Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EATON HOLDING LIMITED
Company Information for

EATON HOLDING LIMITED

252 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX,
Company Registration Number
03316660
Private Limited Company
Active

Company Overview

About Eaton Holding Ltd
EATON HOLDING LIMITED was founded on 1997-02-11 and has its registered office in Slough. The organisation's status is listed as "Active". Eaton Holding Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EATON HOLDING LIMITED
 
Legal Registered Office
252 BATH ROAD
SLOUGH
BERKSHIRE
SL1 4DX
Other companies in PO14
 
Filing Information
Company Number 03316660
Company ID Number 03316660
Date formed 1997-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 17:50:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EATON HOLDING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EATON HOLDING LIMITED
The following companies were found which have the same name as EATON HOLDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EATON HOLDING (UK) II LIMITED 252 BATH ROAD SLOUGH BERKSHIRE SL1 4DX Active Company formed on the 1997-08-29
EATON HOLDING II LIMITED ABBEY PARK SOUTHAMPTON ROAD TITCHFIELD HAMPSHIRE PO14 9ED Dissolved Company formed on the 2008-04-14
EATON HOLDING LLC 1300 EAST NINTH STREET - CLEVELAND OH 44114 Active Company formed on the 2011-09-07
EATON HOLDING II LLC 1300 EAST NINTH STREET - CLEVELAND OH 44114 Active Company formed on the 2013-01-30
EATON HOLDINGS, LLC 1127 LAVENDER RDG DALLAS TX 75204 Active Company formed on the 2016-01-14
EATON HOLDINGS PRIV LIMITED PLOT NO 1DAWAR COLONY MEHERBAN CHOWK LUDHIANA Punjab ACTIVE Company formed on the 2005-04-06
EATON HOLDINGS PTY LTD WA 6000 Dissolved Company formed on the 1988-02-12
EATON HOLDINGS LIMITED Active Company formed on the 2010-02-26
EATON HOLDINGS, LLC 6139 KESTRELRIDGE LITHIA FL 33547 Active Company formed on the 2009-12-23
EATON HOLDINGS LIMITED, INC. 536 MALAGA AVE CORAL GABLES FL 33134 Inactive Company formed on the 1999-03-22
EATON HOLDINGS LIMITED Dissolved Company formed on the 1994-01-20
EATON HOLDINGS INC Delaware Unknown
EATON HOLDING CORPORATION Delaware Unknown
EATON HOLDING INTERNATIONAL LLC Delaware Unknown
EATON HOLDINGS LLC Delaware Unknown
EATON HOLDING COMPANY Michigan UNKNOWN
EATON HOLDING CORPORATION Michigan UNKNOWN
EATON HOLDINGS LLC New Jersey Unknown
EATON HOLDINGS PTY LTD Active Company formed on the 2019-04-18
EATON HOLDINGS LLC North Carolina Unknown

Company Officers of EATON HOLDING LIMITED

Current Directors
Officer Role Date Appointed
IAN BRUCE YULE
Director 2004-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MCDERMID WARD
Director 2009-05-20 2015-12-07
PAUL BANNING
Company Secretary 2010-03-11 2013-10-10
PAUL CHRISTOPHER BANNING
Director 2009-07-01 2013-10-10
IAN BRYCE YULE
Company Secretary 2007-05-24 2010-03-11
JAMES DEWAR PRYDE
Director 1998-06-17 2009-07-01
NICHOLAS GEORGE DUPENOIS
Company Secretary 1997-05-19 2007-05-24
NICHOLAS GEORGE DUPENOIS
Director 1998-06-17 2007-04-30
ERWIN PANFIL
Director 1997-02-17 2002-06-20
GUNTHER VIETEN
Director 1997-02-17 2000-03-31
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 1997-02-11 1997-05-19
MAUREEN SHEILA COUTTS
Nominated Director 1997-02-11 1997-02-17
MICHAEL BUCHANAN POLSON
Nominated Director 1997-02-11 1997-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BRUCE YULE MOELLER HOLDING LIMITED Director 2011-08-01 CURRENT 1957-04-03 Dissolved 2016-12-13
IAN BRUCE YULE EATON ELECTRIC SALES LIMITED Director 2009-11-09 CURRENT 1996-03-11 Dissolved 2017-08-29
IAN BRUCE YULE INTEG HOLDINGS LIMITED Director 2008-10-01 CURRENT 1972-12-21 Dissolved 2015-05-26
IAN BRUCE YULE INTEGRATED HYDRAULICS LIMITED Director 2008-10-01 CURRENT 1979-05-22 Dissolved 2017-06-06
IAN BRUCE YULE EATON HOLDING II LIMITED Director 2008-04-14 CURRENT 2008-04-14 Dissolved 2015-06-16
IAN BRUCE YULE APHEL TECHNOLOGIES LIMITED Director 2007-05-24 CURRENT 1998-01-21 Dissolved 2016-06-21
IAN BRUCE YULE APHEL LIMITED Director 2007-04-04 CURRENT 1981-03-12 Dissolved 2016-06-21
IAN BRUCE YULE AEROQUIP-VICKERS LIMITED Director 2006-05-01 CURRENT 1983-11-21 Active
IAN BRUCE YULE AEROQUIP (U.K.) LIMITED Director 2006-05-01 CURRENT 1969-12-10 Active
IAN BRUCE YULE AEROQUIP LIMITED Director 2006-05-01 CURRENT 1985-10-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19REGISTERED OFFICE CHANGED ON 19/03/24 FROM PO Box 554, Abbey Park Southampton Road Titchfield Hampshire PO14 4QA
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-07-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-17APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN LEWIS
2023-02-17DIRECTOR APPOINTED MR DANIEL MALCOLM QUARTEY
2023-02-17CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-02-08Director's details changed for Mr Andrew Jackson on 2023-02-08
2022-12-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-07-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRUCE YULE
2021-03-29AP01DIRECTOR APPOINTED MR PAUL STEPHEN LEWIS
2021-03-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2021-02-11PSC02Notification of Eaton Holding S.À R.L. as a person with significant control on 2020-12-04
2021-02-11PSC07CESSATION OF EATON HOLDING LLC AS A PERSON OF SIGNIFICANT CONTROL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 2000005
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 2000005
2016-02-18AR0111/02/16 ANNUAL RETURN FULL LIST
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCDERMID WARD
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 2000005
2015-02-11AR0111/02/15 ANNUAL RETURN FULL LIST
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 2000005
2014-02-17AR0111/02/14 ANNUAL RETURN FULL LIST
2014-01-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL BANNING
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BANNING
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCDERMID WARD / 07/01/2013
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRYCE YULE / 02/06/2013
2013-02-12AR0111/02/13 ANNUAL RETURN FULL LIST
2013-01-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17AR0111/02/12 ANNUAL RETURN FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-03AR0111/02/11 ANNUAL RETURN FULL LIST
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-12DISS40Compulsory strike-off action has been discontinued
2011-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-03-17AP03SECRETARY APPOINTED MR PAUL BANNING
2010-03-17TM02APPOINTMENT TERMINATED, SECRETARY IAN YULE
2010-02-16AR0111/02/10 FULL LIST
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BANNING / 04/01/2010
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR JAMES PRYDE
2009-07-21288aDIRECTOR APPOINTED MR PAUL BANNING
2009-05-20288aDIRECTOR APPOINTED MR JAMES MCDERMID WARD
2009-02-12363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-05-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-15363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-01-16353LOCATION OF REGISTER OF MEMBERS
2007-05-24288aNEW SECRETARY APPOINTED
2007-05-24288bSECRETARY RESIGNED
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-02288bDIRECTOR RESIGNED
2007-04-17287REGISTERED OFFICE CHANGED ON 17/04/07 FROM: PO BOX 22, NORFOLK STREET WORSLEY ROAD NORTH WORSLEY MANCHESTER M28 3ET
2007-02-20363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-23363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-21363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-20288aNEW DIRECTOR APPOINTED
2004-03-01363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-04-18363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2003-02-25288bDIRECTOR RESIGNED
2002-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-04-22363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2002-04-05SASHARES AGREEMENT OTC
2002-04-0588(2)RAD 31/01/02--------- £ SI 1@1=1 £ IC 2000001/2000002
2001-12-18SASHARES AGREEMENT OTC
2001-12-1888(2)RAD 01/08/01--------- £ SI 1@1=1 £ IC 2000000/2000001
2001-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-09-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-07123NC INC ALREADY ADJUSTED 31/07/01
2001-09-07RES04£ NC 2000000/3000000 31/0
2001-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-28363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2001-01-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-04-05288bDIRECTOR RESIGNED
2000-03-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-20363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
1999-09-09AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-08-16287REGISTERED OFFICE CHANGED ON 16/08/99 FROM: EATON HOUSE STAINES ROAD HOUNSLOW MIDDLESEX TW4 5DX
1999-02-09363sRETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS
1998-11-24ELRESS386 DISP APP AUDS 10/11/98
1998-11-24ELRESS366A DISP HOLDING AGM 10/11/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EATON HOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against EATON HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EATON HOLDING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EATON HOLDING LIMITED

Intangible Assets
Patents
We have not found any records of EATON HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EATON HOLDING LIMITED
Trademarks
We have not found any records of EATON HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EATON HOLDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EATON HOLDING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EATON HOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEATON HOLDING LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EATON HOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EATON HOLDING LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.