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

EATON HOLDING (UK) II LIMITED

252 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX,
Company Registration Number
03426515
Private Limited Company
Active

Company Overview

About Eaton Holding (uk) Ii Ltd
EATON HOLDING (UK) II LIMITED was founded on 1997-08-29 and has its registered office in Slough. The organisation's status is listed as "Active". Eaton Holding (uk) Ii Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EATON HOLDING (UK) II LIMITED
 
Legal Registered Office
252 BATH ROAD
SLOUGH
BERKSHIRE
SL1 4DX
Other companies in CV31
 
Previous Names
COOPER INDUSTRIES (U.K.) LIMITED23/11/2015
Filing Information
Company Number 03426515
Company ID Number 03426515
Date formed 1997-08-29
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 28/07/2015
Return next due 25/08/2016
Type of accounts SMALL
Last Datalog update: 2023-08-06 12:00:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EATON HOLDING (UK) II 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.

Company Officers of EATON HOLDING (UK) II LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PAUL HOWES
Director 2018-01-17
ANDREW JACKSON
Director 2015-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
EOIN MULDOWNEY
Director 2015-06-22 2018-01-17
ABOGADO NOMINEES LIMITED
Nominated Secretary 1998-07-31 2016-02-10
MARTIN GERARD MULLIN
Director 2014-03-22 2015-06-22
SIMON DAVID WHITTAKER
Director 2006-07-01 2015-03-27
TIMOTHY JOHN JONES
Director 2011-08-01 2014-02-28
TERRANCE VALENTINE HELZ
Company Secretary 2007-02-01 2013-05-01
TERRANCE VALENTINE HELZ
Director 2007-02-01 2013-05-01
KRIS MARIA AUGUST BEYEN
Director 2008-08-25 2011-07-29
GRANT LAWRENCE GAWRONSKI
Director 2006-07-01 2010-10-01
PETER WILLIS MAXWELL
Director 1998-07-31 2009-01-31
AXEL GOTTFRIED GUNTHER HAACK
Director 2006-10-10 2008-06-27
DIANE KOSMACH SCHUMACHER
Company Secretary 1997-10-31 2007-02-01
DIANE KOSMACH SCHUMACHER
Director 1997-10-31 2007-02-01
GAVIN DAVID SMITH
Director 2004-10-26 2006-07-17
JAMES ERIC SCRIMSHAW
Director 1998-07-31 2006-06-30
MARK CHRIS CLEMENTSON
Director 2002-07-29 2004-10-01
RALPH ELLSWORTH JACKSON
Director 1997-10-31 1998-07-31
DAMON BRADLEY MCWILLIAMS
Director 1997-10-31 1998-07-31
HAROLD JOHN RILEY
Director 1997-10-31 1998-07-31
DAVID ALLAN WHITE
Director 1997-10-31 1998-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-08-29 1997-10-31
INSTANT COMPANIES LIMITED
Nominated Director 1997-08-29 1997-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Director 1997-08-29 1997-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PAUL HOWES COOPER INDUSTRIES INVESTMENTS UK LIMITED Director 2018-01-17 CURRENT 2010-05-20 Active - Proposal to Strike off
RICHARD PAUL HOWES COOPER INDUSTRIES UK SUBCO LIMITED Director 2018-01-17 CURRENT 2010-05-20 Active - Proposal to Strike off
RICHARD PAUL HOWES BLESSING INTERNATIONAL B.V. Director 2018-01-17 CURRENT 2001-01-01 Active
RICHARD PAUL HOWES MENVIER LIMITED Director 2018-01-17 CURRENT 1975-01-13 Active - Proposal to Strike off
RICHARD PAUL HOWES MENVIER OVERSEAS HOLDINGS LIMITED Director 2018-01-17 CURRENT 1981-08-25 Active - Proposal to Strike off
RICHARD PAUL HOWES SCANTRONIC HOLDINGS LIMITED Director 2018-01-17 CURRENT 1983-11-22 Active - Proposal to Strike off
RICHARD PAUL HOWES EATON SAFETY LIMITED Director 2017-05-08 CURRENT 1985-04-12 Active
RICHARD PAUL HOWES EATON ELECTRICAL PRODUCTS LIMITED Director 2015-05-28 CURRENT 1977-12-05 Active
RICHARD PAUL HOWES COOPER SECURITY LIMITED Director 2015-05-28 CURRENT 1978-10-27 Active
ANDREW JACKSON MARTEK POWER LIMITED Director 2018-01-17 CURRENT 2002-11-13 Active - Proposal to Strike off
ANDREW JACKSON COOPER SECURITY LIMITED Director 2017-05-08 CURRENT 1978-10-27 Active
ANDREW JACKSON JSB ELECTRICAL LIMITED Director 2015-09-30 CURRENT 1963-03-12 Dissolved 2017-06-06
ANDREW JACKSON COOPER INDUSTRIES INVESTMENTS UK LIMITED Director 2015-07-07 CURRENT 2010-05-20 Active - Proposal to Strike off
ANDREW JACKSON BLESSING INTERNATIONAL B.V. Director 2015-06-30 CURRENT 2001-01-01 Active
ANDREW JACKSON MENVIER LIMITED Director 2015-06-10 CURRENT 1975-01-13 Active - Proposal to Strike off
ANDREW JACKSON SCANTRONIC HOLDINGS LIMITED Director 2015-06-10 CURRENT 1983-11-22 Active - Proposal to Strike off
ANDREW JACKSON COOPER (UK) GROUP LIMITED Director 2015-05-28 CURRENT 1998-07-03 Dissolved 2016-07-05
ANDREW JACKSON EATON ELECTRICAL PRODUCTS LIMITED Director 2015-05-28 CURRENT 1977-12-05 Active
ANDREW JACKSON EATON SAFETY LIMITED Director 2015-05-28 CURRENT 1985-04-12 Active
ANDREW JACKSON COOPER INDUSTRIES UK SUBCO LIMITED Director 2015-05-28 CURRENT 2010-05-20 Active - Proposal to Strike off
ANDREW JACKSON MENVIER OVERSEAS HOLDINGS LIMITED Director 2015-05-28 CURRENT 1981-08-25 Active - Proposal to Strike off
ANDREW JACKSON SCANTRONIC INTERNATIONAL LIMITED Director 2015-05-28 CURRENT 1982-10-04 Active - Proposal to Strike off

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
2024-02-01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL HOWES
2024-02-01DIRECTOR APPOINTED MR DANIEL MALCOLM QUARTEY
2023-07-28Register inspection address changed from Jephson Court Tancred Close Leamington Spa CV31 3RZ England to 252 Bath Road Slough SL1 4DX
2023-07-28CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-07-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-09Director's details changed for Mr Andrew Jackson on 2023-02-08
2023-02-08Director's details changed for Mr Richard Paul Howes on 2023-02-08
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM Jephson Court Tancred Close Queensway Royal Leamington Spa Warwickshire CV31 3RZ
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GERARD MULLIN
2020-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-07-20AP01DIRECTOR APPOINTED MR MARTIN GERARD MULLIN
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2018-09-07SH19Statement of capital on 2018-09-07 GBP 1
2018-08-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-07-13SH20Statement by Directors
2018-07-13CAP-SSSolvency Statement dated 28/05/18
2018-07-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-07-13RES01ADOPT ARTICLES 13/07/18
2018-07-13RES13Resolutions passed:
  • Reduce share prem a/c 10/02/2016
2018-01-17AP01DIRECTOR APPOINTED MR RICHARD PAUL HOWES
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR EOIN MULDOWNEY
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18AD02Register inspection address changed from 100 New Bridge Street London EC4V 6JA to Jephson Court Tancred Close Leamington Spa CV31 3RZ
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 50002011
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-04-13TM02Termination of appointment of Abogado Nominees Limited on 2016-02-10
2015-11-23RES15CHANGE OF NAME 18/11/2015
2015-11-23CERTNMCompany name changed cooper industries (U.K.) LIMITED\certificate issued on 23/11/15
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 50002011
2015-08-10AR0128/07/15 ANNUAL RETURN FULL LIST
2015-08-10CH04SECRETARY'S DETAILS CHNAGED FOR ABOGADO NOMINEES LIMITED on 2009-10-01
2015-07-10AP01DIRECTOR APPOINTED MR ANDREW JACKSON
2015-07-08AP01DIRECTOR APPOINTED MR EOIN MULDOWNEY
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MULLIN
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WHITTAKER
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-12ANNOTATIONClarification
2014-09-12RP04SECOND FILING FOR FORM AP01
2014-09-12RP04SECOND FILING FOR FORM TM01
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 50002011
2014-08-18AR0128/07/14 FULL LIST
2014-07-03AP01DIRECTOR APPOINTED MARTIN GERARD MULLIN
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES
2013-12-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WHITTAKER / 28/09/2013
2013-09-04AR0128/07/13 FULL LIST
2013-07-01CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-01RES01ALTER ARTICLES 21/11/2012
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR TERRANCE HELZ
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ
2013-01-04SH0121/11/12 STATEMENT OF CAPITAL GBP 50002011.00
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02AR0128/07/12 FULL LIST
2011-11-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-14AP01DIRECTOR APPOINTED TIMOTHY JOHN JONES
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR KRIS BEYEN
2011-08-02AR0128/07/11 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KRIS MARIA AUGUST BEYEN / 01/10/2010
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GRANT GAWRONSKI
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-23AR0130/07/10 FULL LIST
2010-08-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-13AD02SAIL ADDRESS CREATED
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-03363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR PETER MAXWELL
2008-12-24RES13RE SECT 175(5)A CONFLICT OF INTEREST 08/12/2008
2008-11-14288aDIRECTOR APPOINTED KRIS MARIA AUGUST BEYEN
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-16363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR AXEL HAACK
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-06363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-24288cDIRECTOR'S PARTICULARS CHANGED
2006-10-03288cDIRECTOR'S PARTICULARS CHANGED
2006-09-27363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-09-12288bDIRECTOR RESIGNED
2006-09-12288bDIRECTOR RESIGNED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-26244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-12363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-01-14288bDIRECTOR RESIGNED
2005-01-14288aNEW DIRECTOR APPOINTED
2004-10-20244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-10363aRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-28244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-17363aRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2002-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-08-06288aNEW DIRECTOR APPOINTED
2002-08-06288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EATON HOLDING (UK) II LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EATON HOLDING (UK) II 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 (UK) II LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

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

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 (UK) II LIMITED

Intangible Assets
Patents
We have not found any records of EATON HOLDING (UK) II LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EATON HOLDING (UK) II LIMITED
Trademarks
We have not found any records of EATON HOLDING (UK) II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EATON HOLDING (UK) II 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 (64209 - Activities of other holding companies n.e.c.) as EATON HOLDING (UK) II LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EATON HOLDING (UK) II 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EATON HOLDING (UK) II 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 (UK) II 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.