Eccleston
Chester
CH4 9ET
Wales
Director Name | Mrs Helen Frances Jaquiss |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Estate Office Eaton Park Eccleston Chester CH4 9ET Wales |
Director Name | Mrs Sarah Helen Dean |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2018(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Estate Office Eccleston Chester CH4 9ET Wales |
Secretary Name | Judith Patricia Ball |
---|---|
Status | Current |
Appointed | 22 March 2022(21 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Jonathan Osborne Hagger |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | White Roding 104 Warwick Park Tunbridge Wells Kent TN2 5EN |
Director Name | Mr Jeremy Henry Moore Newsum |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Priory House 59 Station Road Swavesey Cambridgeshire CB4 5QJ |
Secretary Name | Mr Jonathan Osborne Hagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | White Roding 104 Warwick Park Tunbridge Wells Kent TN2 5EN |
Secretary Name | Judith Patricia Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 July 2017) |
Role | Company Director |
Correspondence Address | 5 Langworthy Royston Grove Hatch End Middlesex HA5 4HE |
Director Name | Jane Frances Sandars |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 August 2018) |
Role | Marketing And Communications Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Spring Way New Alresford Hampshire SO24 9LN |
Director Name | Mr Peter Lawrence Doyle |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(8 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Burfield Road Chorleywood Hertfordshire WD3 5NS |
Secretary Name | Mrs Sarah Helen Carss |
---|---|
Status | Resigned |
Appointed | 05 July 2017(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 March 2022) |
Role | Company Director |
Correspondence Address | Eaton Estate Office Eccleston Chester CH4 9ET Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Eaton Estate Office Eaton Park Eccleston Chester CH4 9ET Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Address Matches | 9 other UK companies use this postal address |
79.5m at €1 | J.h.m. Newsum & M.g.a. Mclintock & W.b. Kendall 91.86% Ordinary |
---|---|
7m at €1 | M.g.a. Mclintock & F.a. Scott & W.b. Kendall 8.14% Ordinary |
2 at £1 | J.h.m. Newsum & M.g.a. Mclintock & W.b. Kendall 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £54,624,097 |
Cash | £46,722 |
Current Liabilities | £5,663 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
2 March 2021 | Statement of capital following an allotment of shares on 17 July 2020
|
---|---|
26 October 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (5 pages) |
29 August 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
8 July 2019 | Statement of capital following an allotment of shares on 5 July 2019
|
25 June 2019 | Confirmation statement made on 22 June 2019 with updates (5 pages) |
5 October 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
10 August 2018 | Appointment of Mrs Helen Frances Jaquiss as a director on 9 August 2018 (2 pages) |
10 August 2018 | Appointment of Mrs Sarah Helen Dean as a director on 10 August 2018 (2 pages) |
10 August 2018 | Termination of appointment of Peter Lawrence Doyle as a director on 9 August 2018 (1 page) |
10 August 2018 | Termination of appointment of Jane Frances Sandars as a director on 9 August 2018 (1 page) |
2 July 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
24 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
24 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
31 August 2017 | Registered office address changed from 70 Grosvenor Street London W1K 3JP to Eaton Estate Office Eaton Park Eccleston Chester CH4 9ET on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from 70 Grosvenor Street London W1K 3JP to Eaton Estate Office Eaton Park Eccleston Chester CH4 9ET on 31 August 2017 (1 page) |
11 July 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
10 July 2017 | Appointment of Mrs Sarah Helen Carss as a secretary on 5 July 2017 (2 pages) |
10 July 2017 | Appointment of Mrs Sarah Helen Carss as a secretary on 5 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Judith Patricia Ball as a secretary on 5 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Judith Patricia Ball as a secretary on 5 July 2017 (1 page) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (9 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (9 pages) |
10 January 2017 | Appointment of Mrs Catherine Susan Fradley as a director on 31 December 2016 (2 pages) |
10 January 2017 | Appointment of Mrs Catherine Susan Fradley as a director on 31 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of Jeremy Henry Moore Newsum as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Jeremy Henry Moore Newsum as a director on 31 December 2016 (1 page) |
17 August 2016 | Full accounts made up to 31 March 2016 (15 pages) |
17 August 2016 | Full accounts made up to 31 March 2016 (15 pages) |
21 July 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
20 July 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
20 July 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
10 August 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
10 August 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
10 August 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
5 August 2015 | Full accounts made up to 31 March 2015 (12 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (12 pages) |
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
20 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
20 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
8 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
19 July 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
3 September 2012 | Full accounts made up to 31 March 2012 (10 pages) |
3 September 2012 | Full accounts made up to 31 March 2012 (10 pages) |
16 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Statement of capital following an allotment of shares on 14 April 2011
|
3 April 2012 | Statement of capital following an allotment of shares on 14 April 2011
|
22 September 2011 | Full accounts made up to 31 March 2011 (10 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (10 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
19 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
19 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
2 August 2009 | Full accounts made up to 31 March 2009 (10 pages) |
2 August 2009 | Full accounts made up to 31 March 2009 (10 pages) |
14 April 2009 | Ad 06/04/09-06/04/09\eur si 1500000@1=1500000\eur ic 78895000/80395000\ (2 pages) |
14 April 2009 | Ad 06/04/09-06/04/09\eur si 1500000@1=1500000\eur ic 78895000/80395000\ (2 pages) |
20 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
9 March 2009 | Director appointed peter lawrence doyle (3 pages) |
9 March 2009 | Director appointed peter lawrence doyle (3 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
16 January 2009 | Appointment terminated director jonathan hagger (1 page) |
16 January 2009 | Appointment terminated director jonathan hagger (1 page) |
16 January 2009 | Director appointed jane frances sandars (3 pages) |
16 January 2009 | Director appointed jane frances sandars (3 pages) |
11 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
1 February 2008 | Ad 22/01/08--------- eur si 2995000@1=2995000 eur ic 75900000/78895000 (2 pages) |
1 February 2008 | Ad 22/01/08--------- eur si 2995000@1=2995000 eur ic 75900000/78895000 (2 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 02/03/07; no change of members (6 pages) |
3 April 2007 | Return made up to 02/03/07; no change of members (6 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New secretary appointed (2 pages) |
5 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
5 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
29 August 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
29 August 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
3 April 2006 | Return made up to 02/03/06; no change of members (6 pages) |
3 April 2006 | Return made up to 02/03/06; no change of members (6 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
31 March 2005 | Return made up to 02/03/05; full list of members (8 pages) |
31 March 2005 | Return made up to 02/03/05; full list of members (8 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
18 August 2004 | Ad 17/03/04--------- eur si 16008504@1=16008504 eur ic 59891496/75900000 (2 pages) |
18 August 2004 | Ad 17/03/04--------- eur si 16008504@1=16008504 eur ic 59891496/75900000 (2 pages) |
26 March 2004 | Return made up to 02/03/04; no change of members (7 pages) |
26 March 2004 | Return made up to 02/03/04; no change of members (7 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
18 March 2003 | Return made up to 02/03/03; no change of members (7 pages) |
18 March 2003 | Return made up to 02/03/03; no change of members (7 pages) |
25 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
20 March 2002 | Return made up to 02/03/02; full list of members
|
20 March 2002 | Registered office changed on 20/03/02 from: 70 grosvenor street london W1K 3JP (1 page) |
20 March 2002 | Return made up to 02/03/02; full list of members
|
20 March 2002 | Registered office changed on 20/03/02 from: 70 grosvenor street london W1K 3JP (1 page) |
14 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
14 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
2 November 2001 | Ad 11/10/01--------- eur si 59891496@1=59891496 eur ic 0/59891496 (2 pages) |
2 November 2001 | Ad 11/10/01--------- eur si 59891496@1=59891496 eur ic 0/59891496 (2 pages) |
25 October 2001 | Resolutions
|
25 October 2001 | Resolutions
|
25 October 2001 | Nc inc already adjusted 11/10/01 (1 page) |
25 October 2001 | Nc inc already adjusted 11/10/01 (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New secretary appointed;new director appointed (3 pages) |
5 July 2001 | New secretary appointed;new director appointed (3 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
22 March 2001 | Resolutions
|
22 March 2001 | Secretary resigned;director resigned (1 page) |
22 March 2001 | Secretary resigned;director resigned (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
22 March 2001 | Resolutions
|
2 March 2001 | Incorporation (18 pages) |
2 March 2001 | Incorporation (18 pages) |