Company NameEshton Thirty One Limited
DirectorsJonathan Guy Chapman and James Harvey Chapman
Company StatusActive
Company Number05966744
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Guy Chapman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2006(3 weeks, 6 days after company formation)
Appointment Duration17 years, 5 months
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
Appointed09 November 2006(3 weeks, 6 days after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House Oxford Road
Guiseley
Leeds
LS20 9AA
Director NameMr David John Brimblecombe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(3 weeks, 6 days after company formation)
Appointment Duration6 years, 8 months (resigned 23 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Ridge
Trip Garth Linton
Wetherby
West Yorkshire
LS22 4HY
Director NameMr Richard Simon John Tovey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(3 weeks, 6 days after company formation)
Appointment Duration6 years, 8 months (resigned 23 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoneybrook 85 Kings Road
Ilkley
West Yorkshire
LS29 9BZ
Secretary NameMarjorie Robertson
NationalityBritish
StatusResigned
Appointed09 November 2006(3 weeks, 6 days after company formation)
Appointment Duration9 years, 1 month (resigned 09 December 2015)
RoleCompany Director
Correspondence Address78 Blackmoor Lane
Bardsey
Leeds
LS17 9DY
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Websiteeshtongroup.com

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

1 at £1Eshton Gregory LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£621,820
Cash£113
Current Liabilities£1,337,961

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

13 December 2011Delivered on: 15 December 2011
Persons entitled: Eshton Property Development Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Springwell farm, dark lane, birstall, batley, t/no: WYK771718 see image for full details.
Outstanding
13 December 2011Delivered on: 15 December 2011
Persons entitled: Eshton Property Development Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 June 2008Delivered on: 13 June 2008
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 August 2008Delivered on: 29 August 2008
Satisfied on: 13 April 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being springwell farm dark lane birstall batley assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
22 January 2008Delivered on: 24 January 2008
Satisfied on: 24 October 2008
Persons entitled: Eshton Property Development Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Springwell farm dark lane birstall batley t/no WYK771718 and all the companys rights and interest in any insurances gross rents and other monies. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 October 2023Change of details for Eshton Investments Limited as a person with significant control on 9 May 2023 (2 pages)
25 October 2023Confirmation statement made on 13 October 2023 with updates (4 pages)
31 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 November 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
28 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
20 November 2020Confirmation statement made on 13 October 2020 with no updates (3 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)
6 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
30 January 2019Director's details changed for Mr James Harvey Chapman on 30 January 2019 (2 pages)
14 December 2018Satisfaction of charge 2 in full (1 page)
14 December 2018Satisfaction of charge 4 in full (1 page)
13 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
17 October 2018Notification of Eshton Investments Limited as a person with significant control on 24 May 2018 (2 pages)
17 October 2018Cessation of Eshton Gregory Limited as a person with significant control on 24 May 2018 (1 page)
17 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
30 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-24
(3 pages)
20 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
2 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
11 February 2016Director's details changed for Mr James Harvey Chapman on 11 February 2016 (2 pages)
11 February 2016Director's details changed for Mr James Harvey Chapman on 11 February 2016 (2 pages)
11 February 2016Director's details changed for Mr James Harvey Chapman on 11 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Jonathan Guy Chapman on 11 February 2016 (2 pages)
11 February 2016Director's details changed for Mr James Harvey Chapman on 11 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Jonathan Guy Chapman on 11 February 2016 (2 pages)
22 January 2016Auditor's resignation (1 page)
22 January 2016Auditor's resignation (1 page)
8 January 2016Termination of appointment of Marjorie Robertson as a secretary on 9 December 2015 (1 page)
8 January 2016Termination of appointment of Marjorie Robertson as a secretary on 9 December 2015 (1 page)
5 January 2016Registered office address changed from 2 the Embankment Sovereign Street Leeds West Yorkshire LS1 4GP to 15 First Floor St. Paul's Street Leeds LS1 2JG on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 2 the Embankment Sovereign Street Leeds West Yorkshire LS1 4GP to 15 First Floor St. Paul's Street Leeds LS1 2JG on 5 January 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
16 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
2 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
2 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
10 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
10 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
28 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
28 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 August 2013Registered office address changed from Oxford House Oxford Road Guiseley Leeds LS20 9AA on 30 August 2013 (2 pages)
30 August 2013Registered office address changed from Oxford House Oxford Road Guiseley Leeds LS20 9AA on 30 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Jonathan Guy Chapman on 31 July 2010 (2 pages)
28 August 2013Director's details changed for Mr Jonathan Guy Chapman on 31 July 2010 (2 pages)
30 July 2013Registered office address changed from 2 the Embankment Sovereign Street Leeds LS1 4GP on 30 July 2013 (2 pages)
30 July 2013Registered office address changed from 2 the Embankment Sovereign Street Leeds LS1 4GP on 30 July 2013 (2 pages)
30 July 2013Termination of appointment of David Brimblecombe as a director (2 pages)
30 July 2013Termination of appointment of David Brimblecombe as a director (2 pages)
30 July 2013Termination of appointment of Richard Tovey as a director (2 pages)
30 July 2013Termination of appointment of Richard Tovey as a director (2 pages)
13 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (7 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 4 (17 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 4 (17 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
20 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
20 October 2011Director's details changed for Mr Jonathan Guy Chapman on 10 July 2010 (2 pages)
20 October 2011Director's details changed for Mr Jonathan Guy Chapman on 10 July 2010 (2 pages)
20 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (9 pages)
5 October 2011Full accounts made up to 31 December 2010 (9 pages)
26 April 2011Auditor's resignation (2 pages)
26 April 2011Auditor's resignation (2 pages)
5 April 2011Director's details changed for James Harvey Chapman on 16 March 2011 (3 pages)
5 April 2011Director's details changed for James Harvey Chapman on 16 March 2011 (3 pages)
27 January 2011Director's details changed for Richard Simon John Tovey on 1 October 2010 (3 pages)
27 January 2011Director's details changed for Richard Simon John Tovey on 1 October 2010 (3 pages)
27 January 2011Director's details changed for Richard Simon John Tovey on 1 October 2010 (3 pages)
15 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (16 pages)
15 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
8 September 2010Director's details changed for Mr Jonathan Guy Chapman on 10 July 2010 (3 pages)
8 September 2010Director's details changed for Mr Jonathan Guy Chapman on 10 July 2010 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 November 2009Annual return made up to 13 October 2009 (16 pages)
6 November 2009Annual return made up to 13 October 2009 (16 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 October 2008Return made up to 13/10/08; no change of members (6 pages)
23 October 2008Return made up to 13/10/08; no change of members (6 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
20 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
24 January 2008Particulars of mortgage/charge (7 pages)
24 January 2008Particulars of mortgage/charge (7 pages)
9 November 2007Return made up to 13/10/07; full list of members (8 pages)
9 November 2007Return made up to 13/10/07; full list of members (8 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 January 2007Memorandum and Articles of Association (8 pages)
10 January 2007Memorandum and Articles of Association (8 pages)
29 December 2006Company name changed eshton gregory (springwell 27) l imited\certificate issued on 29/12/06 (2 pages)
29 December 2006Company name changed eshton gregory (springwell 27) l imited\certificate issued on 29/12/06 (2 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006New director appointed (3 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006New director appointed (3 pages)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (3 pages)
30 November 2006New director appointed (3 pages)
30 November 2006New director appointed (3 pages)
30 November 2006New director appointed (3 pages)
30 November 2006Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
30 November 2006Registered office changed on 30/11/06 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
30 November 2006New secretary appointed (2 pages)
30 November 2006New director appointed (3 pages)
30 November 2006Director resigned (1 page)
30 November 2006Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
30 November 2006New director appointed (3 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006Registered office changed on 30/11/06 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
15 November 2006Company name changed gweco 325 LIMITED\certificate issued on 15/11/06 (2 pages)
15 November 2006Company name changed gweco 325 LIMITED\certificate issued on 15/11/06 (2 pages)
13 October 2006Incorporation (12 pages)
13 October 2006Incorporation (12 pages)