Company NameIESA Holdings Limited
Company StatusActive
Company Number06337851
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)
Previous NamesIESA Warrington Limited and Integrated Engineering Stores Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Bell Perry
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(2 years, 7 months after company formation)
Appointment Duration14 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressIesa Works Daten Park
Birchwood
Warrington
Cheshire
WA3 6UT
Director NameMs Deborah Catherine Ann Bowring
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(15 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIesa Works Daten Park
Birchwood
Warrington
Cheshire
WA3 6UT
Director NameAndy James
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(15 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressIesa Works Daten Park
Birchwood
Warrington
Cheshire
WA3 6UT
Director NameMr James Benedict Caldwell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleGeneral Executive
Country of ResidenceEngland
Correspondence AddressBelmont Park Road
Bowdon
Altrincham
Cheshire
WA14 3JG
Director NameMr Christopher John Thomson
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Jonathan Andrew Davidson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Victoria Road
Grappenhall
Warrington
Cheshire
WA4 2EN
Secretary NameMr Christopher John Thomson
NationalityEnglish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameAndrew Bell Perry
NationalityBritish
StatusResigned
Appointed10 September 2010(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 2012)
RoleCompany Director
Correspondence Address46 Virginia Gardens
Great Sankey
Warrington
Cheshire
WA5 8WN
Director NameMr Charles Peter Bithell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH
Director NameMr Simon Ian Hilton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(4 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIesa Works Daten Park
Birchwood
Warrington
Cheshire
WA3 6UT
Secretary NameCharles Peter Bithell
NationalityBritish
StatusResigned
Appointed21 May 2012(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2014)
RoleCompany Director
Correspondence AddressRutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH
Director NameMr Glenn Gordon Timms
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(5 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIesa Works Daten Park
Birchwood
Warrington
Cheshire
WA3 6UT
Director NameMr Darren Roy Powell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(6 years, 7 months after company formation)
Appointment Duration12 months (resigned 23 March 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH
Secretary NameMr Darren Roy Powell
StatusResigned
Appointed02 May 2014(6 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 March 2015)
RoleCompany Director
Correspondence AddressRutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH
Director NameMr David John Egan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(10 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 2023)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameMrs Vanessa Elizabeth Gough
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(10 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 March 2024)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG

Contact

Websiteiesa.co.uk
Email address[email protected]
Telephone01925 251111
Telephone regionWarrington

Location

Registered AddressIesa Works Daten Park
Birchwood
Warrington
Cheshire
WA3 6UT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Shareholders

1.2k at £1Aghoco 1079 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£142,538,000
Gross Profit£14,686,000
Net Worth£10,433,000
Cash£1,117,000
Current Liabilities£50,311,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

8 March 2017Delivered on: 14 March 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
17 May 2012Delivered on: 23 May 2012
Persons entitled: Investec Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due of each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book and other receivables, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Outstanding
17 May 2012Delivered on: 23 May 2012
Persons entitled: Barrington House Nominees Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 March 2021Full accounts made up to 31 March 2020 (10 pages)
11 March 2021Notification of Electrocomponents U.K. Limited as a person with significant control on 14 January 2021 (2 pages)
11 March 2021Cessation of Aghoco 1079 Limited as a person with significant control on 14 January 2021 (1 page)
9 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 30 March 2019 (8 pages)
16 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
6 June 2019Termination of appointment of Glenn Gordon Timms as a director on 31 May 2019 (1 page)
9 January 2019Group of companies' accounts made up to 30 March 2018 (32 pages)
17 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
12 June 2018Satisfaction of charge 1 in full (1 page)
12 June 2018Termination of appointment of Simon Ian Hilton as a director on 31 May 2018 (1 page)
12 June 2018Appointment of Mrs Vanessa Elizabeth Gough as a director on 31 May 2018 (2 pages)
12 June 2018Appointment of Mr David John Egan as a director on 31 May 2018 (2 pages)
11 June 2018Current accounting period extended from 30 March 2019 to 31 March 2019 (1 page)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
30 May 2018Group of companies' accounts made up to 30 March 2017 (30 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
3 May 2018Satisfaction of charge 2 in full (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
15 September 2017Registered office address changed from C/O C/O Iesa Limited Rutherford House Warrington Road Birchwood Warrington WA3 6ZH to Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT on 15 September 2017 (1 page)
15 September 2017Registered office address changed from C/O C/O Iesa Limited Rutherford House Warrington Road Birchwood Warrington WA3 6ZH to Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT on 15 September 2017 (1 page)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 March 2017Registration of charge 063378510003, created on 8 March 2017 (11 pages)
14 March 2017Registration of charge 063378510003, created on 8 March 2017 (11 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (34 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (34 pages)
11 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
5 May 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
5 May 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,231
(4 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,231
(4 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,231
(4 pages)
22 April 2015Termination of appointment of Darren Roy Powell as a director on 23 March 2015 (1 page)
22 April 2015Termination of appointment of Darren Roy Powell as a director on 23 March 2015 (1 page)
22 April 2015Termination of appointment of Darren Roy Powell as a secretary on 23 March 2015 (1 page)
22 April 2015Termination of appointment of Darren Roy Powell as a secretary on 23 March 2015 (1 page)
26 February 2015Termination of appointment of Jonathan Andrew Davidson as a director on 9 February 2015 (1 page)
26 February 2015Termination of appointment of Jonathan Andrew Davidson as a director on 9 February 2015 (1 page)
26 February 2015Termination of appointment of Jonathan Andrew Davidson as a director on 9 February 2015 (1 page)
9 January 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
9 January 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,231
(5 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,231
(5 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,231
(5 pages)
2 May 2014Termination of appointment of Charles Bithell as a secretary (1 page)
2 May 2014Appointment of Mr Darren Roy Powell as a secretary (2 pages)
2 May 2014Appointment of Mr Darren Roy Powell as a secretary (2 pages)
2 May 2014Termination of appointment of Charles Bithell as a director (1 page)
2 May 2014Termination of appointment of Charles Bithell as a director (1 page)
2 May 2014Termination of appointment of Charles Bithell as a secretary (1 page)
3 April 2014Appointment of Mr Darren Roy Powell as a director (2 pages)
3 April 2014Appointment of Mr Darren Roy Powell as a director (2 pages)
11 September 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
11 September 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
22 August 2013Director's details changed for Mr Charles Peter Bithell on 5 October 2012 (2 pages)
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,231
(6 pages)
22 August 2013Appointment of Mr Simon Ian Hilton as a director (2 pages)
22 August 2013Director's details changed for Mr Charles Peter Bithell on 5 October 2012 (2 pages)
22 August 2013Secretary's details changed for Charles Peter Bithell on 5 October 2012 (1 page)
22 August 2013Secretary's details changed for Charles Peter Bithell on 5 October 2012 (1 page)
22 August 2013Appointment of Mr Simon Ian Hilton as a director (2 pages)
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,231
(6 pages)
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,231
(6 pages)
22 August 2013Director's details changed for Mr Charles Peter Bithell on 5 October 2012 (2 pages)
22 August 2013Secretary's details changed for Charles Peter Bithell on 5 October 2012 (1 page)
22 August 2013Appointment of Mr Glenn Gordon Timms as a director (2 pages)
22 August 2013Appointment of Mr Glenn Gordon Timms as a director (2 pages)
5 November 2012Change of name notice (2 pages)
5 November 2012Company name changed integrated engineering stores associates LIMITED\certificate issued on 05/11/12
  • RES15 ‐ Change company name resolution on 2012-10-31
(2 pages)
5 November 2012Company name changed integrated engineering stores associates LIMITED\certificate issued on 05/11/12
  • RES15 ‐ Change company name resolution on 2012-10-31
(2 pages)
5 November 2012Change of name notice (2 pages)
8 October 2012Registered office address changed from Iesa Limited Dallam Lane Warrington Cheshire WA2 7PZ United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Iesa Limited Dallam Lane Warrington Cheshire WA2 7PZ United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Iesa Limited Dallam Lane Warrington Cheshire WA2 7PZ United Kingdom on 8 October 2012 (1 page)
26 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
26 September 2012Director's details changed for Andrew Bell Perry on 30 June 2012 (2 pages)
26 September 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
26 September 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
26 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
26 September 2012Director's details changed for Andrew Bell Perry on 30 June 2012 (2 pages)
21 June 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 1,231.00
(4 pages)
21 June 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 1,231.00
(4 pages)
8 June 2012Termination of appointment of James Caldwell as a director (2 pages)
8 June 2012Termination of appointment of James Caldwell as a director (2 pages)
6 June 2012Appointment of Charles Peter Bithell as a secretary (3 pages)
6 June 2012Appointment of Mr Charles Peter Bithell as a director (3 pages)
6 June 2012Termination of appointment of Andrew Perry as a secretary (2 pages)
6 June 2012Appointment of Mr Charles Peter Bithell as a director (3 pages)
6 June 2012Appointment of Charles Peter Bithell as a secretary (3 pages)
6 June 2012Termination of appointment of Andrew Perry as a secretary (2 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 2 (15 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 2 (15 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
5 January 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
5 January 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
19 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
4 April 2011Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 4 April 2011 (1 page)
1 April 2011Termination of appointment of Christopher Thomson as a director (1 page)
1 April 2011Termination of appointment of Christopher Thomson as a director (1 page)
5 January 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
25 October 2010Termination of appointment of Christopher Thomson as a secretary (2 pages)
25 October 2010Appointment of Andrew Bell Perry as a director (3 pages)
25 October 2010Termination of appointment of Christopher Thomson as a secretary (2 pages)
25 October 2010Appointment of Andrew Bell Perry as a director (3 pages)
20 October 2010Appointment of Andrew Bell Perry as a secretary (3 pages)
20 October 2010Appointment of Andrew Bell Perry as a secretary (3 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
21 January 2010Group of companies' accounts made up to 31 March 2009 (26 pages)
21 January 2010Group of companies' accounts made up to 31 March 2009 (26 pages)
17 August 2009Return made up to 08/08/09; full list of members (4 pages)
17 August 2009Return made up to 08/08/09; full list of members (4 pages)
13 January 2009Group of companies' accounts made up to 31 March 2008 (24 pages)
13 January 2009Group of companies' accounts made up to 31 March 2008 (24 pages)
16 December 2008Amending 88(2) (2 pages)
16 December 2008Amending 88(2) (2 pages)
3 October 2008Director's change of particulars / james caldwell / 01/08/2008 (1 page)
3 October 2008Director's change of particulars / james caldwell / 01/08/2008 (1 page)
3 October 2008Return made up to 08/08/08; full list of members (4 pages)
3 October 2008Return made up to 08/08/08; full list of members (4 pages)
3 January 2008Statement of affairs (8 pages)
3 January 2008Statement of affairs (8 pages)
3 January 2008Ad 19/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 January 2008Ad 19/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 December 2007Company name changed iesa warrington LIMITED\certificate issued on 31/12/07 (2 pages)
31 December 2007Company name changed iesa warrington LIMITED\certificate issued on 31/12/07 (2 pages)
20 September 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
20 September 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
8 August 2007Incorporation (17 pages)
8 August 2007Incorporation (17 pages)