Background WavePink WaveYellow Wave

ETS HOUSE INVESTMENTS LIMITED (13007462)

ETS HOUSE INVESTMENTS LIMITED (13007462) is an active UK company. incorporated on 10 November 2020. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ETS HOUSE INVESTMENTS LIMITED has been registered for 5 years. Current directors include PICKERING, David Brian, RIDDLE, Kevin John, STOBART, Edward John.

Company Number
13007462
Status
active
Type
ltd
Incorporated
10 November 2020
Age
5 years
Address
Griffin House Lyncastle Way Barley Castle Trading Estate, Warrington, WA4 4ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PICKERING, David Brian, RIDDLE, Kevin John, STOBART, Edward John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETS HOUSE INVESTMENTS LIMITED

ETS HOUSE INVESTMENTS LIMITED is an active company incorporated on 10 November 2020 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ETS HOUSE INVESTMENTS LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

13007462

LTD Company

Age

5 Years

Incorporated 10 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Griffin House Lyncastle Way Barley Castle Trading Estate Appleton Warrington, WA4 4ST,

Previous Addresses

First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom
From: 10 November 2020To: 6 January 2021
Timeline

9 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Dec 20
Director Joined
Dec 20
Loan Secured
Dec 20
Director Left
Dec 20
Owner Exit
Oct 22
Loan Cleared
Jul 25
Director Joined
Oct 25
Director Joined
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PICKERING, David Brian

Active
Barley Castle Trading Estate, WarringtonWA4 4ST
Born March 1973
Director
Appointed 05 Jan 2026

RIDDLE, Kevin John

Active
Blakeney Way, CannockWS11 8LD
Born November 1965
Director
Appointed 07 Oct 2025

STOBART, Edward John

Active
Barley Castle Trading Estate, WarringtonWA4 4ST
Born November 1990
Director
Appointed 08 Dec 2020

DE VRIES, Evert Pieter

Resigned
Park Plaza, CannockWS12 2DE
Born May 1961
Director
Appointed 10 Nov 2020
Resigned 11 Dec 2020

Persons with significant control

3

1 Active
2 Ceased

William Stobart & Son Limited

Active
Ashville Way, RuncornWA7 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2021
Montgomery Way, CarlisleCA1 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Dec 2020
Ceased 03 Aug 2021
Park Plaza, Cannock

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2020
Ceased 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

27

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 March 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
1 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Incorporation Company
10 November 2020
NEWINCIncorporation