Guiseley
Leeds
LS20 9AA
Director Name | Mr James Harvey Chapman |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford House Oxford Road Guiseley Leeds LS20 9AA |
Director Name | Mr David John Brimblecombe |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Ridge Trip Garth Linton Wetherby West Yorkshire LS22 4HY |
Director Name | Mr Richard Simon John Tovey |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Honeybrook 85 Kings Road Ilkley West Yorkshire LS29 9BZ |
Secretary Name | Marjorie Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 December 2015) |
Role | Company Director |
Correspondence Address | 78 Blackmoor Lane Bardsey Leeds LS17 9DY |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Website | eshtongroup.com |
---|
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 |
1 at £1 | Eshton Gregory LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£621,820 |
Cash | £113 |
Current Liabilities | £1,337,961 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
13 December 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
25 October 2023 | Change of details for Eshton Investments Limited as a person with significant control on 9 May 2023 (2 pages) |
---|---|
25 October 2023 | Confirmation statement made on 13 October 2023 with updates (4 pages) |
31 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
3 November 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
28 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 November 2020 | Confirmation statement made on 13 October 2020 with no updates (3 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) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
30 January 2019 | Director's details changed for Mr James Harvey Chapman on 30 January 2019 (2 pages) |
14 December 2018 | Satisfaction of charge 2 in full (1 page) |
14 December 2018 | Satisfaction of charge 4 in full (1 page) |
13 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
17 October 2018 | Notification of Eshton Investments Limited as a person with significant control on 24 May 2018 (2 pages) |
17 October 2018 | Cessation of Eshton Gregory Limited as a person with significant control on 24 May 2018 (1 page) |
17 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
30 May 2018 | Resolutions
|
20 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
2 October 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
11 February 2016 | Director's details changed for Mr James Harvey Chapman on 11 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr James Harvey Chapman on 11 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr James Harvey Chapman on 11 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Jonathan Guy Chapman on 11 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr James Harvey Chapman on 11 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Jonathan Guy Chapman on 11 February 2016 (2 pages) |
22 January 2016 | Auditor's resignation (1 page) |
22 January 2016 | Auditor's resignation (1 page) |
8 January 2016 | Termination of appointment of Marjorie Robertson as a secretary on 9 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Marjorie Robertson as a secretary on 9 December 2015 (1 page) |
5 January 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
2 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
2 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
10 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
10 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
28 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 August 2013 | Registered office address changed from Oxford House Oxford Road Guiseley Leeds LS20 9AA on 30 August 2013 (2 pages) |
30 August 2013 | Registered office address changed from Oxford House Oxford Road Guiseley Leeds LS20 9AA on 30 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Jonathan Guy Chapman on 31 July 2010 (2 pages) |
28 August 2013 | Director's details changed for Mr Jonathan Guy Chapman on 31 July 2010 (2 pages) |
30 July 2013 | Registered office address changed from 2 the Embankment Sovereign Street Leeds LS1 4GP on 30 July 2013 (2 pages) |
30 July 2013 | Registered office address changed from 2 the Embankment Sovereign Street Leeds LS1 4GP on 30 July 2013 (2 pages) |
30 July 2013 | Termination of appointment of David Brimblecombe as a director (2 pages) |
30 July 2013 | Termination of appointment of David Brimblecombe as a director (2 pages) |
30 July 2013 | Termination of appointment of Richard Tovey as a director (2 pages) |
30 July 2013 | Termination of appointment of Richard Tovey as a director (2 pages) |
13 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
20 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Director's details changed for Mr Jonathan Guy Chapman on 10 July 2010 (2 pages) |
20 October 2011 | Director's details changed for Mr Jonathan Guy Chapman on 10 July 2010 (2 pages) |
20 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
26 April 2011 | Auditor's resignation (2 pages) |
26 April 2011 | Auditor's resignation (2 pages) |
5 April 2011 | Director's details changed for James Harvey Chapman on 16 March 2011 (3 pages) |
5 April 2011 | Director's details changed for James Harvey Chapman on 16 March 2011 (3 pages) |
27 January 2011 | Director's details changed for Richard Simon John Tovey on 1 October 2010 (3 pages) |
27 January 2011 | Director's details changed for Richard Simon John Tovey on 1 October 2010 (3 pages) |
27 January 2011 | Director's details changed for Richard Simon John Tovey on 1 October 2010 (3 pages) |
15 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (16 pages) |
15 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
8 September 2010 | Director's details changed for Mr Jonathan Guy Chapman on 10 July 2010 (3 pages) |
8 September 2010 | Director's details changed for Mr Jonathan Guy Chapman on 10 July 2010 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 November 2009 | Annual return made up to 13 October 2009 (16 pages) |
6 November 2009 | Annual return made up to 13 October 2009 (16 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 October 2008 | Return made up to 13/10/08; no change of members (6 pages) |
23 October 2008 | Return made up to 13/10/08; no change of members (6 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
20 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
24 January 2008 | Particulars of mortgage/charge (7 pages) |
24 January 2008 | Particulars of mortgage/charge (7 pages) |
9 November 2007 | Return made up to 13/10/07; full list of members (8 pages) |
9 November 2007 | Return made up to 13/10/07; full list of members (8 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 January 2007 | Memorandum and Articles of Association (8 pages) |
10 January 2007 | Memorandum and Articles of Association (8 pages) |
29 December 2006 | Company name changed eshton gregory (springwell 27) l imited\certificate issued on 29/12/06 (2 pages) |
29 December 2006 | Company name changed eshton gregory (springwell 27) l imited\certificate issued on 29/12/06 (2 pages) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | New director appointed (3 pages) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | New director appointed (3 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | New director appointed (3 pages) |
30 November 2006 | New director appointed (3 pages) |
30 November 2006 | New director appointed (3 pages) |
30 November 2006 | New director appointed (3 pages) |
30 November 2006 | Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | New director appointed (3 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page) |
30 November 2006 | New director appointed (3 pages) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
15 November 2006 | Company name changed gweco 325 LIMITED\certificate issued on 15/11/06 (2 pages) |
15 November 2006 | Company name changed gweco 325 LIMITED\certificate issued on 15/11/06 (2 pages) |
13 October 2006 | Incorporation (12 pages) |
13 October 2006 | Incorporation (12 pages) |