Company NameESG Group Limited
Company StatusActive
Company Number09927672
CategoryPrivate Limited Company
Incorporation Date23 December 2015(8 years, 4 months ago)
Previous NameMutco2015 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
Appointed23 December 2015(same day as company formation)
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
Appointed23 December 2015(same day as company formation)
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(6 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 Dale James Storrer
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1-3 Moss Road
Witham
Essex
CM8 3UQ
Director NameMrs Susan Janet Sinden
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(same day as company formation)
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
Appointed23 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1-3 Moss Road
Witham
Essex
CM8 3UQ

Contact

Websitewww.toughenedlaminateglass.net
Telephone01376 520061
Telephone regionBraintree

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

Accounts

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

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 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
15 July 2019Delivered on: 18 July 2019
Persons entitled: National Westminster Bank PLC

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

20 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
5 May 2023Full accounts made up to 31 December 2022 (33 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
8 April 2022Full accounts made up to 31 December 2021 (35 pages)
2 January 2022Full accounts made up to 31 December 2020 (36 pages)
21 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
7 April 2021Director's details changed for Mr Scott Lee Sinden on 1 April 2021 (2 pages)
7 April 2021Director's details changed for Mr Graeme Brouder on 1 April 2021 (2 pages)
6 January 2021Full accounts made up to 31 December 2019 (33 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
28 October 2020Termination of appointment of Craig Stewart Mcgiffen as a director on 9 October 2020 (1 page)
3 September 2020Registration of charge 099276720005, 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)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
21 October 2019Registration of charge 099276720004, created on 9 October 2019 (65 pages)
11 October 2019Full accounts made up to 31 December 2018 (32 pages)
27 September 2019Termination of appointment of Susan Janet Sinden as a director on 1 September 2019 (1 page)
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 9 August 2019 (2 pages)
18 July 2019Registration of charge 099276720003, created on 15 July 2019 (4 pages)
8 March 2019Director's details changed for Mr Graeme Brouder on 1 March 2019 (2 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
11 July 2018Full accounts made up to 31 December 2017 (30 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
15 September 2017Full accounts made up to 31 December 2016 (29 pages)
15 September 2017Full accounts made up to 31 December 2016 (29 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
22 December 2016Director's details changed for Mr Mark Lawrence on 22 December 2016 (2 pages)
22 December 2016Director's details changed for Mr Mark Lawrence on 22 December 2016 (2 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
25 July 2016Director's details changed for Mr Graeme Brouder on 21 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Graeme Brouder on 21 July 2016 (2 pages)
30 June 2016Appointment of Mr Mark Lawrence as a director on 22 June 2016 (2 pages)
30 June 2016Appointment of Mr Mark Lawrence as a director on 22 June 2016 (2 pages)
21 March 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 2,000
(4 pages)
21 March 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 2,000
(4 pages)
9 March 2016Registration of charge 099276720002, created on 3 March 2016 (33 pages)
9 March 2016Registration of charge 099276720002, created on 3 March 2016 (33 pages)
4 March 2016Company name changed MUTCO2015 LIMITED\certificate issued on 04/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-03
(3 pages)
4 March 2016Registration of charge 099276720001, created on 3 March 2016 (40 pages)
4 March 2016Termination of appointment of Dale James Storrer as a director on 19 February 2016 (1 page)
4 March 2016Termination of appointment of Dale James Storrer as a director on 19 February 2016 (1 page)
4 March 2016Company name changed MUTCO2015 LIMITED\certificate issued on 04/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-03
(3 pages)
4 March 2016Registration of charge 099276720001, created on 3 March 2016 (40 pages)
23 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-23
  • GBP 1,000
(34 pages)
23 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-23
  • GBP 1,000
(34 pages)