Company NameESG Group Holdings Limited
Company StatusActive
Company Number09232785
CategoryPrivate Limited Company
Incorporation Date24 September 2014(9 years, 7 months ago)
Previous NameEnsco 1093 Limited

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameMr Graeme Brouder
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(1 year, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Freebournes Road
Witham
Essex
CM8 3UN
Director NameMr Scott Lee Sinden
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(1 year, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Freebournes Road
Witham
Essex
CM8 3UN
Director NameMr Mark Lawrence
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(1 year, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Freebournes Road
Witham
Essex
CM8 3UN
Director NameMr Mark Joel
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(7 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Freebournes Road
Witham
Essex
CM8 3UN
Director NameMr Bernard John Dale
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(9 years, 4 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Freebournes Road
Witham
Essex
CM8 3UN
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Director NameMr Pascal Adrian Wittet
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 2015)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaswell Science & Technology Park Caswell
Towcester
Northamptonshire
NN12 8EQ
Director NameMr Miles Daniel Otway
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(1 year, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Connection Capital Llp Caswell Science & Techn
Towcester
Northamptonshire
NN12 8EQ
Director NameMr Luke Edward Matthews
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 04 March 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressConnection Capital Llp, The Stables Caswell Scienc
Caswell
Towcester
Northamptonshire
NN12 8EQ
Director NameMrs Susan Janet Sinden
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1-3 Moss Road
Witham
Essex
CM8 3UQ
Director NameMr Craig Stewart McGiffen
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Freebournes Road
Witham
Essex
CM8 3UN
Director NameMr Trevor James Murch
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Freebournes Road
Witham
Essex
CM8 3UN
Director NameMr Michael William Coupland
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolverstone House 61-62 Berners Street
London
W1T 3NJ
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 2014(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2014(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ

Location

Registered Address1 Freebournes Road
Witham
Essex
CM8 3UN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Gateley Costudian & Nominee Services Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

3 September 2020Delivered on: 3 September 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
9 October 2019Delivered on: 21 October 2019
Persons entitled: Connection Capital LLP as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
3 March 2016Delivered on: 9 March 2016
Persons entitled: Connection Capital LLP as Security Trustee

Classification: A registered charge
Outstanding
3 March 2016Delivered on: 4 March 2016
Persons entitled: Shawbrook Bank Limited Trading Shawbrook Business Credit ("Shawbrook")

Classification: A registered charge
Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a));. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets);. (D) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q);. "Specified real property" means the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 3 (details of security assets), together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof;. (C) the benefit of all covenants given in respect thereof; and. (D) any other real property which shawbrook may designate as "specified real property".. "Intellectual property" means all present and future intellectual property rights.
Outstanding

Filing History

25 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
8 July 2023Second filing of Confirmation Statement dated 24 September 2022 (6 pages)
5 May 2023Group of companies' accounts made up to 31 December 2022 (41 pages)
6 October 2022Confirmation statement made on 24 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 08/07/2023
(9 pages)
23 May 2022Statement of capital following an allotment of shares on 4 May 2022
  • GBP 98,886.269
(21 pages)
4 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 May 2022Memorandum and Articles of Association (39 pages)
4 May 2022Appointment of Mr Mark Joel as a director on 20 April 2022 (2 pages)
8 April 2022Group of companies' accounts made up to 31 December 2021 (43 pages)
25 February 2022Second filing of a statement of capital following an allotment of shares on 24 February 2022
  • GBP 98,885.269
(5 pages)
1 February 2022Statement of capital following an allotment of shares on 31 January 2022
  • GBP 98,885.269
  • ANNOTATION Clarification a second filed SH01 was registered on 25/02/2022.
(5 pages)
2 January 2022Group of companies' accounts made up to 31 December 2020 (44 pages)
18 October 2021Termination of appointment of Trevor James Murch as a director on 30 September 2021 (1 page)
29 September 2021Confirmation statement made on 24 September 2021 with updates (5 pages)
28 July 2021Purchase of own shares. (3 pages)
28 July 2021Cancellation of shares. Statement of capital on 18 February 2021
  • GBP 98,713.470
(9 pages)
7 April 2021Director's details changed for Mr Scott Lee Sinden on 1 April 2021 (2 pages)
6 January 2021Group of companies' accounts made up to 31 December 2019 (46 pages)
28 October 2020Termination of appointment of Craig Stewart Mcgiffen as a director on 9 October 2020 (1 page)
30 September 2020Confirmation statement made on 24 September 2020 with updates (5 pages)
3 September 2020Registration of charge 092327850004, created on 3 September 2020 (30 pages)
20 July 2020Registered office address changed from Units 1-3 Moss Road Witham Essex CM8 3UQ United Kingdom to 1 Freebournes Road Witham Essex CM8 3UN on 20 July 2020 (1 page)
1 November 2019Change of share class name or designation (2 pages)
1 November 2019Statement of capital following an allotment of shares on 9 October 2019
  • GBP 99,717.690
(12 pages)
1 November 2019Statement of capital following an allotment of shares on 9 October 2019
  • GBP 99,049.44
(12 pages)
31 October 2019Particulars of variation of rights attached to shares (3 pages)
31 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
21 October 2019Registration of charge 092327850003, created on 9 October 2019 (65 pages)
11 October 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
27 September 2019Termination of appointment of Susan Janet Sinden as a director on 1 September 2019 (1 page)
27 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
15 August 2019Director's details changed for Mr Scott Lee Sinden on 9 August 2019 (2 pages)
15 August 2019Director's details changed for Mrs Susan Janet Sinden on 15 August 2019 (2 pages)
7 March 2019Appointment of Mr Michael William Coupland as a director on 4 March 2019 (2 pages)
7 March 2019Director's details changed for Mr Graeme Brouder on 1 March 2019 (2 pages)
7 March 2019Termination of appointment of Luke Edward Matthews as a director on 4 March 2019 (1 page)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
18 September 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
4 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
15 September 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
15 September 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
23 December 2016Director's details changed for Mr Mark Lawrence on 22 December 2016 (2 pages)
23 December 2016Director's details changed for Mr Mark Lawrence on 22 December 2016 (2 pages)
10 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
25 July 2016Appointment of Mr Mark Lawrence as a director on 22 June 2016 (2 pages)
25 July 2016Appointment of Mr Mark Lawrence as a director on 22 June 2016 (2 pages)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
25 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 94,010.59
(4 pages)
25 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 94,010.59
(4 pages)
12 April 2016Appointment of Mr Trevor James Murch as a director on 30 March 2016 (2 pages)
12 April 2016Appointment of Mr Trevor James Murch as a director on 30 March 2016 (2 pages)
21 March 2016Sub-division of shares on 3 March 2016 (5 pages)
21 March 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 92,092.00
(4 pages)
21 March 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 92,092.00
(4 pages)
21 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
21 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
21 March 2016Sub-division of shares on 3 March 2016 (5 pages)
21 March 2016Change of share class name or designation (2 pages)
21 March 2016Change of share class name or designation (2 pages)
15 March 2016Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ to Units 1-3 Moss Road Witham Essex CM8 3UQ on 15 March 2016 (1 page)
15 March 2016Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ to Units 1-3 Moss Road Witham Essex CM8 3UQ on 15 March 2016 (1 page)
13 March 2016Change of name notice (2 pages)
13 March 2016Company name changed ensco 1093 LIMITED\certificate issued on 13/03/16
  • RES15 ‐ Change company name resolution on 2016-03-03
(6 pages)
13 March 2016Company name changed ensco 1093 LIMITED\certificate issued on 13/03/16
  • RES15 ‐ Change company name resolution on 2016-03-03
(6 pages)
13 March 2016Change of name notice (2 pages)
11 March 2016Termination of appointment of Gateley Secretaries Limited as a secretary on 3 March 2016 (1 page)
11 March 2016Termination of appointment of Gateley Secretaries Limited as a secretary on 3 March 2016 (1 page)
9 March 2016Registration of charge 092327850002, created on 3 March 2016 (33 pages)
9 March 2016Registration of charge 092327850002, created on 3 March 2016 (33 pages)
4 March 2016Termination of appointment of Miles Daniel Otway as a director on 3 March 2016 (1 page)
4 March 2016Appointment of Mr Luke Edward Matthews as a director on 3 March 2016 (2 pages)
4 March 2016Appointment of Mr Craig Stewart Mcgiffen as a director on 3 March 2016 (2 pages)
4 March 2016Appointment of Mr Graeme Brouder as a director on 3 March 2016 (2 pages)
4 March 2016Appointment of Mrs Susan Janet Sinden as a director on 3 March 2016 (2 pages)
4 March 2016Termination of appointment of Miles Daniel Otway as a director on 3 March 2016 (1 page)
4 March 2016Appointment of Mr Luke Edward Matthews as a director on 3 March 2016 (2 pages)
4 March 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
4 March 2016Appointment of Mr Scott Lee Sinden as a director on 3 March 2016 (2 pages)
4 March 2016Appointment of Mrs Susan Janet Sinden as a director on 3 March 2016 (2 pages)
4 March 2016Appointment of Mr Scott Lee Sinden as a director on 3 March 2016 (2 pages)
4 March 2016Registration of charge 092327850001, created on 3 March 2016 (40 pages)
4 March 2016Appointment of Mr Graeme Brouder as a director on 3 March 2016 (2 pages)
4 March 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
4 March 2016Registration of charge 092327850001, created on 3 March 2016 (40 pages)
4 March 2016Appointment of Mr Craig Stewart Mcgiffen as a director on 3 March 2016 (2 pages)
25 November 2015Termination of appointment of Pascal Adrian Wittet as a director on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Pascal Adrian Wittet as a director on 25 November 2015 (1 page)
25 November 2015Appointment of Mr Miles Daniel Otway as a director on 25 November 2015 (2 pages)
25 November 2015Appointment of Mr Miles Daniel Otway as a director on 25 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Pascal Adrian Wittet on 1 September 2015 (2 pages)
9 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Director's details changed for Mr Pascal Adrian Wittet on 1 September 2015 (2 pages)
6 November 2014Appointment of Pascal Adrian Wittet as a director on 15 October 2014 (3 pages)
6 November 2014Termination of appointment of Gateley Incorporations Limited as a director on 15 October 2014 (2 pages)
6 November 2014Appointment of Pascal Adrian Wittet as a director on 15 October 2014 (3 pages)
6 November 2014Termination of appointment of Gateley Incorporations Limited as a director on 15 October 2014 (2 pages)
6 November 2014Termination of appointment of Michael James Ward as a director on 15 October 2014 (2 pages)
6 November 2014Termination of appointment of Michael James Ward as a director on 15 October 2014 (2 pages)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)