITED PATHVALLEY LIMITED Director 2015-11-26 CURRENT 2003-10-29 Active
GORGEMEAD LIMITED S & D ROSS LIMITED Director 2015-09-01 CURRENT 1993-09-23 Active
GORGEMEAD LIMITED MIDDLE CHARE PHARMACY LIMITED Director 2015-09-01 CURRENT 1986-02-13 Active
GORGEMEAD LIMITED BRIDGE PHARMACY LIMITED Director 2015-05-01 CURRENT 1962-02-16 Active
GORGEMEAD LIMITED IDEALMODE LIMITED Director 2014-09-19 CURRENT 2002-01-09 Dissolved 2015-08-04
GORGEMEAD LIMITED SKEELES PHARMACY LIMITED Director 2014-09-19 CURRENT 1935-06-01 Dissolved 2015-08-04
GORGEMEAD LIMITED ARMSIDE CHEMIST LIMITED Director 2014-09-19 CURRENT 1999-05-19 Dissolved 2015-08-04
GORGEMEAD LIMITED CLEARUP LIMITED Director 2014-09-19 CURRENT 1998-04-27 Dissolved 2015-08-04
GORGEMEAD LIMITED P & L WORSLEY LIMITED Director 2014-09-19 CURRENT 1997-11-19 Dissolved 2015-08-04
GORGEMEAD LIMITED MWH HEALTHCARE LIMITED Director 2014-09-19 CURRENT 2007-04-02 Dissolved 2015-08-04
GORGEMEAD LIMITED DOUGLAS SKEELES LIMITED Director 2014-09-19 CURRENT 1960-07-01 Active
GORGEMEAD LIMITED CROWN HEIGHTS HEALTH CONSORTIUM (NO 2) LIMITED Director 2014-09-19 CURRENT 2007-12-12 Active
GORGEMEAD LIMITED FRESHNEY GREEN HEALTH CONSORTIUM LIMITED Director 2014-09-19 CURRENT 2008-05-21 Active
GORGEMEAD LIMITED GSH MOSSGATE LIMITED Director 2014-09-19 CURRENT 2009-03-20 Active
GORGEMEAD LIMITED YORKSHIRE STREET PHARMACY LIMITED Director 2014-09-19 CURRENT 2003-12-29 Active
GORGEMEAD LIMITED HARVEY AND RICHARDSON (HOLDINGS) LIMITED Director 2014-09-19 CURRENT 2003-10-08 Active
GORGEMEAD LIMITED HARVEY AND RICHARDSON LIMITED Director 2014-09-19 CURRENT 1976-12-09 Active
GORGEMEAD LIMITED DARWEN (H.C.C.) LIMITED Director 2010-10-11 CURRENT 1977-08-16 Active
GORGEMEAD LIMITED BURY PHARMACY LIMITED Director 2008-03-31 CURRENT 1994-06-20 Dissolved 2015-08-04
GORGEMEAD LIMITED GOODALL AND BUTLER LIMITED Director 2008-02-29 CURRENT 1951-03-29 Dissolved 2014-12-30
GORGEMEAD LIMITED NASH DRUG COMPANY LIMITED Director 2007-04-30 CURRENT 1978-04-07 Active
GORGEMEAD LIMITED BRYAN BLOOM CHEMIST LIMITED Director 2007-02-01 CURRENT 1997-12-01 Dissolved 2015-08-04
GORGEMEAD LIMITED W.BAMFORD & SONS(CHEMISTS)LIMITED Director 2007-01-02 CURRENT 1924-05-20 Dissolved 2014-12-30
GORGEMEAD LIMITED G J PRINCE LIMITED Director 2006-08-01 CURRENT 2002-11-08 Dissolved 2015-08-04
GORGEMEAD LIMITED A LIPSHAW LIMITED Director 2006-06-30 CURRENT 1998-12-09 Dissolved 2014-12-30
GORGEMEAD LIMITED LINELAUNCH LIMITED Director 2006-05-04 CURRENT 1992-01-02 Active
GORGEMEAD LIMITED SEDDON PHARM (LOWTON) LIMITED Director 2006-03-31 CURRENT 1985-01-15 Dissolved 2015-08-04
GORGEMEAD LIMITED CHARLES FOX LIMITED Director 2006-02-01 CURRENT 1988-12-12 Dissolved 2014-12-30
GORGEMEAD LIMITED SHEALMORE LIMITED Director 2006-02-01 CURRENT 1980-05-20 Dissolved 2014-12-30
GORGEMEAD LIMITED LEONARD GORDON LIMITED Director 2005-12-01 CURRENT 1966-11-23 Dissolved 2014-12-30
GORGEMEAD LIMITED ROYLES (DENBIGH) LIMITED Director 2005-11-01 CURRENT 2001-03-22 Dissolved 2014-12-30
GORGEMEAD LIMITED JAMES BIRTWISTLE LIMITED Director 2005-07-11 CURRENT 1943-12-24 Dissolved 2014-12-30
GORGEMEAD LIMITED PHARMACY EXPRESS LIMITED Director 2005-07-01 CURRENT 2001-09-03 Active
GORGEMEAD LIMITED NORMAN E. SMITH (MANCHESTER) LIMITED Director 2005-06-01 CURRENT 1977-03-24 Dissolved 2015-08-04
GORGEMEAD LIMITED RATEBROOK LIMITED Director 2005-06-01 CURRENT 1975-04-07 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
2024-03-08CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2024-03-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-03-13CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-02-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-04-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-05-23AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-23SH19Statement of capital on 2017-01-23 GBP 100
2017-01-03SH20Statement by Directors
2017-01-03CAP-SSSolvency Statement dated 13/12/16
2017-01-03RES13Resolutions passed:
  • Cancellation of share premium account 13/12/2016
  • Resolution of reduction in issued share capital
2017-01-03RES06REDUCE ISSUED CAPITAL 13/12/2016
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 6279
2016-03-23AR0128/02/16 ANNUAL RETURN FULL LIST
2015-12-12AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 6279
2015-03-27AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-19AP01DIRECTOR APPOINTED MR ANDREW JOHN CAUNCE
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANWER IBRAHIM PATEL
2014-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 6279
2014-03-04AR0128/02/14 ANNUAL RETURN FULL LIST
2014-01-08AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-09AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-07AR0128/02/13 ANNUAL RETURN FULL LIST
2012-05-08AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-09AR0128/02/12 ANNUAL RETURN FULL LIST
2011-03-09AR0128/02/11 ANNUAL RETURN FULL LIST
2011-03-09CH02Director's details changed for Gorgemead Limited on 2011-03-09
2011-02-04AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-24AP01DIRECTOR APPOINTED MR ANWER IBRAHIM PATEL
2010-05-12RES13COMPOSITE GUARANTEE, DEBENTURE, ETC 28/04/2010
2010-05-12RES01ALTER MEMORANDUM 28/04/2010
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-10AA31/08/09 TOTAL EXEMPTION FULL
2010-03-01AR0128/02/10 FULL LIST
2010-03-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GORGEMEAD LIMITED / 01/03/2010
2009-06-17AA31/08/08 TOTAL EXEMPTION FULL
2009-03-04363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-06-16AA31/08/07 TOTAL EXEMPTION FULL
2008-03-12363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-03-01363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-11-28225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06
2006-03-10363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-10353LOCATION OF REGISTER OF MEMBERS
2006-02-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-12-14287REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 450 WHALLEY NEW ROAD ROE LEE BLACKBURN LANCASHIRE BB1 9SL
2005-12-14225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05
2005-08-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-07-21288aNEW SECRETARY APPOINTED
2005-07-21288bDIRECTOR RESIGNED
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-21288bSECRETARY RESIGNED
2005-07-21288bDIRECTOR RESIGNED
2005-04-27363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-03-29288bDIRECTOR RESIGNED
2005-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-04-14363sRETURN MADE UP TO 28/02/04; NO CHANGE OF MEMBERS
2003-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-03-03363(288)DIRECTOR RESIGNED
2003-03-03363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-07-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-19363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-07-26AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-08363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-07-21AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-07363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-08-03AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
1999-03-12363aRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-03-12288cDIRECTOR'S PARTICULARS CHANGED
1999-03-12353LOCATION OF REGISTER OF MEMBERS
1999-01-08288cDIRECTOR'S PARTICULARS CHANGED
1998-07-14AAFULL GROUP ACCOUNTS MADE UP TO 30/09/97
1998-03-13363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1997-12-08(W)ELRESS252 DISP LAYING ACC 01/12/97
1997-12-08(W)ELRESS366A DISP HOLDING AGM 01/12/97
1997-12-08(W)ELRESS386 DIS APP AUDS 01/12/97
1997-07-20AAFULL GROUP ACCOUNTS MADE UP TO 30/09/96
1997-03-18288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to H.N. ESPLEY & SONS 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 H.N. ESPLEY & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-03-18 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 H.N. ESPLEY & SONS LIMITED

Intangible Assets
Patents
We have not found any records of H.N. ESPLEY & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.N. ESPLEY & SONS LIMITED
Trademarks
We have not found any records of H.N. ESPLEY & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.N. ESPLEY & SONS 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 (46460 - Wholesale of pharmaceutical goods) as H.N. ESPLEY & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H.N. ESPLEY & SONS 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 H.N. ESPLEY & SONS 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 H.N. ESPLEY & SONS 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.