Background WavePink WaveYellow Wave

ESH STANTEC LIMITED (09785789)

ESH STANTEC LIMITED (09785789) is an active UK company. incorporated on 21 September 2015. with registered office in Durham. The company operates in the Construction sector, engaged in unknown sic code (42910). ESH STANTEC LIMITED has been registered for 10 years. Current directors include JACKSON, Scott, PRATT, David, SCOBLE, Andrew James and 1 others.

Company Number
09785789
Status
active
Type
ltd
Incorporated
21 September 2015
Age
10 years
Address
Esh House Bowburn North Industrial Estate, Durham, DH6 5PF
Industry Sector
Construction
Business Activity
Unknown SIC code (42910)
Directors
JACKSON, Scott, PRATT, David, SCOBLE, Andrew James, WILKIE, Stephen Thomas
SIC Codes
42910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESH STANTEC LIMITED

ESH STANTEC LIMITED is an active company incorporated on 21 September 2015 with the registered office located in Durham. The company operates in the Construction sector, specifically engaged in unknown sic code (42910). ESH STANTEC LIMITED was registered 10 years ago.(SIC: 42910)

Status

active

Active since 10 years ago

Company No

09785789

LTD Company

Age

10 Years

Incorporated 21 September 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 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

ESH-MWH LIMITED
From: 21 September 2015To: 8 November 2018
Contact
Address

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

Timeline

18 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Aug 19
Director Joined
Sept 19
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

RADCLIFFE, Andrew

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 21 Sept 2015

JACKSON, Scott

Active
Eastfield Road, EdinburghEH28 8LS
Born February 1974
Director
Appointed 23 Jan 2019

PRATT, David

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born December 1968
Director
Appointed 21 Aug 2019

SCOBLE, Andrew James

Active
21 Prince Street, BristolBS1 4PH
Born July 1972
Director
Appointed 06 Mar 2019

WILKIE, Stephen Thomas

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born January 1971
Director
Appointed 24 Sept 2015

LAW, Alistair

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 31 Jan 2021
Resigned 31 Jan 2021

CHAPMAN, Geoffrey

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Born October 1958
Director
Appointed 24 Sept 2015
Resigned 29 Jun 2017

DAVIES, John Peter

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Born May 1966
Director
Appointed 24 Sept 2015
Resigned 12 Jul 2019

LAW, Alistair

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Born March 1971
Director
Appointed 21 Sept 2015
Resigned 24 Sept 2015

MCENROE, Philip Robert

Resigned
Temple Court, WarringtonWA3 6GD
Born September 1963
Director
Appointed 23 Jan 2019
Resigned 06 Mar 2019

RADCLIFFE, Andrew Edward

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Born December 1973
Director
Appointed 21 Sept 2015
Resigned 24 Sept 2015

SCHEFER, Catherine Margaret

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Born January 1968
Director
Appointed 24 Sept 2015
Resigned 23 Jan 2019

WORRALL, Tracy Ann

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Born August 1973
Director
Appointed 13 Jul 2017
Resigned 23 Jan 2019

Persons with significant control

2

Bowburn North Industrial Estate, DurhamDH6 5PF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2016
Kingsmead Business Park, Frederick Place, High WycombeHP11 1JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Change To A Person With Significant Control
8 March 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Resolution
8 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Notice Restriction On Company Articles
22 February 2016
CC01CC01
Resolution
22 February 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
15 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
24 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Incorporation Company
21 September 2015
NEWINCIncorporation