Company NameEclipse First Engineering Limited
DirectorPeter Wailes
Company StatusActive
Company Number02402185
CategoryPrivate Limited Company
Incorporation Date7 July 1989(34 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Peter Wailes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1992(3 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3b Field Road
Thorne
Doncaster
South Yorkshire
DN8 4AG
Secretary NamePatricia Catherine Henaghan
NationalityBritish
StatusCurrent
Appointed30 November 2004(15 years, 5 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence AddressRidge-Lea 3b Field Road
Thorne
Doncaster
South Yorkshire
DN8 4AG
Secretary NamePatricia Catherine Wailes
NationalityBritish
StatusCurrent
Appointed30 November 2004(15 years, 5 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence AddressRidge-Lea 3b Field Road
Thorne
Doncaster
South Yorkshire
DN8 4AG
Director NameHarry Wailes
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(3 years after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address8 Shardlow Gardens
Cantley
Doncaster
South Yorkshire
DN4 6UB
Secretary NameMr Peter Wailes
NationalityBritish
StatusResigned
Appointed07 July 1992(3 years after company formation)
Appointment Duration12 years, 4 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3b Field Road
Thorne
Doncaster
South Yorkshire
DN8 4AG

Contact

Telephone01405 740420
Telephone regionGoole

Location

Registered Address3 B Field Road
Thorne
Doncaster
DN8 4AG
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishThorne
WardThorne & Moorends
Built Up AreaThorne

Shareholders

18.7k at £1Mr Peter Wailes
89.47%
Ordinary
1.4k at £1Matthew Norman Wailes
6.70%
Ordinary
800 at £1Patricia Catherine Henaghan
3.83%
Ordinary

Financials

Year2014
Net Worth£971,005
Cash£792,409
Current Liabilities£340,304

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

27 April 1992Delivered on: 6 May 1992
Persons entitled: The Development Commission

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 28 frontier king edward road thorne doncaster part of title no syk 226931.
Outstanding
11 November 1991Delivered on: 23 November 1991
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 28 frontier king edward road thorne doncaster with all fixtures and fittings by way of A. fixed charge over all rental income and.
Outstanding
20 November 1989Delivered on: 8 December 1989
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a units 16 & 17 frontier works king edward road thorne doncaster with fixtures and fittings, plant and machinery by way of a t/no:- syk 226931. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 November 1989Delivered on: 8 December 1989
Persons entitled: Development Commission

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a units 16 and 17 frontier works king edward road thorne doncaster t/no:- syk 226931.
Outstanding
23 October 1989Delivered on: 27 October 1989
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
3 July 2020Unaudited abridged accounts made up to 31 October 2019 (6 pages)
13 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
16 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
14 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
10 August 2017Registered office address changed from Unit 18 Frontier Works King Edward Road Thorne DN8 4HU to 3 B Field Road Thorne Doncaster DN8 4AG on 10 August 2017 (1 page)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 August 2017Registered office address changed from Unit 18 Frontier Works King Edward Road Thorne DN8 4HU to 3 B Field Road Thorne Doncaster DN8 4AG on 10 August 2017 (1 page)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 July 2017Unaudited abridged accounts made up to 31 October 2016 (6 pages)
11 July 2017Unaudited abridged accounts made up to 31 October 2016 (6 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 August 2015Amended total exemption small company accounts made up to 31 October 2014 (6 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 20,902
(4 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 20,902
(4 pages)
27 August 2015Amended total exemption small company accounts made up to 31 October 2014 (6 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 20,902
(4 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 20,902
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 20,902
(4 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 20,902
(4 pages)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 August 2009Return made up to 31/07/09; full list of members (3 pages)
26 August 2009Return made up to 31/07/09; full list of members (3 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 August 2008Return made up to 31/07/08; full list of members (3 pages)
20 August 2008Return made up to 31/07/08; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
21 August 2006Return made up to 07/07/06; full list of members (3 pages)
21 August 2006Return made up to 07/07/06; full list of members (3 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 December 2005Amended accounts made up to 31 October 2004 (6 pages)
6 December 2005Amended accounts made up to 31 October 2004 (6 pages)
10 August 2005Return made up to 07/07/05; full list of members (6 pages)
10 August 2005Return made up to 07/07/05; full list of members (6 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004Secretary resigned (1 page)
3 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
3 August 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
26 August 2003Return made up to 07/07/03; full list of members (7 pages)
26 August 2003Return made up to 07/07/03; full list of members (7 pages)
20 June 2003Accounts for a small company made up to 31 October 2002 (5 pages)
20 June 2003Accounts for a small company made up to 31 October 2002 (5 pages)
2 August 2002Return made up to 07/07/02; full list of members (7 pages)
2 August 2002Return made up to 07/07/02; full list of members (7 pages)
30 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
30 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
14 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
14 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
1 August 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
27 July 2000Return made up to 07/07/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(6 pages)
27 July 2000Return made up to 07/07/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(6 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
3 September 1999Return made up to 07/07/99; no change of members (4 pages)
3 September 1999Return made up to 07/07/99; no change of members (4 pages)
7 September 1998Return made up to 07/07/98; full list of members (6 pages)
7 September 1998Return made up to 07/07/98; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
3 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
22 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
22 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
30 July 1997Return made up to 07/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1997Return made up to 07/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 August 1996Return made up to 07/07/96; no change of members (4 pages)
28 August 1996Return made up to 07/07/96; no change of members (4 pages)
20 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
20 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
24 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
24 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
21 July 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1989Incorporation (13 pages)
7 July 1989Incorporation (13 pages)