Birchwood
Warrington
Cheshire
WA3 6UT
Director Name | Ms Deborah Catherine Ann Bowring |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(15 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
Director Name | Andy James |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(15 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
Director Name | Mr James Benedict Caldwell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | General Executive |
Country of Residence | England |
Correspondence Address | Belmont Park Road Bowdon Altrincham Cheshire WA14 3JG |
Director Name | Mr Christopher John Thomson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Mr Jonathan Andrew Davidson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Victoria Road Grappenhall Warrington Cheshire WA4 2EN |
Secretary Name | Mr Christopher John Thomson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Secretary Name | Andrew Bell Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 May 2012) |
Role | Company Director |
Correspondence Address | 46 Virginia Gardens Great Sankey Warrington Cheshire WA5 8WN |
Director Name | Mr Charles Peter Bithell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rutherford House Warrington Road Birchwood Warrington WA3 6ZH |
Director Name | Mr Simon Ian Hilton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(4 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
Secretary Name | Charles Peter Bithell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2014) |
Role | Company Director |
Correspondence Address | Rutherford House Warrington Road Birchwood Warrington WA3 6ZH |
Director Name | Mr Glenn Gordon Timms |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
Director Name | Mr Darren Roy Powell |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(6 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 23 March 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Rutherford House Warrington Road Birchwood Warrington WA3 6ZH |
Secretary Name | Mr Darren Roy Powell |
---|---|
Status | Resigned |
Appointed | 02 May 2014(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 March 2015) |
Role | Company Director |
Correspondence Address | Rutherford House Warrington Road Birchwood Warrington WA3 6ZH |
Director Name | Mr David John Egan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 May 2023) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Mrs Vanessa Elizabeth Gough |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 March 2024) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Website | iesa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 251111 |
Telephone region | Warrington |
Registered Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 3 other UK companies use this postal address |
1.2k at £1 | Aghoco 1079 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £142,538,000 |
Gross Profit | £14,686,000 |
Net Worth | £10,433,000 |
Cash | £1,117,000 |
Current Liabilities | £50,311,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
8 March 2017 | Delivered on: 14 March 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
17 May 2012 | Delivered 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 2012 | Delivered 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 |
17 March 2021 | Full accounts made up to 31 March 2020 (10 pages) |
---|---|
11 March 2021 | Notification of Electrocomponents U.K. Limited as a person with significant control on 14 January 2021 (2 pages) |
11 March 2021 | Cessation of Aghoco 1079 Limited as a person with significant control on 14 January 2021 (1 page) |
9 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 30 March 2019 (8 pages) |
16 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
6 June 2019 | Termination of appointment of Glenn Gordon Timms as a director on 31 May 2019 (1 page) |
9 January 2019 | Group of companies' accounts made up to 30 March 2018 (32 pages) |
17 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
12 June 2018 | Satisfaction of charge 1 in full (1 page) |
12 June 2018 | Termination of appointment of Simon Ian Hilton as a director on 31 May 2018 (1 page) |
12 June 2018 | Appointment of Mrs Vanessa Elizabeth Gough as a director on 31 May 2018 (2 pages) |
12 June 2018 | Appointment of Mr David John Egan as a director on 31 May 2018 (2 pages) |
11 June 2018 | Current accounting period extended from 30 March 2019 to 31 March 2019 (1 page) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2018 | Group of companies' accounts made up to 30 March 2017 (30 pages) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2018 | Satisfaction of charge 2 in full (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
15 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
14 March 2017 | Registration of charge 063378510003, created on 8 March 2017 (11 pages) |
14 March 2017 | Registration of charge 063378510003, created on 8 March 2017 (11 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
11 October 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
5 May 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
5 May 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
22 April 2015 | Termination of appointment of Darren Roy Powell as a director on 23 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Darren Roy Powell as a director on 23 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Darren Roy Powell as a secretary on 23 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Darren Roy Powell as a secretary on 23 March 2015 (1 page) |
26 February 2015 | Termination of appointment of Jonathan Andrew Davidson as a director on 9 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Jonathan Andrew Davidson as a director on 9 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Jonathan Andrew Davidson as a director on 9 February 2015 (1 page) |
9 January 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
9 January 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
2 May 2014 | Termination of appointment of Charles Bithell as a secretary (1 page) |
2 May 2014 | Appointment of Mr Darren Roy Powell as a secretary (2 pages) |
2 May 2014 | Appointment of Mr Darren Roy Powell as a secretary (2 pages) |
2 May 2014 | Termination of appointment of Charles Bithell as a director (1 page) |
2 May 2014 | Termination of appointment of Charles Bithell as a director (1 page) |
2 May 2014 | Termination of appointment of Charles Bithell as a secretary (1 page) |
3 April 2014 | Appointment of Mr Darren Roy Powell as a director (2 pages) |
3 April 2014 | Appointment of Mr Darren Roy Powell as a director (2 pages) |
11 September 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
11 September 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
22 August 2013 | Director's details changed for Mr Charles Peter Bithell on 5 October 2012 (2 pages) |
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Appointment of Mr Simon Ian Hilton as a director (2 pages) |
22 August 2013 | Director's details changed for Mr Charles Peter Bithell on 5 October 2012 (2 pages) |
22 August 2013 | Secretary's details changed for Charles Peter Bithell on 5 October 2012 (1 page) |
22 August 2013 | Secretary's details changed for Charles Peter Bithell on 5 October 2012 (1 page) |
22 August 2013 | Appointment of Mr Simon Ian Hilton as a director (2 pages) |
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Director's details changed for Mr Charles Peter Bithell on 5 October 2012 (2 pages) |
22 August 2013 | Secretary's details changed for Charles Peter Bithell on 5 October 2012 (1 page) |
22 August 2013 | Appointment of Mr Glenn Gordon Timms as a director (2 pages) |
22 August 2013 | Appointment of Mr Glenn Gordon Timms as a director (2 pages) |
5 November 2012 | Change of name notice (2 pages) |
5 November 2012 | Company name changed integrated engineering stores associates LIMITED\certificate issued on 05/11/12
|
5 November 2012 | Company name changed integrated engineering stores associates LIMITED\certificate issued on 05/11/12
|
5 November 2012 | Change of name notice (2 pages) |
8 October 2012 | Registered office address changed from Iesa Limited Dallam Lane Warrington Cheshire WA2 7PZ United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from Iesa Limited Dallam Lane Warrington Cheshire WA2 7PZ United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from Iesa Limited Dallam Lane Warrington Cheshire WA2 7PZ United Kingdom on 8 October 2012 (1 page) |
26 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Director's details changed for Andrew Bell Perry on 30 June 2012 (2 pages) |
26 September 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
26 September 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
26 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Director's details changed for Andrew Bell Perry on 30 June 2012 (2 pages) |
21 June 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
21 June 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
8 June 2012 | Termination of appointment of James Caldwell as a director (2 pages) |
8 June 2012 | Termination of appointment of James Caldwell as a director (2 pages) |
6 June 2012 | Appointment of Charles Peter Bithell as a secretary (3 pages) |
6 June 2012 | Appointment of Mr Charles Peter Bithell as a director (3 pages) |
6 June 2012 | Termination of appointment of Andrew Perry as a secretary (2 pages) |
6 June 2012 | Appointment of Mr Charles Peter Bithell as a director (3 pages) |
6 June 2012 | Appointment of Charles Peter Bithell as a secretary (3 pages) |
6 June 2012 | Termination of appointment of Andrew Perry as a secretary (2 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
5 January 2012 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
5 January 2012 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
19 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 4 April 2011 (1 page) |
1 April 2011 | Termination of appointment of Christopher Thomson as a director (1 page) |
1 April 2011 | Termination of appointment of Christopher Thomson as a director (1 page) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
25 October 2010 | Termination of appointment of Christopher Thomson as a secretary (2 pages) |
25 October 2010 | Appointment of Andrew Bell Perry as a director (3 pages) |
25 October 2010 | Termination of appointment of Christopher Thomson as a secretary (2 pages) |
25 October 2010 | Appointment of Andrew Bell Perry as a director (3 pages) |
20 October 2010 | Appointment of Andrew Bell Perry as a secretary (3 pages) |
20 October 2010 | Appointment of Andrew Bell Perry as a secretary (3 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
21 January 2010 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
17 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
13 January 2009 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
13 January 2009 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
16 December 2008 | Amending 88(2) (2 pages) |
16 December 2008 | Amending 88(2) (2 pages) |
3 October 2008 | Director's change of particulars / james caldwell / 01/08/2008 (1 page) |
3 October 2008 | Director's change of particulars / james caldwell / 01/08/2008 (1 page) |
3 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
3 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
3 January 2008 | Statement of affairs (8 pages) |
3 January 2008 | Statement of affairs (8 pages) |
3 January 2008 | Ad 19/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 January 2008 | Ad 19/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 December 2007 | Company name changed iesa warrington LIMITED\certificate issued on 31/12/07 (2 pages) |
31 December 2007 | Company name changed iesa warrington LIMITED\certificate issued on 31/12/07 (2 pages) |
20 September 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
20 September 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
8 August 2007 | Incorporation (17 pages) |
8 August 2007 | Incorporation (17 pages) |