Background WavePink WaveYellow Wave

E.S.A. LIMITED (02945571)

E.S.A. LIMITED (02945571) is an active UK company. incorporated on 5 July 1994. with registered office in Bacup. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. E.S.A. LIMITED has been registered for 31 years. Current directors include BUTTERWORTH, Mark Alan Foster, CHALMERS, Mark James, STYLES, Paul Brian.

Company Number
02945571
Status
active
Type
ltd
Incorporated
5 July 1994
Age
31 years
Address
Riverside, Bacup, OL13 0DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUTTERWORTH, Mark Alan Foster, CHALMERS, Mark James, STYLES, Paul Brian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.S.A. LIMITED

E.S.A. LIMITED is an active company incorporated on 5 July 1994 with the registered office located in Bacup. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. E.S.A. LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

02945571

LTD Company

Age

31 Years

Incorporated 5 July 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Riverside Newchurch Road Bacup, OL13 0DT,

Timeline

12 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Jan 10
Director Left
Oct 11
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Dec 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Dec 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BUTTERWORTH, Mark Alan Foster

Active
Newchurch Road, BacupOL13 0DT
Secretary
Appointed 29 Mar 2018

BUTTERWORTH, Mark Alan Foster

Active
Newchurch Road, BacupOL13 0DT
Born August 1974
Director
Appointed 13 Dec 2017

CHALMERS, Mark James

Active
Newchurch Road, BacupOL13 0DT
Born July 1974
Director
Appointed 13 Dec 2017

STYLES, Paul Brian

Active
Newchurch Road, BacupOL13 0DT
Born December 1968
Director
Appointed 14 Dec 2020

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 05 Jul 1994
Resigned 05 Jul 1994

LYNCH, Barry John

Resigned
High Croft, Stopper Lane, ClitheroeBB7 4EJ
Secretary
Appointed 05 Jul 1994
Resigned 22 Feb 2005

TERRY, Brian

Resigned
Newchurch Road, BacupOL13 0DT
Secretary
Appointed 22 Feb 2005
Resigned 29 Mar 2018

BARKER, Ronald

Resigned
Ambleside 23 Hardman Drive, RossendaleBB4 7DD
Born November 1945
Director
Appointed 05 Jul 1994
Resigned 18 Nov 2005

BROOKS, John Peter

Resigned
Newchurch Road, BacupOL13 0DT
Born October 1951
Director
Appointed 05 Jul 1994
Resigned 30 Sept 2011

CLEGG, Leslie

Resigned
39 Greensnook Lane, BacupOL13 9DQ
Born April 1934
Director
Appointed 05 Jul 1994
Resigned 30 Oct 2000

DREW, Frederick Leonard

Resigned
107 Balmoral Drive, Barrow In FurnessLA13 0HY
Born February 1948
Director
Appointed 05 Jul 1994
Resigned 30 Apr 2009

DUFFY, Kevin

Resigned
7 Walton Close, BacupOL13 9RE
Born March 1948
Director
Appointed 13 Dec 1996
Resigned 20 Mar 2008

FOSTER, Adam Craig

Resigned
Newchurch Road, BacupOL13 0DT
Born November 1980
Director
Appointed 16 Jun 2021
Resigned 29 Nov 2025

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 05 Jul 1994
Resigned 05 Jul 1994

HOLDING, Simon Peter Lord

Resigned
Newchurch Road, BacupOL13 0DT
Born May 1960
Director
Appointed 13 Jan 2010
Resigned 02 Oct 2020

KELLY, Michael Stephen

Resigned
Newchurch Road, BacupOL13 0DT
Born October 1967
Director
Appointed 22 Feb 2005
Resigned 22 Sept 2020

LYNCH, Barry John

Resigned
High Croft, Stopper Lane, ClitheroeBB7 4EJ
Born January 1945
Director
Appointed 05 Jul 1994
Resigned 22 Feb 2005

RICHARDSON, Mark Keith

Resigned
Newchurch Road, BacupOL13 0DT
Born October 1968
Director
Appointed 27 Aug 2008
Resigned 30 Apr 2021

TERRY, Brian

Resigned
Newchurch Road, BacupOL13 0DT
Born January 1956
Director
Appointed 14 Nov 2000
Resigned 29 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Sutton Group Trustee Ltd

Active
Newchurch Road, BacupOL13 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2017

Mr Brian Terry

Ceased
Newchurch Road, BacupOL13 0DT
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 18 Jan 2017
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
25 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Accounts With Accounts Type Group
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
22 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Group
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Group
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Group
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Small
1 July 2009
AAAnnual Accounts
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
17 November 2008
287Change of Registered Office
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 July 2008
AAAnnual Accounts
Accounts With Accounts Type Small
1 August 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Small
5 September 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
24 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 September 2005
AAAnnual Accounts
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2002
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 September 2000
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1997
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
88(2)R88(2)R
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1996
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 August 1994
88(2)R88(2)R
Legacy
10 August 1994
224224
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Legacy
4 August 1994
287Change of Registered Office
Incorporation Company
5 July 1994
NEWINCIncorporation