Background WavePink WaveYellow Wave

ESS PEE FABRICATIONS LIMITED (00832334)

ESS PEE FABRICATIONS LIMITED (00832334) is an active UK company. incorporated on 24 December 1964. with registered office in Lancashire. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). ESS PEE FABRICATIONS LIMITED has been registered for 61 years. Current directors include ELSEY, David, HANKINSON, Alex Giles, HANLON, Stuart and 4 others.

Company Number
00832334
Status
active
Type
ltd
Incorporated
24 December 1964
Age
61 years
Address
Merton Bank Road, Lancashire, WA9 1DZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
ELSEY, David, HANKINSON, Alex Giles, HANLON, Stuart, MERRIFIELD, Stuart James, PHILLIPS, Daniel Allan, RICHARDS, Anthony Brian, TROMANS, Simon Ralph
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESS PEE FABRICATIONS LIMITED

ESS PEE FABRICATIONS LIMITED is an active company incorporated on 24 December 1964 with the registered office located in Lancashire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). ESS PEE FABRICATIONS LIMITED was registered 61 years ago.(SIC: 27900)

Status

active

Active since 61 years ago

Company No

00832334

LTD Company

Age

61 Years

Incorporated 24 December 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Merton Bank Road St Helens Lancashire, WA9 1DZ,

Timeline

35 key events • 1964 - 2026

Funding Officers Ownership
Company Founded
Dec 64
Share Issue
Jan 12
Funding Round
Jan 12
Director Joined
Apr 12
Director Joined
May 13
Director Joined
Nov 13
Funding Round
Jun 14
Director Left
Aug 14
Director Left
Sept 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Joined
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Capital Reduction
Jan 15
Share Buyback
Jan 15
Loan Secured
Mar 15
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Apr 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Capital Reduction
Feb 21
Share Buyback
Feb 21
Funding Round
Jul 21
New Owner
Jul 21
Director Joined
Jan 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
10
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

ELSEY, David

Active
Merton Bank Road, LancashireWA9 1DZ
Born April 1959
Director
Appointed 01 Jan 2024

HANKINSON, Alex Giles

Active
Merton Bank Road, LancashireWA9 1DZ
Born May 1967
Director
Appointed 24 Apr 2013

HANLON, Stuart

Active
Merton Bank Road, LancashireWA9 1DZ
Born April 1979
Director
Appointed 01 Oct 2025

MERRIFIELD, Stuart James

Active
Merton Bank Road, LancashireWA9 1DZ
Born June 1957
Director
Appointed 07 Nov 2014

PHILLIPS, Daniel Allan

Active
Merton Bank Road, LancashireWA9 1DZ
Born October 1973
Director
Appointed 01 Oct 2025

RICHARDS, Anthony Brian

Active
Merton Bank Road, LancashireWA9 1DZ
Born September 1977
Director
Appointed 01 Oct 2025

TROMANS, Simon Ralph

Active
Merton Bank Road, LancashireWA9 1DZ
Born May 1972
Director
Appointed 01 Oct 2025

SMITH, Doris Mabel

Resigned
44 Moss Bank Road, St. HelensWA11 7DE
Secretary
Appointed N/A
Resigned 25 Feb 2010

ADDISON, Alan Joseph

Resigned
9 Beresford Drive, SouthportPR9 7JY
Born May 1930
Director
Appointed N/A
Resigned 31 Oct 2002

APPLEFORD, Clive Nugent

Resigned
Merton Bank Road, LancashireWA9 1DZ
Born January 1943
Director
Appointed 17 Oct 2013
Resigned 23 Oct 2024

CARRINGTON, David

Resigned
Merton Bank Road, LancashireWA9 1DZ
Born September 1970
Director
Appointed 06 Apr 2012
Resigned 17 Dec 2025

SMITH, Gregory Paul

Resigned
44 Moss Bank Road, St. HelensWA11 7DE
Born October 1952
Director
Appointed N/A
Resigned 29 Jul 2014

Persons with significant control

3

1 Active
2 Ceased
Merton Bank Road, St. HelensWA9 1DZ

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 23 Oct 2024

Mr Alex Giles Hankinson

Ceased
Merton Bank Road, LancashireWA9 1DZ
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2020
Ceased 23 Oct 2024

Mr Clive Nugent Appleford

Ceased
Merton Bank Road, LancashireWA9 1DZ
Born January 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

149

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Memorandum Articles
2 November 2024
MAMA
Resolution
2 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 October 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 July 2021
PSC09Update to PSC Statements
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Resolution
13 March 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
24 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 February 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Resolution
6 December 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
6 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 December 2017
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Previous Extended
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Capital Return Purchase Own Shares
21 January 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Capital Cancellation Shares
19 January 2015
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
2 July 2014
RP04RP04
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Legacy
1 September 2012
MG01MG01
Legacy
30 June 2012
MG01MG01
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
8 March 2012
TM02Termination of Secretary
Capital Alter Shares Subdivision
9 January 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Notice Removal Restriction On Company Articles
9 January 2012
CC02CC02
Resolution
9 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
12 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 March 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1994
AAAnnual Accounts
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Legacy
17 July 1991
288288
Legacy
14 February 1991
288288
Legacy
12 December 1990
363aAnnual Return
Accounts With Accounts Type Full
10 August 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Legacy
6 September 1989
363363
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
24 January 1989
288288
Accounts With Accounts Type Full
30 August 1988
AAAnnual Accounts
Legacy
30 August 1988
363363
Legacy
25 July 1988
288288
Legacy
5 July 1988
288288
Legacy
27 May 1988
AC05AC05
Legacy
7 December 1987
363363
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Legacy
15 September 1987
AC05AC05
Legacy
10 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
24 December 1964
NEWINCIncorporation