Background WavePink WaveYellow Wave

B&ESA LIMITED (00852809)

B&ESA LIMITED (00852809) is an active UK company. incorporated on 28 June 1965. with registered office in Penrith. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. B&ESA LIMITED has been registered for 60 years. Current directors include CURTIS, Peter John, FRISE, David William, HURLEY, Adrian Patrick.

Company Number
00852809
Status
active
Type
ltd
Incorporated
28 June 1965
Age
60 years
Address
Old Mansion House, Penrith, CA10 2BX
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
CURTIS, Peter John, FRISE, David William, HURLEY, Adrian Patrick
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B&ESA LIMITED

B&ESA LIMITED is an active company incorporated on 28 June 1965 with the registered office located in Penrith. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. B&ESA LIMITED was registered 60 years ago.(SIC: 94110)

Status

active

Active since 60 years ago

Company No

00852809

LTD Company

Age

60 Years

Incorporated 28 June 1965

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

H.V.C.A. LIMITED
From: 12 December 2006To: 18 April 2012
PIPER ENTERPRISES LIMITED
From: 18 September 1998To: 12 December 2006
HVCA ENTERPRISES LIMITED
From: 5 March 1993To: 18 September 1998
H AND V WELFARE LIMITED
From: 28 June 1965To: 5 March 1993
Contact
Address

Old Mansion House Eamont Bridge Penrith, CA10 2BX,

Timeline

29 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Sept 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Aug 15
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Jun 18
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Oct 22
Director Left
Jun 24
New Owner
Aug 24
New Owner
Aug 24
New Owner
Aug 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Nov 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
22
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

HARDY, Skye

Active
Old Mansion House, PenrithCA10 2BX
Secretary
Appointed 22 Nov 2017

CURTIS, Peter John

Active
Old Mansion House, PenrithCA10 2BX
Born May 1972
Director
Appointed 21 Nov 2025

FRISE, David William

Active
Old Mansion House, PenrithCA10 2BX
Born April 1960
Director
Appointed 16 Mar 2018

HURLEY, Adrian Patrick

Active
Old Mansion House, PenrithCA10 2BX
Born October 1959
Director
Appointed 04 Nov 2024

BARRACLOUGH, Raymond John

Resigned
Old Mansion House, PenrithCA10 2BX
Secretary
Appointed 01 Sept 1993
Resigned 22 Nov 2017

WOODLAND, Robert John

Resigned
White House Beacon Edge, PenrithCA11 8BN
Secretary
Appointed N/A
Resigned 01 Sept 1993

BARRACLOUGH, Raymond John

Resigned
Old Mansion House, PenrithCA10 2BX
Born August 1948
Director
Appointed 01 Sept 1993
Resigned 22 Nov 2017

BELSHAW, William Edmund

Resigned
Old Mansion House, PenrithCA10 2BX
Born June 1942
Director
Appointed 07 Mar 2013
Resigned 20 Aug 2014

BETTRIDGE, Reginald

Resigned
22 Manor Forstal, LongfieldDA3 8JG
Born January 1949
Director
Appointed 07 May 1997
Resigned 28 May 1999

BRACKENRIDGE, Neil

Resigned
Old Mansion House, PenrithCA10 2BX
Born March 1971
Director
Appointed 14 Feb 2022
Resigned 21 Nov 2025

BURGOYNE, Michael

Resigned
67 Manor Drive, EsherKT10 0AZ
Born February 1943
Director
Appointed 19 May 1993
Resigned 25 Mar 1996

ESPIN, Terence William Randall

Resigned
44 Upper Hall Park, BerkhamstedHP4 2NP
Born August 1932
Director
Appointed 02 Nov 2000
Resigned 13 Dec 2001

FLETCHER, Robert Rankin

Resigned
Old Mansion House, PenrithCA10 2BX
Born October 1973
Director
Appointed 31 Oct 2022
Resigned 31 May 2024

HIGGS OBE, Robert John

Resigned
Old Mansion House, PenrithCA10 2BX
Born May 1946
Director
Appointed 01 Sept 1993
Resigned 22 Jul 2011

HOPKINSON, Timothy

Resigned
Old Mansion House, PenrithCA10 2BX
Born December 1962
Director
Appointed 22 Nov 2017
Resigned 11 Feb 2022

HOYLE, Peter Mackenzie

Resigned
Old Mansion House, PenrithCA10 2BX
Born April 1945
Director
Appointed 13 Dec 2001
Resigned 07 Mar 2013

JUDD, Blane

Resigned
Old Mansion House, PenrithCA10 2BX
Born November 1959
Director
Appointed 22 Jul 2011
Resigned 30 Jun 2013

LAMBERT, Roger Cedric

Resigned
The Wish, CaterhamCR3 6AR
Born September 1941
Director
Appointed 01 Sept 1993
Resigned 13 Dec 2001

MANLY, Graham Peter

Resigned
Dovedale The Warren, AshteadKT21 2SN
Born July 1944
Director
Appointed 10 Jun 1997
Resigned 28 Mar 2001

MCCLOSKEY, Michael Vincent

Resigned
6 Swansons, DunstableLU6 2RJ
Born June 1949
Director
Appointed 27 Jan 1998
Resigned 13 Dec 2001

MCLAUGHLIN, Paul Joseph

Resigned
Old Mansion House, PenrithCA10 2BX
Born December 1969
Director
Appointed 27 Aug 2015
Resigned 22 Nov 2017

MILLER, Anthony John

Resigned
Old Mansion House, PenrithCA10 2BX
Born July 1949
Director
Appointed 04 Feb 2015
Resigned 22 Nov 2017

MILLER, Henry Albert

Resigned
1 Castellan Avenue, RomfordRM2 6EL
Born July 1925
Director
Appointed N/A
Resigned 03 Nov 1993

MITCHELL, Norman Cadogan

Resigned
Charterhouse, GloucesterGL2 0SB
Born February 1944
Director
Appointed 16 Feb 1993
Resigned 19 May 1993

PERRYMAN, Frederick Stanley

Resigned
Mooring, BerkhamstedHP4 3DR
Born July 1931
Director
Appointed 06 Oct 1994
Resigned 13 Dec 2001

PETTIGREW, Roderick James

Resigned
Old Mansion House, PenrithCA10 2BX
Born August 1960
Director
Appointed 11 Jul 2013
Resigned 20 Jan 2015

POPPLETON, Edgar

Resigned
Tarbet, Upper Colwyn BayLL28 5YL
Born May 1934
Director
Appointed N/A
Resigned 22 Jan 1997

SHARP, Robert

Resigned
Ridgeway, East GrinsteadRH19 3QB
Born March 1944
Director
Appointed 19 May 1993
Resigned 30 Oct 1995

SHEPHERD, Paul Welton, Dr

Resigned
21 St Edwards Close, YorkYO24 1QB
Born November 1944
Director
Appointed N/A
Resigned 19 May 1993

SNEATH, Christopher Gilbert

Resigned
31 Brookmans Avenue, HatfieldAL9 7QH
Born June 1938
Director
Appointed N/A
Resigned 27 Oct 1992

SUMMERFIELD, David

Resigned
18 Knowle Wood Road, SolihullB93 8JJ
Born May 1934
Director
Appointed 20 Jan 1994
Resigned 27 Jan 1998

SUMMERFIELD, David

Resigned
18 Knowle Wood Road, SolihullB93 8JJ
Born May 1934
Director
Appointed 16 Feb 1993
Resigned 19 May 1993

Persons with significant control

4

0 Active
4 Ceased

Mr John Norfolk

Ceased
Old Mansion House, PenrithCA10 2BX
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Aug 2024
Ceased 06 Aug 2024

Mr Martin Coote

Ceased
Old Mansion House, PenrithCA10 2BX
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Aug 2024
Ceased 06 Aug 2024

Mr Nicholas Robert Mead

Ceased
Old Mansion House, PenrithCA10 2BX
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Aug 2024
Ceased 06 Aug 2024
Eamont Bridge, PenrithCA10 2BX

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Aug 2024
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
18 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 August 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 August 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Accounts With Accounts Type Group
21 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
4 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
2 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Accounts With Accounts Type Group
2 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Accounts With Accounts Type Group
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Group
22 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
18 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 April 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
3 November 2011
AAAnnual Accounts
Accounts With Accounts Type Group
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Group
3 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
23 December 2008
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
14 December 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 December 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Auditors Resignation Company
5 May 2004
AUDAUD
Auditors Resignation Company
7 January 2004
AUDAUD
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
88(2)R88(2)R
Resolution
11 May 1999
RESOLUTIONSResolutions
Legacy
11 May 1999
123Notice of Increase in Nominal Capital
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 November 1998
AAAnnual Accounts
Certificate Change Of Name Company
18 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
288bResignation of Director or Secretary
Resolution
27 January 1997
RESOLUTIONSResolutions
Memorandum Articles
27 January 1997
MEM/ARTSMEM/ARTS
Resolution
27 January 1997
RESOLUTIONSResolutions
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
13 August 1996
288288
Legacy
13 December 1995
288288
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 December 1994
AAAnnual Accounts
Legacy
1 December 1994
363sAnnual Return (shuttle)
Legacy
26 October 1994
288288
Legacy
16 February 1994
288288
Legacy
2 December 1993
288288
Legacy
2 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1993
AAAnnual Accounts
Legacy
28 October 1993
288288
Legacy
28 October 1993
288288
Legacy
28 October 1993
288288
Legacy
28 October 1993
288288
Legacy
28 October 1993
288288
Memorandum Articles
16 March 1993
MEM/ARTSMEM/ARTS
Legacy
10 March 1993
288288
Certificate Change Of Name Company
4 March 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 March 1993
RESOLUTIONSResolutions
Legacy
3 March 1993
288288
Legacy
9 December 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
13 November 1992
AAAnnual Accounts
Legacy
13 November 1992
363sAnnual Return (shuttle)
Legacy
6 November 1992
288288
Accounts With Accounts Type Full Group
26 November 1991
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Legacy
28 November 1990
288288
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
15 November 1990
363363
Legacy
5 November 1990
288288
Legacy
16 August 1990
288288
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Legacy
25 June 1988
395Particulars of Mortgage or Charge
Legacy
24 June 1988
288288
Legacy
11 January 1988
288288
Legacy
18 December 1987
288288
Accounts With Accounts Type Full
11 November 1987
AAAnnual Accounts
Legacy
11 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 November 1986
AAAnnual Accounts
Legacy
29 November 1986
363363
Legacy
17 November 1986
288288
Legacy
8 July 1986
288288