Company NameEshton Oakfield Ltd
Company StatusActive
Company Number06792955
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 3 months ago)
Previous NameHamsard 3157 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Clive Singleton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(2 months, 2 weeks after company formation)
Appointment Duration15 years
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressOxford House Oxford Road
Guiseley
Leeds
LS20 9AA
Secretary NameDavid Clive Singleton
NationalityBritish
StatusCurrent
Appointed06 October 2010(1 year, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressOxford House Oxford Road
Guiseley
Leeds
LS20 9AA
Director NameMr Jonathan Guy Chapman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(3 years, 6 months after company formation)
Appointment Duration11 years, 9 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
Appointed23 July 2012(3 years, 6 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House Oxford Road
Guiseley
Leeds
LS20 9AA
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed15 January 2009(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2009(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2009(2 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 04 June 2009)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammonds Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 June 2009(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 2010)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR

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

25 at £0.1Adrian Keith Chapman
25.00%
Ordinary
25 at £0.1Elizabeth Sarah Lammas
25.00%
Ordinary
25 at £0.1James Harvey Chapman
25.00%
Ordinary
25 at £0.1Jonathan Guy Chapman
25.00%
Ordinary

Financials

Year2014
Net Worth£1,274,001
Cash£53,050
Current Liabilities£3,783,605

Accounts

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

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

3 April 2009Delivered on: 4 April 2009
Persons entitled: Adrian Chapman

Classification: Debenture
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: 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 April 2009Delivered on: 4 April 2009
Persons entitled: Jonathan Chapman

Classification: Debenture
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: 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 April 2009Delivered on: 4 April 2009
Persons entitled: James Chapman

Classification: Debenture
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: 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 April 2009Delivered on: 4 April 2009
Persons entitled: Elizabeth Chapman

Classification: Debenture
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: 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 April 2009Delivered on: 4 April 2009
Persons entitled: Keith Chapman

Classification: Debenture
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: 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

Filing History

15 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
24 August 2020Registered 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 April 2020Micro company accounts made up to 31 January 2020 (6 pages)
28 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
22 March 2019Micro company accounts made up to 31 January 2019 (6 pages)
30 January 2019Director's details changed for Mr James Harvey Chapman on 30 January 2019 (2 pages)
29 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
26 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
10 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (8 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (8 pages)
29 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
29 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10
(4 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 September 2015Registered 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 2015Registered 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)
17 March 2015Company name changed hamsard 3157 LIMITED\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
(3 pages)
17 March 2015Company name changed hamsard 3157 LIMITED\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
(3 pages)
10 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10
(4 pages)
10 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(4 pages)
10 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(4 pages)
4 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
4 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
4 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
10 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
10 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
23 July 2012Appointment of Mr Jonathan Guy Chapman as a director (2 pages)
23 July 2012Appointment of Mr Jonathan Guy Chapman as a director (2 pages)
23 July 2012Appointment of Mr James Harvey Chapman as a director (2 pages)
23 July 2012Appointment of Mr James Harvey Chapman as a director (2 pages)
9 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
10 November 2011Sub-division of shares on 19 October 2011 (5 pages)
10 November 2011Sub-division of shares on 19 October 2011 (5 pages)
31 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
31 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
26 October 2011Resolutions
  • RES13 ‐ Sub division of shares 19/10/2011
(1 page)
26 October 2011Resolutions
  • RES13 ‐ Sub division of shares 19/10/2011
(1 page)
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)
4 February 2011Termination of appointment of Hammonds Secretarial Services Limited as a secretary (1 page)
4 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
4 February 2011Director's details changed for David Clive Singleton on 19 July 2010 (2 pages)
4 February 2011Termination of appointment of Hammonds Secretarial Services Limited as a secretary (1 page)
4 February 2011Director's details changed for David Clive Singleton on 19 July 2010 (2 pages)
4 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
11 October 2010Accounts for a small company made up to 31 January 2010 (5 pages)
11 October 2010Accounts for a small company made up to 31 January 2010 (5 pages)
8 October 2010Appointment of David Clive Singleton as a secretary (3 pages)
8 October 2010Appointment of David Clive Singleton as a secretary (3 pages)
8 October 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 8 October 2010 (2 pages)
29 March 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 10
(4 pages)
29 March 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 10
(4 pages)
27 January 2010Secretary's details changed for Hammonds Secretarial Services Limited on 27 January 2010 (2 pages)
27 January 2010Secretary's details changed for Hammonds Secretarial Services Limited on 27 January 2010 (2 pages)
27 January 2010Director's details changed for David Clive Singleton on 27 January 2010 (2 pages)
27 January 2010Director's details changed for David Clive Singleton on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
4 June 2009Appointment terminated secretary hammonds secretaries LIMITED (1 page)
4 June 2009Secretary appointed hammonds secretarial services LIMITED (1 page)
4 June 2009Secretary appointed hammonds secretarial services LIMITED (1 page)
4 June 2009Appointment terminated secretary hammonds secretaries LIMITED (1 page)
22 May 2009Secretary appointed hammonds secretaries LIMITED (2 pages)
22 May 2009Secretary appointed hammonds secretaries LIMITED (2 pages)
8 April 2009Appointment terminated director peter crossley (1 page)
8 April 2009Director appointed david clive singleton (2 pages)
8 April 2009Director appointed david clive singleton (2 pages)
8 April 2009Appointment terminated director hammonds directors LIMITED (1 page)
8 April 2009Appointment terminated secretary hammonds secretaries LIMITED (1 page)
8 April 2009Appointment terminated secretary hammonds secretaries LIMITED (1 page)
8 April 2009Appointment terminated director hammonds directors LIMITED (1 page)
8 April 2009Appointment terminated director peter crossley (1 page)
4 April 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 January 2009Incorporation (13 pages)
15 January 2009Incorporation (13 pages)