Background WavePink WaveYellow Wave

ESE DIRECT LIMITED (01279230)

ESE DIRECT LIMITED (01279230) is an active UK company. incorporated on 29 September 1976. with registered office in Shipley. The company operates in the Construction sector, engaged in other construction installation and 1 other business activities. ESE DIRECT LIMITED has been registered for 49 years. Current directors include KITCHINGMAN, Andrew James, MORRIS, Morgan Lawn.

Company Number
01279230
Status
active
Type
ltd
Incorporated
29 September 1976
Age
49 years
Address
1 Otley Road, Shipley, BD17 7LW
Industry Sector
Construction
Business Activity
Other construction installation
Directors
KITCHINGMAN, Andrew James, MORRIS, Morgan Lawn
SIC Codes
43290, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESE DIRECT LIMITED

ESE DIRECT LIMITED is an active company incorporated on 29 September 1976 with the registered office located in Shipley. The company operates in the Construction sector, specifically engaged in other construction installation and 1 other business activity. ESE DIRECT LIMITED was registered 49 years ago.(SIC: 43290, 47910)

Status

active

Active since 49 years ago

Company No

01279230

LTD Company

Age

49 Years

Incorporated 29 September 1976

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 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

EASTERN STORAGE EQUIPMENT LIMITED
From: 27 January 2005To: 21 December 2012
EASTERN STORAGE EQUIPMENT (HOLDINGS) LIMITED
From: 29 September 1976To: 27 January 2005
Contact
Address

1 Otley Road Baildon Shipley, BD17 7LW,

Previous Addresses

150 Northumberland Street Norwich NR2 4EE
From: 29 September 1976To: 9 April 2015
Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Loan Cleared
Nov 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
Apr 15
Funding Round
Apr 15
Director Joined
Apr 15
Loan Secured
May 15
Director Left
Feb 16
Loan Secured
Feb 16
Director Left
May 16
Director Left
Mar 24
Director Joined
Mar 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MORRIS, Morgan

Active
Otley Road, ShipleyBD17 7LW
Secretary
Appointed 10 Mar 2016

KITCHINGMAN, Andrew James

Active
Otley Road, ShipleyBD17 7LW
Born May 1964
Director
Appointed 11 Mar 2024

MORRIS, Morgan Lawn

Active
Otley Road, ShipleyBD17 7LW
Born June 1971
Director
Appointed 27 Mar 2015

FRANCIS, Angela Stephanie

Resigned
The Hollies, MarlingfordNR9 5HL
Secretary
Appointed N/A
Resigned 08 Mar 2004

FRANCIS, Caroline Ann Maud

Resigned
Welgate, DerehamNR20 3PL
Secretary
Appointed 09 Mar 2004
Resigned 27 Mar 2015

FRANCIS, Angela Stephanie

Resigned
The Hollies, MarlingfordNR9 5HL
Born January 1943
Director
Appointed N/A
Resigned 28 Jul 2008

FRANCIS, Brian John

Resigned
The Hollies, MarlingfordNR9 5HL
Born September 1938
Director
Appointed N/A
Resigned 25 Apr 2005

FRANCIS, Caroline Ann Maud

Resigned
Welgate, DerehamNR20 3PL
Born April 1965
Director
Appointed 09 Mar 2004
Resigned 27 Mar 2015

FRANCIS, Simon Peter

Resigned
Welgate, DerehamNR20 3PL
Born October 1964
Director
Appointed N/A
Resigned 27 Mar 2015

SLINGSBY, Dominic Stanley

Resigned
Otley Road, ShipleyBD17 7LW
Born August 1961
Director
Appointed 27 Mar 2015
Resigned 11 Mar 2024

WRIGHT, Lee Robert

Resigned
Otley Road, ShipleyBD17 7LW
Born November 1971
Director
Appointed 21 Apr 2015
Resigned 19 May 2016

WYARD, Michael

Resigned
Otley Road, ShipleyBD17 7LW
Born June 1963
Director
Appointed 27 Mar 2015
Resigned 07 Jan 2016

Persons with significant control

1

Otley Road, ShipleyBD17 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Auditors Resignation Company
11 February 2017
AUDAUD
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Resolution
13 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Certificate Change Of Name Company
21 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 December 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
24 June 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
11 August 2008
169169
Legacy
31 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 April 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
12 August 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
8 March 2007
288cChange of Particulars
Legacy
8 March 2007
353353
Legacy
8 March 2007
288cChange of Particulars
Legacy
8 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
19 October 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 August 2005
AAAnnual Accounts
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2005
88(2)R88(2)R
Resolution
5 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 June 2004
AAAnnual Accounts
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Resolution
10 September 2002
RESOLUTIONSResolutions
Resolution
10 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 May 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1999
AAAnnual Accounts
Legacy
13 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Legacy
12 July 1997
395Particulars of Mortgage or Charge
Legacy
12 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
7 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
23 June 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Legacy
28 May 1992
363b363b
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
19 February 1992
288288
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Legacy
11 June 1991
363aAnnual Return
Legacy
1 October 1990
88(2)R88(2)R
Legacy
1 October 1990
OLD10OLD10
Resolution
1 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Legacy
4 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 June 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Accounts With Accounts Type Full
4 December 1988
AAAnnual Accounts
Legacy
4 December 1988
363363
Accounts With Accounts Type Full Group
28 October 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
15 October 1986
AAAnnual Accounts
Legacy
15 October 1986
363363
Miscellaneous
29 September 1976
MISCMISC