Company NameEaton Brook Limited
DirectorsJanine Catherine Simons and Philip Simons
Company StatusActive
Company Number05421851
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Janine Catherine Simons
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2005(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressEast Lodge Bostock Hall Estate
Bostock Road
Bostock
Cheshire
CW10 9JN
Director NameMr Philip Simons
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2005(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Bostock Hall Estate
Bostock Road
Bostock
Cheshire
CW10 9JN
Secretary NameMrs Janine Catherine Simons
NationalityBritish
StatusCurrent
Appointed12 April 2005(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Bostock Hall Estate
Bostock Road
Bostock
Cheshire
CW10 9JN
Director NameJonathan Richard Simons
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHeathton House 5, Rutherford Drive
Knutsford
Cheshire
WA16 8GX
Director NameLaura Jane Simons
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHeathton House 5, Rutherford Drive
Knutsford
Cheshire
WA16 8GX

Contact

Websiteeatonbrook.co.uk

Location

Registered AddressUnit 2 - 14 Premier Park
Winsford
Cheshire
CW7 3PH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Janine Catherine Simons
50.00%
Ordinary
2 at £1Philip Simons
50.00%
Ordinary

Financials

Year2014
Net Worth-£46,080
Cash£884
Current Liabilities£56,076

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Filing History

15 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
23 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
9 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
11 May 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
16 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4
(5 pages)
4 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4
(5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(5 pages)
8 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 4
(5 pages)
20 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 4
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
24 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
7 February 2012Termination of appointment of Laura Simons as a director (1 page)
7 February 2012Termination of appointment of Laura Simons as a director (1 page)
7 February 2012Termination of appointment of Jonathan Simons as a director (1 page)
7 February 2012Termination of appointment of Jonathan Simons as a director (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
25 August 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 May 2010Director's details changed for Mrs Janine Catherine Simons on 12 April 2010 (2 pages)
7 May 2010Director's details changed for Jonathan Richard Simons on 12 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Philip Simons on 12 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Philip Simons on 12 April 2010 (2 pages)
7 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Laura Jane Simons on 12 April 2010 (2 pages)
7 May 2010Director's details changed for Laura Jane Simons on 12 April 2010 (2 pages)
7 May 2010Director's details changed for Jonathan Richard Simons on 12 April 2010 (2 pages)
7 May 2010Director's details changed for Mrs Janine Catherine Simons on 12 April 2010 (2 pages)
7 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 June 2009Return made up to 12/04/09; full list of members (5 pages)
30 June 2009Return made up to 12/04/09; full list of members (5 pages)
14 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 April 2009Director's change of particulars / philip simons / 28/04/2009 (1 page)
28 April 2009Director's change of particulars / laura simons / 28/04/2009 (1 page)
28 April 2009Director's change of particulars / jonathan simons / 28/04/2009 (1 page)
28 April 2009Director and secretary's change of particulars / janine simons / 28/04/2009 (2 pages)
28 April 2009Director's change of particulars / jonathan simons / 28/04/2009 (1 page)
28 April 2009Director and secretary's change of particulars / janine simons / 28/04/2009 (1 page)
28 April 2009Director and secretary's change of particulars / janine simons / 28/04/2009 (2 pages)
28 April 2009Director's change of particulars / philip simons / 28/04/2009 (1 page)
28 April 2009Director and secretary's change of particulars / janine simons / 28/04/2009 (1 page)
28 April 2009Director's change of particulars / laura simons / 28/04/2009 (1 page)
17 June 2008Return made up to 12/04/08; full list of members (5 pages)
17 June 2008Return made up to 12/04/08; full list of members (5 pages)
13 May 2008Return made up to 12/04/07; full list of members (5 pages)
13 May 2008Return made up to 12/04/07; full list of members (5 pages)
17 April 2008Return made up to 12/04/06; full list of members; amend (8 pages)
17 April 2008Return made up to 12/04/06; full list of members; amend (8 pages)
1 April 2008Registered office changed on 01/04/2008 from the croft legh road knutsford cheshire WA16 8NR (1 page)
1 April 2008Registered office changed on 01/04/2008 from the croft legh road knutsford cheshire WA16 8NR (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 June 2006Return made up to 12/04/06; full list of members (3 pages)
20 June 2006Return made up to 12/04/06; full list of members (3 pages)
12 April 2005Incorporation (16 pages)
12 April 2005Incorporation (16 pages)