Company NameE.S.L.Engineers(Basildon)Limited
Company StatusActive
Company Number00723927
CategoryPrivate Limited Company
Incorporation Date15 May 1962(61 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Barry David Townsend
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1998(35 years, 8 months after company formation)
Appointment Duration26 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address255 Green Lanes
Palmers Green
London
N13 4XE
Director NameMrs Joanna Claire Townsend
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(49 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address255 Green Lanes
Palmers Green
London
N13 4XE
Secretary NameCarole Lynne Welsford
NationalityBritish
StatusCurrent
Appointed01 November 2011(49 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address255 Green Lanes
Palmers Green
London
N13 4XE
Director NameMr Richard Owen Jeremy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(58 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address255 Green Lanes
Palmers Green
London
N13 4XE
Director NameMr Darren Mark Perry
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(58 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address255 Green Lanes
Palmers Green
London
N13 4XE
Director NameMr David Anthony Rogers
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(58 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address255 Green Lanes
Palmers Green
London
N13 4XE
Director NameDavid Charles Townsend
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(29 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 07 November 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hillhouse Drive
Billericay
Essex
CM12 0BA
Director NameMrs Linda Elizabeth Townsend
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(29 years, 9 months after company formation)
Appointment Duration23 years, 6 months (resigned 07 September 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Hillhouse Drive
Billericay
Essex
CM12 0BA
Secretary NameMrs Linda Elizabeth Townsend
NationalityBritish
StatusResigned
Appointed28 February 1992(29 years, 9 months after company formation)
Appointment Duration17 years (resigned 20 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hillhouse Drive
Billericay
Essex
CM12 0BA
Secretary NameMrs Joanna Claire Townsend
StatusResigned
Appointed01 September 2008(46 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2011)
RoleCompany Director
Correspondence Address88 Park Lane
Ramsden Heath
Billericay
Essex
CM11 1NH

Contact

Websiteeslengineers.co.uk
Email address[email protected]
Telephone01268 727777
Telephone regionBasildon

Location

Registered Address255 Green Lanes
Palmers Green
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.5k at £1Esl (Basildon) Holdings LTD
99.98%
Ordinary
1 at £1Linda Elizabeth Townsend
0.02%
Ordinary

Financials

Year2014
Net Worth£1,013,747
Cash£482,578
Current Liabilities£639,248

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (3 days from now)

Charges

15 September 2020Delivered on: 17 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
26 June 2014Delivered on: 3 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property k/a unit 1 wollaston way basildon essex.
Outstanding
20 August 1996Delivered on: 30 August 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at wollaston way, basildon essex.
Outstanding
19 October 1984Delivered on: 29 October 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M45. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 March 1981Delivered on: 2 April 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H factory premises at bentalls, basildon essex as comprised in a conveyance dated 6.11.53.
Outstanding
29 January 1981Delivered on: 4 February 1981
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill book & other debts uncalled capital. Tog. With all fixtures fixed plant & machinery (see doc M43).
Outstanding
1 January 1973Delivered on: 8 January 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting east side of bentalls basildon essex.
Outstanding
30 December 1970Delivered on: 6 January 1971
Persons entitled: Barclays Bank PLC

Classification: Charge on building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in a buildings agreement dated 28 sept. 1970 relating to land to east side of bentalls basildon, essex.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
29 June 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
7 June 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 September 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
17 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
17 April 2021Confirmation statement made on 17 April 2021 with updates (4 pages)
17 April 2021Notification of Esl Partnership Limited as a person with significant control on 1 April 2021 (2 pages)
17 April 2021Cessation of E.S.L. (Basildon) Holdings Limited as a person with significant control on 1 April 2021 (1 page)
7 February 2021Appointment of Mr Richard Owen Jeremy as a director on 1 January 2021 (2 pages)
7 February 2021Appointment of Mr Darren Mark Perry as a director on 1 January 2021 (2 pages)
5 February 2021Appointment of Mr David Anthony Rogers as a director on 1 January 2021 (2 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 September 2020Registration of charge 007239270008, created on 15 September 2020 (66 pages)
26 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
25 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 March 2018Change of details for Mrs Joanna Claire Townsend as a person with significant control on 28 March 2018 (2 pages)
29 March 2018Secretary's details changed for Carole Lynne Welsford on 1 October 2017 (1 page)
29 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 March 2018Change of details for Esl Group Holdings Limited as a person with significant control on 1 April 2017 (2 pages)
28 March 2018Change of details for Mrs Joanna Claire Townsend as a person with significant control on 28 March 2018 (2 pages)
28 March 2018Cessation of E.S.L. (Basildon) Holdings Limited as a person with significant control on 1 January 2017 (1 page)
28 March 2018Change of details for Mr Barry David Townsend as a person with significant control on 28 March 2018 (2 pages)
28 March 2018Cessation of Barry David Townsend as a person with significant control on 1 January 2017 (1 page)
28 March 2018Cessation of Joanna Claire Townsend as a person with significant control on 28 March 2018 (1 page)
28 March 2018Director's details changed for Mrs Joanna Claire Townsend on 28 March 2018 (2 pages)
28 March 2018Director's details changed for Mr Barry David Townsend on 28 March 2018 (2 pages)
28 March 2018Change of details for Mrs Joanna Claire Townsend as a person with significant control on 28 March 2018 (2 pages)
28 November 2017Director's details changed for Mrs Joanna Claire Townsend on 15 November 2017 (2 pages)
28 November 2017Change of details for Mr Barry David Townsend as a person with significant control on 15 November 2017 (2 pages)
28 November 2017Director's details changed for Mr Barry David Townsend on 15 November 2017 (2 pages)
28 November 2017Director's details changed for Mr Barry David Townsend on 15 November 2017 (2 pages)
28 November 2017Change of details for Mr Barry David Townsend as a person with significant control on 15 November 2017 (2 pages)
28 November 2017Director's details changed for Mrs Joanna Claire Townsend on 15 November 2017 (2 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4,467
(5 pages)
4 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4,467
(5 pages)
21 September 2015Termination of appointment of Linda Elizabeth Townsend as a director on 7 September 2015 (2 pages)
21 September 2015Termination of appointment of Linda Elizabeth Townsend as a director on 7 September 2015 (2 pages)
21 September 2015Termination of appointment of Linda Elizabeth Townsend as a director on 7 September 2015 (2 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4,467
(6 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4,467
(6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 July 2014Registration of charge 007239270007 (12 pages)
3 July 2014Registration of charge 007239270007 (12 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4,467
(6 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4,467
(6 pages)
29 July 2013Total exemption small company accounts made up to 30 December 2012 (8 pages)
29 July 2013Total exemption small company accounts made up to 30 December 2012 (8 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
5 September 2012Total exemption small company accounts made up to 30 December 2011 (7 pages)
5 September 2012Total exemption small company accounts made up to 30 December 2011 (7 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
26 March 2012Secretary's details changed for Carole Lynne Keys on 30 November 2011 (1 page)
26 March 2012Secretary's details changed for Carole Lynne Keys on 30 November 2011 (1 page)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
16 January 2012Appointment of Carole Lynne Keys as a secretary (3 pages)
16 January 2012Appointment of Carole Lynne Keys as a secretary (3 pages)
22 December 2011Termination of appointment of Joanna Townsend as a secretary (2 pages)
22 December 2011Appointment of Mrs Joanna Claire Townsend as a director (3 pages)
22 December 2011Termination of appointment of Joanna Townsend as a secretary (2 pages)
22 December 2011Appointment of Mrs Joanna Claire Townsend as a director (3 pages)
6 September 2011Total exemption small company accounts made up to 30 December 2010 (7 pages)
6 September 2011Total exemption small company accounts made up to 30 December 2010 (7 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 February 2011Termination of appointment of David Townsend as a director (1 page)
28 February 2011Termination of appointment of David Townsend as a director (1 page)
3 October 2010Total exemption small company accounts made up to 30 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 30 December 2009 (7 pages)
16 March 2010Director's details changed for Linda Elizabeth Townsend on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Barry David Townsend on 1 October 2009 (2 pages)
16 March 2010Director's details changed for David Charles Townsend on 1 October 2009 (2 pages)
16 March 2010Director's details changed for David Charles Townsend on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Barry David Townsend on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for David Charles Townsend on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Barry David Townsend on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Linda Elizabeth Townsend on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Linda Elizabeth Townsend on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 30 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 30 December 2008 (7 pages)
6 April 2009Return made up to 28/02/09; full list of members (4 pages)
6 April 2009Return made up to 28/02/09; full list of members (4 pages)
25 March 2009Appointment terminated secretary linda townsend (1 page)
25 March 2009Appointment terminated secretary linda townsend (1 page)
16 October 2008Secretary appointed mrs joanna claire townsend (1 page)
16 October 2008Secretary appointed mrs joanna claire townsend (1 page)
18 August 2008Total exemption small company accounts made up to 30 December 2007 (8 pages)
18 August 2008Total exemption small company accounts made up to 30 December 2007 (8 pages)
5 April 2008Return made up to 28/02/08; full list of members (4 pages)
5 April 2008Return made up to 28/02/08; full list of members (4 pages)
4 April 2008Director's change of particulars / barry townsend / 01/03/2007 (1 page)
4 April 2008Director's change of particulars / barry townsend / 01/03/2007 (1 page)
3 August 2007Total exemption small company accounts made up to 30 December 2006 (8 pages)
3 August 2007Total exemption small company accounts made up to 30 December 2006 (8 pages)
30 March 2007Return made up to 28/02/07; full list of members (7 pages)
30 March 2007Return made up to 28/02/07; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 30 December 2005 (8 pages)
3 August 2006Total exemption small company accounts made up to 30 December 2005 (8 pages)
18 May 2006Return made up to 28/02/06; full list of members (7 pages)
18 May 2006Return made up to 28/02/06; full list of members (7 pages)
7 December 2005Accounts for a small company made up to 30 December 2004 (9 pages)
7 December 2005Accounts for a small company made up to 30 December 2004 (9 pages)
20 April 2005Return made up to 28/02/05; full list of members (7 pages)
20 April 2005Return made up to 28/02/05; full list of members (7 pages)
24 September 2004Accounts for a small company made up to 30 December 2003 (8 pages)
24 September 2004Accounts for a small company made up to 30 December 2003 (8 pages)
23 March 2004Return made up to 28/02/04; full list of members (7 pages)
23 March 2004Return made up to 28/02/04; full list of members (7 pages)
20 September 2003Accounts for a small company made up to 30 December 2002 (9 pages)
20 September 2003Accounts for a small company made up to 30 December 2002 (9 pages)
1 May 2003Return made up to 28/02/03; full list of members (7 pages)
1 May 2003Return made up to 28/02/03; full list of members (7 pages)
23 August 2002Accounts for a small company made up to 30 December 2001 (10 pages)
23 August 2002Accounts for a small company made up to 30 December 2001 (10 pages)
25 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2001Accounts for a small company made up to 30 December 2000 (7 pages)
22 May 2001Accounts for a small company made up to 30 December 2000 (7 pages)
10 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2000Accounting reference date extended from 30/06/00 to 30/12/00 (1 page)
15 August 2000Accounting reference date extended from 30/06/00 to 30/12/00 (1 page)
12 April 2000Return made up to 28/02/00; full list of members (7 pages)
12 April 2000Return made up to 28/02/00; full list of members (7 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
20 May 1999Return made up to 28/02/99; full list of members (6 pages)
20 May 1999Return made up to 28/02/99; full list of members (6 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 May 1998Return made up to 28/02/98; full list of members (6 pages)
6 May 1998Return made up to 28/02/98; full list of members (6 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
20 March 1997Return made up to 28/02/97; full list of members (6 pages)
20 March 1997Return made up to 28/02/97; full list of members (6 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
4 June 1996Return made up to 28/02/96; no change of members (4 pages)
4 June 1996Return made up to 28/02/96; no change of members (4 pages)
23 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
23 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
9 May 1995Return made up to 28/02/95; no change of members (4 pages)
9 May 1995Return made up to 28/02/95; no change of members (4 pages)
15 May 1962Incorporation (14 pages)
15 May 1962Incorporation (14 pages)