Guiseley
Leeds
LS20 9AA
Director Name | Mr James Harvey Chapman |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford House Oxford Road Guiseley Leeds LS20 9AA |
Director Name | Mr David Clive Singleton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2004(3 years after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford House Oxford Road Guiseley Leeds LS20 9AA |
Secretary Name | Mr Jonathan Guy Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2007(5 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England West Yorkshire |
Correspondence Address | Oxford House Oxford Road Guiseley Leeds LS20 9AA |
Secretary Name | James Harvey Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Rhylstone Moor Lane, Burley In Wharfedale Leeds West Yorkshire LS29 7AF |
Director Name | Mr Keith Chapman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 21 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorlands Moor Lane Burley Woodhead Ilkley West Yorkshire LS29 7SW |
Director Name | Mr David Anthony Johnson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 21 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cold Knoll Farm Stanbury Haworth West Yorkshire BD22 0HH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.eshtongroup.co.uk |
---|
Registered Address | Oxford House Oxford Road Guiseley Leeds LS20 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | James Harvey Chapman 50.00% Ordinary |
---|---|
50 at £1 | Jonathan Guy Chapman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,080,199 |
Cash | £22,137 |
Current Liabilities | £946,220 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
12 April 2013 | Delivered on: 19 April 2013 Persons entitled: Lancashire County Council Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
25 March 2024 | Confirmation statement made on 12 March 2024 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
29 March 2023 | Confirmation statement made on 12 March 2023 with updates (4 pages) |
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
13 June 2022 | Resolutions
|
13 June 2022 | Memorandum and Articles of Association (16 pages) |
8 June 2022 | Change of share class name or designation (2 pages) |
8 June 2022 | Particulars of variation of rights attached to shares (2 pages) |
19 April 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
13 May 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
24 August 2020 | Registered 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 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
25 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
30 January 2019 | Director's details changed for Mr James Harvey Chapman on 30 January 2019 (2 pages) |
2 January 2019 | Group of companies' accounts made up to 31 March 2018 (27 pages) |
23 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
10 October 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
10 October 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
5 October 2017 | Satisfaction of charge 041770600001 in full (1 page) |
5 October 2017 | Satisfaction of charge 041770600001 in full (1 page) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
4 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
22 January 2016 | Auditor's resignation (2 pages) |
22 January 2016 | Auditor's resignation (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
29 September 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
28 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
28 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
3 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
16 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
16 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
19 April 2013 | Registration of charge 041770600001
|
19 April 2013 | Registration of charge 041770600001
|
8 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
7 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
13 April 2012 | Company name changed eshton property development LIMITED\certificate issued on 13/04/12
|
13 April 2012 | Company name changed eshton property development LIMITED\certificate issued on 13/04/12
|
11 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
24 June 2011 | Director's details changed for David Clive Singleton on 15 June 2011 (2 pages) |
24 June 2011 | Director's details changed for David Clive Singleton on 15 June 2011 (2 pages) |
24 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
26 August 2010 | Secretary's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (1 page) |
26 August 2010 | Director's details changed for David Clive Singleton on 12 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr James Harvey Chapman on 12 July 2010 (2 pages) |
26 August 2010 | Director's details changed for David Clive Singleton on 12 July 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (1 page) |
26 August 2010 | Director's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr James Harvey Chapman on 12 July 2010 (2 pages) |
26 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
10 June 2009 | Director's change of particulars / james chapman / 01/05/2009 (1 page) |
10 June 2009 | Director's change of particulars / james chapman / 01/05/2009 (1 page) |
21 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
9 July 2008 | Return made up to 12/03/08; full list of members (4 pages) |
9 July 2008 | Return made up to 12/03/08; full list of members (4 pages) |
21 October 2007 | Accounts for a small company made up to 31 March 2007 (10 pages) |
21 October 2007 | Accounts for a small company made up to 31 March 2007 (10 pages) |
15 May 2007 | Return made up to 12/03/07; full list of members
|
15 May 2007 | Return made up to 12/03/07; full list of members
|
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
30 April 2007 | Accounts for a small company made up to 31 March 2006 (10 pages) |
30 April 2007 | Accounts for a small company made up to 31 March 2006 (10 pages) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 March 2006 | Return made up to 12/03/06; full list of members
|
20 March 2006 | Return made up to 12/03/06; full list of members
|
26 January 2006 | Accounts for a small company made up to 31 March 2005 (10 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (10 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: the estate office, flasby hall flasby skipton north yorkshire BD23 3PX (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: the estate office, flasby hall flasby skipton north yorkshire BD23 3PX (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: the estate office flasby hall, flasby skipton west yorkshire BD23 3PX (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: the estate office flasby hall, flasby skipton west yorkshire BD23 3PX (1 page) |
22 March 2005 | Return made up to 12/03/05; full list of members
|
22 March 2005 | Return made up to 12/03/05; full list of members
|
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
7 May 2004 | Return made up to 12/03/04; full list of members (7 pages) |
7 May 2004 | Return made up to 12/03/04; full list of members (7 pages) |
6 April 2004 | Company name changed eshton LIMITED\certificate issued on 06/04/04 (3 pages) |
6 April 2004 | Company name changed eshton LIMITED\certificate issued on 06/04/04 (3 pages) |
5 April 2004 | New director appointed (3 pages) |
5 April 2004 | New director appointed (3 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
16 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
16 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
7 April 2003 | Return made up to 12/03/03; full list of members (8 pages) |
7 April 2003 | Return made up to 12/03/03; full list of members (8 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 May 2002 | Director's particulars changed (1 page) |
10 May 2002 | Director's particulars changed (1 page) |
10 May 2002 | Director's particulars changed (1 page) |
10 May 2002 | Director's particulars changed (1 page) |
25 March 2002 | Return made up to 12/03/02; full list of members
|
25 March 2002 | Return made up to 12/03/02; full list of members
|
12 March 2002 | Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2002 | Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2002 | New director appointed (5 pages) |
19 February 2002 | New director appointed (5 pages) |
8 February 2002 | New director appointed (5 pages) |
8 February 2002 | New director appointed (5 pages) |
23 April 2001 | Company name changed eshton properties LIMITED\certificate issued on 23/04/01 (2 pages) |
23 April 2001 | Company name changed eshton properties LIMITED\certificate issued on 23/04/01 (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Incorporation (17 pages) |
12 March 2001 | Incorporation (17 pages) |