Background WavePink WaveYellow Wave

H.N. ESPLEY & SONS LIMITED (01354014)

H.N. ESPLEY & SONS LIMITED (01354014) is an active UK company. incorporated on 21 February 1978. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). H.N. ESPLEY & SONS LIMITED has been registered for 48 years. Current directors include CAUNCE, Andrew John, GORGEMEAD LIMITED.

Company Number
01354014
Status
active
Type
ltd
Incorporated
21 February 1978
Age
48 years
Address
Lynstock House Lynstock Way, Bolton, BL6 4SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
CAUNCE, Andrew John, GORGEMEAD LIMITED
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.N. ESPLEY & SONS LIMITED

H.N. ESPLEY & SONS LIMITED is an active company incorporated on 21 February 1978 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). H.N. ESPLEY & SONS LIMITED was registered 48 years ago.(SIC: 46460)

Status

active

Active since 48 years ago

Company No

01354014

LTD Company

Age

48 Years

Incorporated 21 February 1978

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Lynstock House Lynstock Way Lostock Bolton, BL6 4SA,

Previous Addresses

Lynstock House PO Box 2076 Lynstock Way Lostock Bolton Lancashire BL6 4SA
From: 21 February 1978To: 23 February 2024
Timeline

6 key events • 1978 - 2017

Funding Officers Ownership
Company Founded
Feb 78
Director Joined
Sept 10
Loan Cleared
Jun 14
Director Joined
Sept 14
Director Left
Sept 14
Capital Update
Jan 17
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CAUNCE, Colin

Active
3 Croyd Close, WiganWN2 4NF
Secretary
Appointed 11 Jul 2005

CAUNCE, Andrew John

Active
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 19 Sept 2014

GORGEMEAD LIMITED

Active
Lynstock Way, BoltonBL6 4SA
Corporate director
Appointed 11 Jul 2005

ESPLEY, Angela Mary

Resigned
Negila, BlackburnBB2 6PT
Secretary
Appointed 11 Feb 1994
Resigned 11 Jul 2005

GORGEMEAD LIMITED

Resigned
PO BOX 2076, BoltonBL6 4SA
Corporate secretary
Appointed N/A
Resigned 11 Feb 1994

ESPLEY, Herbert Noel

Resigned
Balmoral Suite Ribby Hall, PrestonPR4 2PA
Born January 1915
Director
Appointed N/A
Resigned 09 Oct 1994

ESPLEY, Mary

Resigned
Manor House, ClitheroeBB7 4AW
Born December 1914
Director
Appointed N/A
Resigned 24 Sept 2001

ESPLEY, Peter David

Resigned
4 Abbey Mews, ClitheroeBB7 9SP
Born June 1945
Director
Appointed N/A
Resigned 11 Jul 2005

PATEL, Anwer Ibrahim Issa Ismail

Resigned
Lynstock House PO BOX 2076, BoltonBL6 4SA
Born October 1954
Director
Appointed 24 Sept 2010
Resigned 19 Sept 2014

TATTERSALL, Peter

Resigned
43 Whinney Lane, BlackburnBB2 7BX
Born October 1934
Director
Appointed N/A
Resigned 10 Mar 2005

GORGEMEAD LIMITED

Resigned
PO BOX 2076, BoltonBL6 4SA
Corporate director
Appointed N/A
Resigned 11 Jul 2005

Persons with significant control

1

Gorgemead Limited

Active
Lynstock Way, BoltonBL6 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 January 2017
SH19Statement of Capital
Legacy
3 January 2017
SH20SH20
Legacy
3 January 2017
CAP-SSCAP-SS
Resolution
3 January 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Corporate Director Company With Change Date
9 March 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Resolution
12 May 2010
RESOLUTIONSResolutions
Legacy
12 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Corporate Director Company With Change Date
1 March 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 June 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 April 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Legacy
28 November 2006
225Change of Accounting Reference Date
Legacy
10 March 2006
363aAnnual Return
Legacy
10 March 2006
353353
Accounts With Accounts Type Medium
16 February 2006
AAAnnual Accounts
Legacy
14 December 2005
225Change of Accounting Reference Date
Legacy
14 December 2005
287Change of Registered Office
Accounts With Accounts Type Medium
8 August 2005
AAAnnual Accounts
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
3 August 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 July 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 1999
AAAnnual Accounts
Legacy
12 March 1999
353353
Legacy
12 March 1999
288cChange of Particulars
Legacy
12 March 1999
363aAnnual Return
Legacy
8 January 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
14 July 1998
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Resolution
8 December 1997
RESOLUTIONSResolutions
Resolution
8 December 1997
RESOLUTIONSResolutions
Resolution
8 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 July 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
18 March 1997
288cChange of Particulars
Legacy
10 January 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
5 July 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
21 June 1995
AAAnnual Accounts
Legacy
20 March 1995
363sAnnual Return (shuttle)
Legacy
20 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
19 October 1994
AAAnnual Accounts
Legacy
17 August 1994
288288
Legacy
26 March 1994
395Particulars of Mortgage or Charge
Legacy
12 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 August 1993
AAAnnual Accounts
Legacy
11 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
31 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
26 April 1991
AAAnnual Accounts
Legacy
26 April 1991
225(1)225(1)
Legacy
4 April 1991
363aAnnual Return
Accounts With Accounts Type Small Group
4 April 1990
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 1990
AAAnnual Accounts
Legacy
4 April 1990
288288
Legacy
4 April 1990
363363
Legacy
14 August 1989
363363
Legacy
14 April 1989
287Change of Registered Office
Accounts With Accounts Type Small
1 December 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Accounts With Made Up Date
14 May 1987
AAAnnual Accounts
Legacy
14 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 August 1986
AAAnnual Accounts
Legacy
20 August 1986
363363
Incorporation Company
21 February 1978
NEWINCIncorporation