Company NameESW Team Management Limited
Company StatusActive
Company Number07795585
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 6 months ago)
Previous NamesReal Business (Management) Ltd and ESW Business Advisors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Chris Bradford
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Stephen James Cracknell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(7 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Shane Wills
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(7 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS

Contact

Websiteeswbusiness.com
Telephone01268 776969
Telephone regionBasildon

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Chris Bradford
50.00%
Ordinary A
25 at £1Shane Wills
25.00%
Ordinary A
25 at £1Stephen Cracknell
25.00%
Ordinary A

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Charges

9 January 2013Delivered on: 15 January 2013
Persons entitled: County Asset Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from ridgeway glazing limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The regenerative thermal oxidiser 90/93 with specification number TP0628 together with all replacements, renewals and component parts thereof see image for full details.
Outstanding

Filing History

9 October 2020Change of details for Mr Chris Bradford as a person with significant control on 2 October 2020 (2 pages)
8 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
4 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-03
(3 pages)
4 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
8 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
8 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
7 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
25 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
10 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
4 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
18 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
18 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 October 2012Director's details changed for Mr Christopher Bradford on 1 October 2012 (2 pages)
22 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
22 October 2012Director's details changed for Mr Christopher Bradford on 1 October 2012 (2 pages)
22 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
22 October 2012Director's details changed for Mr Christopher Bradford on 1 October 2012 (2 pages)
22 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
30 May 2012Appointment of Mr Stephen James Cracknell as a director (2 pages)
30 May 2012Appointment of Mr Stephen James Cracknell as a director (2 pages)
30 May 2012Appointment of Mr Shane Wills as a director (2 pages)
30 May 2012Appointment of Mr Shane Wills as a director (2 pages)
2 February 2012Registered office address changed from 24 Ravendale Way North Shoebury SS3 8YB United Kingdom on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from 24 Ravendale Way North Shoebury SS3 8YB United Kingdom on 2 February 2012 (2 pages)
2 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2012Registered office address changed from 24 Ravendale Way North Shoebury SS3 8YB United Kingdom on 2 February 2012 (2 pages)
2 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2012Change of name notice (2 pages)
31 January 2012Company name changed real business (management) LTD\certificate issued on 31/01/12
  • RES15 ‐ Change company name resolution on 2012-01-26
(2 pages)
31 January 2012Change of name notice (2 pages)
31 January 2012Company name changed real business (management) LTD\certificate issued on 31/01/12
  • RES15 ‐ Change company name resolution on 2012-01-26
(2 pages)
3 October 2011Incorporation (20 pages)
3 October 2011Incorporation (20 pages)