Background WavePink WaveYellow Wave

ESPLANADE DIRECTOR LIMITED (06133267)

ESPLANADE DIRECTOR LIMITED (06133267) is an active UK company. incorporated on 1 March 2007. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ESPLANADE DIRECTOR LIMITED has been registered for 19 years. Current directors include EDE, Gareth Thomas Brett, KELLY, Paul Michael, MCCABE, Kevin Charles and 3 others.

Company Number
06133267
Status
active
Type
ltd
Incorporated
1 March 2007
Age
19 years
Address
Unit A Podium, Leeds, LS15 8GH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EDE, Gareth Thomas Brett, KELLY, Paul Michael, MCCABE, Kevin Charles, MCCABE, Scott Richard, MCCABE, Simon Charles, TUTTON, Jeremy John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESPLANADE DIRECTOR LIMITED

ESPLANADE DIRECTOR LIMITED is an active company incorporated on 1 March 2007 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ESPLANADE DIRECTOR LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06133267

LTD Company

Age

19 Years

Incorporated 1 March 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Unit A Podium Thorpe Park View Leeds, LS15 8GH,

Previous Addresses

Europa House 20 Esplanade Scarborough YO11 2AQ
From: 1 March 2007To: 12 January 2026
Timeline

24 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Dec 09
Director Left
Nov 10
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Nov 12
Director Joined
Mar 14
Director Left
Sept 14
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Mar 20
Director Left
Jun 20
Director Left
Aug 23
Director Joined
Mar 25
Owner Exit
Dec 25
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

ESPLANADE SECRETARIAL SERVICES LIMITED

Active
20 Esplanade, ScarboroughYO11 2AQ
Corporate secretary
Appointed 10 Jul 2007

EDE, Gareth Thomas Brett

Active
20 Esplanade, ScarboroughYO11 2AQ
Born May 1979
Director
Appointed 13 Mar 2025

KELLY, Paul Michael

Active
20 Esplanade, ScarboroughYO11 2AQ
Born August 1977
Director
Appointed 03 Aug 2018

MCCABE, Kevin Charles

Active
20 Esplanade, ScarboroughYO11 2AQ
Born April 1948
Director
Appointed 30 Jul 2018

MCCABE, Scott Richard

Active
20 Esplanade, ScarboroughYO11 2AQ
Born May 1975
Director
Appointed 15 Oct 2007

MCCABE, Simon Charles

Active
20 Esplanade, ScarboroughYO11 2AQ
Born October 1977
Director
Appointed 15 Oct 2007

TUTTON, Jeremy John

Active
Thorpe Park View, LeedsLS15 8GH
Born February 1966
Director
Appointed 19 Oct 2011

MARSHALL, Neil Harvey Walker

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Secretary
Appointed 28 Feb 2019
Resigned 18 Jun 2020

TEESLAND SECRETARIAL SERVICES LIMITED

Resigned
93 George Street, EdinburghEH2 3ES
Corporate secretary
Appointed 01 Mar 2007
Resigned 10 Jul 2007

DARLISON, Sandra Kathryn

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born June 1965
Director
Appointed 14 Jan 2019
Resigned 07 Jun 2023

DI CIACCA, Cesidio Martin

Resigned
Esplanade, ScarboroughYO11 2AQ
Born February 1954
Director
Appointed 01 Mar 2007
Resigned 20 Jul 2016

EDE, Gareth Thomas Brett

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born May 1979
Director
Appointed 14 Aug 2012
Resigned 11 Jan 2019

GOLDBERG, Ivan Anthony

Resigned
Europa House, ScarboroughYO11 2AQ
Born June 1969
Director
Appointed 08 Dec 2009
Resigned 26 Sept 2011

JACKSON, Mark

Resigned
LondonSW15 5GD
Born October 1972
Director
Appointed 27 Mar 2014
Resigned 22 Sept 2014

MARSHALL, Neil Harvey Walker

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born March 1971
Director
Appointed 28 Feb 2019
Resigned 18 Jun 2020

MARSHALL, Simon Andrew

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born August 1974
Director
Appointed 17 Oct 2012
Resigned 10 Mar 2020

MCCABE, Sandra

Resigned
Esplanade, ScarboroughYO11 2AQ
Born April 1947
Director
Appointed 15 Oct 2007
Resigned 20 Jul 2016

RICHARDSON, Paul

Resigned
Esplanade, ScarboroughYO11 2AQ
Born May 1964
Director
Appointed 15 Oct 2007
Resigned 10 Nov 2010

RUSSELL, James Francis

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born June 1977
Director
Appointed 26 Sept 2011
Resigned 20 Jul 2012

Persons with significant control

3

1 Active
2 Ceased
Thorpe Park View, LeedsLS15 8GH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Dec 2025
Crown House, GlasgowG2 2RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2018
Ceased 04 Dec 2025
20 Esplanade, ScarboroughYO11 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 January 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 January 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
13 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
3 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Dormant
6 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Legacy
6 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 March 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 June 2009
AAAnnual Accounts
Legacy
10 June 2009
288cChange of Particulars
Legacy
4 June 2009
288cChange of Particulars
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Legacy
13 March 2009
363aAnnual Return
Legacy
13 March 2009
288cChange of Particulars
Legacy
13 March 2009
288cChange of Particulars
Legacy
2 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
22 September 2008
AAAnnual Accounts
Legacy
13 May 2008
288cChange of Particulars
Legacy
10 March 2008
363aAnnual Return
Legacy
4 March 2008
288cChange of Particulars
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
225Change of Accounting Reference Date
Incorporation Company
1 March 2007
NEWINCIncorporation