Check the

ESPOSTI LIMITED

Company
ESPOSTI LIMITED (00982915)

ESPOSTI

Phone: 02082 161 980
A⁺ rating

ABOUT ESPOSTI LIMITED

Please Note: The Esposti website is for trade and commercial customers only.

About Esposti Limited

Esposti derived its name from the original founders Tom & Ron Esposti in the mid 70's and has been active in the business of importing Social books and Stationery products for over 25 years.

The company is part of the Newswell Group of Companies based in Cheshunt, Hertfordhsire, but still retains its distribution warehouse in Blandford Forum, Dorset.

Today we are designers, who source and manufacture, import and distribute Social books and Diaries, Folders & Portfolios, Business Card Holders, Ribbon and Bows, Novelty & Business Stickers, Kids Craft & Paint, Kids Educational Aids.

Since we are able to design and source products to our customers own specific requirements, our customer base has become increasingly diverse and include multiple retailers, wholesalers and specialist independent retailers from a variety of sectors.

New Products

Specialist Importers, Designers & Distributors of quality stationery products to the wholesale & retail trade

KEY FINANCES

Year
2016
Assets
£683.84k ▲ £19.82k (2.98 %)
Cash
£205.07k ▲ £30.19k (17.26 %)
Liabilities
£82.38k ▲ £15.23k (22.67 %)
Net Worth
£601.46k ▲ £4.59k (0.77 %)

REGISTRATION INFO

Company name
ESPOSTI LIMITED
Company number
00982915
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Jun 1970
Age - 54 years
Home Country
United Kingdom

CONTACTS

Website
esposti.co.uk
Phones
02082 161 980
Registered Address
UNIT 2 STATION APPROACH, WINDMILL LANE,
CHESHUNT,
WALTHAM CROSS,
HERTFORDSHIRE,
ENGLAND,
EN8 9AQ

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

LAST EVENTS

06 Oct 2016
Accounts for a small company made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 10 August 2016 with updates
19 Apr 2016
Appointment of Springfield Secretaries Limited as a secretary on 1 April 2016

CHARGES

28 April 1997
Status
Outstanding
Delivered
2 May 1997
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

18 December 1987
Status
Outstanding
Delivered
29 December 1987
Persons entitled
Midland Bank PLC
Description
Fixed charge on all book & other debts floating charge…

See Also


Last update 2018

ESPOSTI LIMITED DIRECTORS

SPRINGFIELD SECRETARIES LIMITED

  Acting PSC
Appointed
01 April 2016
Role
Secretary
Address
Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, England, EN8 8JR
Name
SPRINGFIELD SECRETARIES LIMITED
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

Colin Ian Eccleshall

  Acting
Appointed
01 October 1996
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
86 Mangrove Road, Hertford, SG13 8AN
Country Of Residence
United Kingdom
Name
ECCLESHALL, Colin Ian

Doreen Esposti

  Resigned
Resigned
01 October 1996
Role
Secretary
Address
65 Glenferness Avenue, Talbot Woods, Bournemouth, Dorset, BH3 7ER
Name
ESPOSTI, Doreen

Gary Sharman

  Resigned
Appointed
01 October 1996
Resigned
17 July 2002
Role
Secretary
Address
4 Swift Close, Stanstead Abbotts, Ware, Hertfordshire, SG12 8TZ
Name
SHARMAN, Gary

Paul Francis Zwager

  Resigned
Appointed
17 July 2002
Resigned
01 April 2015
Occupation
Company Director
Role
Secretary
Nationality
British
Address
Annapaulowna, Millfield, Willingham, Cambridge, Cambridgeshire, CB4 5HD
Name
ZWAGER, Paul Francis

Glyn Dwyer

  Resigned
Appointed
01 October 1996
Resigned
29 March 2011
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
8 Blenheim Close, Sawbridgeworth, Hertfordshire, CM21 0BE
Country Of Residence
United Kingdom
Name
DWYER, Glyn

Henry Thomas Dwyer

  Resigned
Appointed
01 October 1996
Resigned
02 July 1999
Occupation
Director
Role
Director
Age
101
Nationality
British
Address
14 Mercers Avenue, St Michaels Mead, Bishops Stortford, Hertfordshire, CM23 4AG
Name
DWYER, Henry Thomas

Edward Frederick Eccleshall

  Resigned
Appointed
01 October 1996
Resigned
04 June 2002
Occupation
Director
Role
Director
Age
97
Nationality
British
Address
The Chestnuts, 14 Warren Park Road, Bengeo, Hertfordshire, SG14 3JA
Name
ECCLESHALL, Edward Frederick

Kevin Eccleshall

  Resigned
Appointed
01 October 1996
Resigned
22 March 2016
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
Unit 2, Station Approach, Windmill Lane, Cheshunt, Waltham Cross, Hertfordshire, England, EN8 9AQ
Country Of Residence
England
Name
ECCLESHALL, Kevin

Doreen Esposti

  Resigned
Resigned
01 October 1996
Occupation
Secretary
Role
Director
Age
88
Nationality
British
Address
65 Glenferness Avenue, Talbot Woods, Bournemouth, Dorset, BH3 7ER
Name
ESPOSTI, Doreen

Ronald Nicholas Esposti

  Resigned
Resigned
01 October 1996
Occupation
Salesman
Role
Director
Age
96
Nationality
British
Address
34 Townsville Road, Queens Park, Bournemouth, Dorset, BH9 3HL
Name
ESPOSTI, Ronald Nicholas

Sylvia Esposti

  Resigned
Resigned
01 October 1996
Occupation
Secretary
Role
Director
Age
99
Nationality
British
Address
34 Townsville Road, Queens Park, Bournemouth, Dorset, BH9 3HL
Name
ESPOSTI, Sylvia

Thomas Derrick Esposti

  Resigned
Resigned
31 March 1997
Occupation
Salesman
Role
Director
Age
93
Nationality
British
Address
65 Glenferness Avenue, Talbot Woods, Bournemouth, Dorset, BH3 7ER
Name
ESPOSTI, Thomas Derrick

REVIEWS


Check The Company
Excellent according to the company’s financial health.