Company NameEsprit Limited
Company StatusDissolved
Company Number02312520
CategoryPrivate Limited Company
Incorporation Date3 November 1988(35 years, 6 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMiss Christine Margaret Hicks
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(23 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCairns House 10 Station Road
Teddington
Middlesex
TW11 9AA
Director NameMr Peter Cairns O'Hara
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(23 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCairns House 10 Station Road
Teddington
Middlesex
TW11 9AA
Secretary NameChristine Hicks
NationalityBritish
StatusClosed
Appointed09 May 2012(23 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 17 July 2018)
RoleCompany Director
Correspondence AddressCairns House 10 Station Road
Teddington
Middlesex
TW11 9AA
Director NameSusan Elizabeth Beastall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(2 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighgate House
Burley Hill, Allestree
Derby
Derbyshire
DE22 2ET
Director NameGraham Luther Beastall
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(2 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 08 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighgate House
Burley Hill, Allestree
Derby
Derbyshire
DE22 2ET
Secretary NameSusan Elizabeth Beastall
NationalityBritish
StatusResigned
Appointed11 September 1991(2 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighgate House
Burley Hill, Allestree
Derby
Derbyshire
DE22 2ET
Director NameNigel Anthony Foster
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 1999)
RoleCompany Director
Correspondence Address90 Riverdale Road
Sheffield
South Yorkshire
S10 3FD
Director NameMr Nicholas O'Brien
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1999)
RoleSoftware Sales
Country of ResidenceEngland
Correspondence Address4 Middlebeck Drive
Arnold
Nottingham
NG5 8AL
Director NameJonathan Mark Gamlen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1997(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 May 1999)
RoleComputing
Correspondence Address64 Gertrude Road
West Bridgford
Nottingham
NG2 5DB
Director NameChristopher John Andrew
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(12 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence Address10 Little Aston Lane
Sutton Coldfield
West Midlands
B74 3UF
Director NameRoger William Booth
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(12 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 March 2006)
RoleCompany Director
Correspondence AddressThe Old Angel
Main Street
Winster
Derbyshire
DE4 2DJ
Director NameJames Philip Burton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(12 years, 5 months after company formation)
Appointment Duration7 years (resigned 23 April 2008)
RoleCompany Director
Correspondence Address4 Heathcote Street
Loughborough
Leicestershire
LE11 3BW
Director NameMr Thomas Robert Grainger
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(12 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Leas Redhouse Lane
Elstead
Godalming
Surrey
GU8 6DR
Director NameMr Graham Alan Wakerley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(12 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Farncombe Lane
Breadsall
Derby
DE21 2AY
Secretary NameMr Richard Andrew Wellings
NationalityBritish
StatusResigned
Appointed01 October 2001(12 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Courtyard
Fisherwick Wood Lane
Whittington
Staffordshire
WS13 8QQ
Director NameMr Nigel Arthur Pegg
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(15 years after company formation)
Appointment Duration4 years, 5 months (resigned 23 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Bownham Park
Rodborough Common
Stroud
Gloucestershire
GL5 5BZ
Wales
Director NameMr John Stuart Ian Rosefield
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(15 years after company formation)
Appointment Duration8 years, 6 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairns House 10 Station Road
Teddington
Middlesex
TW11 9AA
Director NameMr Stephen Michael Rosefield
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(15 years after company formation)
Appointment Duration8 years, 6 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairns House 10 Station Road
Teddington
Middlesex
TW11 9AA
Director NameMr Roger John Smallwood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(15 years after company formation)
Appointment Duration4 years, 5 months (resigned 23 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Clifford Road
Droitwich Spa
Worcestershire
WR9 8UR
Secretary NameMr Kenneth Martin Loukes
NationalityBritish
StatusResigned
Appointed19 November 2003(15 years after company formation)
Appointment Duration8 years, 5 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCairns House 10 Station Road
Teddington
Middlesex
TW11 9AA
Director NameMr Richard Andrew Wellings
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(19 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Courtyard
Fisherwick Wood Lane
Whittington
Staffordshire
WS13 8QQ
Director NameMr Richard Andrew Wellings
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(19 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Courtyard
Fisherwick Wood Lane
Whittington
Staffordshire
WS13 8QQ
Director NameAlan Geoffrey Boshier
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(19 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 March 2018)
RoleSoftware Designer
Country of ResidenceNorthern Ireland
Correspondence AddressCloudswood Hallmoor Road
Darley Hillside
Matlock
Derbyshire
DE4 2HF

Contact

Websitewww.esprit.com

Location

Registered AddressCairns House
10 Station Road
Teddington
Middlesex
TW11 9AA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2m at £1Olm Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£109,454

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

30 March 2001Delivered on: 5 April 2001
Satisfied on: 8 November 2003
Persons entitled: Graham Luther Beastall and Susan Elizabeth Beastall

Classification: Fixed & floating charge
Secured details: The principal and interest due or owing by esprit limited to the chargee in respect of £1,300,000 secured loan notes 2006 of esprit limited constituted by a loan note instrument of even date by esprit limited together with all other monies pursuant to the debenture or the securtiy.
Particulars: 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.
Fully Satisfied
17 February 1998Delivered on: 19 February 1998
Satisfied on: 8 November 2003
Persons entitled: Midland 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 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.
Fully Satisfied
31 July 1990Delivered on: 28 January 1992
Satisfied on: 8 November 2003
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture registered pursuant to an order of court
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
31 July 1990Delivered on: 21 November 1990
Satisfied on: 12 March 1998
Persons entitled: Tsb Bank PLC

Classification: Registered pursuant to an order of court dated 21/11/90 legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and offices situate at hallam fields road, ilkeston, derbyshire.. 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.
Fully Satisfied
1 March 1989Delivered on: 10 March 1989
Satisfied on: 8 November 2003
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied

Filing History

14 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
7 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,024,527
(6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2,024,527
(6 pages)
31 March 2014Accounts for a small company made up to 30 June 2013 (8 pages)
11 December 2013Termination of appointment of Christopher Andrew as a director (1 page)
11 December 2013Termination of appointment of Richard Wellings as a director (1 page)
12 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2,024,527
(8 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (8 pages)
18 May 2012Appointment of Miss Christine Margaret Hicks as a director (3 pages)
18 May 2012Appointment of Peter O'hara as a director (3 pages)
18 May 2012Appointment of Christine Hicks as a secretary (4 pages)
16 May 2012Auditor's resignation (1 page)
15 May 2012Termination of appointment of John Rosefield as a director (2 pages)
15 May 2012Termination of appointment of Kenneth Loukes as a secretary (2 pages)
15 May 2012Termination of appointment of Stephen Rosefield as a director (2 pages)
15 May 2012Registered office address changed from 33 Ely Place London EC1N 6TD on 15 May 2012 (2 pages)
30 December 2011Full accounts made up to 30 June 2011 (18 pages)
7 October 2011Director's details changed for Mr Stephen Michael Rosefield on 7 October 2011 (2 pages)
7 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
7 October 2011Director's details changed for Mr Stephen Michael Rosefield on 7 October 2011 (2 pages)
14 January 2011Full accounts made up to 30 June 2010 (15 pages)
6 October 2010Secretary's details changed for Kenneth Martin Loukes on 11 September 2010 (1 page)
6 October 2010Director's details changed for Christopher John Andrew on 11 September 2010 (2 pages)
6 October 2010Director's details changed for Mr John Stuart Ian Rosefield on 11 September 2010 (2 pages)
6 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
6 October 2010Director's details changed for Alan Geoffrey Boshier on 11 September 2010 (2 pages)
12 October 2009Director's details changed for Mr Stephen Michael Rosefield on 1 November 2008 (1 page)
12 October 2009Director's details changed for Mr Stephen Michael Rosefield on 1 November 2008 (1 page)
7 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
16 September 2009Full accounts made up to 30 June 2009 (18 pages)
4 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Capitalisation 30/06/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2009Nc inc already adjusted 30/06/09 (1 page)
4 July 2009Ad 30/06/09\gbp si 600000@1=600000\gbp ic 1424527/2024527\ (2 pages)
24 April 2009Full accounts made up to 30 June 2008 (18 pages)
7 October 2008Return made up to 11/09/08; full list of members (5 pages)
30 June 2008Gbp nc 100/1424527\18/04/08 (2 pages)
30 June 2008Ad 18/04/08\gbp si 1424427@1=1424427\gbp ic 100/1424527\ (2 pages)
27 June 2008Director appointed alan geoffrey boshier (2 pages)
17 June 2008Director appointed richard andrew wellings (2 pages)
27 May 2008Registered office changed on 27/05/2008 from hall view drive off glaisdale drive west bilborough nottingham nottinghamshire NG8 4DG (1 page)
27 May 2008Appointment terminated director roger smallwood (1 page)
27 May 2008Appointment terminated director nigel pegg (1 page)
19 May 2008Appointment terminated director james burton (1 page)
1 May 2008Full accounts made up to 30 June 2007 (29 pages)
5 October 2007Return made up to 11/09/07; full list of members (3 pages)
30 April 2007Full accounts made up to 30 June 2006 (15 pages)
10 October 2006Return made up to 11/09/06; full list of members (3 pages)
9 October 2006Director's particulars changed (1 page)
12 April 2006Full accounts made up to 30 June 2005 (16 pages)
6 April 2006Director resigned (1 page)
6 October 2005Return made up to 11/09/05; full list of members (3 pages)
6 October 2005Secretary resigned (1 page)
3 May 2005Full accounts made up to 30 June 2004 (16 pages)
21 September 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 September 2004Location of register of members (1 page)
5 February 2004New secretary appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (3 pages)
23 December 2003New director appointed (3 pages)
22 December 2003New director appointed (2 pages)
13 November 2003Company name changed esprit soutron partnership LTD\certificate issued on 13/11/03 (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
12 November 2003Registered office changed on 12/11/03 from: charlotte house the wyvern business park derby derbyshire DE21 6BF (1 page)
12 November 2003Director resigned (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
17 May 2003Full accounts made up to 31 December 2002 (15 pages)
25 September 2002Return made up to 11/09/02; full list of members (10 pages)
12 August 2002Return made up to 11/09/01; full list of members (14 pages)
12 August 2002Secretary resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
11 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
1 July 2002Secretary's particulars changed (1 page)
25 October 2001New secretary appointed (2 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 June 2001Company name changed soutron LIMITED\certificate issued on 06/06/01 (2 pages)
10 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 April 2001Declaration of assistance for shares acquisition (5 pages)
5 April 2001Particulars of mortgage/charge (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 September 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1999Return made up to 11/09/99; no change of members (4 pages)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
10 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 October 1998Return made up to 11/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
12 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Registered office changed on 05/02/98 from: jerome house hallam fields road ilkeston derbyshire, DE7 4BH (1 page)
8 September 1997Return made up to 11/09/97; no change of members (6 pages)
3 June 1997New director appointed (2 pages)
14 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 September 1996Return made up to 11/09/96; no change of members (4 pages)
16 January 1996New director appointed (2 pages)
7 September 1995Return made up to 11/09/95; full list of members (6 pages)
27 March 1995New director appointed (2 pages)
7 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 January 1992Particulars of mortgage/charge (5 pages)
21 November 1990Particulars of mortgage/charge (5 pages)
5 September 1990New director appointed (2 pages)
3 November 1988Incorporation (13 pages)