Background WavePink WaveYellow Wave

ESI PROCESS U.K. LIMITED (04303465)

ESI PROCESS U.K. LIMITED (04303465) is an active UK company. incorporated on 12 October 2001. with registered office in Cwmbran. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. ESI PROCESS U.K. LIMITED has been registered for 24 years. Current directors include FAHY, Brian, FENNESSY, Cathy, FIELD, Declan Patrick and 1 others.

Company Number
04303465
Status
active
Type
ltd
Incorporated
12 October 2001
Age
24 years
Address
Lakeside House Lakeside Park, Cwmbran, NP44 3XS
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
FAHY, Brian, FENNESSY, Cathy, FIELD, Declan Patrick, LEADBEATER, Robert James
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESI PROCESS U.K. LIMITED

ESI PROCESS U.K. LIMITED is an active company incorporated on 12 October 2001 with the registered office located in Cwmbran. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. ESI PROCESS U.K. LIMITED was registered 24 years ago.(SIC: 46690)

Status

active

Active since 24 years ago

Company No

04303465

LTD Company

Age

24 Years

Incorporated 12 October 2001

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 September 2025 (6 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

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Lakeside House Lakeside Park Llantarnam Industrial Park Cwmbran, NP44 3XS,

Previous Addresses

Unit 2 Hill Street Industrial Estate Torfaen NP44 7PG
From: 12 October 2001To: 19 November 2013
Timeline

9 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Oct 01
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jul 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

FENNESSY, Cathy

Active
Lakeside Park, CwmbranNP44 3XS
Secretary
Appointed 20 Mar 2002

FAHY, Brian

Active
Lakeside Park, CwmbranNP44 3XS
Born June 1974
Director
Appointed 06 Jul 2017

FENNESSY, Cathy

Active
Lakeside Park, CwmbranNP44 3XS
Born November 1964
Director
Appointed 06 Jul 2017

FIELD, Declan Patrick

Active
Lakeside Park, CwmbranNP44 3XS
Born March 1962
Director
Appointed 06 Jul 2017

LEADBEATER, Robert James

Active
Lakeside Park, CwmbranNP44 3XS
Born December 1970
Director
Appointed 01 Jan 2021

RING, Ellen

Resigned
5 Summerstown Avenue, CorkIRISH
Secretary
Appointed 12 Oct 2001
Resigned 19 Mar 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 12 Oct 2001
Resigned 12 Oct 2001

FOLEY, Brian Patrick

Resigned
9 Janeville, CorkIRISH
Born April 1966
Director
Appointed 13 Nov 2002
Resigned 31 Dec 2020

FOLEY, Diarmuid

Resigned
3 Chiplee, CorkIRISH
Born April 1956
Director
Appointed 12 Oct 2001
Resigned 13 Nov 2002

O'BRIEN, Morgan Joseph

Resigned
Ferney, CorkIRISH
Born October 1961
Director
Appointed 12 Oct 2001
Resigned 30 Jun 2021

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 12 Oct 2001
Resigned 12 Oct 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 12 Oct 2001
Resigned 12 Oct 2001

Persons with significant control

1

North Esk Business Park, Dunkettle

Nature of Control

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

Filing History

78

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 March 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
4 May 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 May 2022
MR05Certification of Charge
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 October 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Small
11 November 2008
AAAnnual Accounts
Legacy
9 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
30 August 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
2 July 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
287Change of Registered Office
Legacy
10 May 2002
225Change of Accounting Reference Date
Legacy
5 December 2001
88(2)R88(2)R
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Incorporation Company
12 October 2001
NEWINCIncorporation