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 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford House Oxford Road Guiseley Leeds LS20 9AA |
Secretary Name | Mr James Harvey Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2007(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 Jonathan Guy Chapman |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2012(5 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford House Oxford Road Guiseley Leeds LS20 9AA |
Website | 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 |
99 at £1 | Eshton LTD 99.00% Ordinary |
---|---|
1 at £1 | David Clive Singleton 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,064,477 |
Cash | £32,372 |
Current Liabilities | £9,624,267 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks 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 |
---|---|
12 April 2013 | Delivered on: 19 April 2013 Persons entitled: Lancashire County Council Classification: A registered charge Particulars: 1. all that land and buildings on the south side of cambridge drive, padiham, burnley registered at h m land registry under title number LA418039 shown edged red (to the north of the canal) on the attached plan);. 2. airspace for a road bridge over the leeds & liverpool canal lying to the north of the M65, burnley registered at h m land registry with title number LAN102256;. 3. all that land lying to the north of the M65, hapton, burnley registered at h m land registry with title number LAN71778.. Notification of addition to or amendment of charge. Outstanding |
12 April 2013 | Delivered on: 18 April 2013 Persons entitled: Lancashire County Council Classification: A registered charge Particulars: All assets debenture. Notification of addition to or amendment of charge. Outstanding |
21 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
18 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
24 August 2020 | Registered office address changed from 15 First Floor St. Pauls 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) |
2 September 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
30 January 2019 | Director's details changed for Mr James Harvey Chapman on 30 January 2019 (2 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
17 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
4 October 2017 | Satisfaction of charge 063389410001 in full (1 page) |
4 October 2017 | Satisfaction of charge 063389410002 in full (1 page) |
4 October 2017 | Satisfaction of charge 063389410003 in full (1 page) |
4 October 2017 | Satisfaction of charge 063389410003 in full (1 page) |
4 October 2017 | Satisfaction of charge 063389410001 in full (1 page) |
4 October 2017 | Satisfaction of charge 063389410002 in full (1 page) |
29 September 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
29 September 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
16 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
22 January 2016 | Auditor's resignation (1 page) |
22 January 2016 | Auditor's resignation (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) |
29 September 2015 | Registered office address changed from Oxford House, Oxford Road Guiseley Leeds West Yorkshire LS20 9AA to 15 First Floor St. Pauls 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. Pauls Street Leeds LS1 2JG on 29 September 2015 (1 page) |
1 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
28 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
28 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
1 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
16 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
19 April 2013 | Registration of charge 063389410002
|
19 April 2013 | Registration of charge 063389410003
|
19 April 2013 | Registration of charge 063389410003
|
19 April 2013 | Registration of charge 063389410002
|
18 April 2013 | Registration of charge 063389410001 (16 pages) |
18 April 2013 | Registration of charge 063389410001 (16 pages) |
7 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
31 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Appointment of Mr Jonathan Guy Chapman as a director (2 pages) |
31 August 2012 | Appointment of Mr Jonathan Guy Chapman as a director (2 pages) |
31 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
31 August 2011 | Secretary's details changed for Mr James Harvey Chapman on 31 August 2011 (1 page) |
31 August 2011 | Director's details changed for David Clive Singleton on 10 June 2011 (2 pages) |
31 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Secretary's details changed for Mr James Harvey Chapman on 31 August 2011 (1 page) |
31 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Director's details changed for David Clive Singleton on 10 June 2011 (2 pages) |
31 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Director's details changed for Mr James Harvey Chapman on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr James Harvey Chapman on 31 August 2011 (2 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) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
24 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
11 January 2010 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages) |
11 January 2010 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
10 June 2009 | Director and secretary's change of particulars / james chapman / 01/05/2009 (1 page) |
10 June 2009 | Director and secretary's change of particulars / james chapman / 01/05/2009 (1 page) |
6 June 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
6 June 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
13 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
28 August 2007 | Resolutions
|
28 August 2007 | Resolutions
|
9 August 2007 | Incorporation (11 pages) |
9 August 2007 | Incorporation (11 pages) |