Company NameEshton Ltd
Company StatusActive
Company Number04177060
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Guy Chapman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House Oxford Road
Guiseley
Leeds
LS20 9AA
Director NameMr James Harvey Chapman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House Oxford Road
Guiseley
Leeds
LS20 9AA
Director NameMr David Clive Singleton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2004(3 years after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House Oxford Road
Guiseley
Leeds
LS20 9AA
Secretary NameMr Jonathan Guy Chapman
NationalityBritish
StatusCurrent
Appointed08 February 2007(5 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland  West Yorkshire
Correspondence AddressOxford House Oxford Road
Guiseley
Leeds
LS20 9AA
Secretary NameJames Harvey Chapman
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressRhylstone
Moor Lane, Burley In Wharfedale
Leeds
West Yorkshire
LS29 7AF
Director NameMr Keith Chapman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(10 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 21 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorlands
Moor Lane Burley Woodhead
Ilkley
West Yorkshire
LS29 7SW
Director NameMr David Anthony Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(10 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 21 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCold Knoll Farm
Stanbury
Haworth
West Yorkshire
BD22 0HH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.eshtongroup.co.uk

Location

Registered AddressOxford House Oxford Road
Guiseley
Leeds
LS20 9AA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1James Harvey Chapman
50.00%
Ordinary
50 at £1Jonathan Guy Chapman
50.00%
Ordinary

Financials

Year2014
Net Worth£4,080,199
Cash£22,137
Current Liabilities£946,220

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

12 April 2013Delivered on: 19 April 2013
Persons entitled: Lancashire County Council

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 March 2024Confirmation statement made on 12 March 2024 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
29 March 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
13 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 07/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 June 2022Memorandum and Articles of Association (16 pages)
8 June 2022Change of share class name or designation (2 pages)
8 June 2022Particulars of variation of rights attached to shares (2 pages)
19 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
13 May 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
24 August 2020Registered office address changed from 15 First Floor St Paul's Street Leeds LS1 2JG England to Oxford House Oxford Road Guiseley Leeds LS20 9AA on 24 August 2020 (1 page)
25 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
25 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
30 January 2019Director's details changed for Mr James Harvey Chapman on 30 January 2019 (2 pages)
2 January 2019Group of companies' accounts made up to 31 March 2018 (27 pages)
23 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
10 October 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
10 October 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
5 October 2017Satisfaction of charge 041770600001 in full (1 page)
5 October 2017Satisfaction of charge 041770600001 in full (1 page)
23 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
22 January 2016Auditor's resignation (2 pages)
22 January 2016Auditor's resignation (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
29 September 2015Registered office address changed from Oxford House Oxford Road Guiseley Leeds West Yorkshire LS20 9AA to 15 First Floor St Paul's Street Leeds LS1 2JG on 29 September 2015 (1 page)
29 September 2015Registered office address changed from Oxford House Oxford Road Guiseley Leeds West Yorkshire LS20 9AA to 15 First Floor St Paul's Street Leeds LS1 2JG on 29 September 2015 (1 page)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
3 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
19 April 2013Registration of charge 041770600001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380271.
(19 pages)
19 April 2013Registration of charge 041770600001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380271.
(19 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
7 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
7 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
13 April 2012Company name changed eshton property development LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-04-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 April 2012Company name changed eshton property development LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-04-13
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
24 June 2011Director's details changed for David Clive Singleton on 15 June 2011 (2 pages)
24 June 2011Director's details changed for David Clive Singleton on 15 June 2011 (2 pages)
24 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
26 August 2010Secretary's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (1 page)
26 August 2010Director's details changed for David Clive Singleton on 12 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (2 pages)
26 August 2010Director's details changed for Mr James Harvey Chapman on 12 July 2010 (2 pages)
26 August 2010Director's details changed for David Clive Singleton on 12 July 2010 (2 pages)
26 August 2010Secretary's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (1 page)
26 August 2010Director's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (2 pages)
26 August 2010Director's details changed for Mr James Harvey Chapman on 12 July 2010 (2 pages)
26 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
10 June 2009Director's change of particulars / james chapman / 01/05/2009 (1 page)
10 June 2009Director's change of particulars / james chapman / 01/05/2009 (1 page)
21 April 2009Return made up to 12/03/09; full list of members (4 pages)
21 April 2009Return made up to 12/03/09; full list of members (4 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
9 July 2008Return made up to 12/03/08; full list of members (4 pages)
9 July 2008Return made up to 12/03/08; full list of members (4 pages)
21 October 2007Accounts for a small company made up to 31 March 2007 (10 pages)
21 October 2007Accounts for a small company made up to 31 March 2007 (10 pages)
15 May 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
30 April 2007Accounts for a small company made up to 31 March 2006 (10 pages)
30 April 2007Accounts for a small company made up to 31 March 2006 (10 pages)
20 February 2007New secretary appointed (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 March 2006Return made up to 12/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2006Return made up to 12/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (10 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (10 pages)
4 April 2005Registered office changed on 04/04/05 from: the estate office, flasby hall flasby skipton north yorkshire BD23 3PX (1 page)
4 April 2005Registered office changed on 04/04/05 from: the estate office, flasby hall flasby skipton north yorkshire BD23 3PX (1 page)
23 March 2005Registered office changed on 23/03/05 from: the estate office flasby hall, flasby skipton west yorkshire BD23 3PX (1 page)
23 March 2005Registered office changed on 23/03/05 from: the estate office flasby hall, flasby skipton west yorkshire BD23 3PX (1 page)
22 March 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 March 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 March 2005Director's particulars changed (1 page)
16 March 2005Secretary's particulars changed;director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Secretary's particulars changed;director's particulars changed (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
7 May 2004Return made up to 12/03/04; full list of members (7 pages)
7 May 2004Return made up to 12/03/04; full list of members (7 pages)
6 April 2004Company name changed eshton LIMITED\certificate issued on 06/04/04 (3 pages)
6 April 2004Company name changed eshton LIMITED\certificate issued on 06/04/04 (3 pages)
5 April 2004New director appointed (3 pages)
5 April 2004New director appointed (3 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
16 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
16 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
7 April 2003Return made up to 12/03/03; full list of members (8 pages)
7 April 2003Return made up to 12/03/03; full list of members (8 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
13 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
10 May 2002Director's particulars changed (1 page)
10 May 2002Director's particulars changed (1 page)
10 May 2002Director's particulars changed (1 page)
10 May 2002Director's particulars changed (1 page)
25 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2002Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2002Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2002New director appointed (5 pages)
19 February 2002New director appointed (5 pages)
8 February 2002New director appointed (5 pages)
8 February 2002New director appointed (5 pages)
23 April 2001Company name changed eshton properties LIMITED\certificate issued on 23/04/01 (2 pages)
23 April 2001Company name changed eshton properties LIMITED\certificate issued on 23/04/01 (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Secretary resigned (1 page)
12 March 2001Incorporation (17 pages)
12 March 2001Incorporation (17 pages)