CompanyTrack
E

ESH REMEDIOS LIMITED

Dissolved Edinburgh

Remediation activities and other waste management services

0 employees
Remediation activities and other waste management services
E

ESH REMEDIOS LIMITED

Remediation activities and other waste management services

Founded 12 Jun 2012 Dissolved Edinburgh, United Kingdom 0 employees
Remediation activities and other waste management services
Accounts Submitted 30 Sept 2024
Confirmation Statement Submitted 26 Jun 2024
Net assets £0.00
Total assets £0.00
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

SC426012 - COMPANIES HOUSE DEFAULT ADDRESS Edinburgh EH7 9HR

Credit Report

Discover ESH REMEDIOS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2021–2022)

Cash in Bank

N/A

Net Assets

N/A

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 4 resigned
Status
Alistair LawSecretaryUnknownUnknown31 Jan 2021Active
Andrew Edward RadcliffeDirectorBritishUnited Kingdom5212 Sept 2012Active
Gavin Macfarlane BlackDirectorBritishUnited Kingdom7612 Jun 2012Active
Graeme Iain PatonDirectorBritishScotland5613 Sept 2012Active
William Moore TeasdaleDirectorBritishUnited Kingdom8320 Dec 2012Active

Shareholders

Shareholders (15)

William Wells
4.5%
100,00028 Jul 2016
William Teasdale
2.2%
50,00028 Jul 2016
William Wells
2.0%
44,92228 Jul 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Esh Holdings Limited

United Kingdom

Active
Notified 12 Jun 2017
Nature of Control
  • Ownership Of Shares 50 To 75 Percent

Group Structure

Group Structure

ESH HOLDINGS LIMITED united kingdom shares 75 to 100 percent
ESH INVESTMENTS LIMITED united kingdom shares 25 to 50 percent
VESTBROWN (ESH) LIMITED united kingdom
ESH REMEDIOS LIMITED Current Company
REMEDIOS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
15 Apr 2025GazetteGazette Dissolved CompulsoryView(1 page)
28 Jan 2025GazetteGazette Notice CompulsoryView(1 page)
16 Dec 2024AddressDefault Companies House Registered Office Address AppliedView(1 page)
30 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(8 pages)
26 Jun 2024Confirmation StatementConfirmation statement made on 2024-06-12 with no updatesView(3 pages)
15 Apr 2025 Gazette

Gazette Dissolved Compulsory

28 Jan 2025 Gazette

Gazette Notice Compulsory

16 Dec 2024 Address

Default Companies House Registered Office Address Applied

30 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

26 Jun 2024 Confirmation Statement

Confirmation statement made on 2024-06-12 with no updates

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

10 months ago on 15 Apr 2025

Gazette Notice Compulsory

1 years ago on 28 Jan 2025

Default Companies House Registered Office Address Applied

1 years ago on 16 Dec 2024

Annual accounts made up to 2023-12-31

1 years ago on 30 Sept 2024

Confirmation statement made on 2024-06-12 with no updates

1 years ago on 26 Jun 2024