Background WavePink WaveYellow Wave

ESSECO UK LIMITED (01903619)

ESSECO UK LIMITED (01903619) is an active UK company. incorporated on 10 April 1985. with registered office in West Yorkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (20130) and 1 other business activities. ESSECO UK LIMITED has been registered for 40 years. Current directors include CAMBIERI, Alberto, FINDLAY, James, VAGHEGGI, Roberto.

Company Number
01903619
Status
active
Type
ltd
Incorporated
10 April 1985
Age
40 years
Address
Calder Vale Road, West Yorkshire, WF1 5PH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
CAMBIERI, Alberto, FINDLAY, James, VAGHEGGI, Roberto
SIC Codes
20130, 20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSECO UK LIMITED

ESSECO UK LIMITED is an active company incorporated on 10 April 1985 with the registered office located in West Yorkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130) and 1 other business activity. ESSECO UK LIMITED was registered 40 years ago.(SIC: 20130, 20590)

Status

active

Active since 40 years ago

Company No

01903619

LTD Company

Age

40 Years

Incorporated 10 April 1985

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 August 2025 (7 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

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

BROTHERTON ESSECO LIMITED
From: 19 May 2009To: 2 November 2012
BROTHERTON SPECIALITY PRODUCTS LIMITED
From: 4 November 1991To: 19 May 2009
BROTHERTON CHEMICALS LIMITED
From: 26 September 1985To: 4 November 1991
SIMCO NO. 78 LIMITED
From: 10 April 1985To: 26 September 1985
Contact
Address

Calder Vale Road Wakefield West Yorkshire, WF1 5PH,

Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Nov 11
Director Left
Nov 11
Loan Cleared
Mar 14
Loan Secured
Mar 15
Director Left
Apr 15
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Apr 22
Director Joined
May 22
Director Left
Aug 23
Director Left
Sept 23
Director Left
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Jan 25
Director Left
Aug 25
Owner Exit
Aug 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

FINDLAY, James

Active
Calder Vale Road, West YorkshireWF1 5PH
Secretary
Appointed 01 Jul 2023

CAMBIERI, Alberto

Active
Calder Vale Road, West YorkshireWF1 5PH
Born June 1965
Director
Appointed 29 Feb 2008

FINDLAY, James

Active
Calder Vale Road, West YorkshireWF1 5PH
Born July 1990
Director
Appointed 20 Jan 2025

VAGHEGGI, Roberto

Active
Calder Vale Road, West YorkshireWF1 5PH
Born August 1966
Director
Appointed 29 Jan 2024

CHENEY, Roger Michael

Resigned
3 Lodge Lane, WakefieldWF4 1PD
Secretary
Appointed N/A
Resigned 13 Jul 2000

GRANT, Roger Colin

Resigned
Calder Vale Road, West YorkshireWF1 5PH
Secretary
Appointed 01 Aug 2000
Resigned 01 Jul 2023

DEASEY, Anthony Paul

Resigned
210 Arreton Road, PrincetonFOREIGN
Born April 1949
Director
Appointed N/A
Resigned 03 Oct 1995

ETHERINGTON, Russel David

Resigned
Calder Vale Road, West YorkshireWF1 5PH
Born March 1964
Director
Appointed 29 Jul 2009
Resigned 01 Apr 2022

FIEDLER, William Patrick

Resigned
1298 Taylorsville Road, Washington Crossing
Born March 1948
Director
Appointed 13 Feb 2003
Resigned 29 Feb 2008

GRANT, Roger Colin

Resigned
Calder Vale Road, West YorkshireWF1 5PH
Born January 1968
Director
Appointed 23 Feb 2004
Resigned 29 Sept 2023

HARDING, Terence Trevor

Resigned
37 Crooks Barn Lane, Stockton On TeesTS20 1LR
Born August 1929
Director
Appointed N/A
Resigned 18 Aug 1994

KENNY, Michael Joseph

Resigned
4 Crystal Court, Nechanic StationFOREIGN
Born December 1945
Director
Appointed N/A
Resigned 30 Jun 1996

MANGIAROTTI, Andrea Agostino

Resigned
Calder Vale Road, West YorkshireWF1 5PH
Born July 1963
Director
Appointed 29 Feb 2008
Resigned 11 Sept 2023

MANTOVANI, Luca

Resigned
Calder Vale Road, West YorkshireWF1 5PH
Born May 1961
Director
Appointed 20 Apr 2021
Resigned 29 Jan 2024

MASON, Anthony

Resigned
48 Wrawby Road, BriggDN20 8DT
Born May 1943
Director
Appointed 01 Apr 1997
Resigned 31 Jan 2003

MCKENZIE, Christopher Stuart, Mr.

Resigned
Calder Vale Road, West YorkshireWF1 5PH
Born July 1965
Director
Appointed 14 Oct 2011
Resigned 02 Jul 2021

MILLS, Robert Donald

Resigned
Milford Lodge Upper Road, ShrewsburySY3 9JP
Born March 1931
Director
Appointed N/A
Resigned 28 Feb 1998

MUNSON, Ronald Duane

Resigned
Church & Dwight Co Inc, PrincetonFOREIGN
Born February 1943
Director
Appointed N/A
Resigned 23 Mar 1999

PELLEGRIN, Ruggero

Resigned
Calder Vale Road, West YorkshireWF1 5PH
Born November 1974
Director
Appointed 29 Apr 2022
Resigned 18 Aug 2025

PERRY, David Roger

Resigned
Upper House North Lanes, BarnsleyS75 4AF
Born June 1947
Director
Appointed 24 Aug 1993
Resigned 28 Oct 2011

ROBERTSHAW, Christopher John

Resigned
Calder Vale Road, West YorkshireWF1 5PH
Born March 1948
Director
Appointed 19 May 1997
Resigned 31 Mar 2015

SYKES, Richard Mark

Resigned
8 Henley Close, LeedsLS19 6QB
Born February 1963
Director
Appointed 19 May 1997
Resigned 11 Oct 2007

WILCAUSKAS, Eugene Francis

Resigned
3 Chesterbrook Road, Chester07930
Born May 1942
Director
Appointed 21 May 1997
Resigned 08 Nov 2000

WRIGHT, Anthony Harold

Resigned
1 Chequerfield Avenue, PontefractWF8 2TB
Born November 1940
Director
Appointed N/A
Resigned 05 Dec 1992

ZENONE, Fabrizio

Resigned
Calder Vale Road, West YorkshireWF1 5PH
Born August 1957
Director
Appointed 29 Feb 2008
Resigned 30 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Via S. Cassiano, 99 - San Martino, 28069 Trecate, Novara

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jul 2025
Via S. Cassiano, Novara

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Jul 2025
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Auditors Resignation Company
28 December 2022
AUDAUD
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 April 2022
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Mortgage Satisfy Charge Full
28 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Sail Address Company With Old Address
17 April 2013
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
2 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 November 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Miscellaneous
1 June 2012
MISCMISC
Auditors Resignation Company
1 June 2012
AUDAUD
Auditors Resignation Company
22 May 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Legacy
21 December 2010
MG01MG01
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Move Registers To Sail Company
6 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Sail Address Company
6 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Legacy
28 January 2010
MG01MG01
Legacy
28 January 2010
MG01MG01
Legacy
2 December 2009
MG01MG01
Legacy
2 December 2009
MG01MG01
Legacy
4 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 August 2009
AAAnnual Accounts
Memorandum Articles
21 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Group
21 October 2008
AAAnnual Accounts
Auditors Resignation Company
20 May 2008
AUDAUD
Legacy
25 April 2008
363aAnnual Return
Legacy
25 April 2008
288cChange of Particulars
Resolution
25 April 2008
RESOLUTIONSResolutions
Resolution
25 April 2008
RESOLUTIONSResolutions
Legacy
25 April 2008
155(6)a155(6)a
Resolution
11 April 2008
RESOLUTIONSResolutions
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 October 2007
AAAnnual Accounts
Auditors Resignation Company
25 July 2007
AUDAUD
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Group
6 October 2006
AAAnnual Accounts
Resolution
5 October 2006
RESOLUTIONSResolutions
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Group
11 May 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 May 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 April 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 April 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 April 2001
AAAnnual Accounts
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
13 April 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 April 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 1998
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
3 October 1996
288288
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
25 April 1996
363sAnnual Return (shuttle)
Legacy
19 July 1995
288288
Legacy
24 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
288288
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
2 September 1993
288288
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Legacy
28 April 1993
363sAnnual Return (shuttle)
Legacy
10 December 1992
288288
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1992
AAAnnual Accounts
Certificate Change Of Name Company
1 November 1991
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
1 November 1991
MEM/ARTSMEM/ARTS
Legacy
26 June 1991
288288
Legacy
26 June 1991
288288
Legacy
2 June 1991
363b363b
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Resolution
25 April 1991
RESOLUTIONSResolutions
Legacy
13 September 1990
288288
Accounts With Accounts Type Full
21 May 1990
AAAnnual Accounts
Legacy
21 May 1990
363363
Legacy
13 February 1990
288288
Accounts With Accounts Type Full
26 May 1989
AAAnnual Accounts
Legacy
26 May 1989
363363
Legacy
23 May 1989
403aParticulars of Charge Subject to s859A
Legacy
10 August 1988
288288
Legacy
6 June 1988
363363
Accounts With Accounts Type Full
6 June 1988
AAAnnual Accounts
Legacy
6 June 1988
288288
Legacy
7 April 1988
288288
Legacy
23 February 1988
288288
Legacy
5 November 1987
288288
Legacy
13 October 1987
363363
Legacy
23 July 1987
288288
Legacy
26 June 1987
288288
Accounts With Made Up Date
18 May 1987
AAAnnual Accounts
Legacy
18 May 1987
225(1)225(1)
Legacy
2 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 July 1986
287Change of Registered Office
Legacy
18 July 1986
403aParticulars of Charge Subject to s859A