F. ESPLEY & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-10-12 with no updates

View Document

13/08/2513 August 2025 Current accounting period extended from 2025-06-30 to 2025-12-31

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

16/10/2416 October 2024 Director's details changed for Mr Andrew Wright Bramall on 2024-07-25

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR MICHAEL PARK

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY BRAMALL

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALISON PARK

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESPLEY HOLDINGS LIMITED

View Document

07/04/207 April 2020 CESSATION OF ALSION PARK AS A PSC

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, SECRETARY ALISON PARK

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR TIMOTHY BRAMALL

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR JONATHAN BRAMALL

View Document

07/04/207 April 2020 CESSATION OF JEREMY BRAMALL AS A PSC

View Document

07/04/207 April 2020 CESSATION OF ANDREW WRIGHT BRAMALL AS A PSC

View Document

25/11/1925 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM UNIT L BEACON BUSINESS PARK WESTON ROAD STAFFORD ST18 0WL

View Document

27/06/1927 June 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

20/11/1820 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

11/10/1711 October 2017 30/06/17 UNAUDITED ABRIDGED

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WRIGHT BRAMALL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALSION PARK

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY BRAMALL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/167 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR LIONEL BRAMALL

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR LIONEL BRAMALL

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/06/1328 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/07/122 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/119 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

29/06/1029 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

29/06/1029 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON PARK / 26/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WRIGHT BRAMALL / 26/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BRAMALL / 26/06/2010

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR JEANNE BRAMALL

View Document

09/07/099 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISON PARK / 12/06/2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: FOREGATE HOUSE 70A FOREGATE STREET STAFFORD STAFFORDSHIRE ST16 2PX

View Document

02/07/042 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/07/0315 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 22/06/03; NO CHANGE OF MEMBERS

View Document

07/08/027 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 22/06/02; NO CHANGE OF MEMBERS

View Document

11/07/0111 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/006 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/02/0012 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0012 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9929 September 1999 SECRETARY RESIGNED

View Document

29/09/9929 September 1999 NEW SECRETARY APPOINTED

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: DRUMMOND ROAD ASTONFIELDS STAFFORD ST16 3EE

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/07/9823 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/06/9730 June 1997 RETURN MADE UP TO 22/06/97; CHANGE OF MEMBERS

View Document

14/07/9614 July 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

25/05/9625 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/06/9526 June 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/06/9430 June 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/07/938 July 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/02/9220 February 1992 NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9220 February 1992 NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

02/08/912 August 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/10/8911 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/10/8911 October 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

17/11/8817 November 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

22/10/8722 October 1987 RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS

View Document

19/07/8619 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

19/07/8619 July 1986 RETURN MADE UP TO 21/07/86; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 REGISTERED OFFICE CHANGED ON 20/05/86 FROM: SANDYFORD ST STAFFORD

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company