Background WavePink WaveYellow Wave

ESH INVESTMENTS (EBT) LIMITED (09507198)

ESH INVESTMENTS (EBT) LIMITED (09507198) is an active UK company. incorporated on 24 March 2015. with registered office in Bowburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ESH INVESTMENTS (EBT) LIMITED has been registered for 11 years. Current directors include CARROLL, Anthony John, HOGAN, Michael Francis, LUMSDEN, John George and 1 others.

Company Number
09507198
Status
active
Type
ltd
Incorporated
24 March 2015
Age
11 years
Address
Esh House, Bowburn, DH6 5PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CARROLL, Anthony John, HOGAN, Michael Francis, LUMSDEN, John George, RADCLIFFE, Andrew Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESH INVESTMENTS (EBT) LIMITED

ESH INVESTMENTS (EBT) LIMITED is an active company incorporated on 24 March 2015 with the registered office located in Bowburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ESH INVESTMENTS (EBT) LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09507198

LTD Company

Age

11 Years

Incorporated 24 March 2015

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

CROSSCO (1397) LIMITED
From: 24 March 2015To: 27 May 2015
Contact
Address

Esh House Bowburn North Industrial Estate Bowburn, DH6 5PF,

Previous Addresses

St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 24 March 2015To: 9 June 2015
Timeline

10 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
May 18
Director Joined
Aug 18
Director Left
Feb 21
Director Left
May 22
Director Joined
May 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

LAW, Alistair

Active
Bowburn North Industrial Estate, BowburnDH6 5PF
Secretary
Appointed 31 Jan 2021

CARROLL, Anthony John

Active
Bowburn North Industrial Estate, BowburnDH6 5PF
Born November 1962
Director
Appointed 25 Apr 2022

HOGAN, Michael Francis

Active
Bowburn North Industrial Estate, BowburnDH6 5PF
Born October 1944
Director
Appointed 26 May 2015

LUMSDEN, John George

Active
Bowburn North Industrial Estate, BowburnDH6 5PF
Born August 1942
Director
Appointed 26 May 2015

RADCLIFFE, Andrew Edward

Active
Bowburn North Industrial Estate, BowburnDH6 5PF
Born December 1973
Director
Appointed 16 May 2018

CARROLL, Anthony John

Resigned
Bowburn North Industrial Estate, BowburnDH6 5PF
Born October 1939
Director
Appointed 26 May 2015
Resigned 25 Apr 2022

PASS, James Henry

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born April 1964
Director
Appointed 24 Mar 2015
Resigned 26 May 2015

SOWERBY, Mark Andrew

Resigned
Bowburn North Industrial Estate, BowburnDH6 5PF
Born January 1971
Director
Appointed 24 Jul 2018
Resigned 31 Jan 2021

Persons with significant control

1

Bowburn North Industrial Estate, DurhamDH6 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 June 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Certificate Change Of Name Company
27 May 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 March 2015
NEWINCIncorporation