Company NameIESA A & D Holdings Limited
Company StatusActive
Company Number09082338
CategoryPrivate Limited Company
Incorporation Date11 June 2014(9 years, 10 months ago)
Previous NamesActive Supply Holdings Ltd and Active Iesa Supply Holdings Limited

Business Activity

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

Directors

Director NameMs Deborah Catherine Ann Bowring
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(2 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutherford House Warrington Road
Birchwood Science Park
Warrington
WA3 6ZH
Director NameMr Andrew Bell Perry
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(2 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH
Director NameMrs Vanessa Elizabeth Gough
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(3 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameAndy James
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressIesa Works Daten Park Birchwood
Warrington
Cheshire
WA3 6UT
Secretary NameEmily Martin
StatusCurrent
Appointed13 March 2023(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressIesa Works Daten Park Birchwood
Warrington
Cheshire
WA3 6UT
Director NameMr Richard Anthony Botting
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bancroft Avenue
Cheadle Hulme
SK8 5BA
Director NameMr Brian James Lloyd
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverton Edge Manley Lane
Manley
WA6 9HP
Director NameMr Richard Antony Bennell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHope Cottage 54 Tilsworth Road
Beaconsfield
HP9 1TP
Director NameMr Ian William Whinray
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindyridge Hudswell
Richmond
North Yorkshire
DL11 6BJ
Director NameMr Glenn Gordon Timms
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutherford House Warrington Road
Birchwood
Warrington
Cheshire
WA3 6ZH
Director NameMr Ian Peter Haslegrave
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2021)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameMr David John Egan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(3 years, 11 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(3 years, 11 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

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

38k at £1Richard Antony Bennell
38.00%
Ordinary
25k at £1Brian James Lloyd
25.00%
Ordinary
18.5k at £1Ian William Whinray
18.50%
Ordinary
18.5k at £1Richard Anthony Botting
18.50%
Ordinary

Financials

Year2014
Turnover£20,481,513
Gross Profit£1,098,598
Net Worth-£3,482,708
Cash£31,336
Current Liabilities£14,369,663

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

5 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
12 May 2023Termination of appointment of David John Egan as a director on 3 May 2023 (1 page)
20 March 2023Appointment of Emily Martin as a secretary on 13 March 2023 (2 pages)
8 February 2023Change of details for Electrocomponents U.K. Limited as a person with significant control on 2 February 2023 (2 pages)
7 January 2023Full accounts made up to 31 March 2022 (10 pages)
10 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
5 April 2022Full accounts made up to 31 March 2021 (10 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
13 January 2022Termination of appointment of Ian Peter Haslegrave as a director on 31 December 2021 (1 page)
13 January 2022Appointment of Andy James as a director on 31 December 2021 (2 pages)
15 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
25 April 2021Satisfaction of charge 090823380001 in full (1 page)
17 March 2021Full accounts made up to 31 March 2020 (9 pages)
11 March 2021Cessation of Aghoco 1079 Limited as a person with significant control on 14 January 2021 (1 page)
11 March 2021Notification of Electrocomponents U.K. Limited as a person with significant control on 14 January 2021 (2 pages)
9 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
4 January 2020Full accounts made up to 31 March 2019 (9 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
25 June 2019Termination of appointment of Glenn Gordon Timms as a director on 31 May 2019 (1 page)
25 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
7 January 2019Accounts for a small company made up to 30 March 2018 (13 pages)
31 August 2018Registered office address changed from Genesis Centre Innovation Way Stoke on Trent ST6 4BF to Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT on 31 August 2018 (1 page)
17 August 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
12 June 2018Appointment of Mrs Vanessa Elizabeth Gough as a director on 31 May 2018 (2 pages)
12 June 2018Termination of appointment of Ian William Whinray as a director on 31 May 2018 (1 page)
12 June 2018Appointment of Ian Peter Haslegrave as a director on 31 May 2018 (2 pages)
12 June 2018Current accounting period extended from 30 March 2019 to 31 March 2019 (1 page)
12 June 2018Termination of appointment of Richard Antony Bennell as a director on 31 May 2018 (1 page)
12 June 2018Appointment of Mr David John Egan as a director on 31 May 2018 (2 pages)
7 June 2018Accounts for a small company made up to 30 March 2017 (17 pages)
30 May 2018Notification of Aghoco 1079 Limited as a person with significant control on 8 March 2017 (2 pages)
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)
18 September 2017Change of accounting reference date (3 pages)
18 September 2017Change of accounting reference date (3 pages)
1 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
1 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
14 August 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
10 April 2017Appointment of Ms Deborah Catherine Ann Bowring as a director on 8 March 2017 (3 pages)
10 April 2017Memorandum and Articles of Association (13 pages)
10 April 2017Memorandum and Articles of Association (13 pages)
10 April 2017Termination of appointment of Brian James Lloyd as a director on 8 March 2017 (2 pages)
10 April 2017Appointment of Glen Gordon Timms as a director on 8 March 2017 (3 pages)
10 April 2017Appointment of Ms Deborah Catherine Ann Bowring as a director on 8 March 2017 (3 pages)
10 April 2017Appointment of Mr Andrew Bell Perry as a director on 8 March 2017 (3 pages)
10 April 2017Appointment of Glen Gordon Timms as a director on 8 March 2017 (3 pages)
10 April 2017Appointment of Mr Andrew Bell Perry as a director on 8 March 2017 (3 pages)
10 April 2017Termination of appointment of Brian James Lloyd as a director on 8 March 2017 (2 pages)
10 April 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages)
10 April 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages)
5 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-08
(4 pages)
5 April 2017Change of name notice (2 pages)
5 April 2017Change of name notice (2 pages)
5 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-08
(4 pages)
31 March 2017Auditor's resignation (1 page)
31 March 2017Auditor's resignation (1 page)
14 March 2017Registration of charge 090823380001, created on 8 March 2017 (11 pages)
14 March 2017Registration of charge 090823380001, created on 8 March 2017 (11 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 81,500
(6 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 81,500
(6 pages)
30 September 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
30 September 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
24 September 2015Resolutions
  • RES13 ‐ Section 694 of ca 2006 20/08/2015
(2 pages)
18 September 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
18 September 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
10 September 2015Purchase of own shares. (3 pages)
10 September 2015Purchase of own shares. (3 pages)
10 September 2015Cancellation of shares. Statement of capital on 20 August 2015
  • GBP 81,500
(4 pages)
10 September 2015Cancellation of shares. Statement of capital on 20 August 2015
  • GBP 81,500
(4 pages)
28 August 2015Termination of appointment of Richard Anthony Botting as a director on 20 August 2015 (2 pages)
28 August 2015Termination of appointment of Richard Anthony Botting as a director on 20 August 2015 (2 pages)
24 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
24 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
6 July 2015Director's details changed for Mr Ian William Whinray on 1 August 2014 (2 pages)
6 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100,000
(6 pages)
6 July 2015Director's details changed for Mr Ian William Whinray on 1 August 2014 (2 pages)
6 July 2015Director's details changed for Mr Ian William Whinray on 1 August 2014 (2 pages)
6 July 2015Statement of capital following an allotment of shares on 15 July 2014
  • GBP 100,000
(3 pages)
6 July 2015Statement of capital following an allotment of shares on 15 July 2014
  • GBP 100,000
(3 pages)
6 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100,000
(6 pages)
2 September 2014Director's details changed for Mr Ian William Whinary on 15 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ian William Whinary on 15 July 2014 (2 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)